CLAESSENS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CLAESSENS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01353416

Incorporation date

16/02/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1978)
dot icon23/03/2026
Director's details changed for Ms Antoinette Henriette Mirjam Claessens on 2026-03-23
dot icon23/03/2026
Director's details changed for Mr Francis Michael Andreas Claessens on 2026-03-23
dot icon23/03/2026
Director's details changed for Ms Antoinette Henriette Mirjam Claessens on 2026-03-23
dot icon23/03/2026
Director's details changed for Mr Francis Michael Andreas Claessens on 2026-03-23
dot icon23/03/2026
Change of details for Mr Franciscus Michael Andreas Claessens as a person with significant control on 2026-03-23
dot icon18/02/2026
Confirmation statement made on 2025-06-11 with no updates
dot icon26/09/2025
Director's details changed for Mr Francis Michael Andreas Claessens on 2025-09-25
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 icon26/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/01/2025
Director's details changed for Mr Francis Michael Andreas Claessens on 2025-01-02
dot icon21/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon21/01/2025
Director's details changed for Ms Antoinette Henriette Mirjam Claessens on 2025-01-02
dot icon01/10/2024
Second filing of Confirmation Statement dated 2019-01-02
dot icon24/09/2024
Total exemption full accounts 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 icon05/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon06/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/06/2022
Secretary's details changed for Mr Rodney Hill Style on 2022-06-08
dot icon08/06/2022
Director's details changed for Mr Francis Michael Andreas Claessens on 2022-06-08
dot icon08/06/2022
Director's details changed for Ms Antoinette Henriette Mirjam 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 icon12/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon07/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon21/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon02/12/2019
Notification of Franciscus Michael Andreas Claessens as a person with significant control on 2019-11-05
dot icon02/12/2019
Cessation of Hudsun Trustees Limited as a person with significant control on 2019-11-05
dot icon31/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/01/2019
Register(s) moved to registered inspection location 51 Welbeck Street London W1G 9HL
dot icon15/01/2019
Register inspection address has been changed to 51 Welbeck Street London W1G 9HL
dot icon15/01/2019
Confirmation statement made on 2019-01-02 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 icon12/12/2018
Compulsory strike-off action has been discontinued
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon10/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/08/2018
Appointment of Mr Rodney Hill Style as a secretary on 2018-08-16
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
Termination of appointment of Antoinette Henriette Mirjam Claessens 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 icon11/04/2018
Satisfaction of charge 013534160008 in full
dot icon09/04/2018
Amended accounts made up to 2016-12-31
dot icon15/01/2018
Director's details changed for Mr Francis Michael Andreas Claessens on 2018-01-01
dot icon12/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon12/01/2018
Director's details changed for Mr Francis Michael Andreas Claessens on 2018-01-01
dot icon12/01/2018
Director's details changed for Mr Francis Michael Andreas Claessens on 2018-01-01
dot icon12/01/2018
Director's details changed for Ms Antoinette Henriette Mirjam Claessens on 2018-01-01
dot icon12/01/2018
Director's details changed for Mr Francis Michael Andreas Claessens on 2018-01-01
dot icon12/01/2018
Director's details changed for Ms Antoinette Henriette Mirjam Claessens on 2018-01-01
dot icon12/01/2018
Secretary's details changed for Ms Antoinette Henriette Mirjam Claessens on 2018-01-01
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/09/2017
Registered office address changed from 3 Mandeville Place London W1U 3AP to 32 Wigmore Street 2nd Floor London W1U 2RP on 2017-09-26
dot icon23/01/2017
02/01/17 Statement of Capital gbp 2500
dot icon13/10/2016
Amended total exemption small company accounts made up to 2014-12-31
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/03/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon18/03/2016
Termination of appointment of Michael Joseph Francis Claessens as a director on 2016-01-01
dot icon08/02/2016
Amended total exemption small company accounts made up to 2013-12-31
dot icon15/01/2016
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2014-12-31
dot icon24/11/2015
Appointment of Mr Michael Joseph Francis Claessens as a director on 2015-10-01
dot icon04/02/2015
Satisfaction of charge 7 in full
dot icon02/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon24/01/2015
Compulsory strike-off action has been discontinued
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/12/2013
Registration of charge 013534160008
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/03/2011
Resolutions
dot icon25/03/2011
Change of name notice
dot icon07/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/02/2010
Director's details changed for Mr Francis Michael Andreas Claessens on 2009-12-31
dot icon08/02/2010
