Company NameFifth House Design Ltd
DirectorsJonathan David Kermode and Sara Louise Kermode
Company StatusActive
Company NumberSC579130
CategoryPrivate Limited Company
Incorporation Date17 October 2017(6 years, 6 months ago)
Previous NameS & J Kermode Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jonathan David Kermode
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEh20 Business Centre 6 Dryden Road
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMrs Sara Louise Kermode
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(2 years, 6 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEh20 Business Centre 6 Dryden Road
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMrs Sara Louise Kermode
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 South Chesters Place
Bonnyrigg
Midlothian
EH19 3GH
Scotland
Director NameMr Robert Zachary Rickey
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2020(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 January 2022)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressApartment 8 3 Ambleside
Saintfield
Ballynahinch
BT24 7DT
Northern Ireland
Director NameMr Stephen Somers
Date of BirthJuly 1987 (Born 36 years ago)
NationalityIrish
StatusResigned
Appointed30 April 2020(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 January 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSuite 4 Second Floor Viscount House River Lane
Saltney
Chester
CH4 8RH
Wales

Location

Registered AddressEh20 Business Centre
6 Dryden Road
Loanhead
Midlothian
EH20 9LZ
Scotland
ConstituencyMidlothian
WardMidlothian West
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

11 January 2024Micro company accounts made up to 31 December 2023 (3 pages)
15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
19 January 2023Micro company accounts made up to 31 December 2022 (3 pages)
31 August 2022Current accounting period extended from 31 October 2022 to 31 December 2022 (1 page)
21 July 2022Registered office address changed from 6 Dryden Road Eh20 Business Centre Loanhead EH20 9LZ Scotland to Eh20 Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ on 21 July 2022 (1 page)
19 July 2022Amended total exemption full accounts made up to 31 October 2021 (7 pages)
30 June 2022Micro company accounts made up to 31 October 2021 (4 pages)
16 June 2022Withdrawal of a person with significant control statement on 16 June 2022 (2 pages)
16 June 2022Notification of Sara Louise Kermode as a person with significant control on 16 January 2022 (2 pages)
16 June 2022Notification of Jonathan David Kermode as a person with significant control on 16 January 2022 (2 pages)
15 June 2022Confirmation statement made on 15 June 2022 with updates (4 pages)
16 January 2022Termination of appointment of Robert Zachary Rickey as a director on 16 January 2022 (1 page)
16 January 2022Termination of appointment of Stephen Somers as a director on 16 January 2022 (1 page)
16 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
13 August 2021Director's details changed for Mr Stephen Somers on 13 August 2021 (2 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
25 November 2020Cessation of Sara Louise Kermode as a person with significant control on 30 April 2020 (1 page)
25 November 2020Notification of a person with significant control statement (2 pages)
25 November 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
25 November 2020Appointment of Mrs Sara Louise Kermode as a director on 1 May 2020 (2 pages)
17 November 2020Registered office address changed from 6 South Chesters Place Bonnyrigg Midlothian EH19 3GH United Kingdom to 6 Dryden Road Eh20 Business Centre Loanhead EH20 9LZ on 17 November 2020 (1 page)
8 September 2020Appointment of Mr Stephen Somers as a director on 30 April 2020 (2 pages)
8 September 2020Termination of appointment of Sara Louise Kermode as a director on 30 April 2020 (1 page)
8 September 2020Appointment of Mr Robert Zachary Rickey as a director on 30 April 2020 (2 pages)
7 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-30
(3 pages)
10 January 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
17 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
9 February 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
6 February 2019Change of details for Miss Sara Louise Linton as a person with significant control on 18 October 2018 (2 pages)
6 February 2019Director's details changed for Miss Sara Louise Linton on 18 October 2018 (2 pages)
30 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
17 October 2017Incorporation
Statement of capital on 2017-10-17
  • GBP 100
(46 pages)
17 October 2017Incorporation
Statement of capital on 2017-10-17
  • GBP 100
(46 pages)