CLAN (JUDD STREET) LIMITED

Register to unlock more data on OkredoRegister

CLAN (JUDD STREET) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13074515

Incorporation date

10/12/2020

Size

Small

Contacts

Registered address

Registered address

The Pavilion, 118 Southwark Street, London SE1 0SWCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2020)
dot icon06/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon28/12/2025
Accounts for a small company made up to 2024-12-31
dot icon01/12/2025
Registration of charge 130745150001, created on 2025-11-27
dot icon05/12/2024
Accounts for a small company made up to 2023-12-31
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon11/01/2024
Termination of appointment of Philip John Blackman as a secretary on 2024-01-11
dot icon11/01/2024
Appointment of Ms Kirsty Stewart Monteith as a secretary on 2024-01-11
dot icon21/12/2023
Statement of capital following an allotment of shares on 2023-04-27
dot icon19/12/2023
Statement of capital following an allotment of shares on 2023-04-27
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon10/10/2023
Accounts for a small company made up to 2022-12-31
dot icon03/05/2023
Termination of appointment of Kirsty Stewart Monteith as a secretary on 2023-03-02
dot icon03/05/2023
Appointment of Mr Philip John Blackman as a secretary on 2023-05-03
dot icon24/02/2023
Statement of capital following an allotment of shares on 2023-01-09
dot icon23/02/2023
Statement of capital following an allotment of shares on 2023-01-09
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with updates
dot icon23/11/2022
Statement of capital following an allotment of shares on 2022-10-31
dot icon18/11/2022
Statement of capital following an allotment of shares on 2022-10-31
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/08/2022
Statement of capital following an allotment of shares on 2022-08-19
dot icon19/08/2022
Statement of capital following an allotment of shares on 2022-08-19
dot icon25/07/2022
Secretary's details changed for Mrs Kirsty Stewart Monteith on 2022-07-22
dot icon22/07/2022
Appointment of Mrs Kirsty Stewart Monteith as a secretary on 2022-07-22
dot icon21/07/2022
Termination of appointment of Vanessa Jane Robinson as a secretary on 2022-07-21
dot icon07/02/2022
Statement of capital following an allotment of shares on 2021-12-13
dot icon13/12/2021
Confirmation statement made on 2021-12-09 with updates
dot icon09/12/2021
Termination of appointment of Philip John Blackman as a secretary on 2021-11-08
dot icon08/11/2021
Appointment of Ms Vanessa Jane Robinson as a secretary on 2021-11-08
dot icon03/09/2021
Resolutions
dot icon26/08/2021
Statement of capital following an allotment of shares on 2021-08-12
dot icon03/08/2021
Appointment of Mr Philip John Blackman as a secretary on 2021-08-03
dot icon02/02/2021
Change of share class name or designation
dot icon02/02/2021
Memorandum and Articles of Association
dot icon02/02/2021
Resolutions
dot icon29/01/2021
Statement of capital following an allotment of shares on 2021-01-22
dot icon28/01/2021
Second filing for the appointment of Mr David Howard Peck as a director
dot icon28/01/2021
Second filing for the appointment of Mr James Alexander Kenneth Macleod as a director
dot icon28/01/2021
Second filing for the appointment of Mr Alasdair John Nicholls as a director
dot icon27/01/2021
Notification of Tarras Park Properties Limited as a person with significant control on 2021-01-22
dot icon27/01/2021
Change of details for Montrose Land and Developments Limited as a person with significant control on 2021-01-22
dot icon26/01/2021
Appointment of Mr Alasdair John Nicholls as a director on 2021-01-18
dot icon26/01/2021
Appointment of Mr James Alexander Kenneth Macleod as a director on 2021-01-18
dot icon26/01/2021
Appointment of Mr David Howard Peck as a director on 2021-01-18
dot icon26/01/2021
Termination of appointment of Philip John Blackman as a director on 2021-01-18
dot icon10/12/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholls, Alasdair John
Director
22/01/2021 - Present
29
Mantovani, Jonathan James
Director
10/12/2020 - Present
32
Macleod, James Alexander Kenneth
Director
22/01/2021 - Present
63
Peck, David Howard
Director
22/01/2021 - Present
86
Blackman, Philip John
Director
10/12/2020 - 18/01/2021
31

Persons with Significant Control

0

No PSC data available.

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 CLAN (JUDD STREET) LIMITED

CLAN (JUDD STREET) LIMITED is an(a) Active company incorporated on 10/12/2020 with the registered office located at The Pavilion, 118 Southwark Street, London SE1 0SW. There are currently 5 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 CLAN (JUDD STREET) LIMITED?

toggle

CLAN (JUDD STREET) LIMITED is currently Active. It was registered on 10/12/2020 .

Where is CLAN (JUDD STREET) LIMITED located?

toggle

CLAN (JUDD STREET) LIMITED is registered at The Pavilion, 118 Southwark Street, London SE1 0SW.

What does CLAN (JUDD STREET) LIMITED do?

toggle

CLAN (JUDD STREET) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CLAN (JUDD STREET) LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-06 with no updates.