UKBizDB.co.uk

CLYDE U.K. LIMITED

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

This company is commonly known as Clyde U.k. Limited. The company was founded 25 years ago and was given the registration number 03743872. The firm's registered office is in WALLINGTON. You can find them at The Software Workshop, 20a Clyde Road, Wallington, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CLYDE U.K. LIMITED
Company Number:03743872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1999
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Software Workshop, 20a Clyde Road, Wallington, England, SM6 8PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Delta House, Omega Park, Alton, England, GU34 2YT

Secretary31 March 2020Active
Delta House, Omega Park, Alton, England, GU34 2YT

Director31 March 2020Active
12a Clayhall House, Somers Close, Reigate, RH2 9EB

Secretary04 December 2000Active
4a, Elgin Road, Wallington, Surrey, United Kingdom, SM6 8RE

Secretary01 December 2010Active
20 Clyde Road, Wallington, SM6 8PZ

Secretary26 March 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary26 March 1999Active
The Software Workshop, 20a Clyde Road, Wallington, England, SM6 8PZ

Director26 March 1999Active
20 Clyde Road, Wallington, SM6 8PZ

Director26 March 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director26 March 1999Active

People with Significant Control

Mr Douglas Charles Melhuish-Hancock
Notified on:31 March 2020
Status:Active
Date of birth:October 1931
Nationality:British
Country of residence:England
Address:Delta House, Omega Park, Alton, England, GU34 2YT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jayne Elena Massey
Notified on:31 March 2020
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:Delta House, Omega Park, Alton, England, GU34 2YT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter John Roper
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:The Software Workshop, 20a Clyde Road, Wallington, England, SM6 8PZ
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-31Gazette

Gazette dissolved voluntary.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Gazette

Gazette notice voluntary.

Download
2022-03-03Dissolution

Dissolution application strike off company.

Download
2021-12-10Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Address

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

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Accounts

Accounts with accounts type micro entity.

Download
2020-04-02Officers

Appoint person secretary company with name date.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Termination secretary company with name termination date.

Download
2019-08-12Accounts

Accounts with accounts type micro entity.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Accounts

Accounts with accounts type micro entity.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Address

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

Download
2017-06-14Accounts

Accounts with accounts type micro entity.

Download
2017-04-09Capital

Capital allotment shares.

Download
2017-04-09Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.