CLIENTLOGIC (UK) LIMITED

Register to unlock more data on OkredoRegister

CLIENTLOGIC (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04120481

Incorporation date

01/12/2000

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 01/12/2000)
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 icon16/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon11/12/2025
Appointment of Mr Christopher Neal Halbard as a director on 2025-11-30
dot icon11/12/2025
Termination of appointment of Karl Vernon Brough as a director on 2025-11-30
dot icon22/04/2025
Full accounts made up to 2023-12-31
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon05/12/2023
Confirmation statement made on 2023-12-02 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 icon02/06/2023
Director's details changed for Karl Vernon Brough on 2021-03-31
dot icon24/04/2023
Director's details changed for Mr David Edwin Grimes on 2023-04-24
dot icon06/12/2022
Confirmation statement made on 2022-12-02 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
Appointment of Mr David Edwin Grimes as a director on 2022-07-04
dot icon22/07/2022
Termination of appointment of John William Hayward as a secretary on 2022-07-04
dot icon07/12/2021
Confirmation statement made on 2021-12-02 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
Audit exemption statement of guarantee by parent company for 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 icon03/12/2020
Confirmation statement made on 2020-12-02 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 icon12/12/2019
Confirmation statement made on 2019-12-02 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 icon11/12/2018
Confirmation statement made on 2018-12-02 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 icon06/12/2017
Compulsory strike-off action has been discontinued
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon04/12/2017
Confirmation statement made on 2017-12-02 with updates
dot icon13/10/2017
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 icon12/12/2016
Confirmation statement made on 2016-12-02 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 icon30/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon09/10/2015
Satisfaction of charge 5 in full
dot icon09/10/2015
Satisfaction of charge 3 in full
dot icon07/09/2015
Full accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-12-02 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 icon02/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon16/08/2013
Full accounts made up to 2012-12-31
dot icon28/05/2013
Statement of capital following an allotment of shares on 2013-05-15
dot icon08/01/2013
Termination of appointment of Lawrence Fenley as a director
dot icon06/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
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 icon01/02/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-12-02
dot icon13/12/2011
Appointment of Pedro Lozano De Castro as a director
dot icon12/12/2011
Termination of appointment of Timothy Schuh as a director
dot icon08/12/2011
Appointment of Mr Kevin Francis Mcguirk as a director
dot icon06/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon30/11/2011
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 icon07/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon06/12/2010
Annual return made up to 2010-12-01 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 icon01/12/2009
Annual return made up to 2009-12-01 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 icon16/12/2008
Return made up to 01/12/08; full list of members
dot icon14/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon04/07/2008
Appointment terminated director dale saville
dot icon07/12/2007
Return made up to 01/12/07; 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 icon30/08/2007
Declaration of satisfaction of mortgage/charge
dot icon06/06/2007
Secretary resigned
dot icon06/06/2007
New secretary appointed
dot icon16/02/2007
Declaration of satisfaction of mortgage/charge
dot icon16/02/2007
Particulars of mortgage/charge
dot icon16/02/2007
Director resigned
dot icon16/02/2007
New director appointed
dot icon05/02/2007
Return made up to 01/12/06; full list of members
dot icon08/12/2006
Full accounts made up to 2005-12-31
dot icon28/09/2006
Secretary resigned
dot icon28/09/2006
New secretary appointed
dot icon17/01/2006
Full accounts made up to 2004-12-31
dot icon12/12/2005
Return made up to 01/12/05; full list of members
dot icon01/08/2005
Particulars of mortgage/charge
dot icon16/07/2005
Particulars of mortgage/charge
dot icon07/07/2005
Director resigned
dot icon23/05/2005
New director appointed
dot icon01/04/2005
Full accounts made up to 2003-12-31
dot icon18/01/2005
New director appointed
dot icon07/01/2005
Director resigned
dot icon20/12/2004
Return made up to 01/12/04; full list of members
dot icon29/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon22/09/2004
Director resigned
dot icon29/07/2004
Ad 12/07/04--------- £ si 1@1=1 £ ic 1/2
dot icon29/07/2004
Nc inc already adjusted 12/07/04
dot icon29/07/2004
Resolutions
dot icon29/07/2004
Resolutions
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
dot icon15/12/2003
Return made up to 01/12/03; full list of members
dot icon15/12/2003
Director resigned
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon30/07/2003
Auditor's resignation
dot icon07/05/2003
New director appointed
dot icon10/02/2003
Return made up to 01/12/02; full list of members
dot icon25/11/2002
Full accounts made up to 2001-12-31
dot icon03/01/2002
Return made up to 01/12/01; full list of members
dot icon02/01/2002
Director resigned
dot icon20/04/2001
Director's particulars changed
dot icon18/04/2001
New director appointed
dot icon29/01/2001
Director's particulars changed
dot icon25/01/2001
New director appointed
dot icon25/01/2001
New director appointed
dot icon01/12/2000
Incorporation

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
02/12/2026
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

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

25
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
Timms, Glenn Gordon
Director
22/11/2004 - 05/02/2007
98
Halder, Graeme Robert
Director
10/05/2005 - 27/03/2009
79

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 CLIENTLOGIC (UK) LIMITED

CLIENTLOGIC (UK) LIMITED is an(a) Active company incorporated on 01/12/2000 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 (UK) LIMITED?

toggle

CLIENTLOGIC (UK) LIMITED is currently Active. It was registered on 01/12/2000 .

Where is CLIENTLOGIC (UK) LIMITED located?

toggle

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

What does CLIENTLOGIC (UK) LIMITED do?

toggle

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

What is the latest filing for CLIENTLOGIC (UK) LIMITED?

toggle

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