UKBizDB.co.uk

CLOCK LIMITED

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

This company is commonly known as Clock Limited. The company was founded 26 years ago and was given the registration number 03457724. The firm's registered office is in BOREHAMWOOD. You can find them at 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CLOCK LIMITED
Company Number:03457724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 63110 - Data processing, hosting and related activities
  • 74100 - specialised design activities
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director30 October 1997Active
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director08 September 2003Active
59b Oakdene Road, Watford, WD2 5RN

Secretary30 October 1997Active
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Secretary15 October 2002Active
The Old School House, Bridge Road Hunton Bridge, Kings Langley, WD4 8RQ

Secretary01 November 1999Active
4 Belton Road, Berkhamsted, HP4 1DW

Secretary22 September 2003Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary30 October 1997Active
The Old School House, Bridge Road, Hunton Bridge, Kings Langley, England, WD4 8RQ

Director25 April 2013Active
The Old School House, Bridge Road, Hunton Bridge, Kings Langley, England, WD4 8RQ

Director25 April 2013Active
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director01 July 2012Active
30 Prospect Road, St Albans, AL1 2AX

Director01 March 2000Active
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director02 April 2008Active
C/O Nagler Simmons, 5 Beaumont, Gate, Shenley Hill, Radlett, WD7 7AR

Director21 May 2009Active
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director01 January 2005Active
21 Morpeth Close, Hemel Hempstead, HP2 4JD

Director01 November 1998Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director30 October 1997Active

People with Significant Control

Mr Syd Eric Nadim
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Address:5, Elstree Gate, Borehamwood, WD6 1JD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Capital

Capital cancellation shares.

Download
2023-10-23Persons with significant control

Change to a person with significant control.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Capital

Capital return purchase own shares.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Capital

Capital return purchase own shares.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Capital

Capital cancellation shares.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Capital

Capital return purchase own shares.

Download
2022-04-28Capital

Capital cancellation shares.

Download
2022-04-26Incorporation

Memorandum articles.

Download
2022-04-25Resolution

Resolution.

Download
2021-12-17Incorporation

Memorandum articles.

Download
2021-12-17Resolution

Resolution.

Download
2021-12-14Capital

Capital cancellation shares.

Download
2021-12-14Capital

Capital return purchase own shares.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.