CLBV LIMITED

Register to unlock more data on OkredoRegister

CLBV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03481692

Incorporation date

10/12/1997

Size

Dormant

Contacts

Registered address

Registered address

2200 Renaissance, Basing View, Basingstoke, Hampshire RG21 4EQCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1997)
dot icon17/11/2025
Termination of appointment of Michael Joseph Tokich as a director on 2025-11-14
dot icon17/11/2025
Appointment of Karen Louise Burton as a director on 2025-11-14
dot icon04/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon02/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon16/12/2024
Full accounts made up to 2024-03-31
dot icon20/09/2024
Termination of appointment of Ronald E. Snyder as a secretary on 2024-08-30
dot icon20/09/2024
Termination of appointment of Ronald E Snyder as a director on 2024-08-30
dot icon20/09/2024
Appointment of John Patrick Ubbing as a secretary on 2024-09-16
dot icon20/09/2024
Appointment of Mr Allan John Rowley as a director on 2024-09-16
dot icon04/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon05/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon24/08/2023
Confirmation statement made on 2023-08-23 with updates
dot icon09/05/2023
Statement of capital following an allotment of shares on 2023-05-01
dot icon14/04/2023
Full accounts made up to 2022-03-31
dot icon13/09/2022
Memorandum and Articles of Association
dot icon13/09/2022
Resolutions
dot icon07/09/2022
Appointment of John Patrick Ubbing as a director on 2022-09-06
dot icon07/09/2022
Termination of appointment of Julia Kipnis as a director on 2022-09-06
dot icon02/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon20/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon25/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon25/08/2021
Director's details changed for Ronald E Snyder on 2020-10-07
dot icon19/07/2021
Director's details changed for Mr Michael Joseph Tokich on 2021-06-28
dot icon15/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon01/10/2020
Secretary's details changed for Ronald Snyder on 2020-09-29
dot icon03/09/2020
Change of details for Steris Dover Limited as a person with significant control on 2020-09-01
dot icon02/09/2020
Director's details changed for Ronald E Snyder on 2020-08-23
dot icon02/09/2020
Director's details changed for Julia Kipnis on 2020-01-04
dot icon01/09/2020
Registered office address changed from Bridgwater House Jays Close Viables Basingstoke Hampshire RG22 4AX to 2200 Renaissance Basing View Basingstoke Hampshire RG21 4EQ on 2020-09-01
dot icon28/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon04/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon06/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon27/06/2019
Notification of Steris Dover Limited as a person with significant control on 2018-03-26
dot icon27/06/2019
Cessation of Steris Plc as a person with significant control on 2018-03-26
dot icon05/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon29/08/2018
Director's details changed for Mr Michael Joseph Tokich on 2018-08-23
dot icon29/08/2018
Director's details changed for Julia Kipnis on 2018-08-23
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon09/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/09/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon05/09/2017
Director's details changed for Michael Joseph Tokich on 2017-08-01
dot icon04/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon31/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon31/08/2016
Register(s) moved to registered inspection location Jones Day 21 Tudor Streeet London EC4Y 0DJ
dot icon04/07/2016
Appointment of Julia Kipnis as a director on 2016-06-30
dot icon04/07/2016
Appointment of Ronald Snyder as a secretary on 2016-06-30
dot icon01/07/2016
Termination of appointment of Dennis Patrick Patton as a director on 2016-06-30
dot icon01/07/2016
Termination of appointment of Dennis Patrick Patton as a secretary on 2016-06-30
dot icon19/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon01/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon24/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon29/08/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon29/08/2014
Director's details changed for Michael Joseph Tokich on 2014-08-23
dot icon29/08/2014
Director's details changed for Dennis Patrick Patton on 2014-08-23
dot icon14/02/2014
Director's details changed for Ronald E Snyder on 2014-02-10
dot icon20/01/2014
Director's details changed for Michael Joseph Tokich on 2014-01-17
dot icon12/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon02/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon05/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon21/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon21/08/2012
Appointment of Ronald E Snyder as a director
dot icon13/08/2012
Termination of appointment of Mark Mcginley as a director
dot icon29/06/2012
Director's details changed for Michael Joseph Tokich on 2012-06-28
dot icon29/06/2012
Director's details changed for Dennis Patrick Patton on 2012-06-28
dot icon29/06/2012
Director's details changed for Mark D Mcginley on 2012-06-28
