UKBizDB.co.uk

CLM CAPITAL LIMITED

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

This company is commonly known as Clm Capital Limited. The company was founded 10 years ago and was given the registration number 08539874. The firm's registered office is in MANCHESTER. You can find them at L2-8 Ivy Business Centre Crown Street, Failsworth, Manchester, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CLM CAPITAL LIMITED
Company Number:08539874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2013
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:L2-8 Ivy Business Centre Crown Street, Failsworth, Manchester, England, M35 9BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3.15 Hollinwood Business Centre, Albert Street, Hollinwood, United Kingdom, OL8 3QL

Director22 May 2013Active
3.15 Hollinwood Business Centre, Albert Street, Hollinwood, United Kingdom, OL8 3QL

Director02 January 2020Active
Tower House, Unit 24, Wilford Business Park Ruddington Lane, Nottingham, England, NG11 7EP

Director01 November 2013Active
The Ivy Business Centre, Crown Street, Manchester, England, M35 9BG

Director01 November 2013Active
Tower House, Unit 24, Wilford Business Park Ruddington Lane, Nottingham, England, NG11 7EP

Director22 May 2013Active

People with Significant Control

Mr Nicholas May
Notified on:02 January 2020
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:3.15 Hollinwood Business Centre, Albert Street, Hollinwood, United Kingdom, OL8 3QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Ceri Louise May
Notified on:12 June 2017
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:3.15 Hollinwood Business Centre, Albert Street, Hollinwood, United Kingdom, OL8 3QL
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Accounts

Accounts with accounts type micro entity.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Address

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

Download
2022-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type micro entity.

Download
2021-09-14Address

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

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type micro entity.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Persons with significant control

Notification of a person with significant control.

Download
2020-02-18Accounts

Accounts with accounts type micro entity.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-08-21Address

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

Download
2019-06-26Gazette

Gazette filings brought up to date.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-08Dissolution

Dissolved compulsory strike off suspended.

Download
2019-04-30Gazette

Gazette notice compulsory.

Download
2018-11-26Officers

Termination director company with name termination date.

Download
2018-08-20Address

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

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type micro entity.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.