UKBizDB.co.uk

CLS HOLDINGS PLC

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

This company is commonly known as Cls Holdings Plc. The company was founded 32 years ago and was given the registration number 02714781. The firm's registered office is in LONDON. You can find them at 16 Tinworth Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CLS HOLDINGS PLC
Company Number:02714781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1992
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Secretary24 November 2009Active
16, Tinworth Street, London, England, SE11 5AL

Director13 May 2014Active
16, Tinworth Street, London, England, SE11 5AL

Director20 November 2019Active
16, Tinworth Street, London, England, SE11 5AL

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

Director22 September 2023Active
16, Tinworth Street, London, England, SE11 5AL

Director07 March 2017Active
16, Tinworth Street, London, England, SE11 5AL

Director11 May 2015Active
16, Tinworth Street, London, England, SE11 5AL

Director01 August 2014Active
16, Tinworth Street, London, England, SE11 5AL

Director03 November 2014Active
Tawlbrook, Plaistow Road, Loxwood, Billingshurst, RH14 0TY

Secretary05 October 2001Active
65 High Street, Harpenden, AL5 2SW

Secretary10 June 1992Active
Pulridge Wood, Nettleden Road, Little Gaddesden, HP4 1PP

Secretary08 May 2008Active
Pulridge Wood, Nettleden Road, Little Gaddesden, HP4 1PP

Secretary01 May 1993Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary14 May 1992Active
Apartment 50 Fountain House, The Boulevard Imperial Wharf, London, SW6 2TQ

Director05 January 2001Active
Tawlbrook, Plaistow Road, Loxwood, Billingshurst, RH14 0TY

Director25 February 2003Active
Svalnasvagen 2, Djursholm, Sweden,

Director13 September 2007Active
16, Tinworth Street, London, England, SE11 5AL

Director22 May 2007Active
86, Bondway, London, United Kingdom, SW8 1SF

Director25 November 2008Active
East Mere House, Bracebridge Heath, Lincoln, LH4 2JB

Director09 April 1999Active
86, Bondway, London, United Kingdom, SW8 1SF

Director14 May 2013Active
Varingaragen 3, Djursholm, Sweden,

Director11 February 2000Active
21, Carlyle Square, London, SW3 6EY

Director28 April 1994Active
15 Clare Lawn Avenue, London, SW14 8BE

Director12 April 1995Active
16, Tinworth Street, London, England, SE11 5AL

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

Director25 November 2008Active
16, Tinworth Street, London, England, SE11 5AL

Director02 May 2008Active
86, Bondway, London, United Kingdom, SW8 1SF

Director09 July 1992Active
12b Edith Terrace, London, SW10

Director26 March 1993Active
86, Bondway, London, United Kingdom, SW8 1SF

Director09 July 1992Active
86, Bondway, London, United Kingdom, SW8 1SF

Director11 May 2010Active
Kosthausstrasse 7, Kriens Ch-6010, Switzerland,

Director03 February 1993Active
86, Bondway, London, United Kingdom, SW8 1SF

Director11 May 2015Active
16, Tinworth Street, London, England, SE11 5AL

Director14 March 1994Active
Moon Ridge Stayne End, Wentworth, Virginia Water, GU25 4PB

Director11 May 1994Active

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.