CLDN AUTOMOTIVE LIMITED

Register to unlock more data on OkredoRegister

CLDN AUTOMOTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04999257

Incorporation date

18/12/2003

Size

Full

Contacts

Registered address

Registered address

130 Shaftesbury Avenue, 2nd Floor, London W1D 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2003)
dot icon17/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon10/04/2026
Registration of charge 049992570002, created on 2026-04-01
dot icon31/07/2025
Appointment of Nigel Castle as a director on 2025-07-29
dot icon13/06/2025
Full accounts made up to 2024-12-31
dot icon09/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon22/05/2024
Full accounts made up to 2023-12-31
dot icon10/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon28/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon28/04/2023
Full accounts made up to 2022-12-31
dot icon07/09/2022
Full accounts made up to 2021-12-31
dot icon07/07/2022
Director's details changed for Mr Gary John Walker on 2022-06-23
dot icon26/05/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon04/04/2022
Certificate of change of name
dot icon17/06/2021
Director's details changed for Mr Gary John Walker on 2021-05-19
dot icon04/06/2021
Full accounts made up to 2020-12-31
dot icon20/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon14/10/2020
Director's details changed for Mr Florent Sebastian Maes on 2020-01-01
dot icon17/08/2020
Full accounts made up to 2019-12-31
dot icon07/04/2020
Confirmation statement made on 2020-04-07 with updates
dot icon21/02/2020
Director's details changed for Mr Florent Sebastian Maes on 2020-02-21
dot icon18/02/2020
Director's details changed for Mr Paul Jan Van Malderen on 2020-01-21
dot icon23/01/2020
Appointment of Mr Joost Marc Edmond Rubens as a director on 2020-01-01
dot icon23/01/2020
Appointment of Mr Florent Sebastian Maes as a director on 2020-01-01
dot icon09/01/2020
Confirmation statement made on 2019-12-12 with no updates
dot icon08/01/2020
Termination of appointment of Franciscus Johannes Antonius Las as a director on 2019-12-31
dot icon08/01/2020
Appointment of Mr Simon Mark Hammond as a director on 2020-01-01
dot icon30/10/2019
Appointment of Mr Gary John Walker as a director on 2019-10-21
dot icon30/10/2019
Termination of appointment of Wim Luk P Wigerinck as a director on 2019-10-21
dot icon30/10/2019
Appointment of Benjamin David Dove-Seymour as a director on 2019-10-21
dot icon26/06/2019
Full accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon13/06/2018
Full accounts made up to 2017-12-31
dot icon18/01/2018
Confirmation statement made on 2017-12-12 with updates
dot icon18/10/2017
Termination of appointment of Michel Rene Jadot as a director on 2017-08-01
dot icon04/08/2017
Registration of charge 049992570001, created on 2017-08-03
dot icon16/06/2017
Full accounts made up to 2016-12-31
dot icon16/06/2017
Resolutions
dot icon31/05/2017
Termination of appointment of Michael David Lewis as a director on 2017-05-31
dot icon04/04/2017
Appointment of Wim Luk P Wigerinck as a director on 2017-03-01
dot icon23/03/2017
Termination of appointment of Scalox Bvba as a director on 2017-03-01
dot icon04/01/2017
Confirmation statement made on 2016-12-12 with updates
dot icon01/07/2016
Full accounts made up to 2015-12-31
dot icon14/06/2016
Appointment of Mr Michael David Lewis as a director on 2016-06-02
dot icon17/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon12/06/2015
Full accounts made up to 2014-12-31
dot icon02/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon18/09/2014
Director's details changed for Mr Michel René L Jadot on 2014-09-12
dot icon25/06/2014
Full accounts made up to 2013-12-31
dot icon20/01/2014
Appointment of Scalox Bvba as a director
dot icon08/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon23/07/2013
Second filing of TM01 previously delivered to Companies House
dot icon06/06/2013
Appointment of Mr. Michel René Jadot as a director
dot icon06/06/2013
Appointment of Mr. Franciscus Johannes Antonius Las as a director
dot icon06/06/2013
Termination of appointment of Gary Walker as a director
dot icon03/06/2013
Full accounts made up to 2012-12-31
