UKBizDB.co.uk

C.L.T.X. LTD

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

This company is commonly known as C.l.t.x. Ltd. The company was founded 13 years ago and was given the registration number 07578871. The firm's registered office is in LONDON. You can find them at Cp House 97-107 Uxbridge Road, Ealing, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:C.L.T.X. LTD
Company Number:07578871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cp House 97-107 Uxbridge Road, Ealing, London, England, W5 5TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cp House, 97-107 Uxbridge Road, Ealing, London, England, W5 5TL

Director19 July 2022Active
2a, South Hill Park, London, United Kingdom, NW3 2SB

Director22 May 2018Active
8, Shaul Hamelech Blvd, Tel Aviv, Israel, 64733

Director25 March 2011Active
2nd Floor, Cannon Street, London, England, EC4N 6EU

Director20 December 2016Active
100, Cannon Street, London, England, EC4N 6EU

Director25 July 2017Active
Cp House, 97-107 Uxbridge Road, Ealing, London, England, W5 5TL

Director02 January 2021Active
112, Bonadie Street, Kingstown, Saint Vincent And The Grenadines,

Corporate Director03 July 2017Active

People with Significant Control

Mr Ran Kalif
Notified on:08 June 2023
Status:Active
Date of birth:September 1968
Nationality:Moroccan
Country of residence:England
Address:Cp House, 97-107 Uxbridge Road, London, England, W5 5TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kreo Holdings Limited
Notified on:21 January 2023
Status:Active
Country of residence:Malta
Address:Smartcity Malta Scm01, Suite 502, Kalkara, Malta, SCM 1001
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ran Kalif
Notified on:02 January 2021
Status:Active
Date of birth:September 1968
Nationality:Moroccan
Country of residence:England
Address:Cp House, 97-107 Uxbridge Road, London, England, W5 5TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ori Calif
Notified on:22 May 2018
Status:Active
Date of birth:June 1977
Nationality:Israeli
Country of residence:England
Address:Cp House, 97-107 Uxbridge Road, London, England, W5 5TL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Charles Hanlon
Notified on:10 March 2017
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:100, Cannon Street, London, England, EC4N 6EU
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Officers

Change person director company with change date.

Download
2023-06-14Persons with significant control

Cessation of a person with significant control.

Download
2023-06-14Persons with significant control

Notification of a person with significant control.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Persons with significant control

Notification of a person with significant control.

Download
2023-03-22Persons with significant control

Cessation of a person with significant control.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Resolution

Resolution.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Persons with significant control

Cessation of a person with significant control.

Download
2021-01-20Persons with significant control

Notification of a person with significant control.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Address

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

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.