CLAWAR ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CLAWAR ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05730036

Incorporation date

06/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire HP11 2EECopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2006)
dot icon07/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon16/10/2024
Termination of appointment of Bryan Bridge as a director on 2024-10-16
dot icon16/10/2024
Termination of appointment of Dimitrios Chrysostomos Chrysostomou as a director on 2024-10-16
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/07/2024
Appointment of Professor Manuel Fernando Dos Santos Silva as a director on 2024-07-25
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon05/12/2023
Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS England to First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE on 2023-12-05
dot icon05/12/2023
Director's details changed for Dr Mohammad Osman Tokhi on 2023-12-04
dot icon05/12/2023
Director's details changed for Professor Gurvinder Singh Virk on 2023-12-04
dot icon05/12/2023
Director's details changed for Dr Manuel Angel Armada on 2023-12-04
dot icon05/12/2023
Director's details changed for Professor Seungbin Moon on 2023-12-04
dot icon05/12/2023
Director's details changed for Professor Bryan Bridge on 2023-12-04
dot icon05/12/2023
Director's details changed for Dr Dimitrios Chrysostomos Chrysostomou on 2023-12-05
dot icon05/12/2023
Director's details changed for Professor Giovanni Antonio Muscato on 2023-12-04
dot icon18/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon05/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon02/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon10/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon09/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon26/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon05/11/2016
Director's details changed for Dr Mohammad Osman Tokhi on 2016-11-05
dot icon30/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/09/2016
Appointment of Dr Dimitrios Chrysostomos Chrysostomou as a director on 2016-09-22
dot icon22/09/2016
Termination of appointment of Fareg Mohamed Aldbrez as a director on 2016-09-22
dot icon27/06/2016
Register(s) moved to registered inspection location C/O Dr Osman Tokhi 20 Victoria Road Sheffield S10 2DL
dot icon20/06/2016
Director's details changed for Professor Gurvinder Singh Virk on 2016-06-20
dot icon11/03/2016
Annual return made up to 2016-03-06 no member list
dot icon11/03/2016
Director's details changed for Dr Mohammad Osman Tokhi on 2016-03-01
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/06/2015
Termination of appointment of Fareg Mohamed Aldbrez as a secretary on 2015-06-03
dot icon04/06/2015
Registered office address changed from 34 Springvale Walk Sheffield South Yorkshire S6 3GY England to 57 London Road High Wycombe Buckinghamshire HP11 1BS on 2015-06-04
dot icon25/04/2015
Termination of appointment of Kenneth John Waldron as a director on 2015-04-25
dot icon25/04/2015
Termination of appointment of Endre Erik Kadar as a director on 2015-04-25
dot icon25/04/2015
Registered office address changed from C/O Endre Kadar 2 the Retreat 8 Greyfriars Court Southsea Hampshire PO5 3DU to 57 London Road High Wycombe Buckinghamshire HP11 1BS on 2015-04-25
dot icon09/03/2015
Annual return made up to 2015-03-06 no member list
dot icon04/03/2015
Director's details changed for Dr Endre Erik Kadar on 2015-01-01
dot icon04/03/2015
Registered office address changed from 20 Victoria Road Sheffield South Yorkshire S10 2DL to 57 London Road High Wycombe Buckinghamshire HP11 1BS on 2015-03-04
dot icon01/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/09/2014
Termination of appointment of Sami Juhana Ylonen as a director on 2014-09-17
dot icon17/09/2014
Termination of appointment of Abul Azad as a director on 2014-09-17
dot icon31/03/2014
Annual return made up to 2014-03-06 no member list
dot icon31/03/2014
Register(s) moved to registered office address
dot icon11/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon03/09/2013
Termination of appointment of Amanda Jane Virk as a secretary on 2013-09-03
dot icon03/09/2013
Appointment of Mr Fareg Mohamed Aldbrez as a secretary on 2013-09-03
dot icon14/03/2013
Annual return made up to 2013-03-06 no member list
dot icon05/03/2013
Appointment of Dr Sami Juhana Ylonen as a director on 2013-01-01
dot icon27/02/2013
Appointment of Professor Kenneth John Waldron as a director on 2013-01-01
dot icon26/02/2013
Appointment of Professor Seungbin Moon as a director on 2013-01-01
dot icon26/02/2013
Appointment of Dr Endre Erik Kadar as a director on 2013-01-01
dot icon06/02/2013
Appointment of Dr Abul Azad as a director on 2013-01-01
dot icon06/02/2013
Appointment of Professor Bryan Bridge as a director on 2013-01-01
dot icon06/02/2013
Appointment of Professor Giovanni Antonio Muscato as a director on 2013-01-01
dot icon05/02/2013
Appointment of Dr Manuel Angel Armada as a director on 2013-01-01
dot icon05/02/2013
Director's details changed for Professor Gurvinder Singh Virk on 2013-01-01
dot icon05/02/2013
Termination of appointment of Amanda Jane Virk as a director on 2013-01-01
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/03/2012
Resolutions
dot icon27/03/2012
Memorandum and Articles of Association
dot icon26/03/2012
Annual return made up to 2012-03-06 no member list
dot icon26/03/2012
Director's details changed for Professor Gurvinder Singh Virk on 2011-12-01
dot icon23/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/03/2011
Annual return made up to 2011-03-06 no member list
dot icon28/03/2011
Director's details changed for Mrs Amanda Jane Virk on 2011-02-19
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/07/2010
Termination of appointment of Md Hossain as a secretary
dot icon21/07/2010
Appointment of Professor Gurvinder Singh Virk as a director
dot icon20/07/2010
Appointment of Mrs Amanda Jane Virk as a secretary
dot icon20/07/2010
Appointment of Mr Fareg Mohamed Aldbrez as a director
dot icon20/07/2010
Termination of appointment of Md Hossain as a secretary
dot icon14/06/2010
Annual return made up to 2010-03-06 no member list
dot icon14/06/2010
Register(s) moved to registered inspection location
dot icon13/06/2010
Director's details changed for Dr Mohammad Osman Tokhi on 2010-03-01
dot icon13/06/2010
Director's details changed for Amanda Jane Virk on 2010-03-01
dot icon13/06/2010
Register inspection address has been changed
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/06/2009
Registered office changed on 08/06/2009 from 22 lemont road sheffield south yorkshire S17 4HA
dot icon26/03/2009
Annual return made up to 06/03/09
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/04/2008
Annual return made up to 06/03/08
dot icon09/04/2008
Director's change of particulars / amanda virk / 15/03/2008
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/10/2007
Director's particulars changed
dot icon02/04/2007
Annual return made up to 06/03/07
dot icon02/04/2007
Director's particulars changed
dot icon02/04/2007
Director's particulars changed
dot icon12/02/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon29/06/2006
Secretary's particulars changed
dot icon06/03/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-10.67 % *

