CLESIDRA LTD

Register to unlock more data on OkredoRegister

CLESIDRA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06844555

Incorporation date

12/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Brian Paul Limited, 159a Chase Side, Enfield EN2 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2009)
dot icon01/04/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon04/03/2026
Secretary's details changed for Brian Paul (Secretaries) Limited on 2026-02-01
dot icon11/11/2025
Micro company accounts made up to 2025-03-31
dot icon26/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon07/02/2025
Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF England to C/O Brian Paul Limited 159a Chase Side Enfield EN2 0PW on 2025-02-07
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon21/11/2023
Micro company accounts made up to 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon05/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon18/10/2021
Micro company accounts made up to 2021-03-31
dot icon28/06/2021
Termination of appointment of Alessandra Viola as a director on 2021-06-15
dot icon07/04/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon27/11/2020
Micro company accounts made up to 2020-03-31
dot icon03/04/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/05/2019
Director's details changed for Ms Alessandra Viola Londra on 2019-05-07
dot icon13/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon11/03/2019
Registered office address changed from Flat 5 146 Grosvenor Road, London Grosvenor Road London SW1V 3JY England to Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF on 2019-03-11
dot icon31/10/2018
Micro company accounts made up to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon02/01/2018
Micro company accounts made up to 2017-03-31
dot icon05/12/2017
Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF to Flat 5 146 Grosvenor Road, London Grosvenor Road London SW1V 3JY on 2017-12-05
dot icon14/07/2017
Resolutions
dot icon17/06/2017
Appointment of Ms Alessandra Viola Londra as a director on 2017-04-13
dot icon05/04/2017
Confirmation statement made on 2017-03-12 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/05/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon23/03/2016
Termination of appointment of Guido Pecchia as a director on 2016-02-29
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon15/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon10/04/2012
Director's details changed for Mr Roberto Marchetti on 2012-01-01
dot icon17/01/2012
Appointment of Mr Guido Pecchia as a director
dot icon10/01/2012
Termination of appointment of Coddan Secretary Service Limited as a secretary
dot icon10/01/2012
Appointment of Brian Paul (Secretaries) Limited as a secretary
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/12/2011
Registered office address changed from Dept 706 19-21 Crawford Street London W1H 1PJ on 2011-12-20
dot icon06/08/2011
Compulsory strike-off action has been discontinued
dot icon03/08/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon26/07/2011
First Gazette notice for compulsory strike-off
dot icon01/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon12/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon12/03/2010
Director's details changed for Mr Roberto Marchetti on 2009-10-01
dot icon12/03/2010
Secretary's details changed for Coddan Secretary Service Limited on 2009-10-01
dot icon12/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
23.11K
-
0.00
-
-
2022
1
17.34K
-
0.00
-
-
2023
1
25.79K
-
0.00
-
-
2023
1
25.79K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

25.79K £Ascended48.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marchetti, Roberto
Director
12/03/2009 - Present
8
BRIAN PAUL (SECRETARIES) LIMITED
Corporate Secretary
01/10/2011 - Present
25

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLESIDRA LTD

CLESIDRA LTD is an(a) Active company incorporated on 12/03/2009 with the registered office located at C/O Brian Paul Limited, 159a Chase Side, Enfield EN2 0PW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLESIDRA LTD?

toggle

CLESIDRA LTD is currently Active. It was registered on 12/03/2009 .

Where is CLESIDRA LTD located?

toggle

CLESIDRA LTD is registered at C/O Brian Paul Limited, 159a Chase Side, Enfield EN2 0PW.

What does CLESIDRA LTD do?

toggle

CLESIDRA LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CLESIDRA LTD have?

toggle

CLESIDRA LTD had 1 employees in 2023.

What is the latest filing for CLESIDRA LTD?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-12 with no updates.