ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

5 Wholesale Ltd

5 Wholesale Ltd is an active company incorporated on 3 July 2020 with the registered office located in Cardiff, South Glamorgan. 5 Wholesale Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
12715857
Private limited company
Age
5 years
Incorporated 3 July 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 43 days
Dated 18 July 2024 (1 year 1 month ago)
Next confirmation dated 18 July 2025
Was due on 1 August 2025 (1 month ago)
Last change occurred 1 year ago
Accounts
Overdue
Accounts overdue by 136 days
For period 1 Aug31 Jul 2023 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 July 2024
Was due on 30 April 2025 (4 months ago)
Contact
Address
4385
12715857 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 11 Aug 2025 (1 month ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • Turkish • Lives in England • Born in Sep 1983
Director • British • Lives in England • Born in Dec 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Jul 2023
For period 31 Jul31 Jul 2023
Traded for 12 months
Cash in Bank
£25.21K
Increased by £25.21K (%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 3 (+300%)
Total Assets
£140.72K
Increased by £140.62K (+140623%)
Total Liabilities
-£137K
Increased by £137K (%)
Net Assets
£3.73K
Increased by £3.63K (+3627%)
Debt Ratio (%)
97%
Increased by 97.35% (%)
Latest Activity
Compulsory Strike-Off Suspended
25 Days Ago on 19 Aug 2025
Compulsory Gazette Notice
2 Months Ago on 1 Jul 2025
Registered Address Changed
4 Months Ago on 15 May 2025
Registered Address Changed
4 Months Ago on 15 May 2025
Registered Address Changed
5 Months Ago on 16 Apr 2025
Mr Oguz Koc (PSC) Details Changed
6 Months Ago on 14 Mar 2025
Registered Address Changed
6 Months Ago on 14 Mar 2025
Oguz Koc (PSC) Appointed
1 Year Ago on 15 Aug 2024
Martin Hall Resigned
1 Year Ago on 15 Aug 2024
Martin Hall (PSC) Resigned
1 Year Ago on 15 Aug 2024
Get Credit Report
Discover 5 Wholesale Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 19 Aug 2025
Submitted on 11 Aug 2025
First Gazette notice for compulsory strike-off
Submitted on 1 Jul 2025
Registered office address changed from Basecamp 49 Jamaica Street Liverpool L1 0AH England to 110 Corporation Street Birmingham B4 6SX on 15 May 2025
Submitted on 15 May 2025
Registered office address changed from 110 Corporation Street Birmingham B4 6SX England to 112 Corporation Street Birmingham B4 6SX on 15 May 2025
Submitted on 15 May 2025
Registered office address changed from 91 Princess Street Manchester M1 4HT England to Basecamp 49 Jamaica Street Liverpool L1 0AH on 16 April 2025
Submitted on 16 Apr 2025
Change of details for Mr Oguz Koc as a person with significant control on 14 March 2025
Submitted on 17 Mar 2025
Registered office address changed from Basecamp 49 Jamaica Street Liverpool L1 0AH England to 91 Princess Street Manchester M1 4HT on 14 March 2025
Submitted on 14 Mar 2025
Termination of appointment of Martin Hall as a director on 15 August 2024
Submitted on 29 Aug 2024
Notification of Oguz Koc as a person with significant control on 15 August 2024
Submitted on 29 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year