CLANSOFT LIMITED

Register to unlock more data on OkredoRegister

CLANSOFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07133731

Incorporation date

22/01/2010

Size

Micro Entity

Contacts

Registered address

Registered address

06 Waterside Place Castle Street, Taunton TA1 4BTCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2010)
dot icon02/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon11/07/2025
Micro company accounts made up to 2025-03-31
dot icon06/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon06/01/2025
Change of details for Mr Timothy David Mcleod as a person with significant control on 2025-01-04
dot icon04/01/2025
Registered office address changed from Corams Chelston Wellington TA21 9HP England to 06 06 Waterside Pace Taunton Somerset TA1 4BT on 2025-01-04
dot icon04/01/2025
Change of details for Timothy David Mcleod as a person with significant control on 2025-01-04
dot icon04/01/2025
Registered office address changed from 06 06 Waterside Pace Taunton Somerset TA1 4BT United Kingdom to 06 Waterside Place Castle Street Taunton TA1 4BT on 2025-01-04
dot icon04/01/2025
Director's details changed for Mr Timothy David Mcleod on 2025-01-04
dot icon21/10/2024
Director's details changed for Mr Timothy David Mcleod on 2024-09-12
dot icon16/10/2024
Micro company accounts made up to 2024-03-31
dot icon13/09/2024
Director's details changed for Mr Timothy David Mcleod on 2024-09-10
dot icon19/08/2024
Address of officer Mr Timothy David Mcleod changed to 07133731 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-19
dot icon01/03/2024
Registered office address changed from , Te Papa Cliff Road, North Petherton, Bridgwater, TA6 6NY, England to Corams Chelston Wellington TA21 9HP on 2024-03-01
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon23/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon01/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon13/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/05/2021
Registered office address changed from , Rose House Bradford on Tone, Taunton, TA4 1EX, England to Corams Chelston Wellington TA21 9HP on 2021-05-26
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/08/2020
Registered office address changed from , Market Cross Fore Street, Taunton, TA4 1JU, England to Corams Chelston Wellington TA21 9HP on 2020-08-24
dot icon21/07/2020
Registered office address changed from , Rose House Bradford-on-Tone, Taunton, Somerset, TA4 1EX, United Kingdom to Corams Chelston Wellington TA21 9HP on 2020-07-21
dot icon21/01/2020
Confirmation statement made on 2020-01-20 with updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/01/2019
Confirmation statement made on 2019-01-20 with updates
dot icon05/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/02/2018
Director's details changed for Mr Timothy David Mcleod on 2018-02-26
dot icon26/02/2018
Registered office address changed from , Beech Acre Wellington Road, Taunton, Somerset, TA1 5AP, United Kingdom to Corams Chelston Wellington TA21 9HP on 2018-02-26
dot icon26/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/04/2017
Director's details changed for Timothy David Mcleod on 2017-04-23
dot icon23/04/2017
Registered office address changed from , 51 Greenway Taunton, Somerset, TA2 8NF, United Kingdom to Corams Chelston Wellington TA21 9HP on 2017-04-23
dot icon30/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon30/01/2017
Director's details changed for Timothy David Mcleod on 2017-01-26
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/08/2016
Registered office address changed from , 14 Stonegallows Taunton, Somerset, TA1 5JN to Corams Chelston Wellington TA21 9HP on 2016-08-30
dot icon05/02/2016
Certificate of change of name
dot icon23/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/10/2015
Registered office address changed from , Unit C Mitre Court 16 Commercial Road, Poole, Dorset, BH14 0JW to Corams Chelston Wellington TA21 9HP on 2015-10-17
dot icon23/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon13/01/2015
Director's details changed for Timothy David Mcleod on 2015-01-13
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/01/2014
Registered office address changed from , 8 Highgrove Park, Maidenhead, Berkshire, SL6 7PQ on 2014-01-22
dot icon20/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/08/2012
Director's details changed for Timothy David Mcleod on 2010-07-18
dot icon01/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon15/09/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon14/06/2010
Termination of appointment of Sarah Mcleod as a secretary
dot icon11/06/2010
Termination of appointment of Stephen Dummett as a director
dot icon11/06/2010
Termination of appointment of Stephen Dummett as a director
dot icon07/05/2010
Current accounting period extended from 2011-01-31 to 2011-03-31
dot icon14/04/2010
Appointment of Stephen James Dummett as a director
dot icon28/01/2010
Registered office address changed from , 19 Browning's Walk, Newton Abbot, Devon, TQ12 6YR, England on 2010-01-28
dot icon22/01/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+9.05 % *

* during past year

Cash in Bank

£85,603.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
64.33K
-
0.00
66.06K
-
2022
2
84.47K
-
0.00
78.50K
-
2023
2
79.24K
-
0.00
85.60K
-
2023
2
79.24K
-
0.00
85.60K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

79.24K £Descended-6.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

85.60K £Ascended9.05 % *

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
Mcleod, Timothy David
Director
22/01/2010 - Present
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLANSOFT LIMITED

CLANSOFT LIMITED is an(a) Active company incorporated on 22/01/2010 with the registered office located at 06 Waterside Place Castle Street, Taunton TA1 4BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLANSOFT LIMITED?

toggle

CLANSOFT LIMITED is currently Active. It was registered on 22/01/2010 .

Where is CLANSOFT LIMITED located?

toggle

CLANSOFT LIMITED is registered at 06 Waterside Place Castle Street, Taunton TA1 4BT.

What does CLANSOFT LIMITED do?

toggle

CLANSOFT LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CLANSOFT LIMITED have?

toggle

CLANSOFT LIMITED had 2 employees in 2023.

What is the latest filing for CLANSOFT LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-29 with no updates.