CL 21 SPEED LIMITED

Register to unlock more data on OkredoRegister

CL 21 SPEED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06375018

Incorporation date

19/09/2007

Size

Micro Entity

Contacts

Registered address

Registered address

13 Stamford Close, London N15 4PXCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2007)
dot icon27/01/2026
Previous accounting period shortened from 2025-04-27 to 2025-04-26
dot icon10/06/2025
Compulsory strike-off action has been suspended
dot icon13/05/2025
First Gazette notice for compulsory strike-off
dot icon18/12/2024
Compulsory strike-off action has been discontinued
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon16/12/2024
Director's details changed for Mr Antonio Andrade Da Silva on 2020-06-03
dot icon16/12/2024
Change of details for Mr Antonio Andrade Da Silva as a person with significant control on 2020-06-03
dot icon16/12/2024
Termination of appointment of Antonio Martins Ferreira as a director on 2020-06-03
dot icon16/12/2024
Cessation of Antonio Martins Ferreira as a person with significant control on 2020-06-03
dot icon16/12/2024
Appointment of Rashid Khan as a director on 2020-06-03
dot icon16/12/2024
Notification of Rashid Khan as a person with significant control on 2020-06-03
dot icon16/12/2024
Micro company accounts made up to 2024-04-27
dot icon18/10/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon25/07/2023
Micro company accounts made up to 2022-04-27
dot icon25/07/2023
Micro company accounts made up to 2023-04-27
dot icon25/04/2023
Previous accounting period shortened from 2022-04-28 to 2022-04-27
dot icon24/01/2023
Previous accounting period shortened from 2022-04-29 to 2022-04-28
dot icon10/12/2022
Compulsory strike-off action has been discontinued
dot icon09/12/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon06/12/2022
First Gazette notice for compulsory strike-off
dot icon28/01/2022
Micro company accounts made up to 2021-04-29
dot icon28/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon20/08/2021
Change of details for Mr Antonio Andrade Da Silva, as a person with significant control on 2016-04-06
dot icon20/08/2021
Satisfaction of charge 1 in full
dot icon19/08/2021
Compulsory strike-off action has been discontinued
dot icon18/08/2021
Micro company accounts made up to 2020-04-29
dot icon18/08/2021
Termination of appointment of Ana Elizabeth Dias Andrade Silva as a secretary on 2017-05-05
dot icon05/08/2021
Compulsory strike-off action has been suspended
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon26/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon12/05/2020
Compulsory strike-off action has been discontinued
dot icon11/05/2020
Micro company accounts made up to 2019-04-29
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon11/01/2020
Compulsory strike-off action has been discontinued
dot icon08/01/2020
Confirmation statement made on 2019-09-19 with no updates
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon08/11/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon29/06/2018
Notification of Antonio Andrade Da Silva, as a person with significant control on 2016-04-06
dot icon15/05/2018
Compulsory strike-off action has been discontinued
dot icon14/05/2018
Total exemption full accounts made up to 2018-04-30
dot icon27/03/2018
First Gazette notice for compulsory strike-off
dot icon15/01/2018
Withdrawal of a person with significant control statement on 2018-01-15
dot icon13/01/2018
Compulsory strike-off action has been discontinued
dot icon12/01/2018
Confirmation statement made on 2017-09-19 with no updates
dot icon12/12/2017
First Gazette notice for compulsory strike-off
dot icon06/06/2017
Registered office address changed from Arch 19-20 Bondway Vauxhall London SW8 1SQ England to 13 Stamford Close London N15 4PX on 2017-06-06
dot icon21/04/2017
Micro company accounts made up to 2016-04-29
dot icon23/01/2017
Previous accounting period shortened from 2016-04-30 to 2016-04-29
dot icon31/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon10/08/2016
Registered office address changed from 13 Stamford Close London N15 4PX England to Arch 19-20 Bondway Vauxhall London SW8 1SQ on 2016-08-10
dot icon16/05/2016
Registered office address changed from 18 Kerfield Place London SE5 8SX to 13 Stamford Close London N15 4PX on 2016-05-16
dot icon13/05/2016
Satisfaction of charge 2 in full
dot icon29/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon10/06/2015
Compulsory strike-off action has been discontinued
dot icon09/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon05/05/2015
First Gazette notice for compulsory strike-off
dot icon07/01/2015
Satisfaction of charge 3 in full
dot icon18/11/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-04-30
dot icon29/11/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon05/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon05/10/2012
Director's details changed for Mr Antonio Andrade Da Silva on 2012-09-01
dot icon05/10/2012
Secretary's details changed for Mrs Ana Elizabeth Dias Andrade Silva on 2012-09-01
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon21/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon13/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon23/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon23/09/2010
Director's details changed for Mr Antonio Andrade Da Silva on 2009-10-01
dot icon17/09/2010
Amended accounts made up to 2009-04-30
dot icon13/09/2010
Capitals not rolled up
dot icon20/05/2010
Registered office address changed from 141/143 High Street London W3 6LX on 2010-05-20
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon13/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon03/03/2009
Amended accounts made up to 2008-04-30
dot icon12/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon26/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon11/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon30/10/2008
Secretary's change of particulars / elizabeth dias andrade silva / 19/09/2007
dot icon24/10/2008
Director's change of particulars / antonio da silva / 19/09/2007
dot icon24/10/2008
Secretary's change of particulars / elizabeth da silva / 19/09/2007
dot icon29/09/2008
Return made up to 19/09/08; full list of members
dot icon19/10/2007
Ad 19/09/07--------- £ si 99@1=99 £ ic 1/100
dot icon19/10/2007
Accounting reference date shortened from 30/09/08 to 30/04/08
dot icon19/10/2007
New director appointed
dot icon19/10/2007
New secretary appointed
dot icon25/09/2007
Secretary resigned
dot icon25/09/2007
Director resigned
dot icon19/09/2007
Incorporation
2027
change arrow icon0 % *

* during past year

Total Assets

£0.00
2027
change arrow icon0 *

* during past year

Number of employees

0
2027
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/04/2024
dot iconNext confirmation date
19/09/2024
dot iconLast change occurred
27/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/04/2024
dot iconNext account date
26/04/2025
dot iconNext due on
27/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
132.00
-
0.00
-
-
2023
10
28.69K
-
0.00
-
-
2027
-
-
-
0.00
-
-
2027
-
-
-
0.00
-
-

Employees

2027

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
19/09/2007 - 19/09/2007
68517
COMPANY DIRECTORS LIMITED
Nominee Director
19/09/2007 - 19/09/2007
67500
Dias Andrade Silva, Ana Elizabeth
Secretary
19/09/2007 - 05/05/2017
-
Rashid Khan
Director
03/06/2020 - Present
-
Martins Ferreira, Antonio
Director
19/09/2007 - 03/06/2020
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CL 21 SPEED LIMITED

CL 21 SPEED LIMITED is an(a) Active company incorporated on 19/09/2007 with the registered office located at 13 Stamford Close, London N15 4PX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CL 21 SPEED LIMITED?

toggle

CL 21 SPEED LIMITED is currently Active. It was registered on 19/09/2007 .

Where is CL 21 SPEED LIMITED located?

toggle

CL 21 SPEED LIMITED is registered at 13 Stamford Close, London N15 4PX.

What does CL 21 SPEED LIMITED do?

toggle

CL 21 SPEED LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CL 21 SPEED LIMITED?

toggle

The latest filing was on 27/01/2026: Previous accounting period shortened from 2025-04-27 to 2025-04-26.