CL NUMBER FIVE LIMITED

Register to unlock more data on OkredoRegister

CL NUMBER FIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09691618

Incorporation date

17/07/2015

Size

Micro Entity

Contacts

Registered address

Registered address

3 Alexandra Terrace, Sherfield-On-Loddon, Hook RG27 0BYCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2015)
dot icon17/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon02/12/2025
First Gazette notice for voluntary strike-off
dot icon20/11/2025
Application to strike the company off the register
dot icon31/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon31/01/2025
Notification of Joseph Louis Bush as a person with significant control on 2023-10-16
dot icon21/08/2024
Cessation of Sophie May Blandford as a person with significant control on 2023-10-16
dot icon21/08/2024
Confirmation statement made on 2024-07-16 with updates
dot icon24/05/2024
Micro company accounts made up to 2024-01-31
dot icon23/04/2024
Previous accounting period extended from 2023-07-31 to 2024-01-31
dot icon10/04/2024
Cessation of Lucy Blandford as a person with significant control on 2024-04-10
dot icon10/04/2024
Cessation of Mark Robert Blandford as a person with significant control on 2024-04-10
dot icon10/04/2024
Cessation of Pat Blandford as a person with significant control on 2024-04-10
dot icon02/08/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon14/03/2023
Termination of appointment of Rajinder Kumar as a director on 2023-03-14
dot icon18/01/2023
Micro company accounts made up to 2022-07-31
dot icon29/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon14/04/2022
Change of details for Mr Mark Robert Blandford as a person with significant control on 2022-04-08
dot icon12/04/2022
Director's details changed for Mr Richard Barry Bush on 2022-04-08
dot icon12/04/2022
Change of details for Pat Blandford as a person with significant control on 2022-04-08
dot icon12/04/2022
Change of details for Lucy Blandford as a person with significant control on 2022-04-08
dot icon12/04/2022
Registered office address changed from , Lance Levy Farmhouse Wildmoor Lane, Sherfield-on-Loddon, Hook, RG27 0HB, England to 3 Alexandra Terrace Sherfield-on-Loddon Hook RG27 0BY on 2022-04-12
dot icon23/11/2021
Micro company accounts made up to 2021-07-31
dot icon29/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-07-31
dot icon16/04/2021
Appointment of Mr Rajinder Kumar as a director on 2021-04-15
dot icon16/04/2021
Termination of appointment of Joseph Louis Bush as a director on 2021-04-15
dot icon16/04/2021
Appointment of Mr Richard Barry Bush as a director on 2021-04-15
dot icon16/11/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon16/11/2020
Termination of appointment of Tejinder Singh Mahil as a director on 2020-11-03
dot icon17/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon18/07/2019
Confirmation statement made on 2019-07-16 with updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon21/11/2018
Notification of Mark Blandford as a person with significant control on 2017-10-16
dot icon21/11/2018
Compulsory strike-off action has been discontinued
dot icon20/11/2018
Confirmation statement made on 2018-07-16 with updates
dot icon20/11/2018
Cessation of Mark Blandford as a person with significant control on 2017-10-16
dot icon20/11/2018
Notification of Pat Blandford as a person with significant control on 2017-10-16
dot icon20/11/2018
Notification of Sophie Blandford as a person with significant control on 2017-10-16
dot icon20/11/2018
Notification of Lucy Blandford as a person with significant control on 2017-10-16
dot icon19/11/2018
Resolutions
dot icon19/11/2018
Statement by Directors
dot icon19/11/2018
Statement of capital on 2018-11-19
dot icon19/11/2018
Solvency Statement dated 16/10/17
dot icon19/11/2018
Resolutions
dot icon09/10/2018
First Gazette notice for compulsory strike-off
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon07/12/2017
Withdrawal of a person with significant control statement on 2017-12-07
dot icon04/12/2017
Statement of capital following an allotment of shares on 2017-10-16
dot icon28/07/2017
Confirmation statement made on 2017-07-16 with updates
dot icon28/07/2017
Notification of Mark Blandford as a person with significant control on 2016-06-17
dot icon25/07/2017
Withdrawal of a person with significant control statement on 2017-07-25
dot icon10/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon07/11/2016
Registered office address changed from , Green Cottage Angel Road, Thames Ditton, Surrey, KT7 0AU, England to 3 Alexandra Terrace Sherfield-on-Loddon Hook RG27 0BY on 2016-11-07
dot icon22/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon04/12/2015
Resolutions
dot icon26/11/2015
Statement of capital following an allotment of shares on 2015-11-23
dot icon26/11/2015
Statement of capital following an allotment of shares on 2015-11-23
dot icon26/11/2015
Statement of capital following an allotment of shares on 2015-11-23
dot icon26/11/2015
Statement of capital following an allotment of shares on 2015-11-23
dot icon26/11/2015
Statement of capital following an allotment of shares on 2015-11-23
dot icon26/11/2015
Statement of capital following an allotment of shares on 2015-11-23
dot icon26/11/2015
Statement of capital following an allotment of shares on 2015-11-23
dot icon26/11/2015
Statement of capital following an allotment of shares on 2015-11-23
dot icon26/11/2015
Statement of capital following an allotment of shares on 2015-11-23
dot icon26/11/2015
Statement of capital following an allotment of shares on 2015-11-23
dot icon26/11/2015
Statement of capital following an allotment of shares on 2015-11-23
dot icon26/11/2015
Statement of capital following an allotment of shares on 2015-11-23
dot icon26/11/2015
Statement of capital following an allotment of shares on 2015-11-23
dot icon30/09/2015
Appointment of Mr Tejinder Singh Mahil as a director on 2015-09-23
dot icon30/09/2015
Registered office address changed from , 9 Church Street, Hampton, TW12 2EB, United Kingdom to 3 Alexandra Terrace Sherfield-on-Loddon Hook RG27 0BY on 2015-09-30
dot icon30/09/2015
Termination of appointment of Geoffrey Dowell as a director on 2015-09-23
dot icon17/07/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.65K
-
0.00
-
-
2022
0
15.76K
-
0.00
-
-
2022
0
15.76K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

15.76K £Ascended15.47 % *

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
Kumar, Rajinder
Director
15/04/2021 - 14/03/2023
153
Bush, Richard Barry
Director
15/04/2021 - Present
28
Mahil, Tejinder Singh
Director
23/09/2015 - 03/11/2020
38
Bush, Joseph Louis
Director
17/07/2015 - 15/04/2021
6
Dowell, Geoffrey
Director
17/07/2015 - 23/09/2015
4

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CL NUMBER FIVE LIMITED

CL NUMBER FIVE LIMITED is an(a) Dissolved company incorporated on 17/07/2015 with the registered office located at 3 Alexandra Terrace, Sherfield-On-Loddon, Hook RG27 0BY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CL NUMBER FIVE LIMITED?

toggle

CL NUMBER FIVE LIMITED is currently Dissolved. It was registered on 17/07/2015 and dissolved on 17/02/2026.

Where is CL NUMBER FIVE LIMITED located?

toggle

CL NUMBER FIVE LIMITED is registered at 3 Alexandra Terrace, Sherfield-On-Loddon, Hook RG27 0BY.

What does CL NUMBER FIVE LIMITED do?

toggle

CL NUMBER FIVE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CL NUMBER FIVE LIMITED?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via voluntary strike-off.