CLARADON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLARADON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09862316

Incorporation date

09/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

New Burlington House, 1075 Finchley Road, London NW11 0PUCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2015)
dot icon08/01/2026
Notification of Gabegain Limited as a person with significant control on 2024-02-19
dot icon08/01/2026
Cessation of Armonpoint Ltd as a person with significant control on 2024-02-19
dot icon27/10/2025
Change of details for Armonpoint Ltd as a person with significant control on 2025-10-27
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon24/06/2025
Total exemption full accounts made up to 2023-12-31
dot icon05/06/2025
Appointment of Mr Joseph Benjamin Adler as a director on 2025-06-04
dot icon05/06/2025
Appointment of Mr Myer Bernard Rothfeld as a director on 2025-06-04
dot icon30/04/2025
Registered office address changed from 2nd Floor Parkgates Bury New Road Prestwich M25 0TL England to New Burlington House 1075 Finchley Road London NW11 0PU on 2025-04-30
dot icon24/12/2024
Previous accounting period shortened from 2023-12-27 to 2023-12-26
dot icon11/11/2024
Cessation of Gabegain Limited as a person with significant control on 2024-02-19
dot icon11/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon26/09/2024
Previous accounting period shortened from 2023-12-28 to 2023-12-27
dot icon20/02/2024
Notification of Armonpoint Ltd as a person with significant control on 2024-02-19
dot icon08/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon26/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/07/2023
Previous accounting period shortened from 2023-03-29 to 2022-12-28
dot icon28/03/2023
Previous accounting period shortened from 2022-03-30 to 2022-03-29
dot icon26/01/2023
Registered office address changed from 4C Unity House Accommodation Road London NW11 8ED United Kingdom to 2nd Floor Parkgates Bury New Road Prestwich M25 0TL on 2023-01-27
dot icon28/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon14/12/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon16/01/2022
Confirmation statement made on 2021-11-08 with updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/07/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/05/2021
Director's details changed for Mr Joseph Daniel Pfeffer on 2021-05-01
dot icon27/05/2021
Change of details for Mr Joseph Daniel Pfeffer as a person with significant control on 2021-05-01
dot icon26/05/2021
Compulsory strike-off action has been discontinued
dot icon25/05/2021
Total exemption full accounts made up to 2019-12-31
dot icon25/05/2021
First Gazette notice for compulsory strike-off
dot icon12/04/2021
Current accounting period shortened from 2020-12-28 to 2020-03-31
dot icon19/03/2021
Confirmation statement made on 2020-11-08 with no updates
dot icon29/12/2020
Current accounting period shortened from 2019-12-29 to 2019-12-28
dot icon07/04/2020
Compulsory strike-off action has been discontinued
dot icon06/04/2020
Total exemption full accounts made up to 2018-12-31
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon08/01/2020
Resolutions
dot icon31/12/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon26/09/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon20/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/12/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon21/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon09/05/2018
Previous accounting period extended from 2017-11-30 to 2017-12-31
dot icon22/02/2018
Confirmation statement made on 2017-11-08 with updates
dot icon02/11/2017
Appointment of Mr Joseph Benjamin Adler as a secretary on 2017-11-01
dot icon27/10/2017
Total exemption small company accounts made up to 2016-11-30
dot icon12/01/2017
Registered office address changed from Churchill House Suite 50 137-139 Brent Street London NW4 4DJ England to 4C Unity House Accommodation Road London NW11 8ED on 2017-01-12
dot icon12/01/2017
Registered office address changed from 4C Unity House Accommodation Road London NW11 8ED United Kingdom to Churchill House Suite 50 137-139 Brent Street London NW4 4DJ on 2017-01-12
dot icon11/01/2017
Registered office address changed from 4C Unity House Accommodation Road London NW11 8ED United Kingdom to 4C Unity House Accommodation Road London NW11 8ED on 2017-01-11
dot icon11/12/2016
Registered office address changed from Suite 33 Churchill House 137-139 Brent Street London NW4 4DJ England to 4C Unity House Accommodation Road London NW11 8ED on 2016-12-11
dot icon22/11/2016
Cancellation of shares. Statement of capital on 2016-10-11
dot icon17/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon21/10/2016
Statement of capital following an allotment of shares on 2016-10-11
dot icon15/10/2016
Appointment of Mr Joseph Daniel Pfeffer as a director on 2016-10-11
dot icon14/10/2016
Termination of appointment of Eddie Kilzi as a director on 2016-10-11
dot icon13/10/2016
Registered office address changed from Flat 2, 51 Finchley Lane London NW4 1BY United Kingdom to Suite 33 Churchill House 137-139 Brent Street London NW4 4DJ on 2016-10-13
dot icon11/10/2016
Resolutions
dot icon09/11/2015
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
31/12/2024
dot iconNext confirmation date
23/06/2026
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
26/12/2025
dot iconNext due on
26/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
228.50K
-
0.00
122.58K
-
2022
1
4.07M
-
0.00
289.95K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adler, Joseph Benjamin
Director
04/06/2025 - Present
35
Adler, Joseph Benjamin
Secretary
01/11/2017 - Present
-
Rothfeld, Myer Bernard
Director
04/06/2025 - Present
91
Pfeffer, Joseph Daniel
Director
11/10/2016 - Present
54

Persons with Significant Control

5
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 CLARADON HOLDINGS LIMITED

CLARADON HOLDINGS LIMITED is an(a) Active company incorporated on 09/11/2015 with the registered office located at New Burlington House, 1075 Finchley Road, London NW11 0PU. There are currently 4 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 CLARADON HOLDINGS LIMITED?

toggle

CLARADON HOLDINGS LIMITED is currently Active. It was registered on 09/11/2015 .

Where is CLARADON HOLDINGS LIMITED located?

toggle

CLARADON HOLDINGS LIMITED is registered at New Burlington House, 1075 Finchley Road, London NW11 0PU.

What does CLARADON HOLDINGS LIMITED do?

toggle

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

What is the latest filing for CLARADON HOLDINGS LIMITED?

toggle

The latest filing was on 08/01/2026: Notification of Gabegain Limited as a person with significant control on 2024-02-19.