dot icon24/04/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon14/03/2013
Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 2013-03-14
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon20/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon01/12/2011
Certificate of change of name
dot icon20/06/2011
Full accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon28/07/2010
Termination of appointment of Jan Nevejans as a director
dot icon28/07/2010
Termination of appointment of Deep Wharf Consulting Limited as a director
dot icon24/06/2010
Full accounts made up to 2009-12-31
dot icon17/06/2010
Statement of capital following an allotment of shares on 2010-05-17
dot icon17/06/2010
Resolutions
dot icon17/06/2010
Statement of company's objects
dot icon26/01/2010
Termination of appointment of Trilithon V O F as a director
dot icon25/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon25/01/2010
Director's details changed for Deep Wharf Consulting Limited on 2009-12-12
dot icon25/01/2010
Director's details changed for Trilithon V O F on 2009-12-12
dot icon06/11/2009
Director's details changed for Paul Van Malderen on 2009-10-01
dot icon06/11/2009
Director's details changed for Mr Gary John Walker on 2009-10-01
dot icon06/11/2009
Director's details changed for Jan Jozef Germaine Nevejans on 2009-10-01
dot icon30/06/2009
Full accounts made up to 2008-12-31
dot icon26/01/2009
Return made up to 12/12/08; full list of members
dot icon26/01/2009
Registered office changed on 26/01/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY
dot icon12/01/2009
Director appointed deep wharf consulting LIMITED
dot icon21/12/2008
Director's change of particulars / gary walker / 26/11/2008
dot icon04/07/2008
Director's change of particulars / libreport vof / 12/06/2008
dot icon27/05/2008
Full accounts made up to 2007-12-31
dot icon03/03/2008
Appointment terminated director callminster LIMITED
dot icon07/01/2008
Secretary resigned
dot icon17/12/2007
Return made up to 12/12/07; full list of members
dot icon28/07/2007
Full accounts made up to 2006-12-31
dot icon27/02/2007
Return made up to 18/12/06; full list of members
dot icon20/11/2006
New director appointed
dot icon09/08/2006
Full accounts made up to 2005-12-31
dot icon24/03/2006
Return made up to 18/12/05; full list of members
dot icon05/08/2005
Full accounts made up to 2004-12-31
dot icon12/01/2005
Return made up to 18/12/04; full list of members
dot icon28/06/2004
New director appointed
dot icon23/06/2004
New director appointed
dot icon22/03/2004
Registered office changed on 22/03/04 from: 280 grays inn road london WC1X 8EB
dot icon16/03/2004
New director appointed
dot icon16/03/2004
New director appointed
dot icon16/03/2004
Director resigned
dot icon16/03/2004
New secretary appointed
dot icon16/03/2004
Secretary resigned
dot icon28/01/2004
Certificate of change of name
dot icon18/12/2003
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
31/12/2024
dot iconNext confirmation date
07/04/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
74
8.20M
-
0.00
157.82K
-
2022
75
8.40M
-
13.17M
79.24K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Castle, Nigel
Director
29/07/2025 - Present
13
Hammond, Simon Mark
Director
01/01/2020 - Present
14
Dove-Seymour, Benjamin David
Director
21/10/2019 - Present
28
Walker, Gary John
Director
21/10/2019 - Present
53
Maes, Florent Sebastian
Director
01/01/2020 - Present
27

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 CLDN AUTOMOTIVE LIMITED

CLDN AUTOMOTIVE LIMITED is an(a) Active company incorporated on 18/12/2003 with the registered office located at 130 Shaftesbury Avenue, 2nd Floor, London W1D 5EU. There are currently 7 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 CLDN AUTOMOTIVE LIMITED?

toggle

CLDN AUTOMOTIVE LIMITED is currently Active. It was registered on 18/12/2003 .

Where is CLDN AUTOMOTIVE LIMITED located?

toggle

CLDN AUTOMOTIVE LIMITED is registered at 130 Shaftesbury Avenue, 2nd Floor, London W1D 5EU.

What does CLDN AUTOMOTIVE LIMITED do?

toggle

CLDN AUTOMOTIVE LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for CLDN AUTOMOTIVE LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-07 with no updates.