CLARYCE TUCK LIMITED

Register to unlock more data on OkredoRegister

CLARYCE TUCK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09138327

Incorporation date

18/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

13 Camberwell Green, London SE5 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2014)
dot icon13/01/2026
Micro company accounts made up to 2025-07-31
dot icon22/12/2025
Registration of charge 091383270005, created on 2025-12-19
dot icon22/12/2025
Registration of charge 091383270006, created on 2025-12-19
dot icon17/10/2025
Memorandum and Articles of Association
dot icon17/10/2025
Resolutions
dot icon10/10/2025
Satisfaction of charge 091383270004 in full
dot icon26/09/2025
Satisfaction of charge 091383270001 in full
dot icon26/09/2025
Satisfaction of charge 091383270002 in full
dot icon07/08/2025
Change of details for Claryce Leanne Tuck as a person with significant control on 2016-08-06
dot icon07/08/2025
Change of details for Claryce Leanne Tuck as a person with significant control on 2016-08-06
dot icon07/08/2025
Change of details for Claryce Leanne Tuck as a person with significant control on 2025-08-06
dot icon06/08/2025
Change of details for Miss Claryce Leanne Tuck as a person with significant control on 2025-08-06
dot icon06/08/2025
Notification of Claryce Leanne Tuck Jemmott as a person with significant control on 2016-08-06
dot icon06/08/2025
Confirmation statement made on 2025-08-06 with updates
dot icon25/07/2025
Termination of appointment of Paul Michael Tuck as a director on 2017-08-27
dot icon18/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon07/04/2025
Micro company accounts made up to 2024-07-31
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon14/01/2025
Compulsory strike-off action has been discontinued
dot icon13/01/2025
Micro company accounts made up to 2023-07-31
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon03/08/2024
Compulsory strike-off action has been discontinued
dot icon31/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon31/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon22/07/2023
Compulsory strike-off action has been discontinued
dot icon19/07/2023
Micro company accounts made up to 2022-07-31
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon18/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon12/03/2022
Micro company accounts made up to 2021-07-31
dot icon12/03/2022
Micro company accounts made up to 2020-07-31
dot icon12/03/2022
Micro company accounts made up to 2019-07-31
dot icon28/01/2022
Confirmation statement made on 2021-07-18 with no updates
dot icon19/08/2021
Compulsory strike-off action has been discontinued
dot icon21/05/2021
Compulsory strike-off action has been suspended
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon09/12/2020
Compulsory strike-off action has been discontinued
dot icon08/12/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon10/11/2020
First Gazette notice for compulsory strike-off
dot icon06/02/2020
Confirmation statement made on 2019-07-18 with no updates
dot icon23/09/2019
Micro company accounts made up to 2018-07-31
dot icon13/07/2019
Compulsory strike-off action has been discontinued
dot icon02/07/2019
First Gazette notice for compulsory strike-off
dot icon03/01/2019
Director's details changed for Miss Claryce Leanne Tuck Jemmott on 2019-01-03
dot icon03/01/2019
Change of details for Miss Claryce Leanne Tuck as a person with significant control on 2019-01-03
dot icon03/01/2019
Registered office address changed from First Floor 81-85 High Street Brentwood Essex CM14 4RR United Kingdom to 13 Camberwell Green London SE5 7AF on 2019-01-03
dot icon31/07/2018
Total exemption full accounts made up to 2017-07-31
dot icon25/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon25/07/2018
Change of details for Miss Claryce Leanne Tuck as a person with significant control on 2018-07-25
dot icon10/07/2018
Compulsory strike-off action has been discontinued
dot icon03/07/2018
First Gazette notice for compulsory strike-off
dot icon09/05/2018
Registered office address changed from 21 Navigation Business Village Navigation Way Preston PR2 2YP United Kingdom to First Floor 81-85 High Street Brentwood Essex CM14 4RR on 2018-05-09
dot icon25/09/2017
Total exemption small company accounts made up to 2016-07-31
dot icon05/08/2017
Compulsory strike-off action has been discontinued
dot icon03/08/2017
Cessation of Claryce Leanne Tuck Jemmott as a person with significant control on 2017-08-02
dot icon02/08/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon02/08/2017
Notification of Claryce Leanne Tuck as a person with significant control on 2016-04-06
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon28/11/2016
Director's details changed for Ms Claryce Leanne Tuck Jemmott on 2016-11-28
dot icon28/11/2016
Registered office address changed from 13 Camberwell Green Parkhill House London SE5 7AF to 21 Navigation Business Village Navigation Way Preston PR2 2YP on 2016-11-28
dot icon26/11/2016
Compulsory strike-off action has been discontinued
dot icon25/11/2016
Total exemption small company accounts made up to 2015-07-31
dot icon27/09/2016
First Gazette notice for compulsory strike-off
dot icon04/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon16/09/2015
Registration of charge 091383270004, created on 2015-09-10
dot icon21/07/2015
Registration of charge 091383270003, created on 2015-07-15
dot icon23/06/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon22/06/2015
Director's details changed for Claryce Leanne Tuck Jemmott on 2015-05-18
dot icon22/06/2015
Appointment of Mr Paul Tuck as a director on 2014-07-18
dot icon18/05/2015
Appointment of Claryce Leanne Tuck Jemmott as a director on 2015-03-24
dot icon28/04/2015
Termination of appointment of Paul Michael Tuck as a director on 2015-03-24
dot icon28/11/2014
Registration of charge 091383270001, created on 2014-11-14
dot icon28/11/2014
Registration of charge 091383270002, created on 2014-11-14
dot icon18/07/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
22.86K
-
0.00
-
-
2022
1
10.14K
-
0.00
-
-
2022
1
10.14K
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

10.14K £Descended-55.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Tuck, Paul Michael
Director
18/07/2014 - 27/08/2017
11
Tuck Jemmott, Claryce Leanne
Director
24/03/2015 - Present
-

Persons with Significant Control

3
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 CLARYCE TUCK LIMITED

CLARYCE TUCK LIMITED is an(a) Active company incorporated on 18/07/2014 with the registered office located at 13 Camberwell Green, London SE5 7AF. 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 CLARYCE TUCK LIMITED?

toggle

CLARYCE TUCK LIMITED is currently Active. It was registered on 18/07/2014 .

Where is CLARYCE TUCK LIMITED located?

toggle

CLARYCE TUCK LIMITED is registered at 13 Camberwell Green, London SE5 7AF.

What does CLARYCE TUCK LIMITED do?

toggle

CLARYCE TUCK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CLARYCE TUCK LIMITED have?

toggle

CLARYCE TUCK LIMITED had 1 employees in 2022.

What is the latest filing for CLARYCE TUCK LIMITED?

toggle

The latest filing was on 13/01/2026: Micro company accounts made up to 2025-07-31.