UKBizDB.co.uk

CLUE HQ SOMERTON LTD

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

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..

Company Information

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:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
9, Great Western Lane, Somerton, United Kingdom, TA11 6TF

Director02 January 2018Active
9, Great Western Lane, Somerton, United Kingdom, TA11 6TF

Director02 January 2018Active
Pawlett House, West Street, Somerton, United Kingdom, TA11 7PS

Director08 April 2019Active
23, Brocks Mount, Stoke-Sub-Hamdon, United Kingdom, TA14 6PJ

Director02 January 2018Active
9, Great Western Lane, Somerton, United Kingdom, TA11 6TF

Director02 January 2018Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • 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 (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
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Gazette

Gazette filings brought up to date.

Download
2019-12-17Gazette

Gazette notice compulsory.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Capital

Capital allotment shares.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-04-16Accounts

Change account reference date company previous extended.

Download
2019-01-06Officers

Termination director company with name termination date.

Download
2019-01-06Officers

Termination director company with name termination date.

Download
2019-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-01-06Persons with significant control

Cessation of a person with significant control.

Download
2019-01-06Persons with significant control

Cessation of a person with significant control.

Download
2018-03-27Capital

Capital allotment shares.

Download
2018-01-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.