CLIENTLOGIC LIMITED

Register to unlock more data on OkredoRegister

CLIENTLOGIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01858957

Incorporation date

26/10/1984

Size

Full

Contacts

Registered address

Registered address

Earlsdon Park, 53-55 Butts Road, Coventry CV1 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1984)
dot icon29/03/2026
Termination of appointment of Christopher Neal Halbard as a director on 2026-03-16
dot icon10/03/2026
Full accounts made up to 2024-12-31
dot icon05/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon11/12/2025
Termination of appointment of Karl Vernon Brough as a director on 2025-11-30
dot icon11/12/2025
Appointment of Mr Christopher Neal Halbard as a director on 2025-11-30
dot icon22/04/2025
Full accounts made up to 2023-12-31
dot icon23/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon22/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon02/06/2023
Director's details changed for Mr David Edwin Grimes on 2023-04-24
dot icon24/04/2023
Director's details changed for Mr David Edwin Grimes on 2023-04-24
dot icon19/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon18/08/2022
Director's details changed for Mr Iqbal Singh Khosa on 2022-08-18
dot icon18/08/2022
Director's details changed for Mr Iqbal Singh Khosa on 2022-08-18
dot icon22/07/2022
Termination of appointment of John William Hayward as a secretary on 2022-07-04
dot icon22/07/2022
Appointment of Mr David Edwin Grimes as a director on 2022-07-04
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon22/09/2021
Resolutions
dot icon22/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon22/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon22/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon22/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon19/07/2021
Notification of Clientlogic Holding Limited as a person with significant control on 2017-01-20
dot icon19/07/2021
Withdrawal of a person with significant control statement on 2021-07-19
dot icon25/01/2021
Confirmation statement made on 2021-01-20 with updates
dot icon09/10/2020
Appointment of Mr Iqbal Singh Khosa as a director on 2020-09-25
dot icon09/10/2020
Termination of appointment of Pedro Lozano De Castro as a director on 2020-09-25
dot icon01/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon01/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon01/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon01/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon24/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon10/11/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon10/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon10/11/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon01/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon28/06/2019
Full accounts made up to 2017-12-31
dot icon23/01/2019
Confirmation statement made on 2019-01-20 with updates
dot icon12/11/2018
Secretary's details changed for John William Hayward on 2018-10-01
dot icon30/01/2018
Full accounts made up to 2016-12-31
dot icon23/01/2018
Confirmation statement made on 2018-01-20 with updates
dot icon13/01/2018
Compulsory strike-off action has been discontinued
dot icon09/01/2018
Compulsory strike-off action has been suspended
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon14/10/2017
Appointment of Karl Vernon Brough as a director on 2017-10-04
dot icon10/08/2017
Termination of appointment of John Kellett as a director on 2017-07-31
dot icon15/02/2017
Registered office address changed from Building 600 Leavesden Business Park Hercules Way, Watford Hertfordshire WD25 7GS to Earlsdon Park 53-55 Butts Road Coventry CV1 3BH on 2017-02-15
dot icon20/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon20/04/2016
Termination of appointment of Nordine Benbekhti as a director on 2016-02-15
dot icon13/04/2016
Termination of appointment of Nordine Benbekhti as a director on 2016-02-15
dot icon20/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon09/10/2015
Satisfaction of charge 4 in full
dot icon09/10/2015
Satisfaction of charge 5 in full
dot icon07/09/2015
Full accounts made up to 2014-12-31
dot icon21/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon11/11/2014
Director's details changed for Mr. John Kellett on 2010-10-02
dot icon22/08/2014
Full accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon16/08/2013
Full accounts made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon09/01/2013
Termination of appointment of Lawrence Fenley as a director
dot icon13/07/2012
Appointment of Lawrence Thomas Fenley as a director
dot icon12/06/2012
Full accounts made up to 2011-12-31
dot icon16/02/2012
Appointment of Mr Nordine Benbekhti as a director
dot icon15/02/2012
Termination of appointment of Kevin Mcguirk as a director
dot icon24/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon13/12/2011
Termination of appointment of Timothy Schuh as a director
dot icon13/12/2011
Appointment of Pedro Lozano De Castro as a director
dot icon12/12/2011
Appointment of Mr Kevin Francis Mcguirk as a director
dot icon01/12/2011
Termination of appointment of Joann Passingham as a director
dot icon20/09/2011
Particulars of a mortgage or charge / charge no: 5
dot icon09/06/2011
Full accounts made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon16/11/2010
Full accounts made up to 2009-12-31
dot icon25/03/2010
Appointment of Timothy Alan Schuh as a director
dot icon20/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon22/10/2009
Full accounts made up to 2008-12-31
dot icon20/08/2009
Director appointed joann passingham
dot icon28/03/2009
Full accounts made up to 2007-12-31
dot icon27/03/2009
Appointment terminated director graeme halder
dot icon29/01/2009
Director appointed john kellett
dot icon08/01/2009
Return made up to 01/01/09; full list of members
dot icon04/07/2008
Appointment terminated director dale saville
dot icon02/01/2008
Return made up to 01/01/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon29/10/2007
Registered office changed on 29/10/07 from: the orient centre greycaine road watford hertfordshire WD24 7GB
dot icon29/10/2007
New secretary appointed
dot icon29/10/2007
Secretary resigned
dot icon02/07/2007
Return made up to 01/01/07; full list of members
dot icon06/06/2007
Secretary resigned
dot icon06/06/2007
New secretary appointed
dot icon17/02/2007
