CL NUMBER ONE LIMITED

Register to unlock more data on OkredoRegister

CL NUMBER ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09585503

Incorporation date

12/05/2015

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 12/05/2015)
dot icon06/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2025
First Gazette notice for voluntary strike-off
dot icon13/10/2025
Application to strike the company off the register
dot icon17/12/2024
Micro company accounts made up to 2024-05-31
dot icon12/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon02/10/2023
Micro company accounts made up to 2023-05-31
dot icon14/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon16/01/2023
Micro company accounts made up to 2022-05-31
dot icon05/09/2022
Appointment of Mr Richard Barry Bush as a director on 2022-09-01
dot icon12/04/2022
Director's details changed for Mr Joseph Louis Bush on 2022-04-08
dot icon12/04/2022
Change of details for Ms Ghislaine Allison Macdonnell as a person with significant control on 2022-04-08
dot icon12/04/2022
Change of details for Mr Joseph Louis Bush 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 icon24/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon23/11/2021
Micro company accounts made up to 2021-05-31
dot icon14/05/2021
Micro company accounts made up to 2020-05-31
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon18/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon24/01/2020
Micro company accounts made up to 2019-05-31
dot icon15/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon12/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon21/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon21/02/2018
Director's details changed for Mr Joseph Louis Bush on 2018-02-09
dot icon27/07/2017
Statement of capital on 2017-07-27
dot icon11/07/2017
Statement by Directors
dot icon11/07/2017
Solvency Statement dated 23/06/17
dot icon11/07/2017
Resolutions
dot icon03/07/2017
Registration of charge 095855030001, created on 2017-06-30
dot icon27/06/2017
Termination of appointment of Tejinder Singh Mahil as a director on 2017-06-27
dot icon27/06/2017
Notification of Ghislaine Allison Macdonnell as a person with significant control on 2017-06-23
dot icon27/06/2017
Notification of Joseph Louis Bush as a person with significant control on 2017-06-23
dot icon27/06/2017
Withdrawal of a person with significant control statement on 2017-06-27
dot icon27/06/2017
Statement of capital following an allotment of shares on 2017-06-23
dot icon26/06/2017
Notification of a person with significant control statement
dot icon26/06/2017
Withdrawal of a person with significant control statement on 2017-06-26
dot icon11/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon10/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon07/11/2016
Registered office address changed from Green Cottage Angel Road Thames Ditton Surrey KT7 0AU England to Lance Levy Farmhouse Wildmoor Lane Sherfield-on-Loddon Hook RG27 0HB on 2016-11-07
dot icon27/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon30/09/2015
Appointment of Mr Tejinder Singh Mahil as a director on 2015-09-23
dot icon30/09/2015
Termination of appointment of Geoffrey Dowell as a director on 2015-09-23
dot icon30/09/2015
Registered office address changed from 9 Church Street Hampton Middlesex TW12 2EB United Kingdom to Green Cottage Angel Road Thames Ditton Surrey KT7 0AU on 2015-09-30
dot icon31/07/2015
Particulars of variation of rights attached to shares
dot icon31/07/2015
Change of share class name or designation
dot icon31/07/2015
Resolutions
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon29/06/2015
Director's details changed for Mr Joseph Louis Bush on 2015-06-29
dot icon12/05/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
10/02/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.91K
-
0.00
-
-
2022
0
12.91K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bush, Richard Barry
Director
01/09/2022 - Present
28
Mahil, Tejinder Singh
Director
23/09/2015 - 27/06/2017
38
Bush, Joseph Louis
Director
12/05/2015 - Present
6
Dowell, Geoffrey
Director
12/05/2015 - 23/09/2015
4

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+
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 ONE LIMITED

CL NUMBER ONE LIMITED is an(a) Dissolved company incorporated on 12/05/2015 with the registered office located at 3 Alexandra Terrace, Sherfield-On-Loddon, Hook RG27 0BY. 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 NUMBER ONE LIMITED?

toggle

CL NUMBER ONE LIMITED is currently Dissolved. It was registered on 12/05/2015 and dissolved on 06/01/2026.

Where is CL NUMBER ONE LIMITED located?

toggle

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

What does CL NUMBER ONE LIMITED do?

toggle

CL NUMBER ONE 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 ONE LIMITED?

toggle

The latest filing was on 06/01/2026: Final Gazette dissolved via voluntary strike-off.