UKBizDB.co.uk

CLINCHDEAL LIMITED

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

This company is commonly known as Clinchdeal Limited. The company was founded 36 years ago and was given the registration number 02247197. The firm's registered office is in LONDON. You can find them at 14 Offord Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CLINCHDEAL LIMITED
Company Number:02247197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:14 Offord Road, London, N1 1DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
548, Shotwell Street, San Francisco, United States, 94110

Secretary15 April 2014Active
548, Shotwell Street, San Francisco, Usa, 94110

Director29 January 2004Active
14b, Offord Road, London, England, N1 1DL

Director01 June 2022Active
14c, Offord Road, London, England, N1 1DL

Director01 January 2011Active
99 Lime Walk, Headington, OX3 7AD

Secretary-Active
14a Offord Road, Islington, London, N1 1DL

Secretary21 March 1997Active
4, Bexhill Road, London, SW14 7NF

Secretary31 January 2004Active
9, Coworth Road, Ascot, United Kingdom, SL5 0NX

Secretary01 October 2008Active
138 Hemingford Road, Islington, London, N1 1DE

Secretary30 October 1995Active
99 Lime Walk, Headington, OX3 7AD

Director-Active
14 Offord Road, Islington, London, N1 1DL

Director30 October 1995Active
14 Offord Road, Islington, London, N1 1DL

Director-Active
14a Offord Road, Islington, London, N1 1DL

Director21 March 1997Active
14a Offord Road, London, N1 1DL

Director05 June 1997Active
14b, Offord Road, London, United Kingdom, N1 1DL

Director01 June 2014Active
4, Bexhill Road, London, SW14 7NF

Director28 March 2000Active
9, Coworth Road, Ascot, United Kingdom, SL5 0NX

Director10 July 1997Active
138 Hemingford Road, Islington, London, N1 1DE

Director-Active

People with Significant Control

Mr. Alan Riches
Notified on:01 June 2022
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:England
Address:14b, Offord Road, London, England, N1 1DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Rowland Alexander Hudson
Notified on:30 September 2016
Status:Active
Date of birth:May 1983
Nationality:United Kingdom
Country of residence:England
Address:14b, Offord Road, London, England, N1 1DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. William Iain Newton
Notified on:30 September 2016
Status:Active
Date of birth:March 1966
Nationality:United Kingdom
Country of residence:United States
Address:38, Cambridge Place, Brooklyn, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. Thomas Peter Riley
Notified on:30 September 2016
Status:Active
Date of birth:April 1981
Nationality:United Kingdom
Country of residence:England
Address:14c, Offord Road, London, England, N1 1DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-11-30Accounts

Accounts with accounts type dormant.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type dormant.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Persons with significant control

Notification of a person with significant control.

Download
2022-08-10Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-02-11Accounts

Accounts with accounts type dormant.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type dormant.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-29Accounts

Accounts with accounts type dormant.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type dormant.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type dormant.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2016-12-28Accounts

Accounts with accounts type dormant.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-01-01Accounts

Accounts with accounts type dormant.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-02Officers

Change person director company with change date.

Download
2015-02-06Officers

Change person director company with change date.

Download
2015-02-06Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.