CL INTERMEDIATE (UK) LIMITED

Register to unlock more data on OkredoRegister

CL INTERMEDIATE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08220360

Incorporation date

19/09/2012

Size

Full

Contacts

Registered address

Registered address

30 Fenchurch Street, London EC3M 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2012)
dot icon10/12/2025
Appointment of Mr James Lawrence Rember as a director on 2025-12-08
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon26/09/2025
Termination of appointment of Christopher David Pinney as a director on 2025-09-12
dot icon23/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon07/01/2025
Full accounts made up to 2023-12-31
dot icon23/09/2024
Confirmation statement made on 2024-09-19 with updates
dot icon17/09/2024
Resolutions
dot icon17/09/2024
Memorandum and Articles of Association
dot icon08/01/2024
Full accounts made up to 2022-12-31
dot icon18/12/2023
Resolutions
dot icon18/12/2023
Statement by Directors
dot icon18/12/2023
Solvency Statement dated 18/12/23
dot icon18/12/2023
Statement of capital on 2023-12-18
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon16/05/2023
Registered office address changed from 60 Fenchurch Street London EC3M 4AD England to 30 Fenchurch Street London EC3M 3BD on 2023-05-16
dot icon23/03/2023
Appointment of Mr Christopher David Pinney as a director on 2023-03-22
dot icon23/03/2023
Termination of appointment of Ian Victor Muress as a director on 2023-03-22
dot icon06/01/2023
Resolutions
dot icon22/12/2022
Statement of capital following an allotment of shares on 2022-12-21
dot icon20/09/2022
Confirmation statement made on 2022-09-19 with updates
dot icon10/08/2022
Full accounts made up to 2021-12-31
dot icon06/01/2022
Resolutions
dot icon24/12/2021
Statement of capital following an allotment of shares on 2021-11-01
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon20/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon28/05/2021
Full accounts made up to 2019-12-31
dot icon21/04/2021
Compulsory strike-off action has been discontinued
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon12/01/2021
Termination of appointment of Stephen Raper as a director on 2021-01-12
dot icon22/09/2020
Confirmation statement made on 2020-09-19 with updates
dot icon21/02/2020
Appointment of Mr Ian Victor Muress as a director on 2020-02-17
dot icon21/02/2020
Termination of appointment of Stewart Craig Steel as a director on 2020-02-20
dot icon03/02/2020
Full accounts made up to 2018-12-31
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon09/07/2019
Appointment of Mr Stephen Raper as a director on 2019-06-26
dot icon09/07/2019
Termination of appointment of Henry Clay Lyons as a director on 2019-06-26
dot icon09/07/2019
Termination of appointment of Jonathan Sutton as a director on 2019-06-26
dot icon09/07/2019
Termination of appointment of Jonathan Sutton as a secretary on 2019-06-26
dot icon31/05/2019
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2019-05-31
dot icon28/03/2019
Appointment of Mr John Edward Jenner as a director on 2019-03-20
dot icon28/03/2019
Termination of appointment of Meera Odedra as a director on 2019-03-20
dot icon28/03/2019
Termination of appointment of Domenick C. Di Cicco as a director on 2019-03-19
dot icon20/11/2018
Full accounts made up to 2017-12-31
dot icon11/10/2018
Appointment of Mr Stewart Craig Steel as a director on 2018-10-10
dot icon03/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon03/10/2018
Secretary's details changed for Corporation Service Company (Uk) Limited on 2018-10-03
dot icon01/10/2018
Secretary's details changed for Corporation Service Company (Uk) Limited on 2018-10-01
dot icon28/06/2018
Termination of appointment of Jason Paul Hood as a director on 2018-06-22
dot icon11/05/2018
Resolutions
dot icon09/05/2018
Appointment of Jason Paul Hood as a director on 2018-04-17
dot icon09/05/2018
Appointment of Henry Clay Lyons as a director on 2018-04-17
dot icon30/04/2018
Resolutions
dot icon30/04/2018
Resolutions
dot icon24/04/2018
Termination of appointment of Daniel Brand as a director on 2018-04-16
dot icon24/04/2018
Termination of appointment of Kamil Marc Salame as a director on 2018-04-16
dot icon24/04/2018
Termination of appointment of Kamil Marc Salame as a director on 2018-04-16
dot icon24/04/2018
Termination of appointment of Daniel Brand as a director on 2018-04-16
dot icon14/04/2018
Satisfaction of charge 1 in full
dot icon14/04/2018
Satisfaction of charge 5 in full
dot icon14/04/2018
Satisfaction of charge 3 in full
dot icon14/04/2018
Satisfaction of charge 2 in full
dot icon14/04/2018
Satisfaction of charge 6 in full
dot icon14/04/2018
Satisfaction of charge 4 in full
dot icon17/10/2017
Full accounts made up to 2016-12-31
dot icon21/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon05/01/2017
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2016-11-21
dot icon05/01/2017
