UKBizDB.co.uk

CL NUMBER NINE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cl Number Nine Limited. The company was founded 8 years ago and was given the registration number 09853980. The firm's registered office is in HOOK. You can find them at Lance Levy Farmhouse, Wildmoor Lane, Hook, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CL NUMBER NINE LIMITED
Company Number:09853980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Lance Levy Farmhouse, Wildmoor Lane, Hook, Hampshire, England, RG27 0HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Alexandra Terrace, Sherfield-On-Loddon, Hook, England, RG27 0BY

Director01 May 2018Active
3, Alexandra Terrace, Sherfield-On-Loddon, Hook, England, RG27 0BY

Director15 April 2021Active
Lance Levy Farmhouse, Wildmoor Lane, Hook, England, RG27 0HB

Director03 November 2015Active
Lance Levy Farmhouse, Wildmoor Lane, Hook, England, RG27 0HB

Director03 November 2015Active

People with Significant Control

Mr Altaf Malick
Notified on:10 June 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:Lance Levy Farmhouse, Wildmoor Lane, Hook, England, RG27 0HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tejinder Singh Mahil
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Lance Levy Farmhouse, Wildmoor Lane, Hook, England, RG27 0HB
Nature of control:
  • Significant influence or control
Mrs Emma Louise Billingham
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:United Kingdom
Address:Green Cottage, Angel Road, Thames Ditton, United Kingdom, KT7 0AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Accounts

Accounts with accounts type micro entity.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Officers

Change person director company with change date.

Download
2022-04-12Address

Change registered office address company with date old address new address.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Accounts

Accounts with accounts type micro entity.

Download
2019-03-12Resolution

Resolution.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Persons with significant control

Notification of a person with significant control statement.

Download
2018-11-09Persons with significant control

Cessation of a person with significant control.

Download
2018-10-17Accounts

Accounts with accounts type micro entity.

Download
2018-05-17Officers

Appoint person director company with name date.

Download
2018-05-17Officers

Termination director company with name termination date.

Download
2018-05-16Persons with significant control

Cessation of a person with significant control.

Download
2018-05-08Capital

Capital allotment shares.

Download
2018-05-08Capital

Capital alter shares redemption statement of capital.

Download
2018-04-30Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.