CL INTERNATIONAL MANAGEMENT (UK) LIMITED

Register to unlock more data on OkredoRegister

CL INTERNATIONAL MANAGEMENT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11437232

Incorporation date

28/06/2018

Size

Small

Contacts

Registered address

Registered address

6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2018)
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon21/07/2025
Confirmation statement made on 2025-06-27 with updates
dot icon03/04/2025
Director's details changed for Ms Ng Ming Ling on 2025-04-01
dot icon01/04/2025
Termination of appointment of Wee Lam Freddy Yeo as a director on 2025-04-01
dot icon01/04/2025
Appointment of Ms Ng Ming Ling as a director on 2025-04-01
dot icon15/11/2024
Full accounts made up to 2023-12-31
dot icon03/07/2024
Confirmation statement made on 2024-06-27 with updates
dot icon03/07/2024
Director's details changed for Wee Lam Freddy Yeo on 2024-07-02
dot icon28/03/2024
Statement of capital following an allotment of shares on 2024-03-07
dot icon29/02/2024
Termination of appointment of Paul Richard Findlay as a director on 2024-02-15
dot icon01/11/2023
Appointment of Wee Lam Freddy Yeo as a director on 2023-10-31
dot icon31/10/2023
Termination of appointment of Yeng Yeng Woo as a director on 2023-10-31
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon17/07/2023
Appointment of Graham William Foster as a director on 2023-07-17
dot icon17/07/2023
Appointment of Yeng Yeng Woo as a director on 2023-07-17
dot icon17/07/2023
Termination of appointment of Frances Kwan as a director on 2023-07-17
dot icon11/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon05/05/2023
Full accounts made up to 2021-12-31
dot icon26/04/2023
Director's details changed for Frances Kwan Huey Shyan on 2023-04-26
dot icon05/08/2022
Appointment of Frances Kwan Huey Shyan as a director on 2022-08-01
dot icon04/08/2022
Termination of appointment of Anna Izabela Blasik as a director on 2022-08-01
dot icon04/08/2022
Director's details changed for Mr Paul Richard Findlay on 2022-08-04
dot icon29/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon06/06/2022
Appointment of Anna Izabela Blasik as a director on 2022-05-16
dot icon25/05/2022
Termination of appointment of Yain Fuong Michelle Lee as a director on 2022-05-16
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon01/06/2021
Appointment of Mr Paul Richard Findlay as a director on 2021-05-31
dot icon01/06/2021
Termination of appointment of Siv Pheng Ung as a director on 2021-05-31
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon31/07/2020
Appointment of Siv Pheng Ung as a director on 2020-07-31
dot icon31/07/2020
Termination of appointment of Wee Him Adrian Low as a director on 2020-07-31
dot icon02/07/2020
Confirmation statement made on 2020-06-27 with updates
dot icon14/04/2020
Appointment of Ms Yain Fuong Michelle Lee as a director on 2020-03-30
dot icon02/04/2020
Termination of appointment of Wee Lam Freddy Yeo as a director on 2020-03-30
dot icon13/01/2020
Resolutions
dot icon31/12/2019
Full accounts made up to 2019-03-31
dot icon09/12/2019
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2019-12-09
dot icon12/11/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon03/07/2019
Confirmation statement made on 2019-06-27 with updates
dot icon19/12/2018
Director's details changed for Mr Wee Lam Freddy Yeo on 2018-12-19
dot icon19/12/2018
Director's details changed for Mr Wee Him Adrian Low on 2018-12-19
dot icon19/12/2018
Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2018-12-19
dot icon10/07/2018
Current accounting period shortened from 2019-06-30 to 2019-03-31
dot icon28/06/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
1.92M
-
4.22M
344.19K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blasik, Anna Izabela
Director
16/05/2022 - 01/08/2022
1
Findlay, Paul Richard
Director
31/05/2021 - 15/02/2024
7
Foster, Graham William
Director
17/07/2023 - Present
30
Kwan, Frances
Director
01/08/2022 - 17/07/2023
-
Woo, Yeng Yeng
Director
17/07/2023 - 31/10/2023
-

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 INTERNATIONAL MANAGEMENT (UK) LIMITED

CL INTERNATIONAL MANAGEMENT (UK) LIMITED is an(a) Active company incorporated on 28/06/2018 with the registered office located at 6th Floor 2 London Wall Place, London EC2Y 5AU. 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 INTERNATIONAL MANAGEMENT (UK) LIMITED?

toggle

CL INTERNATIONAL MANAGEMENT (UK) LIMITED is currently Active. It was registered on 28/06/2018 .

Where is CL INTERNATIONAL MANAGEMENT (UK) LIMITED located?

toggle

CL INTERNATIONAL MANAGEMENT (UK) LIMITED is registered at 6th Floor 2 London Wall Place, London EC2Y 5AU.

What does CL INTERNATIONAL MANAGEMENT (UK) LIMITED do?

toggle

CL INTERNATIONAL MANAGEMENT (UK) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

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

toggle

The latest filing was on 06/10/2025: Accounts for a small company made up to 2024-12-31.