Director resigned
dot icon17/02/2007
New director appointed
dot icon16/02/2007
Declaration of satisfaction of mortgage/charge
dot icon16/02/2007
Particulars of mortgage/charge
dot icon08/12/2006
Full accounts made up to 2005-12-31
dot icon28/09/2006
New secretary appointed
dot icon28/09/2006
Secretary resigned
dot icon19/01/2006
Return made up to 01/01/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon08/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon08/08/2005
Director resigned
dot icon08/08/2005
Director's particulars changed
dot icon23/05/2005
New director appointed
dot icon21/04/2005
Full accounts made up to 2003-12-31
dot icon21/02/2005
Registered office changed on 21/02/05 from: the orient centre greycaine road watford hertfordshire WD2 4JR
dot icon07/02/2005
Return made up to 01/01/05; full list of members
dot icon18/01/2005
New director appointed
dot icon07/01/2005
Director resigned
dot icon29/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon28/05/2004
Secretary resigned
dot icon28/05/2004
New secretary appointed
dot icon08/04/2004
New secretary appointed
dot icon12/02/2004
Secretary resigned;director resigned
dot icon12/02/2004
Return made up to 01/01/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon30/07/2003
Auditor's resignation
dot icon24/04/2003
Certificate of change of name
dot icon24/12/2002
Return made up to 01/01/03; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon30/04/2002
Full accounts made up to 2000-12-31
dot icon25/04/2002
Secretary's particulars changed;director's particulars changed
dot icon29/03/2002
New director appointed
dot icon13/03/2002
New director appointed
dot icon18/02/2002
Return made up to 01/01/02; full list of members
dot icon02/01/2002
Director resigned
dot icon01/06/2001
Director resigned
dot icon04/04/2001
Declaration of satisfaction of mortgage/charge
dot icon27/02/2001
Return made up to 01/01/01; full list of members
dot icon07/12/2000
New director appointed
dot icon07/12/2000
New director appointed
dot icon15/11/2000
Particulars of mortgage/charge
dot icon11/04/2000
Full accounts made up to 1999-12-31
dot icon23/02/2000
Return made up to 01/01/00; full list of members
dot icon21/10/1999
Full accounts made up to 1998-12-31
dot icon21/10/1999
Director resigned
dot icon21/10/1999
New director appointed
dot icon26/07/1999
Secretary's particulars changed
dot icon26/07/1999
Registered office changed on 26/07/99 from: one silk street london EC2Y 8HQ
dot icon15/02/1999
Return made up to 01/01/99; full list of members
dot icon08/02/1999
Full accounts made up to 1997-12-31
dot icon28/01/1999
Secretary resigned
dot icon28/01/1999
Director resigned
dot icon28/01/1999
Director resigned
dot icon28/01/1999
Director resigned
dot icon28/01/1999
Director resigned
dot icon28/01/1999
New secretary appointed
dot icon18/09/1998
Delivery ext'd 3 mth 31/12/97
dot icon09/09/1998
Auditor's resignation
dot icon11/02/1998
Return made up to 01/01/98; full list of members
dot icon03/02/1998
Full accounts made up to 1996-12-31
dot icon26/10/1997
Secretary's particulars changed
dot icon23/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon14/10/1997
Registered office changed on 14/10/97 from: c/o hackwood secretaries LTD barington house 59-67 gresham street london EC2V 7JA
dot icon24/01/1997
Return made up to 01/01/97; full list of members
dot icon02/01/1997
Accounts for a small company made up to 1996-03-31
dot icon16/12/1996
Delivery ext'd 3 mth 31/03/96
dot icon09/12/1996
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon07/08/1996
Registered office changed on 07/08/96 from: willow grange church road watford hertfordshire WD1 3QA
dot icon07/08/1996
New director appointed
dot icon07/08/1996
New director appointed
dot icon07/08/1996
Secretary resigned
dot icon07/08/1996
Director resigned
dot icon07/08/1996
New secretary appointed
dot icon07/08/1996
New director appointed
dot icon07/08/1996
Return made up to 28/05/96; full list of members
dot icon18/09/1995
Full accounts made up to 1995-03-31
dot icon21/08/1995
Return made up to 28/05/95; no change of members
dot icon02/08/1995
Declaration of satisfaction of mortgage/charge
dot icon07/07/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/09/1994
Registered office changed on 01/09/94 from: ivy house 35A high street bushey herts WD2 1BD
dot icon24/08/1994
Accounts for a small company made up to 1994-03-31
dot icon24/06/1994
Secretary resigned;new secretary appointed
dot icon08/06/1994
Return made up to 28/05/94; full list of members
dot icon15/11/1993
Accounts for a small company made up to 1993-03-31
dot icon08/07/1993
Ad 31/03/93--------- £ si 24000@1
dot icon08/07/1993
Resolutions
dot icon21/05/1993
Return made up to 28/05/93; change of members
dot icon17/01/1993
New director appointed
dot icon17/01/1993
New director appointed
dot icon23/06/1992
Return made up to 28/05/92; no change of members
dot icon05/06/1992
Full accounts made up to 1992-03-31
dot icon05/06/1992
Full accounts made up to 1991-03-31
dot icon17/07/1991
Full accounts made up to 1990-03-31
dot icon11/06/1991
Return made up to 28/05/91; full list of members
dot icon27/11/1990
Particulars of mortgage/charge
dot icon27/09/1990
Return made up to 28/05/90; full list of members
dot icon06/07/1990
Memorandum and Articles of Association
dot icon18/05/1990
Certificate of change of name
dot icon08/05/1990
Director resigned
dot icon01/03/1990
Return made up to 14/08/89; full list of members
dot icon01/03/1990
Full accounts made up to 1989-03-31
dot icon01/03/1990
Notice of resolution removing auditor
dot icon01/03/1990
New secretary appointed
dot icon16/02/1989
Accounts for a small company made up to 1988-03-31
dot icon15/12/1988
Return made up to 08/08/88; full list of members
dot icon05/08/1988
Wd 17/06/88 ad 09/05/88--------- £ si 100@1=100 £ ic 100/200
dot icon16/05/1988
New director appointed
dot icon19/11/1987
Accounts for a small company made up to 1987-03-31
dot icon10/08/1987
Return made up to 11/05/87; full list of members
dot icon15/04/1987
Registered office changed on 15/04/87 from: 2/6 quadrant arcade 80 regent street london W1R 5PL
dot icon17/01/1987
Accounts for a small company made up to 1986-03-31
dot icon19/11/1986
Return made up to 28/03/86; full list of members
dot icon26/10/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/01/2027
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