Director's details changed for Ms Antoinette Henriette Mirjam Claessens on 2009-12-31
dot icon08/02/2010
Secretary's details changed for Ms Antoinette Henriette Mirjam Claessens on 2009-12-31
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/03/2009
Return made up to 31/12/08; full list of members
dot icon24/02/2009
Registered office changed on 24/02/2009 from 3 mandeville place london W1M 5LB
dot icon18/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon26/09/2008
Return made up to 31/12/07; full list of members
dot icon19/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/05/2007
Declaration of satisfaction of mortgage/charge
dot icon12/05/2007
Particulars of mortgage/charge
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon04/12/2006
Declaration of satisfaction of mortgage/charge
dot icon04/12/2006
Declaration of satisfaction of mortgage/charge
dot icon04/12/2006
Declaration of satisfaction of mortgage/charge
dot icon04/12/2006
Declaration of satisfaction of mortgage/charge
dot icon24/11/2006
Declaration of satisfaction of mortgage/charge
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/01/2006
Return made up to 31/12/05; full list of members
dot icon16/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon19/07/2005
Auditor's resignation
dot icon27/04/2005
Return made up to 31/12/04; full list of members
dot icon18/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon03/08/2004
Return made up to 31/12/03; full list of members
dot icon12/07/2004
Director resigned
dot icon01/10/2003
Accounts for a small company made up to 2002-12-31
dot icon11/03/2003
Return made up to 31/12/02; full list of members
dot icon05/11/2002
Accounts for a small company made up to 2001-12-31
dot icon11/09/2002
New director appointed
dot icon06/06/2002
Return made up to 31/12/01; full list of members
dot icon14/02/2002
Particulars of mortgage/charge
dot icon03/11/2001
Accounts for a small company made up to 2000-12-31
dot icon08/03/2001
Return made up to 31/12/00; full list of members
dot icon23/11/2000
Particulars of mortgage/charge
dot icon26/10/2000
Accounts for a small company made up to 1999-12-31
dot icon25/10/2000
Particulars of mortgage/charge
dot icon25/10/2000
New secretary appointed
dot icon23/01/2000
Return made up to 31/12/99; full list of members
dot icon15/11/1999
Accounts for a small company made up to 1998-12-31
dot icon15/03/1999
Return made up to 31/12/98; no change of members
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon04/02/1998
Return made up to 31/12/97; full list of members
dot icon31/10/1997
Accounts for a small company made up to 1996-12-31
dot icon23/07/1997
Particulars of mortgage/charge
dot icon20/06/1997
Registered office changed on 20/06/97 from: 3 princeton street london WC1R 4AX
dot icon27/03/1997
Secretary resigned
dot icon10/03/1997
Return made up to 31/12/96; no change of members
dot icon05/03/1997
Particulars of mortgage/charge
dot icon05/03/1997
Registered office changed on 05/03/97 from: 1 lumley street mayfair london W1Y 1TW
dot icon21/11/1996
Particulars of mortgage/charge
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon20/08/1996
Return made up to 31/12/95; no change of members
dot icon31/10/1995
Accounts for a small company made up to 1994-12-31
dot icon21/04/1995
Auditor's resignation
dot icon05/02/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Accounts for a small company made up to 1993-12-31
dot icon11/03/1994
Secretary resigned;new secretary appointed
dot icon09/02/1994
Return made up to 31/12/93; full list of members
dot icon20/12/1993
Director's particulars changed
dot icon20/12/1993
Director's particulars changed
dot icon10/11/1993
Accounts for a small company made up to 1992-12-31
dot icon02/08/1993
New secretary appointed
dot icon23/02/1993
Return made up to 31/12/92; full list of members
dot icon21/10/1992
Accounts for a small company made up to 1991-12-31
dot icon20/10/1992
Secretary resigned;new secretary appointed
dot icon14/10/1992
Director resigned
dot icon25/02/1992
Return made up to 31/12/91; full list of members
dot icon05/01/1992
New director appointed
dot icon18/07/1991
Accounts for a small company made up to 1990-12-31
dot icon20/06/1991
Return made up to 31/12/90; full list of members
dot icon27/03/1991
Secretary's particulars changed
dot icon20/12/1990
Accounts for a small company made up to 1989-12-31
dot icon18/07/1990
Director resigned
dot icon29/03/1990
Full accounts made up to 1988-12-31
dot icon29/03/1990
Return made up to 31/12/89; full list of members
dot icon21/11/1989
Return made up to 30/12/88; full list of members
dot icon26/01/1989
Full accounts made up to 1987-12-31
dot icon24/11/1988
Director resigned
dot icon04/11/1988
Registered office changed on 04/11/88 from: 14-16 great portland street london W1
dot icon04/11/1988
New director appointed
dot icon04/11/1988
Secretary resigned;new secretary appointed
dot icon16/08/1988
Secretary resigned
dot icon05/02/1988
Return made up to 01/01/88; full list of members
dot icon19/01/1988
Full accounts made up to 1986-12-31
dot icon05/11/1987
New director appointed
dot icon28/02/1987
Return made up to 31/12/86; full list of members
dot icon09/02/1987
Full accounts made up to 1985-12-31
dot icon31/10/1986
Director resigned
dot icon24/03/1986
Certificate of change of name
dot icon16/02/1978
Miscellaneous
dot icon16/02/1978
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

