Warning: file_put_contents(c/143c36973ec7d0973196f940cc850320.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Cloetta Uk Limited, PO17 6AR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLOETTA UK LIMITED

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

This company is commonly known as Cloetta Uk Limited. The company was founded 41 years ago and was given the registration number 01726257. The firm's registered office is in FAREHAM. You can find them at Fort Southwick, James Callaghan Drive, Fareham, Hampshire. This company's SIC code is 46360 - Wholesale of sugar and chocolate and sugar confectionery.

Company Information

Name:CLOETTA UK LIMITED
Company Number:01726257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery

Office Address & Contact

Registered Address:Fort Southwick, James Callaghan Drive, Fareham, Hampshire, PO17 6AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fort Southwick, James Callaghan Drive, Fareham, PO17 6AR

Director28 April 2017Active
Fort Southwick, James Callaghan Drive, Fareham, PO17 6AR

Director01 July 2018Active
Fort Southwick, James Callaghan Drive, Fareham, England, PO17 6AR

Director14 May 2007Active
Fort Southwick, James Callaghan Drive, Fareham, PO17 6AR

Director01 December 2018Active
Fort Southwick, James Callaghan Drive, Fareham, PO17 6AR

Secretary28 April 2017Active
18a Park Crescent, Emsworth, PO10 7NT

Secretary-Active
Fort Southwick, James Callaghan Drive, Fareham, PO17 6AR

Secretary28 January 2015Active
218 Chatsworth Avenue, Cosham, Portsmouth, PO6 2UN

Secretary01 June 2001Active
1 The Greenway, Emsworth, PO10 7SB

Secretary01 December 2004Active
19 Old Manor Way, Portsmouth, PO6 2NH

Secretary01 August 2003Active
New Hampshire Court, St Pauls Road, Portsmouth, PO5 4JT

Secretary02 August 1991Active
25 Blackbrook Park Avenue, Fareham, PO15 5JN

Secretary20 June 2005Active
New Hampshire Court, St Pauls Road, Portsmouth, PO5 4JT

Secretary25 January 1993Active
Fort Southwick, James Callaghan Drive, Fareham, PO17 6AR

Secretary11 June 2015Active
50a, Cornaway Lane, Portchester, Fareham, England, PO16 9DD

Secretary19 January 2009Active
22 Lark Rise, Carisbrook, Newport, PO30 5YJ

Secretary01 November 1995Active
Great Western House, Station Road, Reading, RG1 1JX

Corporate Secretary28 January 1999Active
Fort Southwick, James Callaghan Drive, Fareham, PO17 6AR

Director01 August 2014Active
Fort Southwick, James Callaghan Drive, Fareham, United Kingdom, PO17 6AR

Director28 April 2017Active
Kvarnturpsvagan 25a, Taby, Sweden,

Director01 March 2002Active
Margretelundsbacken 25, Se-187 76 Taby, Sweden,

Director18 January 2006Active
Fort Southwick, James Callaghan Drive, Fareham, PO17 6AR

Director29 June 2016Active
Fort Southwick, James Callaghan Drive, Fareham, PO17 6AR

Director28 April 2017Active
1 The Greenway, Emsworth, PO10 7SB

Director05 February 2001Active
11 Brendon Close, Esher, KT10 9EH

Director-Active
13 Clarewood Drive, Camberley, GU15 3TE

Director04 September 2000Active
8a, Telegrafgatan, PO BOX 729, Solna, Sweden, SE-169 27

Director17 November 2011Active
Tammisalontie 9 D, Helsinki, Finland, 00830

Director24 September 1998Active
123, Sankt Mickelsgatan, Hagersten, Sweden, 129 43

Director07 December 2009Active
8a, Telegrafgatan, PO BOX 729, Solna, Sweden, SE-169 27

Director17 November 2011Active
8a, Telegrafgatan, Solna, Sweden, SE 16927

Director02 November 2009Active
Fort Southwick, James Callaghan Drive, Fareham, PO17 6AR

Director28 April 2017Active
251 Havant Road, Farlington, Portsmouth, PO6 1DB

Director-Active
Sauntesvej 16, 2820 Gentofte, Denmark,

Director01 July 2000Active
Oy Karl Frazer Ab, Fazerintie 6, Helsinki, Finland, 00941

Director12 April 1999Active

People with Significant Control

Cloetta Sverige Ab
Notified on:31 December 2019
Status:Active
Country of residence:Sweden
Address:Brogatan 7, Malmo, Sweden, SE205-42
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
E Out Instrument Ab
Notified on:17 February 2017
Status:Active
Country of residence:Sweden
Address:Box 6036, Solna, Sweden, 17106
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Candyking Holding Ab
Notified on:06 April 2016
Status:Active
Country of residence:Sweden
Address:Englundavagen 7, Solna, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type full.

Download
2021-04-26Persons with significant control

Notification of a person with significant control statement.

Download
2021-04-26Persons with significant control

Cessation of a person with significant control.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Persons with significant control

Notification of a person with significant control.

Download
2020-03-18Persons with significant control

Cessation of a person with significant control.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-11-18Officers

Termination secretary company with name termination date.

Download
2019-08-14Accounts

Accounts amended with accounts type full.

Download
2019-07-22Accounts

Accounts with accounts type full.

Download
2019-05-15Change of constitution

Statement of companys objects.

Download
2019-05-15Resolution

Resolution.

Download
2019-05-01Resolution

Resolution.

Download
2019-05-01Change of name

Change of name notice.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Officers

Change person director company with change date.

Download
2019-01-30Officers

Appoint person director company with name date.

Download
2019-01-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.