UKBizDB.co.uk

CLIENTLOGIC LIMITED

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

This company is commonly known as Clientlogic Limited. The company was founded 39 years ago and was given the registration number 01858957. 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 82200 - Activities of call centres.

Company Information

Name:CLIENTLOGIC LIMITED
Company Number:01858957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82200 - Activities of call centres

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
108 Westcombe Park Road, Blackheath, London, SE3 7RZ

Secretary09 June 1994Active
159, Chatsworth Road, London, United Kingdom, NW2 5QT

Secretary16 October 2007Active
16 Warren House, Beckford Close, London, Usa, W14 8TR

Secretary17 December 1998Active
27 Caldecote Gardens, Bushey Heath, Watford, WD23 4GP

Secretary-Active
15 A Marsh Road, Pinner, HA5 5NJ

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

Secretary31 December 2003Active
Boomstraat 26-B, Amsterdam, The Netherlands, FOREIGN

Secretary30 April 2004Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary30 April 1996Active
Building 600, Leavesden Business Park, Hercules Way, Watford, WD25 7GS

Director10 February 2012Active
9 Langholme, Bushey, Watford, WD2 1AR

Director-Active
106 Henning Drive, Orchard Park, New York, United States Of America, 14127

Director30 April 1996Active
Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom, CV1 3BH

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

Director18 November 2000Active
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
Llan Van Koot, 16e 2244 Avenue, Wassenaar, Netherlands,

Director18 November 2000Active
58 The Hamlet, East Amherst, New York, United States Of America, 14051

Director30 April 1996Active
Building 600, Leavesden Business Park, Hercules Way, Watford, WD25 7GS

Director08 November 2011Active
193 Carronbridge Way, Nashville, Tenessee, Usa,

Director28 September 1999Active
9, Hollyfield Close, Tring, Herts, HP23 5PL

Director06 May 2009Active
25 Creighton Avenue, London, N10 1NX

Director24 December 1992Active
1500 Ferncliff Road, Charlotte, United States,

Director05 February 2007Active
71 Audley End, Amherst, New York, United States Of America, 14226

Director30 April 1996Active
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
Hall Piece, Church Lane, Clifton Reynes, Olney, MK46 5DT

Director24 December 1992Active

People with Significant Control

Clientlogic Holding Limited
Notified on:20 January 2017
Status:Active
Country of residence:United Kingdom
Address:Earlsdon Park 53-55, Butts Road, Coventry, United Kingdom, CV1 3BH
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
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
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
2023-01-20Confirmation 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
2022-07-22Officers

Termination secretary company with name termination date.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

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
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-07-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-01-25Confirmation 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.