dot icon29/06/2012
Secretary's details changed for Dennis Patrick Patton on 2012-06-28
dot icon04/04/2012
Registered office address changed from Steris House Jays Close,Viables Basingstoke Hampshire RG22 4AX on 2012-04-04
dot icon23/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon30/08/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon26/08/2011
Director's details changed for Michael Joseph Tokich on 2011-08-23
dot icon26/08/2011
Director's details changed for Dennis Patrick Patton on 2011-08-23
dot icon26/08/2011
Director's details changed for Mark D Mcginley on 2011-08-23
dot icon11/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon26/08/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon26/08/2010
Director's details changed for Michael Joseph Tokich on 2010-08-23
dot icon26/08/2010
Register(s) moved to registered inspection location
dot icon26/08/2010
Director's details changed
dot icon26/08/2010
Register inspection address has been changed
dot icon26/08/2010
Director's details changed
dot icon09/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon22/09/2009
Return made up to 23/08/09; full list of members
dot icon22/09/2009
Director's change of particulars / michael tokich / 23/08/2009
dot icon10/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon09/09/2008
Return made up to 23/08/08; full list of members
dot icon08/09/2008
Director's change of particulars / mark mcginley / 23/08/2008
dot icon08/09/2008
Director and secretary's change of particulars / dennis patton / 23/08/2008
dot icon08/09/2008
Director's change of particulars / michael tokich / 23/08/2008
dot icon30/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon23/08/2007
Return made up to 23/08/07; full list of members
dot icon13/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon30/01/2007
New director appointed
dot icon22/01/2007
Director resigned
dot icon01/09/2006
Return made up to 23/08/06; full list of members
dot icon01/09/2006
Secretary's particulars changed;director's particulars changed
dot icon07/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon01/09/2005
Return made up to 23/08/05; full list of members
dot icon31/08/2005
Secretary's particulars changed;director's particulars changed
dot icon31/08/2005
Director's particulars changed
dot icon02/03/2005
Director's particulars changed
dot icon02/03/2005
Secretary's particulars changed;director's particulars changed
dot icon02/03/2005
Director's particulars changed
dot icon03/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon18/11/2004
Return made up to 12/11/04; full list of members
dot icon08/04/2004
Return made up to 29/11/03; full list of members
dot icon08/04/2004
Location of register of members
dot icon10/03/2004
Accounts for a dormant company made up to 2003-03-31
dot icon05/03/2003
Return made up to 29/11/02; full list of members
dot icon20/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon17/06/2002
New secretary appointed
dot icon17/06/2002
New director appointed
dot icon17/06/2002
Secretary resigned;director resigned
dot icon13/06/2002
Return made up to 29/11/01; full list of members; amend
dot icon13/06/2002
S-div 16/10/01
dot icon18/12/2001
Return made up to 29/11/01; full list of members
dot icon07/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon20/07/2001
Registered office changed on 20/07/01 from: c/o unit 2, albany court, albany park, camberley, surrey GU15 2XA
dot icon19/03/2001
Accounts for a dormant company made up to 2000-03-31
dot icon19/03/2001
Return made up to 10/12/00; full list of members
dot icon24/10/2000
New director appointed
dot icon12/10/2000
Director resigned
dot icon15/03/2000
Accounts made up to 1999-03-31
dot icon21/02/2000
Return made up to 10/12/99; full list of members
dot icon11/02/1999
Ad 26/03/98--------- £ si 1@1
dot icon31/01/1999
Return made up to 10/12/98; full list of members
dot icon26/01/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon26/01/1998
Resolutions
dot icon26/01/1998
Resolutions
dot icon26/01/1998
Resolutions
dot icon26/01/1998
Resolutions
dot icon10/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowley, Allan John
Director
16/09/2024 - Present
24
Tokich, Michael Joseph
Director
05/06/2002 - 14/11/2025
53
Snyder, Ronald E
Director
19/07/2012 - 30/08/2024
5
Ubbing, John Patrick
Director
06/09/2022 - Present
22
Snyder, Ronald E.
Secretary
30/06/2016 - 30/08/2024
-

Persons with Significant Control

0

No PSC data available.

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 CLBV LIMITED

CLBV LIMITED is an(a) Active company incorporated on 10/12/1997 with the registered office located at 2200 Renaissance, Basing View, Basingstoke, Hampshire RG21 4EQ. 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 CLBV LIMITED?

toggle

CLBV LIMITED is currently Active. It was registered on 10/12/1997 .

Where is CLBV LIMITED located?

toggle

CLBV LIMITED is registered at 2200 Renaissance, Basing View, Basingstoke, Hampshire RG21 4EQ.

What does CLBV LIMITED do?

toggle

CLBV LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLBV LIMITED?

toggle

The latest filing was on 17/11/2025: Termination of appointment of Michael Joseph Tokich as a director on 2025-11-14.