UKBizDB.co.uk

CLIENTLOGIC HOLDING LIMITED

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

This company is commonly known as Clientlogic Holding Limited. The company was founded 26 years ago and was given the registration number 03530981. The firm's registered office is in COVENTRY. You can find them at Earlsdon Park, 53-55 Butts Road, Coventry, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CLIENTLOGIC HOLDING LIMITED
Company Number:03530981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom, CV1 3BH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom, CV1 3BH

Director04 October 2017Active
Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom, CV1 3BH

Director04 July 2022Active
Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom, CV1 3BH

Director25 September 2020Active
58 Courtlands Drive, Watford, WD17 4HT

Secretary24 May 2007Active
Reelan 31, 3735 Kk Bosch, En Duin, Netherlands,

Secretary26 March 1998Active
159, Chatsworth Road, London, United Kingdom, NW2 5QT

Secretary16 October 2007Active
15 A Marsh Road, Pinner, HA5 5NJ

Secretary18 September 2006Active
The Cottage, Two Dells Lane, Ashley Green, Chesham, HP5 3RB

Secretary01 April 2002Active
Boomstraat 26-B, Amsterdam, The Netherlands, FOREIGN

Secretary21 April 2004Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary25 March 1998Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary25 March 1998Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary19 March 1998Active
Building 600 Leavesden Business, Park, Hercules Way, Watford, WD25 7GS

Director10 February 2012Active
Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom, CV1 3BH

Director09 December 2011Active
Reelan 31, 3735 Kk Bosch, En Duin, Netherlands,

Director26 March 1998Active
Building 600 Leavesden Business, Park, Hercules Way, Watford, WD25 7GS

Director10 July 2012Active
74 High Street, Hardingstone, Northampton, NN4 6DA

Director10 May 2005Active
3612 Beverly, Dallas, Texas, Usa,

Director01 December 2001Active
16 Warren House, Beckford Close, London, Usa, W14 8TR

Director01 December 2001Active
154a, Park Street Lane, St Albans, United Kingdom, AL2 2AU

Director09 January 2009Active
Laan Van Koot 16e, Wassenaar, 2244 Av, FOREIGN

Director26 March 1998Active
83 Leonard Street, London, EC2A 4QS

Nominee Director19 March 1998Active
Building 600 Leavesden Business, Park, Hercules Way, Watford, WD25 7GS

Director08 November 2011Active
9, Hollyfield Close, Tring, Herts, HP23 5PL

Director06 May 2009Active
1500 Ferncliff Road, Charlotte, United States,

Director05 February 2007Active
13, York House, Abbey Mills Lane, St Albans, Herts, England, AL3 4HG

Director25 February 2010Active
Laurel House, Oxford Street Lee Common, Great Missenden, HP16 9JP

Director22 November 2004Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director25 March 1998Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director25 March 1998Active

People with Significant Control

Clientlogic (Uk) Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Building 600 Leavesden Business, Park, Hercules Way, Watford, United Kingdom, HERTFORDSHIRE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-06-02Officers

Change person director company with change date.

Download
2023-04-24Officers

Change person director company with change date.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-08-18Officers

Change person director company with change date.

Download
2022-08-18Officers

Change person director company with change date.

Download
2022-08-02Officers

Termination secretary company with name termination date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-09-22Resolution

Resolution.

Download
2021-09-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-22Accounts

Legacy.

Download
2021-09-22Other

Legacy.

Download
2021-09-22Other

Legacy.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-10-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-01Accounts

Legacy.

Download
2020-10-01Other

Legacy.

Download
2020-10-01Other

Legacy.

Download

Copyright © 2024. All rights reserved.