Termination of appointment of Broughton Secretaries Limited as a secretary on 2016-11-21
dot icon07/12/2016
Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 2016-12-07
dot icon03/11/2016
Director's details changed for Mr Jonathan Sutton on 2016-10-26
dot icon26/10/2016
Director's details changed for Mrs Meera Odedra on 2016-10-26
dot icon26/10/2016
Director's details changed for Mr Daniel Brand on 2016-10-26
dot icon26/10/2016
Director's details changed for Mr Domenick Di Cicco on 2016-10-26
dot icon26/10/2016
Secretary's details changed for Mr Jonathan Sutton on 2016-10-26
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon11/10/2016
Director's details changed for Mr Jonathan Sutton on 2016-10-11
dot icon11/10/2016
Secretary's details changed for Mr Jonathan Sutton on 2016-10-11
dot icon06/10/2016
Appointment of Mr Jonathan Sutton as a secretary on 2016-09-14
dot icon06/10/2016
Appointment of Mr Jonathan Sutton as a director on 2016-09-14
dot icon06/10/2016
Termination of appointment of David Julian Bruce as a director on 2016-09-14
dot icon06/10/2016
Termination of appointment of David Julian Bruce as a secretary on 2016-09-14
dot icon26/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon14/09/2016
Director's details changed for Mr Domenick Di Cicco on 2016-09-14
dot icon14/09/2016
Director's details changed for Mrs Meera Odedra on 2016-09-14
dot icon14/09/2016
Director's details changed for Mr Daniel Brand on 2016-09-14
dot icon03/08/2016
Appointment of Broughton Secretaries Limited as a secretary on 2016-06-28
dot icon03/08/2016
Registered office address changed from Apex Plaza Forbury Road Reading RG1 1AX to 7 Welbeck Street London W1G 9YE on 2016-08-03
dot icon10/06/2016
Appointment of Mr Domenick Di Cicco as a director on 2016-06-07
dot icon09/06/2016
Appointment of Mrs Meera Odedra as a director on 2016-06-07
dot icon09/06/2016
Termination of appointment of Elizabeth Janet Mary Tubb as a director on 2016-04-08
dot icon03/06/2016
Termination of appointment of Christopher Hojlo as a director on 2016-05-05
dot icon01/12/2015
Full accounts made up to 2014-12-31
dot icon01/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon06/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon28/08/2014
Director's details changed for Mr Daniel Brand on 2014-08-27
dot icon18/02/2014
Termination of appointment of John Mullen as a director
dot icon10/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon26/09/2013
Current accounting period extended from 2012-12-31 to 2013-12-31
dot icon16/05/2013
Appointment of David Julian Bruce as a secretary
dot icon13/05/2013
Appointment of Mr David Julian Bruce as a director
dot icon13/05/2013
Previous accounting period shortened from 2013-09-30 to 2012-12-31
dot icon08/04/2013
Particulars of a mortgage or charge / charge no: 6
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 5
dot icon06/03/2013
Statement of capital following an allotment of shares on 2013-02-28
dot icon06/03/2013
Appointment of John Edmund Mullen as a director
dot icon06/03/2013
Registered office address changed from C/O Cvc Capital Partners Limited 111 Strand London WC2R 0AG United Kingdom on 2013-03-06
dot icon06/03/2013
Appointment of Elizabeth Janet Mary Tubb as a director
dot icon09/01/2013
Statement of capital following an allotment of shares on 2012-12-28
dot icon27/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon27/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon24/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon24/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon20/12/2012
Statement of capital following an allotment of shares on 2012-12-10
dot icon17/12/2012
Statement of capital following an allotment of shares on 2012-12-10
dot icon19/09/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Odedra, Meera
Director
07/06/2016 - 20/03/2019
30
Rember, James Lawrence
Director
08/12/2025 - Present
11
Jenner, John Edward
Director
20/03/2019 - Present
22
Pinney, Christopher David
Director
22/03/2023 - 12/09/2025
18
Muress, Ian Victor
Director
17/02/2020 - 22/03/2023
42

Persons with Significant Control

1
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 INTERMEDIATE (UK) LIMITED

CL INTERMEDIATE (UK) LIMITED is an(a) Active company incorporated on 19/09/2012 with the registered office located at 30 Fenchurch Street, London EC3M 3BD. There are currently 2 active directors 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 INTERMEDIATE (UK) LIMITED?

toggle

CL INTERMEDIATE (UK) LIMITED is currently Active. It was registered on 19/09/2012 .

Where is CL INTERMEDIATE (UK) LIMITED located?

toggle

CL INTERMEDIATE (UK) LIMITED is registered at 30 Fenchurch Street, London EC3M 3BD.

What does CL INTERMEDIATE (UK) LIMITED do?

toggle

CL INTERMEDIATE (UK) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CL INTERMEDIATE (UK) LIMITED?

toggle

The latest filing was on 10/12/2025: Appointment of Mr James Lawrence Rember as a director on 2025-12-08.