CLARK RICHARDS LIMITED

Register to unlock more data on OkredoRegister

CLARK RICHARDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06770655

Incorporation date

11/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

20-22 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2008)
dot icon13/04/2026
Confirmation statement made on 2025-09-25 with no updates
dot icon27/02/2026
Total exemption full accounts made up to 2024-04-30
dot icon09/08/2025
Compulsory strike-off action has been discontinued
dot icon20/05/2025
Compulsory strike-off action has been suspended
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon31/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon08/08/2024
Compulsory strike-off action has been discontinued
dot icon07/08/2024
Micro company accounts made up to 2023-04-30
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon01/11/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon15/07/2023
Compulsory strike-off action has been discontinued
dot icon14/07/2023
Total exemption full accounts made up to 2022-04-30
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon16/01/2023
Confirmation statement made on 2022-09-25 with no updates
dot icon07/01/2023
Compulsory strike-off action has been discontinued
dot icon13/12/2022
First Gazette notice for compulsory strike-off
dot icon24/05/2022
Total exemption full accounts made up to 2021-04-30
dot icon23/11/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon14/09/2021
Total exemption full accounts made up to 2020-04-30
dot icon05/08/2021
Compulsory strike-off action has been discontinued
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon03/12/2020
Total exemption full accounts made up to 2019-04-30
dot icon05/11/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon05/11/2020
Notification of David Nicholas Sherratt as a person with significant control on 2018-06-15
dot icon15/10/2020
Compulsory strike-off action has been discontinued
dot icon21/05/2020
Compulsory strike-off action has been suspended
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon08/01/2020
Compulsory strike-off action has been discontinued
dot icon07/01/2020
Confirmation statement made on 2019-09-25 with updates
dot icon07/01/2020
Notification of Richard Lee Hayes as a person with significant control on 2018-06-15
dot icon07/01/2020
Cessation of Complete Money Group Limited as a person with significant control on 2019-12-01
dot icon07/01/2020
Registered office address changed from Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD United Kingdom to 3rd Floor Ropewalks Newton Street Macclesfield SK11 6QJ on 2020-01-07
dot icon07/01/2020
Satisfaction of charge 1 in full
dot icon17/12/2019
First Gazette notice for compulsory strike-off
dot icon22/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon09/10/2018
Confirmation statement made on 2018-09-25 with updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon25/09/2017
Confirmation statement made on 2017-09-25 with updates
dot icon19/09/2017
Change of details for Complete Money Group Limited as a person with significant control on 2016-11-17
dot icon19/09/2017
Registered office address changed from 3 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ to Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD on 2017-09-19
dot icon03/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon16/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon14/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon26/11/2015
Director's details changed for Mr Richard Lee Hayes on 2015-11-18
dot icon27/10/2015
Director's details changed for Mr David Nicholas Sherratt on 2015-10-27
dot icon30/09/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon25/09/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon08/07/2014
Previous accounting period shortened from 2014-12-31 to 2014-04-30
dot icon08/07/2014
Director's details changed for Mr Richard Lee Hayes on 2014-07-04
dot icon08/07/2014
Director's details changed for Mr David Nicholas Sherratt on 2014-07-04
dot icon26/09/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon04/06/2013
Director's details changed for Mr Richard Lee Hayes on 2013-05-15
dot icon25/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/12/2012
Registered office address changed from Oxford House Oxford Road Macclesfield Cheshire SK11 8HS England on 2012-12-18
dot icon03/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon16/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/09/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/04/2011
Amended accounts made up to 2009-12-31
dot icon01/11/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon27/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon07/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/11/2009
Registered office address changed from Glendale New Hall Street Macclesfield Cheshire SK10 3AB United Kingdom on 2009-11-11
dot icon28/09/2009
Return made up to 25/09/09; full list of members
dot icon28/09/2009
Director's change of particulars / david sherratt / 25/09/2009
dot icon25/09/2009
Registered office changed on 25/09/2009 from glendale new hall street macclesfield cheshire SK10 3AB united kingdom
dot icon25/09/2009
Location of register of members
dot icon25/09/2009
Registered office changed on 25/09/2009 from reedham house 31 king street west manchester lancashire M3 2PJ
dot icon25/09/2009
Director's change of particulars / david sherrat / 25/09/2009
dot icon25/09/2009
Location of debenture register
dot icon25/09/2009
Appointment terminated director paul clark
dot icon09/03/2009
Director appointed david nicholas sherrat
dot icon09/03/2009
Director appointed paul jonathan calvin clark
dot icon09/03/2009
Director appointed richard lee hayes
dot icon09/03/2009
Ad 11/12/08\gbp si 99@1=99\gbp ic 1/100\
dot icon15/12/2008
Appointment terminated director barbara kahan
dot icon11/12/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£196,277.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
25/09/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
132.03K
-
0.00
196.28K
-
2022
2
132.03K
-
0.00
196.28K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

132.03K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

196.28K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sherratt, David Nicholas
Director
11/12/2008 - Present
18
Hayes, Richard Lee
Director
11/12/2008 - Present
11

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+
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 CLARK RICHARDS LIMITED

CLARK RICHARDS LIMITED is an(a) Active company incorporated on 11/12/2008 with the registered office located at 20-22 Wenlock Road, London N1 7GU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARK RICHARDS LIMITED?

toggle

CLARK RICHARDS LIMITED is currently Active. It was registered on 11/12/2008 .

Where is CLARK RICHARDS LIMITED located?

toggle

CLARK RICHARDS LIMITED is registered at 20-22 Wenlock Road, London N1 7GU.

What does CLARK RICHARDS LIMITED do?

toggle

CLARK RICHARDS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CLARK RICHARDS LIMITED have?

toggle

CLARK RICHARDS LIMITED had 2 employees in 2022.

What is the latest filing for CLARK RICHARDS LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2025-09-25 with no updates.