UKBizDB.co.uk

CLOOCI LIMITED

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

This company is commonly known as Clooci Limited. The company was founded 20 years ago and was given the registration number 04998992. The firm's registered office is in LONDON. You can find them at Unit 2s.01 10 Barley Mow Passage, Chiswick, London, . This company's SIC code is 47650 - Retail sale of games and toys in specialised stores.

Company Information

Name:CLOOCI LIMITED
Company Number:04998992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2003
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47650 - Retail sale of games and toys in specialised stores
  • 73110 - Advertising agencies
  • 73120 - Media representation services

Office Address & Contact

Registered Address:Unit 2s.01 10 Barley Mow Passage, Chiswick, London, England, W4 4PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2s.01, 10 Barley Mow Passage, Chiswick, London, England, W4 4PH

Director25 February 2015Active
Unit 2s.01, 10 Barley Mow Passage, Chiswick, London, England, W4 4PH

Secretary21 March 2012Active
82 Grasmere Avenue, Wembley, HA9 8TQ

Secretary10 October 2007Active
4, Carlton Avenue West, Wembley, United Kingdom, HA0 3QU

Secretary01 October 2009Active
4 Carlton Avenue West, North Wembley, Wembley, HA0 3QU

Secretary09 January 2004Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary18 December 2003Active
Unit 2s.01, 10 Barley Mow Passage, Chiswick, London, England, W4 4PH

Director25 February 2015Active
The Perfume Factory, Studio G.02, 140 Wales Farm Road, London, United Kingdom, W3 6UG

Director22 June 2011Active
The Perfume Factory, Studio G.02, 140 Wales Farm Road, London, United Kingdom, W3 6UG

Director01 October 2009Active
82 Grasmere Avenue, Wembley, HA9 8TQ

Director14 June 2007Active
The Perfume Factory, Studio G.02, 140 Wales Farm Road, London, United Kingdom, W3 6UG

Director22 June 2011Active
4 Carlton Avenue West, North Wembley, Wembley, HA0 3QU

Director30 April 2008Active
93 Regal Way, Kenton, HA3 0SG

Director09 January 2004Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director18 December 2003Active

People with Significant Control

Mr Sam Ansari
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:Unit 2s.01, 10 Barley Mow Passage, London, England, W4 4PH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bobby Patel
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:Unit 2s.01, 10 Barley Mow Passage, London, England, W4 4PH
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
2021-09-07Gazette

Gazette dissolved compulsory.

Download
2021-06-22Gazette

Gazette notice compulsory.

Download
2021-01-12Gazette

Gazette filings brought up to date.

Download
2021-01-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-02-07Persons with significant control

Change to a person with significant control.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Termination secretary company with name termination date.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download
2019-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-18Gazette

Gazette filings brought up to date.

Download
2019-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-03-12Gazette

Gazette notice compulsory.

Download
2018-11-30Accounts

Change account reference date company previous shortened.

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-05-01Address

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

Download
2017-12-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Address

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

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.