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.
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 | : |
|
Registered Address | : | 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD | Director | 30 October 1997 | Active |
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD | Director | 08 September 2003 | Active |
59b Oakdene Road, Watford, WD2 5RN | Secretary | 30 October 1997 | Active |
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD | Secretary | 15 October 2002 | Active |
The Old School House, Bridge Road Hunton Bridge, Kings Langley, WD4 8RQ | Secretary | 01 November 1999 | Active |
4 Belton Road, Berkhamsted, HP4 1DW | Secretary | 22 September 2003 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 30 October 1997 | Active |
The Old School House, Bridge Road, Hunton Bridge, Kings Langley, England, WD4 8RQ | Director | 25 April 2013 | Active |
The Old School House, Bridge Road, Hunton Bridge, Kings Langley, England, WD4 8RQ | Director | 25 April 2013 | Active |
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD | Director | 01 July 2012 | Active |
30 Prospect Road, St Albans, AL1 2AX | Director | 01 March 2000 | Active |
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD | Director | 02 April 2008 | Active |
C/O Nagler Simmons, 5 Beaumont, Gate, Shenley Hill, Radlett, WD7 7AR | Director | 21 May 2009 | Active |
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD | Director | 01 January 2005 | Active |
21 Morpeth Close, Hemel Hempstead, HP2 4JD | Director | 01 November 1998 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 30 October 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-30 | Capital | Capital cancellation shares. | Download |
2023-10-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Capital | Capital return purchase own shares. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-14 | Capital | Capital return purchase own shares. | Download |
2022-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Capital | Capital cancellation shares. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-12 | Capital | Capital return purchase own shares. | Download |
2022-04-28 | Capital | Capital cancellation shares. | Download |
2022-04-26 | Incorporation | Memorandum articles. | Download |
2022-04-25 | Resolution | Resolution. | Download |
2021-12-17 | Incorporation | Memorandum articles. | Download |
2021-12-17 | Resolution | Resolution. | Download |
2021-12-14 | Capital | Capital cancellation shares. | Download |
2021-12-14 | Capital | Capital return purchase own shares. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
2020-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.