UKBizDB.co.uk

CLOCKWISE RIVER LIMITED

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

This company is commonly known as Clockwise River Limited. The company was founded 5 years ago and was given the registration number NI654331. The firm's registered office is in BELFAST. You can find them at 48 - 60 High Street, , Belfast, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CLOCKWISE RIVER LIMITED
Company Number:NI654331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2018
End of financial year:31 December 2021
Jurisdiction:Northern - Ireland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:48 - 60 High Street, Belfast, United Kingdom, BT1 2BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48 - 60 High Street, Belfast, United Kingdom, BT1 2BE

Director01 October 2021Active
48 - 60 High Street, Belfast, United Kingdom, BT1 2BE

Director01 February 2023Active
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9BQ

Director11 July 2018Active
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9BQ

Director11 July 2018Active
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9BQ

Director11 July 2018Active

People with Significant Control

Mr Julian Ezra Feldman
Notified on:10 May 2022
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:48 - 60 High Street, Belfast, United Kingdom, BT1 2BE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Adam Scott Macleod
Notified on:10 May 2022
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:United Kingdom
Address:48 - 60 High Street, Belfast, United Kingdom, BT1 2BE
Nature of control:
  • Voting rights 25 to 50 percent
Clockwise Group Limited
Notified on:09 February 2022
Status:Active
Country of residence:England
Address:50, Station Road, London, England, N22 7DE
Nature of control:
  • Ownership of shares 75 to 100 percent
Brandon Alexis Hollihan
Notified on:11 July 2018
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:United Kingdom
Address:Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9BQ
Nature of control:
  • Significant influence or control
Michael Bela Kovacs
Notified on:11 July 2018
Status:Active
Date of birth:August 1983
Nationality:American
Country of residence:United Kingdom
Address:Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9BQ
Nature of control:
  • Significant influence or control
Mr Simon Howard Ball
Notified on:11 July 2018
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9BQ
Nature of control:
  • Significant influence or control

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
2024-01-15Other

Legacy.

Download
2024-01-15Other

Legacy.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Change account reference date company previous extended.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-06Persons with significant control

Notification of a person with significant control.

Download
2023-02-06Persons with significant control

Cessation of a person with significant control.

Download
2023-02-06Persons with significant control

Cessation of a person with significant control.

Download
2023-02-06Persons with significant control

Cessation of a person with significant control.

Download
2023-02-06Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Persons with significant control

Notification of a person with significant control.

Download
2022-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Change account reference date company previous shortened.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.