UKBizDB.co.uk

THE CLERKENWELL BROTHERS LIMITED

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

This company is commonly known as The Clerkenwell Brothers Limited. The company was founded 8 years ago and was given the registration number 09653699. The firm's registered office is in LONDON. You can find them at Summit House, 170 Finchley Road, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:THE CLERKENWELL BROTHERS LIMITED
Company Number:09653699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Summit House, 170 Finchley Road, London, United Kingdom, NW3 6BP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4b, Clapton Passage, London, United Kingdom, E5 8HS

Director24 November 2016Active
Summit House, 170 Finchley Road, London, United Kingdom, NW3 6BP

Director11 November 2022Active
East Lodge, 93 Willesden Lane, London, United Kingdom, NW6 7SD

Director24 June 2015Active
Sabian House, 26-27 Cowcross Street, London, United Kingdom, EC1M 6DQ

Director24 November 2016Active

People with Significant Control

Founders Forum Llp
Notified on:11 November 2022
Status:Active
Country of residence:United Kingdom
Address:6th Floor 180 Strand, 2 Arundel Street, London, United Kingdom, WC2R 3DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Cassian James Horowitz
Notified on:06 April 2016
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:United Kingdom
Address:24, Cecilia Road, London, United Kingdom, E8 2EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Faraz Aghaei
Notified on:06 April 2016
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:United Kingdom
Address:4b, Clapton Passage, London, United Kingdom, E5 8HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas Mark Horowitz
Notified on:06 April 2016
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:United Kingdom
Address:East Lodge, 93 Willesden Lane, London, United Kingdom, NW6 7SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Persons with significant control

Change to a person with significant control.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Capital

Capital allotment shares.

Download
2022-11-25Incorporation

Memorandum articles.

Download
2022-11-25Resolution

Resolution.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-11-24Persons with significant control

Notification of a person with significant control.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Persons with significant control

Change to a person with significant control.

Download
2022-07-15Persons with significant control

Change to a person with significant control.

Download
2022-07-15Persons with significant control

Change to a person with significant control.

Download
2022-07-15Officers

Change person director company with change date.

Download
2022-07-15Officers

Change person director company with change date.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Persons with significant control

Change to a person with significant control.

Download
2021-10-19Persons with significant control

Change to a person with significant control.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Capital

Capital alter shares subdivision.

Download
2021-07-27Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.