CLAVIS IDS LIMITED

Register to unlock more data on OkredoRegister

CLAVIS IDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11031800

Incorporation date

25/10/2017

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 4a New York Way, New York Industrial Park, Newcastle Upon Tyne NE27 0QFCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2017)
dot icon20/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon19/08/2025
Satisfaction of charge 110318000004 in full
dot icon29/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon19/02/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon01/06/2023
Change of details for Mr Mark Errington as a person with significant control on 2023-06-01
dot icon01/06/2023
Change of details for Mr Andrew Punton as a person with significant control on 2023-06-01
dot icon01/06/2023
Director's details changed for Mr Mark Errington on 2023-06-01
dot icon01/06/2023
Director's details changed for Mr Andrew Punton on 2023-06-01
dot icon02/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon13/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon14/06/2022
Registration of charge 110318000004, created on 2022-06-10
dot icon13/06/2022
Satisfaction of charge 110318000001 in full
dot icon13/06/2022
Satisfaction of charge 110318000002 in full
dot icon13/06/2022
Satisfaction of charge 110318000003 in full
dot icon26/04/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon23/03/2022
Confirmation statement made on 2022-03-23 with updates
dot icon15/03/2022
Appointment of Mr Michael Thomas Punton as a director on 2022-02-19
dot icon15/03/2022
Termination of appointment of Marilyn Punton as a director on 2022-02-19
dot icon06/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon27/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon24/04/2020
Memorandum and Articles of Association
dot icon24/04/2020
Resolutions
dot icon13/12/2019
Unaudited abridged accounts made up to 2019-08-31
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon01/10/2019
Registered office address changed from Unit 20/21 Maurice Road Industrial Estate Wallsend NE28 6BY United Kingdom to Unit 4a New York Way New York Industrial Park Newcastle upon Tyne NE27 0QF on 2019-10-01
dot icon28/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon01/04/2019
Appointment of Mrs Marilyn Punton as a director on 2019-03-25
dot icon01/04/2019
Appointment of Mrs Sian Errington as a director on 2019-03-25
dot icon01/04/2019
Statement of capital following an allotment of shares on 2019-03-25
dot icon28/01/2019
Second filing of Confirmation Statement dated 24/10/2018
dot icon07/11/2018
Confirmation statement made on 2018-10-24 with updates
dot icon16/07/2018
Current accounting period shortened from 2018-10-31 to 2018-08-31
dot icon23/05/2018
Change of share class name or designation
dot icon23/05/2018
Statement of capital following an allotment of shares on 2018-05-03
dot icon18/05/2018
Registration of charge 110318000002, created on 2018-04-27
dot icon18/05/2018
Registration of charge 110318000003, created on 2018-04-27
dot icon16/05/2018
Resolutions
dot icon16/05/2018
Resolutions
dot icon05/05/2018
Registration of charge 110318000001, created on 2018-05-03
dot icon08/03/2018
Cessation of James Fahy as a person with significant control on 2018-02-26
dot icon08/03/2018
Termination of appointment of James Fahy as a director on 2017-12-06
dot icon25/10/2017
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
31/08/2024
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.79M
-
0.00
640.00
-
2022
2
9.04M
-
0.00
10.45K
-
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
Errington, Mark
Director
25/10/2017 - Present
1
Punton, Andrew
Director
25/10/2017 - Present
1
Punton, Michael Thomas
Director
19/02/2022 - Present
-
Errington, Sian
Director
25/03/2019 - 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 CLAVIS IDS LIMITED

CLAVIS IDS LIMITED is an(a) Active company incorporated on 25/10/2017 with the registered office located at Unit 4a New York Way, New York Industrial Park, Newcastle Upon Tyne NE27 0QF. 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 CLAVIS IDS LIMITED?

toggle

CLAVIS IDS LIMITED is currently Active. It was registered on 25/10/2017 .

Where is CLAVIS IDS LIMITED located?

toggle

CLAVIS IDS LIMITED is registered at Unit 4a New York Way, New York Industrial Park, Newcastle Upon Tyne NE27 0QF.

What does CLAVIS IDS LIMITED do?

toggle

CLAVIS IDS LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

What is the latest filing for CLAVIS IDS LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-06 with no updates.