CLARK CX LTD

Register to unlock more data on OkredoRegister

CLARK CX LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08017577

Incorporation date

03/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sixth Floor Cavendish Building, 1 Agard Street, Derby, Derbyshire DE1 1DZCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2012)
dot icon22/04/2026
Confirmation statement made on 2026-04-03 with updates
dot icon08/04/2026
Director's details changed for Mr Peter Leslie Clark on 2026-03-30
dot icon29/03/2026
Change of details for Mr Pete Clark as a person with significant control on 2026-03-27
dot icon27/03/2026
Director's details changed for Mr Peter Leslie Clark on 2026-03-27
dot icon27/03/2026
Registered office address changed from 240 Highfields Park Drive Derby DE22 1JY England to Sixth Floor Cavendish Building 1 Agard Street Derby Derbyshire DE1 1DZ on 2026-03-27
dot icon17/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon07/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon23/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/04/2023
Confirmation statement made on 2023-04-03 with updates
dot icon02/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-04-03 with updates
dot icon23/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-04-03 with updates
dot icon02/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon21/02/2020
Director's details changed for Mr Peter Leslie Clark on 2019-04-23
dot icon25/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/06/2019
Change of details for Mr Pete Clark as a person with significant control on 2018-12-31
dot icon03/06/2019
Previous accounting period shortened from 2019-04-30 to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon03/01/2019
Micro company accounts made up to 2018-04-30
dot icon31/08/2018
Termination of appointment of Helen Celia Joy Clark as a director on 2018-08-31
dot icon24/08/2018
Termination of appointment of Gregory Bowler as a director on 2018-08-24
dot icon24/08/2018
Notification of Pete Clark as a person with significant control on 2018-08-24
dot icon24/08/2018
Cessation of Helen Celia Joy Clark as a person with significant control on 2018-08-24
dot icon04/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon12/01/2018
Registered office address changed from Quad Market Place Derby DE1 3AS England to 240 Highfields Park Drive Derby DE22 1JY on 2018-01-12
dot icon10/01/2018
Micro company accounts made up to 2017-04-30
dot icon04/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon20/12/2016
Micro company accounts made up to 2016-04-30
dot icon09/05/2016
Registered office address changed from Office 7 Halliday House Wilson Street Derby DE1 1PG England to Quad Market Place Derby DE1 3AS on 2016-05-09
dot icon15/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon10/09/2015
Appointment of Mr Gregory Bowler as a director on 2015-04-04
dot icon05/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon04/08/2015
Registered office address changed from Friar Gate Studios Ford Street Derby DE1 1EE to Office 7 Halliday House Wilson Street Derby DE1 1PG on 2015-08-04
dot icon17/07/2015
Appointment of Mrs Helen Celia Joy Clark as a director on 2015-04-06
dot icon16/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon16/04/2015
Register inspection address has been changed from 116 Foss Road Hilton Derby DE65 5BH England to 16 Provident Street Derby DE23 6WS
dot icon16/04/2015
Director's details changed for Mr Peter Leslie Clark on 2015-04-08
dot icon24/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon14/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon14/04/2014
Director's details changed for Mr Peter Leslie Clark on 2014-03-20
dot icon14/04/2014
Register inspection address has been changed
dot icon30/01/2014
Registered office address changed from 116 Foss Road Hilton Derby DE65 5BH England on 2014-01-30
dot icon23/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon08/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon03/04/2012
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

1
2024
change arrow icon-98.44 % *

* during past year

Cash in Bank

£415.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
1
19.53K
-
0.00
24.27K
-
2023
1
7.18K
-
0.00
26.56K
-
2024
1
1.65K
-
0.00
415.00
-
2024
1
1.65K
-
0.00
415.00
-

Employees

2024

Employees

1 Ascended0 % *

Net Assets(GBP)

1.65K £Descended-77.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

415.00 £Descended-98.44 % *

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
Clark, Peter Leslie
Director
03/04/2012 - Present
-

Persons with Significant Control

2
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 CLARK CX LTD

CLARK CX LTD is an(a) Active company incorporated on 03/04/2012 with the registered office located at Sixth Floor Cavendish Building, 1 Agard Street, Derby, Derbyshire DE1 1DZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARK CX LTD?

toggle

CLARK CX LTD is currently Active. It was registered on 03/04/2012 .

Where is CLARK CX LTD located?

toggle

CLARK CX LTD is registered at Sixth Floor Cavendish Building, 1 Agard Street, Derby, Derbyshire DE1 1DZ.

What does CLARK CX LTD do?

toggle

CLARK CX LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CLARK CX LTD have?

toggle

CLARK CX LTD had 1 employees in 2024.

What is the latest filing for CLARK CX LTD?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-04-03 with updates.