CLIFFORD CHANCE APPLIED SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CLIFFORD CHANCE APPLIED SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11655408

Incorporation date

01/11/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

10 Upper Bank Street, London E14 5JJCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2018)
dot icon23/12/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon23/12/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon23/12/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon23/12/2025
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon11/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon16/01/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon14/01/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon14/01/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon14/01/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon14/01/2025
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon23/12/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon23/12/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon23/12/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon13/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon31/07/2024
Termination of appointment of Patrick Richard Glydon as a director on 2024-07-31
dot icon31/07/2024
Termination of appointment of Bas Boris Visser as a director on 2024-07-31
dot icon18/07/2024
Appointment of Mr Robin Guy Abraham as a director on 2024-07-08
dot icon18/07/2024
Appointment of Martin Alexander Power as a director on 2024-07-08
dot icon16/05/2024
Termination of appointment of April Dawn Brousseau as a director on 2024-05-16
dot icon01/02/2024
Accounts for a small company made up to 2023-04-30
dot icon14/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon06/11/2023
Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24
dot icon06/11/2023
Director's details changed for Mr Patrick Richard Glydon on 2023-07-24
dot icon06/11/2023
Director's details changed for Ms April Dawn Brousseau on 2023-07-24
dot icon12/01/2023
Accounts for a small company made up to 2022-04-30
dot icon04/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon15/05/2022
Termination of appointment of Matthew Robert Layton as a director on 2022-04-30
dot icon29/12/2021
Accounts for a small company made up to 2021-04-30
dot icon04/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon09/09/2021
Appointment of Ms April Dawn Brousseau as a director on 2021-08-26
dot icon08/09/2021
Termination of appointment of Joanne Patricia Anderson as a director on 2021-08-26
dot icon08/09/2021
Termination of appointment of Robert Haywood Grimwade Lee as a director on 2021-08-26
dot icon08/09/2021
Termination of appointment of Monica Sah as a director on 2021-08-26
dot icon01/03/2021
Termination of appointment of Diederik Jeroen Plink as a director on 2021-02-28
dot icon13/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon09/11/2020
Full accounts made up to 2020-04-30
dot icon22/05/2020
Appointment of Matthew Robert Layton as a director on 2020-04-24
dot icon06/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon23/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon12/08/2019
Director's details changed for Mr Bas Boris Visser on 2019-08-09
dot icon12/08/2019
Director's details changed for Mr Patrick Richard Glydon on 2019-08-09
dot icon12/08/2019
Director's details changed for Mr Diederik Jeroen Plink on 2019-08-09
dot icon12/08/2019
Director's details changed for Ms Monica Sah on 2019-08-09
dot icon12/08/2019
Director's details changed for Mr Robert Lee on 2019-08-09
dot icon09/08/2019
Director's details changed for Joanne Patricia Anderson on 2019-08-09
dot icon29/05/2019
Director's details changed for Joanne Patricia Anderson on 2019-05-28
dot icon29/05/2019
Appointment of Joanne Patricia Anderson as a director on 2019-05-28
dot icon25/04/2019
Current accounting period extended from 2019-11-30 to 2020-04-30
dot icon29/01/2019
Resolutions
dot icon21/01/2019
Appointment of Ms Monica Sah as a director on 2019-01-17
dot icon01/11/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
01/11/2018 - Present
1142
Robin Guy Abraham
Director
08/07/2024 - Present
18
Glydon, Patrick Richard
Director
01/11/2018 - 31/07/2024
86
Visser, Bas Boris
Director
01/11/2018 - 31/07/2024
1
Brousseau, April Dawn
Director
26/08/2021 - 16/05/2024
-

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 CLIFFORD CHANCE APPLIED SOLUTIONS LIMITED

CLIFFORD CHANCE APPLIED SOLUTIONS LIMITED is an(a) Active company incorporated on 01/11/2018 with the registered office located at 10 Upper Bank Street, London E14 5JJ. There are currently 3 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 CLIFFORD CHANCE APPLIED SOLUTIONS LIMITED?

toggle

CLIFFORD CHANCE APPLIED SOLUTIONS LIMITED is currently Active. It was registered on 01/11/2018 .

Where is CLIFFORD CHANCE APPLIED SOLUTIONS LIMITED located?

toggle

CLIFFORD CHANCE APPLIED SOLUTIONS LIMITED is registered at 10 Upper Bank Street, London E14 5JJ.

What does CLIFFORD CHANCE APPLIED SOLUTIONS LIMITED do?

toggle

CLIFFORD CHANCE APPLIED SOLUTIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CLIFFORD CHANCE APPLIED SOLUTIONS LIMITED?

toggle

The latest filing was on 23/12/2025: Audit exemption statement of guarantee by parent company for period ending 30/04/25.