CLASADO LIMITED

Register to unlock more data on OkredoRegister

CLASADO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05268862

Incorporation date

25/10/2004

Size

Full

Contacts

Registered address

Registered address

Imperium Building Imperial Way, Worton Grange, Reading, Berkshire RG2 0TDCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2004)
dot icon07/04/2026
Director's details changed for Mr per Rehne on 2026-04-07
dot icon27/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon22/07/2025
Full accounts made up to 2024-12-31
dot icon28/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon13/02/2024
Termination of appointment of Ian Russell James as a director on 2024-01-31
dot icon20/11/2023
Full accounts made up to 2022-12-31
dot icon07/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon04/11/2022
Register inspection address has been changed from Crown House, 37 High Street East Grinstead West Sussex RH19 3AF United Kingdom to Imperium Building Imperial Way Worton Grange Reading Berkshire RG2 0TD
dot icon03/11/2022
Register(s) moved to registered office address Imperium Building Imperial Way Worton Grange Reading Berkshire RG2 0TD
dot icon03/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon20/10/2022
Full accounts made up to 2021-12-31
dot icon04/02/2022
Registered office address changed from Thames Valley Science Park the Gateway 1 Collegiate Square Shinfield Reading RG2 9LH England to Imperium Building Imperial Way Worton Grange Reading Berkshire RG2 0TD on 2022-02-04
dot icon10/11/2021
Second filing of Confirmation Statement dated 2021-10-25
dot icon02/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon02/11/2021
Notification of Hasan Inetas as a person with significant control on 2019-10-21
dot icon02/11/2021
Notification of Daniel Damjanovic as a person with significant control on 2019-10-21
dot icon02/11/2021
Appointment of Mr Jonathon Durell Boleat as a director on 2021-09-30
dot icon02/11/2021
Change of details for Dr Johannes Michael Burger as a person with significant control on 2021-11-01
dot icon01/11/2021
Termination of appointment of Paul Edward Wychgel as a director on 2021-09-30
dot icon01/11/2021
Appointment of Mr Ian Russell James as a director on 2021-09-30
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon13/04/2021
Termination of appointment of Sharon Mckean as a director on 2021-03-31
dot icon06/11/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon05/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon11/03/2019
Appointment of Mr per Rehne as a director on 2019-03-04
dot icon03/12/2018
Notification of Stefan Wenaweser as a person with significant control on 2018-12-03
dot icon03/12/2018
Notification of Michael Oberhuber as a person with significant control on 2018-12-03
dot icon03/12/2018
Notification of Florian Marxer as a person with significant control on 2018-12-03
dot icon03/12/2018
Notification of Johannes Michael Burger as a person with significant control on 2018-12-03
dot icon03/12/2018
Cessation of Jonathon Boleat as a person with significant control on 2018-12-03
dot icon29/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon01/10/2018
Notification of Jonathon Boleat as a person with significant control on 2018-09-16
dot icon24/09/2018
Cessation of Graham Charles Waters as a person with significant control on 2018-09-16
dot icon08/06/2018
Registered office address changed from 37 2nd Floor, Crown House 37 High Street East Grinstead West Sussex RH19 3AF England to Thames Valley Science Park the Gateway 1 Collegiate Square Shinfield Reading RG2 9LH on 2018-06-08
dot icon11/05/2018
Termination of appointment of Paul Howard Davies as a director on 2018-05-10
dot icon07/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon10/10/2017
Termination of appointment of Mark Neville Andrew Rose as a director on 2017-10-01
dot icon10/10/2017
Termination of appointment of Mark Neville Andrew Rose as a secretary on 2017-10-01
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon12/09/2017
Appointment of Mr Paul Howard Davies as a director on 2017-09-01
dot icon12/09/2017
Appointment of Mrs Sharon Mckean as a director on 2017-09-01
dot icon22/11/2016
Registered office address changed from 5 Canon Harnett Court Wolverton Mill Milton Keynes MK12 5NF to 37 2nd Floor, Crown House 37 High Street East Grinstead West Sussex RH19 3AF on 2016-11-22
dot icon31/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon27/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon21/09/2015
Full accounts made up to 2014-12-31
dot icon18/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon23/01/2014
Appointment of Mr Paul Edward Wychgel as a director
dot icon23/01/2014
Termination of appointment of Keith Krzywicki as a director
dot icon05/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon02/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon08/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon31/03/2011
Termination of appointment of Graham Waters as a director
dot icon27/10/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon17/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon11/11/2009
Director's details changed for Keith Krzywicki on 2009-11-10
dot icon10/11/2009
Director's details changed for Mark Neville Andrew Rose on 2009-11-10
dot icon10/11/2009
Register(s) moved to registered inspection location
dot icon10/11/2009
Director's details changed for Graham Charles Waters on 2009-11-10
dot icon10/11/2009
Register inspection address has been changed
dot icon16/09/2009
Full accounts made up to 2008-12-31
dot icon05/11/2008
Return made up to 25/10/08; full list of members
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon10/09/2008
Director appointed keith krzywicki
dot icon13/11/2007
Return made up to 25/10/07; no change of members
dot icon17/10/2007
Registered office changed on 17/10/07 from: 11 warren yard wolverton mill milton keynes MK12 5NW
dot icon28/09/2007
Full accounts made up to 2006-12-31
dot icon22/11/2006
Return made up to 25/10/06; full list of members
dot icon18/09/2006
Ad 28/07/06--------- £ si 499999@1=499999 £ ic 1/500000
dot icon09/08/2006
Full accounts made up to 2005-12-31
dot icon04/05/2006
Memorandum and Articles of Association
dot icon04/05/2006
Nc inc already adjusted 18/04/06
dot icon04/05/2006
Resolutions
dot icon04/05/2006
Resolutions
dot icon07/03/2006
Registered office changed on 07/03/06 from: 2ND floor crown house 37 high street east grinstead west sussex RH19 3AF
dot icon07/03/2006
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon15/11/2005
Return made up to 25/10/05; full list of members
dot icon15/11/2005
New secretary appointed
dot icon15/11/2005
New director appointed
dot icon15/11/2005
Director's particulars changed
dot icon15/11/2005
Secretary resigned
dot icon29/11/2004
New director appointed
dot icon18/11/2004
New secretary appointed
dot icon17/11/2004
Secretary resigned
dot icon17/11/2004
Director resigned
dot icon25/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Krzywicki, Keith
Director
07/11/2007 - 09/01/2014
3
James, Ian Russell
Director
30/09/2021 - 31/01/2024
1
Rehne, Per Mr
Director
04/03/2019 - Present
5
Boleat, Jonathon Durell
Director
30/09/2021 - Present
1

Persons with Significant Control

8
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 CLASADO LIMITED

CLASADO LIMITED is an(a) Active company incorporated on 25/10/2004 with the registered office located at Imperium Building Imperial Way, Worton Grange, Reading, Berkshire RG2 0TD. There are currently 2 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 CLASADO LIMITED?

toggle

CLASADO LIMITED is currently Active. It was registered on 25/10/2004 .

Where is CLASADO LIMITED located?

toggle

CLASADO LIMITED is registered at Imperium Building Imperial Way, Worton Grange, Reading, Berkshire RG2 0TD.

What does CLASADO LIMITED do?

toggle

CLASADO LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for CLASADO LIMITED?

toggle

The latest filing was on 07/04/2026: Director's details changed for Mr per Rehne on 2026-04-07.