UKBizDB.co.uk

CLOCKAUDIO LIMITED

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

This company is commonly known as Clockaudio Limited. The company was founded 30 years ago and was given the registration number 02887276. The firm's registered office is in LONDON. You can find them at 9a Burroughs Gardens, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CLOCKAUDIO LIMITED
Company Number:02887276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:9a Burroughs Gardens, London, NW4 4AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C, Wellington Gate, Silverthorne Way, Waterlooville, United Kingdom, PO7 7XY

Secretary25 January 1994Active
Unit C, Wellington Gate, Silverthorne Way, Waterlooville, United Kingdom, PO7 7XY

Director01 March 1999Active
Unit C Wellington Gate, Silverthorne Way, Waterlooville, United Kingdom, PO7 7XY

Director01 April 2019Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 January 1994Active
Unit C, Wellington Gate, Silverthorne Way, Waterlooville, United Kingdom, PO7 7XY

Director02 January 1996Active
7 St Helens Close, Leeds, LS16 8LS

Director25 January 1994Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 January 1994Active

People with Significant Control

Mrs Christine Hallington
Notified on:15 January 2019
Status:Active
Date of birth:August 1941
Nationality:British
Country of residence:United Kingdom
Address:Unit C Wellington Gate, Silverthorne Way, Waterlooville, United Kingdom, PO7 7XY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Anthony Hallington
Notified on:15 January 2019
Status:Active
Date of birth:March 1931
Nationality:British
Country of residence:United Kingdom
Address:Unit C Wellington Gate, Silverthorne Way, Waterlooville, United Kingdom, PO7 7XY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Christine Hallington
Notified on:06 April 2016
Status:Active
Date of birth:August 1941
Nationality:British
Country of residence:United Kingdom
Address:Unit C Wellington Gate, Silverthorne Way, Waterlooville, United Kingdom, PO7 7XY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Anthony Hallington
Notified on:06 April 2016
Status:Active
Date of birth:March 1931
Nationality:British
Country of residence:United Kingdom
Address:Unit C Wellington Gate, Silverthorne Way, Waterlooville, United Kingdom, PO7 7XY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Officers

Termination director company with name termination date.

Download
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Officers

Change person director company with change date.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Address

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

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Officers

Change person director company with change date.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Accounts

Accounts with accounts type small.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-02-07Persons with significant control

Notification of a person with significant control.

Download
2019-02-07Persons with significant control

Notification of a person with significant control.

Download
2019-02-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Accounts

Accounts with accounts type small.

Download
2018-10-09Mortgage

Mortgage satisfy charge full.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Persons with significant control

Notification of a person with significant control statement.

Download
2018-01-15Persons with significant control

Cessation of a person with significant control.

Download
2018-01-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.