Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIVIUM LTD
Company Information for

FIVIUM LTD

16 Great Queen Street, London, WC2B 5AH,
Company Registration Number
05775733
Private Limited Company
Active

Company Overview

About Fivium Ltd
FIVIUM LTD was founded on 2006-04-10 and has its registered office in London. The organisation's status is listed as "Active". Fivium Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FIVIUM LTD
 
Legal Registered Office
16 Great Queen Street
London
WC2B 5AH
Other companies in W1F
 
Filing Information
Company Number 05775733
Company ID Number 05775733
Date formed 2006-04-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-10
Return next due 2025-04-24
Type of accounts SMALL
VAT Number /Sales tax ID GB882572786  
Last Datalog update: 2024-04-18 12:20:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIVIUM LTD
The accountancy firm based at this address is BRAITHWAITE TAX RECOVERY CONSULTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIVIUM LTD

Current Directors
Officer Role Date Appointed
ANTHONY ASHTON
Company Secretary 2011-04-01
ANTHONY ASHTON
Director 2006-04-10
MATTHEW JOHN EDWARD FLETCHER
Director 2006-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
CLAYTON JOHN BLAKE
Director 2006-04-10 2015-01-16
JASON PETER BROWN
Director 2006-04-10 2015-01-16
CLAYTON JOHN BLAKE
Company Secretary 2006-04-10 2011-04-01
GARFIELD ANTHONY WATSON
Director 2006-04-10 2009-02-16
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-04-10 2006-04-11
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-04-10 2006-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY ASHTON FIVIUM HOLDINGS LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active
MATTHEW JOHN EDWARD FLETCHER FIVIUM HOLDINGS LIMITED Director 2015-01-16 CURRENT 2014-10-30 Active
MATTHEW JOHN EDWARD FLETCHER F952 REALISATIONS LTD Director 2010-06-17 CURRENT 2010-06-17 Dissolved 2016-05-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-19CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2023-02-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-12PSC05Change of details for Fivium Holdings Limited as a person with significant control on 2022-05-12
2022-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/22 FROM Palladium House 1-4 Argyll Street London W1F 7LD
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-13CH01Director's details changed for Richard James Alan Clarke on 2021-07-05
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2021-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-05MEM/ARTSARTICLES OF ASSOCIATION
2020-10-05RES01ADOPT ARTICLES 05/10/20
2020-09-30AP01DIRECTOR APPOINTED RICHARD JAMES ALAN CLARKE
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2019-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2018-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-28CH01Director's details changed for Mr Matthew John Edward Fletcher on 2018-09-25
2018-05-24CH01Director's details changed for Mr Anthony Ashton on 2018-05-11
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2018-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057757330002
2018-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057757330001
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 505
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-09-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 505
2016-04-14AR0110/04/16 ANNUAL RETURN FULL LIST
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 505
2015-04-14AR0110/04/15 ANNUAL RETURN FULL LIST
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JASON BROWN
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CLAYTON BLAKE
2015-01-23CC04Statement of company's objects
2015-01-23RES13RE DIVIDEND 16/01/2015
2015-01-23RES12VARYING SHARE RIGHTS AND NAMES
2015-01-23SH08Change of share class name or designation
2015-01-23SH10Particulars of variation of rights attached to shares
2015-01-23RES01ADOPT ARTICLES 23/01/15
2015-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 057757330002
2015-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 057757330001
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/14 FROM Palladium House 1-4 Argyll Street London W1F 3LD
2014-08-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 505
2014-04-25AR0110/04/14 ANNUAL RETURN FULL LIST
2013-08-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-15AR0110/04/13 ANNUAL RETURN FULL LIST
2012-10-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ASHTON / 08/07/2012
2012-04-16AR0110/04/12 FULL LIST
2012-03-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11
2012-03-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-19AR0110/04/11 FULL LIST
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN EDWARD FLETCHER / 01/04/2011
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ME JASON PETER BROWN / 01/04/2011
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLAYTON JOHN BLAKE / 01/04/2011
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ASHTON / 01/04/2011
2011-04-18AP03SECRETARY APPOINTED MR ANTHONY ASHTON
2011-04-18TM02APPOINTMENT TERMINATED, SECRETARY CLAYTON BLAKE
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-05AR0110/04/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON BROWN / 01/10/2009
2010-05-04AD02SAIL ADDRESS CREATED
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN EDWARD FLETCHER / 01/10/2009
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAYTON JOHN BLAKE / 01/10/2009
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ASHTON / 01/10/2009
2009-12-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-08363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-03-19RES13WAVING RIGHTS ON A TRANSFER OF SHARES 06/02/2009
2009-03-17287REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 25 HARLEY STREET LONDON W1G 9BR
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR GARFIELD WATSON
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-01363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-11363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2006-06-2788(2)RAD 11/04/06-11/04/06 £ SI 1@1.00=1 £ IC 503/504
2006-06-2788(2)RAD 11/04/06-11/04/06 £ SI 1@1.00=1 £ IC 502/503
2006-06-2788(2)RAD 11/04/06-11/04/06 £ SI 1@1.00=1 £ IC 504/505
2006-06-2788(2)RAD 11/04/06-11/04/06 £ SI 1@1.00=1 £ IC 501/502
2006-06-2788(2)RAD 11/04/06-11/04/06 £ SI 1@1.00=1 £ IC 500/501
2006-06-2788(2)RAD 11/04/06-11/04/06 £ SI 499@1.00=499 £ IC 1/500
2006-06-23123NC INC ALREADY ADJUSTED 11/04/06
2006-06-23RES04£ NC 100/10000
2006-06-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-19287REGISTERED OFFICE CHANGED ON 19/06/06 FROM: GAUTAM HOUSE, 1-3 SHENLEY AVENUE RUISLIP MANOR MIDDLESEX HA4 6BP
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-19225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2006-06-19353LOCATION OF REGISTER OF MEMBERS
2006-06-01288aNEW DIRECTOR APPOINTED
2006-04-11288bDIRECTOR RESIGNED
2006-04-11288bSECRETARY RESIGNED
2006-04-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FIVIUM LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIVIUM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of FIVIUM LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of FIVIUM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FIVIUM LTD
Trademarks
We have not found any records of FIVIUM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIVIUM LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FIVIUM LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FIVIUM LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIVIUM LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIVIUM LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.