UKBizDB.co.uk

CLS CLOCKWORK LIMITED

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

This company is commonly known as Cls Clockwork Limited. The company was founded 10 years ago and was given the registration number 08584233. The firm's registered office is in LONDON. You can find them at 16 Tinworth Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CLS CLOCKWORK LIMITED
Company Number:08584233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:16 Tinworth Street, London, England, SE11 5AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Tinworth Street, London, England, SE11 5AL

Secretary25 June 2013Active
16, Tinworth Street, London, England, SE11 5AL

Director01 July 2021Active
16, Tinworth Street, London, England, SE11 5AL

Director01 July 2019Active
16, Tinworth Street, London, England, SE11 5AL

Director25 June 2013Active
16, Tinworth Street, London, England, SE11 5AL

Director14 July 2020Active
86, Bondway, London, SW8 1SF

Director25 June 2013Active
86, Bondway, London, England, SW8 1SF

Director25 June 2013Active
16, Tinworth Street, London, England, SE11 5AL

Director25 June 2013Active
86, Bondway, London, SW8 1SF

Director06 November 2014Active
16, Tinworth Street, London, England, SE11 5AL

Director14 July 2020Active
86, Bondway, London, United Kingdom, SW8 1SF

Director14 February 2014Active

People with Significant Control

Dukes Road Limited
Notified on:03 October 2022
Status:Active
Country of residence:England
Address:16, Tinworth Street, London, England, SE11 5AL
Nature of control:
  • Ownership of shares 75 to 100 percent
Cls Uk Properties Plc
Notified on:26 November 2019
Status:Active
Country of residence:England
Address:16, Tinworth Street, London, England, SE11 5AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cls Holdings Plc
Notified on:30 November 2016
Status:Active
Country of residence:England
Address:86, Bondway, London, England, SW8 1SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Accounts

Accounts with accounts type full.

Download
2023-06-28Mortgage

Mortgage satisfy charge full.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Persons with significant control

Notification of a person with significant control.

Download
2023-05-17Persons with significant control

Cessation of a person with significant control.

Download
2022-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-09Accounts

Accounts with accounts type full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-01-25Officers

Change person director company with change date.

Download
2021-01-20Officers

Change person director company with change date.

Download
2020-07-23Accounts

Accounts with accounts type full.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-08Resolution

Resolution.

Download
2019-08-05Officers

Change person director company with change date.

Download
2019-07-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.