This company is commonly known as Clue Hq Somerton Ltd. The company was founded 6 years ago and was given the registration number 11128194. The firm's registered office is in SOMERTON. You can find them at 9 Great Western Lane, , Somerton, Somerset. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | CLUE HQ SOMERTON LTD |
---|---|---|
Company Number | : | 11128194 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 January 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Great Western Lane, Somerton, Somerset, United Kingdom, TA11 6TF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Great Western Lane, Somerton, United Kingdom, TA11 6TF | Director | 02 January 2018 | Active |
9, Great Western Lane, Somerton, United Kingdom, TA11 6TF | Director | 02 January 2018 | Active |
Pawlett House, West Street, Somerton, United Kingdom, TA11 7PS | Director | 08 April 2019 | Active |
23, Brocks Mount, Stoke-Sub-Hamdon, United Kingdom, TA14 6PJ | Director | 02 January 2018 | Active |
9, Great Western Lane, Somerton, United Kingdom, TA11 6TF | Director | 02 January 2018 | Active |
Mr Connor Mark Matts | ||
Notified on | : | 02 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9, Great Western Lane, Somerton, United Kingdom, TA11 6TF |
Nature of control | : |
|
Miss Chloe Bethany Houghton | ||
Notified on | : | 02 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1999 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23, Brocks Mount, Stoke-Sub-Hamdon, United Kingdom, TA14 6PJ |
Nature of control | : |
|
Mrs Geraldine Marie Matts | ||
Notified on | : | 02 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9, Great Western Lane, Somerton, United Kingdom, TA11 6TF |
Nature of control | : |
|
Mr Mark John Matts | ||
Notified on | : | 02 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9, Great Western Lane, Somerton, United Kingdom, TA11 6TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Gazette | Gazette filings brought up to date. | Download |
2019-12-17 | Gazette | Gazette notice compulsory. | Download |
2019-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-06 | Capital | Capital allotment shares. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-04-16 | Accounts | Change account reference date company previous extended. | Download |
2019-01-06 | Officers | Termination director company with name termination date. | Download |
2019-01-06 | Officers | Termination director company with name termination date. | Download |
2019-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-27 | Capital | Capital allotment shares. | Download |
2018-01-02 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.