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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grimes, David Edwin
Director
04/07/2022 - Present
14
Khosa, Iqbal Singh
Director
25/09/2020 - Present
23
Halbard, Christopher Neal
Director
30/11/2025 - 16/03/2026
71
Westerby-Jones, Philip
Director
24/12/1992 - 30/04/1996
3
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
30/04/1996 - 17/12/1998
1313

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+
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 CLIENTLOGIC LIMITED

CLIENTLOGIC LIMITED is an(a) Active company incorporated on 26/10/1984 with the registered office located at Earlsdon Park, 53-55 Butts Road, Coventry CV1 3BH. There are currently 2 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 CLIENTLOGIC LIMITED?

toggle

CLIENTLOGIC LIMITED is currently Active. It was registered on 26/10/1984 .

Where is CLIENTLOGIC LIMITED located?

toggle

CLIENTLOGIC LIMITED is registered at Earlsdon Park, 53-55 Butts Road, Coventry CV1 3BH.

What does CLIENTLOGIC LIMITED do?

toggle

CLIENTLOGIC LIMITED operates in the Activities of call centres (82.20 - SIC 2007) sector.

What is the latest filing for CLIENTLOGIC LIMITED?

toggle

The latest filing was on 29/03/2026: Termination of appointment of Christopher Neal Halbard as a director on 2026-03-16.