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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Imperium Building, Imperial Way, Worton Grange, Reading, England, RG2 0TD | Director | 30 September 2021 | Active |
Imperium Building, Imperial Way, Worton Grange, Reading, England, RG2 0TD | Director | 04 March 2019 | Active |
Court St Lawrence, Llangovan, NP25 4BT | Secretary | 24 October 2005 | Active |
Spring Farm, Colemans Hatch, Hartfield, TN7 4EL | Secretary | 25 October 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 25 October 2004 | Active |
37, 2nd Floor, Crown House, 37 High Street, East Grinstead, England, RH19 3AF | Director | 01 September 2017 | Active |
Imperium Building, Imperial Way, Worton Grange, Reading, England, RG2 0TD | Director | 30 September 2021 | Active |
5, Canon Harnett Court, Wolverton Mill, Milton Keynes, MK12 5NF | Director | 07 November 2007 | Active |
Thames Valley Science Park, The Gateway, 1 Collegiate Square, Shinfield, England, RG2 9LH | Director | 01 September 2017 | Active |
Court St Lawrence, Llangovan, NP25 4BT | Director | 25 October 2004 | Active |
44 Broughton Road, Salford, Milton Keynes, MK17 8BQ | Director | 24 October 2005 | Active |
Thames Valley Science Park, The Gateway, 1 Collegiate Square, Shinfield, England, RG2 9LH | Director | 01 January 2014 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 25 October 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Officers | Termination director company with name termination date. | Download |
2023-11-20 | Accounts | Accounts with accounts type full. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Address | Change sail address company with old address new address. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Address | Move registers to registered office company with new address. | Download |
2022-10-20 | Accounts | Accounts with accounts type full. | Download |
2022-02-04 | Address | Change registered office address company with date old address new address. | Download |
2021-11-10 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-02 | Officers | Appoint person director company with name date. | Download |
2021-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type full. | Download |
2019-03-11 | Officers | Appoint person director company with name date. | Download |
2018-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.