CL5 LIMITED

Register to unlock more data on OkredoRegister

CL5 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09574095

Incorporation date

05/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

101 New Cavendish Street, 1st Floor South, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2015)
dot icon15/07/2025
Director's details changed for Mr Anthony Maurice Rajwan on 2025-06-28
dot icon14/07/2025
Director's details changed for Mr David Simon Levin on 2025-06-25
dot icon07/05/2025
Confirmation statement made on 2025-05-05 with updates
dot icon29/01/2025
Current accounting period extended from 2025-02-14 to 2025-06-30
dot icon13/11/2024
Total exemption full accounts made up to 2024-02-14
dot icon03/06/2024
Previous accounting period extended from 2023-12-31 to 2024-02-14
dot icon21/05/2024
Registration of charge 095740950009, created on 2024-05-10
dot icon13/05/2024
Registration of charge 095740950006, created on 2024-05-10
dot icon13/05/2024
Registration of charge 095740950007, created on 2024-05-10
dot icon13/05/2024
Registration of charge 095740950008, created on 2024-05-10
dot icon07/05/2024
Confirmation statement made on 2024-05-05 with updates
dot icon06/06/2023
Accounts for a small company made up to 2022-12-31
dot icon19/05/2023
Confirmation statement made on 2023-05-05 with updates
dot icon18/05/2023
Cessation of Capital London Limited as a person with significant control on 2023-05-18
dot icon18/05/2023
Notification of Capital London Plc as a person with significant control on 2023-05-18
dot icon19/04/2023
Change of details for Capital London Limited as a person with significant control on 2023-04-03
dot icon03/04/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03
dot icon07/07/2022
Satisfaction of charge 095740950001 in full
dot icon07/07/2022
Satisfaction of charge 095740950002 in full
dot icon07/07/2022
Satisfaction of charge 095740950003 in full
dot icon07/07/2022
Satisfaction of charge 095740950004 in full
dot icon07/07/2022
Satisfaction of charge 095740950005 in full
dot icon23/06/2022
Accounts for a small company made up to 2021-12-31
dot icon14/06/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon08/06/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon18/02/2021
Accounts for a small company made up to 2020-12-31
dot icon18/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon21/12/2018
Registration of charge 095740950005, created on 2018-12-19
dot icon23/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon04/05/2018
Appointment of Mr Anthony Maurice Rajwan as a director on 2018-04-27
dot icon10/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon13/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/02/2017
Registration of charge 095740950004, created on 2017-02-10
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon22/09/2015
Registration of charge 095740950001, created on 2015-09-16
dot icon22/09/2015
Registration of charge 095740950002, created on 2015-09-16
dot icon22/09/2015
Registration of charge 095740950003, created on 2015-09-16
dot icon17/06/2015
Current accounting period shortened from 2016-05-31 to 2015-12-31
dot icon06/05/2015
Director's details changed for David Simon Levin on 2015-05-06
dot icon06/05/2015
Registered office address changed from Flat 1, Rotunda Building Upper Hampstead Walk London NW3 1DE United Kingdom to 64 New Cavendish Street London W1G 8TB on 2015-05-06
dot icon05/05/2015
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
14/02/2024
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
14/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
14/02/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
12.06M
-
0.00
275.80K
-
2022
2
11.52M
-
0.00
175.72K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levin, David Simon
Director
05/05/2015 - Present
34
Rajwan, Anthony Maurice
Director
27/04/2018 - Present
16

Persons with Significant Control

3
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 CL5 LIMITED

CL5 LIMITED is an(a) Active company incorporated on 05/05/2015 with the registered office located at 101 New Cavendish Street, 1st Floor South, London W1W 6XH. 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 CL5 LIMITED?

toggle

CL5 LIMITED is currently Active. It was registered on 05/05/2015 .

Where is CL5 LIMITED located?

toggle

CL5 LIMITED is registered at 101 New Cavendish Street, 1st Floor South, London W1W 6XH.

What does CL5 LIMITED do?

toggle

CL5 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CL5 LIMITED?

toggle

The latest filing was on 15/07/2025: Director's details changed for Mr Anthony Maurice Rajwan on 2025-06-28.