UKBizDB.co.uk

CLASADO LIMITED

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

This company is commonly known as Clasado Limited. The company was founded 19 years ago and was given the registration number 05268862. The firm's registered office is in SHINFIELD. You can find them at Thames Valley Science Park The Gateway, 1 Collegiate Square, Shinfield, Reading. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:CLASADO LIMITED
Company Number:05268862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Thames Valley Science Park The Gateway, 1 Collegiate Square, Shinfield, Reading, England, RG2 9LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Imperium Building, Imperial Way, Worton Grange, Reading, England, RG2 0TD

Director30 September 2021Active
Imperium Building, Imperial Way, Worton Grange, Reading, England, RG2 0TD

Director04 March 2019Active
Court St Lawrence, Llangovan, NP25 4BT

Secretary24 October 2005Active
Spring Farm, Colemans Hatch, Hartfield, TN7 4EL

Secretary25 October 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 October 2004Active
37, 2nd Floor, Crown House, 37 High Street, East Grinstead, England, RH19 3AF

Director01 September 2017Active
Imperium Building, Imperial Way, Worton Grange, Reading, England, RG2 0TD

Director30 September 2021Active
5, Canon Harnett Court, Wolverton Mill, Milton Keynes, MK12 5NF

Director07 November 2007Active
Thames Valley Science Park, The Gateway, 1 Collegiate Square, Shinfield, England, RG2 9LH

Director01 September 2017Active
Court St Lawrence, Llangovan, NP25 4BT

Director25 October 2004Active
44 Broughton Road, Salford, Milton Keynes, MK17 8BQ

Director24 October 2005Active
Thames Valley Science Park, The Gateway, 1 Collegiate Square, Shinfield, England, RG2 9LH

Director01 January 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 October 2004Active

People with Significant Control

Dr Daniel Damjanovic
Notified on:21 October 2019
Status:Active
Date of birth:February 1975
Nationality:Austrian
Country of residence:England
Address:Imperium Building, Imperial Way, Reading, England, RG2 0TD
Nature of control:
  • Right to appoint and remove directors as trust
Dr Hasan Inetas
Notified on:21 October 2019
Status:Active
Date of birth:August 1980
Nationality:Austrian
Country of residence:England
Address:Imperium Building, Imperial Way, Reading, England, RG2 0TD
Nature of control:
  • Right to appoint and remove directors as trust
Dr Johannes Michael Burger
Notified on:03 December 2018
Status:Active
Date of birth:August 1960
Nationality:Austrian
Country of residence:England
Address:Imperium Building, Imperial Way, Reading, England, RG2 0TD
Nature of control:
  • Right to appoint and remove directors as trust
Dr Florian Marxer
Notified on:03 December 2018
Status:Active
Date of birth:August 1976
Nationality:Liechtenstein Citizen
Country of residence:England
Address:Imperium Building, Imperial Way, Reading, England, RG2 0TD
Nature of control:
  • Right to appoint and remove directors as trust
Dr Michael Oberhuber
Notified on:03 December 2018
Status:Active
Date of birth:February 1974
Nationality:Liechtenstein Citizen
Country of residence:England
Address:Imperium Building, Imperial Way, Reading, England, RG2 0TD
Nature of control:
  • Right to appoint and remove directors as trust
Dr Stefan Wenaweser
Notified on:03 December 2018
Status:Active
Date of birth:January 1972
Nationality:Liechtenstein Citizen
Country of residence:England
Address:Imperium Building, Imperial Way, Reading, England, RG2 0TD
Nature of control:
  • Right to appoint and remove directors as trust
Mr Jonathon Boleat
Notified on:16 September 2018
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:Jersey
Address:2-6, Church Street, St Helier, Jersey, JE2 3NN
Nature of control:
  • Significant influence or control
Mr Graham Charles Waters
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:Thames Valley Science Park, The Gateway, Shinfield, England, RG2 9LH
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Officers

Termination director company with name termination date.

Download
2023-11-20Accounts

Accounts with accounts type full.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Address

Change sail address company with old address new address.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Address

Move registers to registered office company with new address.

Download
2022-10-20Accounts

Accounts with accounts type full.

Download
2022-02-04Address

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

Download
2021-11-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Persons with significant control

Notification of a person with significant control.

Download
2021-11-02Persons with significant control

Notification of a person with significant control.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-11-02Persons with significant control

Change to a person with significant control.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-03-11Officers

Appoint person director company with name date.

Download
2018-12-03Persons with significant control

Notification of a person with significant control.

Download
2018-12-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.