CLADERN LTD

Register to unlock more data on OkredoRegister

CLADERN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06701172

Incorporation date

18/09/2008

Size

Micro Entity

Contacts

Registered address

Registered address

256 West End Road, Ruislip, Middlesex HA4 6DXCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2008)
dot icon31/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon23/05/2025
Micro company accounts made up to 2024-08-31
dot icon24/03/2024
Micro company accounts made up to 2023-08-31
dot icon05/03/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon24/05/2023
Micro company accounts made up to 2022-08-31
dot icon24/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon17/03/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon17/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon24/03/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon17/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon17/02/2020
Termination of appointment of Marleen Mason as a secretary on 2018-11-20
dot icon14/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon21/11/2018
Change of details for Mrs Marleen Masoud as a person with significant control on 2018-11-20
dot icon21/11/2018
Director's details changed for Milad Makar on 2018-11-20
dot icon21/11/2018
Appointment of Marleen Masoud as a secretary on 2018-11-20
dot icon21/11/2018
Change of details for Mr Milad Makar as a person with significant control on 2018-11-20
dot icon26/10/2018
Total exemption full accounts made up to 2018-08-31
dot icon26/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with updates
dot icon26/01/2018
Notification of Marleen Masoud as a person with significant control on 2016-08-25
dot icon26/01/2018
Change of details for Mr Milad Makar as a person with significant control on 2016-08-25
dot icon26/01/2018
Statement of capital following an allotment of shares on 2016-08-25
dot icon28/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon22/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/02/2017
Secretary's details changed
dot icon15/02/2017
Director's details changed for Milad Makar on 2017-02-14
dot icon27/01/2017
Previous accounting period shortened from 2016-09-30 to 2016-08-31
dot icon04/10/2016
Confirmation statement made on 2016-09-18 with updates
dot icon03/10/2016
Termination of appointment of Marleen Marsoud as a director on 2016-08-31
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/06/2016
Registered office address changed from 48 Whiteheath Avenue Ruislip Middlesex HA4 7PW to 256 West End Road Ruislip Middlesex HA4 6DX on 2016-06-21
dot icon03/11/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/01/2015
Compulsory strike-off action has been discontinued
dot icon20/01/2015
Annual return made up to 2014-09-18 with full list of shareholders
dot icon20/01/2015
First Gazette notice for compulsory strike-off
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon30/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/02/2011
Registered office address changed from 46 Jubilee Road Perivale Greenford UB6 7HZ on 2011-02-17
dot icon05/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon05/10/2010
Director's details changed for Milad Makar on 2010-09-18
dot icon08/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon20/03/2010
Compulsory strike-off action has been discontinued
dot icon18/03/2010
Appointment of Mrs Marleen Marsoud as a director
dot icon17/03/2010
Annual return made up to 2009-09-18 with full list of shareholders
dot icon19/01/2010
First Gazette notice for compulsory strike-off
dot icon09/10/2008
Director appointed milad makar
dot icon09/10/2008
Secretary appointed marleen mason
dot icon18/09/2008
Appointment terminated director yomtov jacobs
dot icon18/09/2008
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
31/08/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
5.26K
-
0.00
143.66K
-
2022
4
54.03K
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Makar, Milad
Director
01/10/2008 - Present
5

Persons with Significant Control

2
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 CLADERN LTD

CLADERN LTD is an(a) Active company incorporated on 18/09/2008 with the registered office located at 256 West End Road, Ruislip, Middlesex HA4 6DX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLADERN LTD?

toggle

CLADERN LTD is currently Active. It was registered on 18/09/2008 .

Where is CLADERN LTD located?

toggle

CLADERN LTD is registered at 256 West End Road, Ruislip, Middlesex HA4 6DX.

What does CLADERN LTD do?

toggle

CLADERN LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CLADERN LTD?

toggle

The latest filing was on 31/01/2026: Confirmation statement made on 2026-01-26 with no updates.