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..
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 | : |
|
Registered Address | : | 48 - 60 High Street, Belfast, United Kingdom, BT1 2BE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48 - 60 High Street, Belfast, United Kingdom, BT1 2BE | Director | 01 October 2021 | Active |
48 - 60 High Street, Belfast, United Kingdom, BT1 2BE | Director | 01 February 2023 | Active |
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9BQ | Director | 11 July 2018 | Active |
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9BQ | Director | 11 July 2018 | Active |
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9BQ | Director | 11 July 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Other | Legacy. | Download |
2024-01-15 | Other | Legacy. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Change account reference date company previous extended. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-07 | Officers | Appoint person director company with name date. | Download |
2021-10-07 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.