CLAESSENS DESIGN LIMITED

Register to unlock more data on OkredoRegister

CLAESSENS DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02442544

Incorporation date

13/11/1989

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor 86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1989)
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon25/09/2025
Registered office address changed from C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-09-25
dot icon25/09/2025
Director's details changed for Ms Antoinette Henriette Mirjam Claessens on 2025-09-25
dot icon25/09/2025
Change of details for Claessens International Limited as a person with significant control on 2025-09-25
dot icon06/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon12/11/2024
Change of details for Claessens International Limited as a person with significant control on 2024-11-01
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/07/2024
Registered office address changed from 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-07-22
dot icon21/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon17/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/11/2022
Change of details for Claessens International Limited as a person with significant control on 2022-03-28
dot icon18/11/2022
Director's details changed for Mr Francis Michael Andreas Claessens on 2022-03-28
dot icon18/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon18/11/2022
Director's details changed for Ms Antoinette Henriette Mirjam Claessens on 2022-03-28
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/06/2022
Director's details changed for Ms Antoinette Henriette Mirjam Claessens on 2022-06-08
dot icon08/06/2022
Director's details changed for Mr Francis Michael Andreas Claessens on 2022-06-08
dot icon28/03/2022
Registered office address changed from Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH England to 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ on 2022-03-28
dot icon15/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon14/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-11-13 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-11-13 with updates
dot icon14/12/2018
Registered office address changed from 51 Welbeck Street London W1G 9HL England to Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH on 2018-12-14
dot icon25/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/04/2018
Registered office address changed from 52 Welbeck Street London W1G 9XP England to 51 Welbeck Street London W1G 9HL on 2018-04-12
dot icon11/04/2018
Termination of appointment of Christopher Conway Shipley as a secretary on 2018-04-11
dot icon11/04/2018
Registered office address changed from 32 Wigmore Street 2nd Floor London W1U 2RP England to 52 Welbeck Street London W1G 9XP on 2018-04-11
dot icon23/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon26/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/09/2017
Registered office address changed from 3 Mandeville Place London W1M 5LB to 32 Wigmore Street 2nd Floor London W1U 2RP on 2017-09-26
dot icon22/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon23/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon28/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon27/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2011-11-13 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-11-13 with full list of shareholders
dot icon04/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/02/2010
Annual return made up to 2009-11-13 with full list of shareholders
dot icon01/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/03/2009
Return made up to 13/11/08; full list of members
dot icon15/01/2009
Return made up to 13/11/07; full list of members
dot icon07/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon06/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon20/11/2006
Return made up to 13/11/06; full list of members
dot icon20/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon28/11/2005
Return made up to 13/11/05; full list of members
dot icon01/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/01/2005
Return made up to 13/11/04; full list of members
dot icon12/12/2003
Return made up to 13/11/03; full list of members
dot icon28/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/12/2002
Return made up to 13/11/02; full list of members
dot icon06/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon29/11/2001
Return made up to 13/11/01; full list of members
dot icon24/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon11/12/2000
Return made up to 13/11/00; full list of members
dot icon27/04/2000
Accounts for a dormant company made up to 1999-12-31
dot icon21/12/1999
Return made up to 13/11/99; full list of members
dot icon13/08/1999
Accounts for a dormant company made up to 1998-12-31
dot icon25/11/1998
Return made up to 13/11/98; full list of members
dot icon16/04/1998
Accounts for a dormant company made up to 1997-12-31
dot icon20/11/1997
Return made up to 13/11/97; no change of members
dot icon20/06/1997
Registered office changed on 20/06/97 from: 3 princeton street london WC1R 4AX
dot icon10/06/1997
Accounts for a dormant company made up to 1996-12-31
dot icon15/12/1996
Return made up to 13/11/96; no change of members
dot icon20/08/1996
Registered office changed on 20/08/96 from: one lumley street mayfair london W1Y 1TW
dot icon31/07/1996
Accounts for a dormant company made up to 1995-12-31
dot icon29/07/1996
Return made up to 13/11/95; full list of members
dot icon19/12/1995
Accounts for a dormant company made up to 1994-12-31
dot icon29/11/1995
Resolutions
dot icon16/10/1995
Director resigned
dot icon09/03/1995
Return made up to 13/11/94; no change of members
dot icon02/03/1995
Secretary resigned
dot icon30/10/1994
Accounts for a small company made up to 1993-12-31
dot icon31/08/1994
Secretary resigned
dot icon09/06/1994
Certificate of change of name
dot icon25/03/1994
New secretary appointed
dot icon04/01/1994
New director appointed
dot icon20/12/1993
Director's particulars changed
dot icon20/12/1993
Director's particulars changed
dot icon20/12/1993
Return made up to 13/11/93; full list of members
dot icon11/11/1993
New secretary appointed
dot icon11/11/1993
Full accounts made up to 1992-12-31
dot icon07/12/1992
Return made up to 13/11/92; full list of members
dot icon22/10/1992
Full accounts made up to 1991-12-31
dot icon20/10/1992
Secretary resigned;new secretary appointed
dot icon18/09/1992
Director resigned
dot icon25/02/1992
Return made up to 13/11/91; full list of members
dot icon19/07/1991
Full accounts made up to 1990-12-31
dot icon16/05/1991
Certificate of change of name
dot icon09/08/1990
Resolutions
dot icon09/08/1990
Resolutions
dot icon09/08/1990
£ nc 100/1000 29/11/89
dot icon30/01/1990
Registered office changed on 30/01/90 from: 110 whitchurch road cardiff CF4 3LY
dot icon30/01/1990
New secretary appointed;new director appointed
dot icon30/01/1990
New director appointed
dot icon30/01/1990
Accounting reference date notified as 31/12
dot icon07/12/1989
Certificate of change of name
dot icon13/11/1989
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
31/12/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

0

No officers data available.

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAESSENS DESIGN LIMITED

CLAESSENS DESIGN LIMITED is an(a) Active company incorporated on 13/11/1989 with the registered office located at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAESSENS DESIGN LIMITED?

toggle

CLAESSENS DESIGN LIMITED is currently Active. It was registered on 13/11/1989 .

Where is CLAESSENS DESIGN LIMITED located?

toggle

CLAESSENS DESIGN LIMITED is registered at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE.

What does CLAESSENS DESIGN LIMITED do?

toggle

CLAESSENS DESIGN LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLAESSENS DESIGN LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-05 with no updates.