CLC HOLIDAYS LIMITED

Register to unlock more data on OkredoRegister

CLC HOLIDAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07361428

Incorporation date

31/08/2010

Size

Dormant

Contacts

Registered address

Registered address

Hallswelle House, 1 Hallswelle Road, London NW11 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2010)
dot icon16/09/2025
Accounts for a dormant company made up to 2025-01-06
dot icon01/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon07/11/2023
Termination of appointment of Graham Wilding as a director on 2023-10-31
dot icon23/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/10/2023
Appointment of Mr Grant Craig Peires as a director on 2023-09-30
dot icon02/10/2023
Termination of appointment of Helen Marie O'donnell as a director on 2023-09-30
dot icon04/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon22/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon05/09/2022
Director's details changed for Ms Helen Marie O'donnell on 2022-08-15
dot icon27/10/2021
Director's details changed for Mr Graham Wilding on 2021-03-01
dot icon27/10/2021
Director's details changed for Ms Helen Marie O'donnell on 2021-08-01
dot icon11/10/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon16/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/10/2019
Previous accounting period shortened from 2019-01-07 to 2019-01-06
dot icon03/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon18/10/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon10/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/10/2018
Previous accounting period shortened from 2018-01-08 to 2018-01-07
dot icon24/09/2018
Director's details changed for Mr Graham Wilding on 2018-09-04
dot icon15/09/2018
Director's details changed for Ms Helen Marie O'donnell on 2018-07-01
dot icon19/10/2017
Current accounting period extended from 2017-12-31 to 2018-01-08
dot icon11/10/2017
Appointment of Mr Graham Wilding as a director on 2017-09-29
dot icon11/10/2017
Appointment of Ms Helen Marie O'donnell as a director on 2017-09-29
dot icon11/10/2017
Termination of appointment of Raymond John Bratt as a director on 2017-09-29
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon16/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon31/08/2016
Confirmation statement made on 2016-08-31 with updates
dot icon08/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon15/02/2013
Director's details changed for Raymond John Bratt on 2012-10-01
dot icon05/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon08/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/05/2012
Previous accounting period extended from 2011-08-31 to 2011-12-31
dot icon24/10/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon23/09/2010
Appointment of Mapa Management & Administration Services Limited as a secretary
dot icon23/09/2010
Appointment of Raymond John Bratt as a director
dot icon07/09/2010
Termination of appointment of Barbara Kahan as a director
dot icon31/08/2010
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
06/01/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
06/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
06/01/2025
dot iconNext account date
06/01/2026
dot iconNext due on
06/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilding, Graham
Director
29/09/2017 - 31/10/2023
31
Peires, Grant Craig
Director
30/09/2023 - Present
24
O'donnell, Helen Marie
Director
29/09/2017 - 30/09/2023
32

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 CLC HOLIDAYS LIMITED

CLC HOLIDAYS LIMITED is an(a) Active company incorporated on 31/08/2010 with the registered office located at Hallswelle House, 1 Hallswelle Road, London NW11 0DH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLC HOLIDAYS LIMITED?

toggle

CLC HOLIDAYS LIMITED is currently Active. It was registered on 31/08/2010 .

Where is CLC HOLIDAYS LIMITED located?

toggle

CLC HOLIDAYS LIMITED is registered at Hallswelle House, 1 Hallswelle Road, London NW11 0DH.

What does CLC HOLIDAYS LIMITED do?

toggle

CLC HOLIDAYS LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for CLC HOLIDAYS LIMITED?

toggle

The latest filing was on 16/09/2025: Accounts for a dormant company made up to 2025-01-06.