20
2022
change arrow icon+57.74 % *

* during past year

Cash in Bank

£221,609.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
20
643.64K
-
0.00
140.49K
-
2022
20
643.15K
-
0.00
221.61K
-
2022
20
643.15K
-
0.00
221.61K
-

Employees

2022

Employees

20 Ascended0 % *

Net Assets(GBP)

643.15K £Descended-0.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

221.61K £Ascended57.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Claessens, Michael Joseph Francis
Director
01/10/2015 - 01/01/2016
3
Shipley, Christopher Conway
Secretary
09/02/1994 - 11/04/2018
14
Claessens, Antoinette Henriette Mirjam
Secretary
18/10/2000 - 11/04/2018
1
Style, Rodney Hill
Secretary
16/08/2018 - Present
-
De Bois, Cornelius Hendrik Willem
Director
27/03/2002 - 15/02/2004
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CLAESSENS INTERNATIONAL LIMITED

CLAESSENS INTERNATIONAL LIMITED is an(a) Active company incorporated on 16/02/1978 with the registered office located at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE. There is currently 1 active director according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAESSENS INTERNATIONAL LIMITED?

toggle

CLAESSENS INTERNATIONAL LIMITED is currently Active. It was registered on 16/02/1978 .

Where is CLAESSENS INTERNATIONAL LIMITED located?

toggle

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

What does CLAESSENS INTERNATIONAL LIMITED do?

toggle

CLAESSENS INTERNATIONAL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CLAESSENS INTERNATIONAL LIMITED have?

toggle

CLAESSENS INTERNATIONAL LIMITED had 20 employees in 2022.

What is the latest filing for CLAESSENS INTERNATIONAL LIMITED?

toggle

The latest filing was on 23/03/2026: Director's details changed for Ms Antoinette Henriette Mirjam Claessens on 2026-03-23.