* during past year

Cash in Bank

£22,780.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.64K
-
8.02K
25.50K
-
2022
0
20.26K
-
22.28K
22.78K
-
2022
0
20.26K
-
22.28K
22.78K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

20.26K £Descended-1.84 % *

Total Assets(GBP)

-

Turnover(GBP)

22.28K £Ascended177.98 % *

Cash in Bank(GBP)

22.78K £Descended-10.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Virk, Gurvinder Singh, Professor
Director
20/07/2010 - Present
4
Tokhi, Mohammad Osman, Dr
Director
06/03/2006 - Present
2
Bridge, Bryan, Professor
Director
01/01/2013 - 16/10/2024
1
Armada, Manuel Angel, Dr
Director
01/01/2013 - Present
-
Muscato, Giovanni Antonio, Professor
Director
01/01/2013 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

67
SISI’S TAILORING SERVICES LTD29 Westoe Road, London N9 0SH
Active

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

14634239

Reg. date:

02/02/2023

Turnover:

-

No. of employees:

5
RAIDOKILL LIMITED44-50 1st Floor, The Broadway, Southall, Middlesex UB1 1QB
Active

Category:

Manufacture of pesticides and other agrochemical products

Comp. code:

02732171

Reg. date:

17/07/1992

Turnover:

-

No. of employees:

6
H&D CHAIRS LTDUnit 1b Fairfield Business Park, Fairfield Business Park, Accrington BB5 0LG
Active

Category:

Manufacture of other furniture

Comp. code:

13717319

Reg. date:

02/11/2021

Turnover:

-

No. of employees:

7
BUILD CLEAN LTD53 Waterlow Road, Dunstable LU6 1LX
Active

Category:

Construction of commercial buildings

Comp. code:

10612812

Reg. date:

10/02/2017

Turnover:

-

No. of employees:

5
EURO&WORLD SUPPLY LTD1 Whitney Chambers, Fanshawe Avenue, Barking IG11 8TQ
Active

Category:

Other building completion and finishing

Comp. code:

07034250

Reg. date:

30/09/2009

Turnover:

-

No. of employees:

6

Description

copy info iconCopy

About CLAWAR ASSOCIATION LIMITED

CLAWAR ASSOCIATION LIMITED is an(a) Active company incorporated on 06/03/2006 with the registered office located at First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire HP11 2EE. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAWAR ASSOCIATION LIMITED?

toggle

CLAWAR ASSOCIATION LIMITED is currently Active. It was registered on 06/03/2006 .

Where is CLAWAR ASSOCIATION LIMITED located?

toggle

CLAWAR ASSOCIATION LIMITED is registered at First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire HP11 2EE.

What does CLAWAR ASSOCIATION LIMITED do?

toggle

CLAWAR ASSOCIATION LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for CLAWAR ASSOCIATION LIMITED?

toggle

The latest filing was on 07/11/2025: Total exemption full accounts made up to 2024-12-31.