CLINCHDEAL LIMITED

Register to unlock more data on OkredoRegister

CLINCHDEAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02247197

Incorporation date

22/04/1988

Size

Dormant

Contacts

Registered address

Registered address

C/O MR T RILEY, 14 Offord Road, London N1 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1988)
dot icon25/11/2025
Accounts for a dormant company made up to 2025-03-24
dot icon13/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon03/12/2024
Accounts for a dormant company made up to 2024-03-24
dot icon17/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon30/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon07/12/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon07/12/2022
Accounts for a dormant company made up to 2022-03-24
dot icon10/08/2022
Notification of Alan Riches as a person with significant control on 2022-06-01
dot icon10/08/2022
Cessation of Rowland Alexander Hudson as a person with significant control on 2022-06-01
dot icon29/06/2022
Appointment of Alan Riches as a director on 2022-06-01
dot icon28/06/2022
Termination of appointment of Rowland Alexander Hudson as a director on 2022-05-31
dot icon11/02/2022
Accounts for a dormant company made up to 2021-03-31
dot icon14/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon03/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon13/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon29/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon02/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon28/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon09/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon28/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon14/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon01/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon15/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon02/04/2015
Director's details changed for Mr. Rowley Alexander Hudson on 2015-03-18
dot icon06/02/2015
Director's details changed for Mr Iain Newton on 2015-02-05
dot icon06/02/2015
Secretary's details changed for Mr Iain Newton on 2015-02-05
dot icon03/02/2015
Accounts for a dormant company made up to 2014-03-31
dot icon12/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon12/11/2014
Appointment of Mr. Rowley Alexander Hudson as a director on 2014-06-01
dot icon12/11/2014
Director's details changed for Mr William Iain Catanach Newton on 2014-11-11
dot icon11/11/2014
Secretary's details changed for Mr Iain Newton on 2014-11-11
dot icon05/06/2014
Director's details changed for Mr Iain Newton on 2014-06-05
dot icon05/06/2014
Director's details changed for Mr Tom Riley on 2014-06-05
dot icon15/05/2014
Termination of appointment of James Pritchard as a director
dot icon15/05/2014
Registered office address changed from 9 Coworth Road Ascot Berkshire SL5 0NX on 2014-05-15
dot icon17/04/2014
Director's details changed for Mr Iain Newton on 2014-04-15
dot icon17/04/2014
Appointment of Mr Iain Newton as a secretary
dot icon15/04/2014
Termination of appointment of James Pritchard as a secretary
dot icon03/04/2014
Director's details changed for Mr Tom Riley on 2014-04-03
dot icon19/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon16/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon23/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon17/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon17/10/2012
Registered office address changed from 14 Offord Road Islington London N1 1DL on 2012-10-17
dot icon16/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon18/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon18/10/2011
Appointment of Mr Tom Riley as a director
dot icon28/02/2011
Accounts for a dormant company made up to 2010-03-31
dot icon01/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon30/09/2010
Director's details changed for Mr Iain Newton on 2010-09-30
dot icon30/09/2010
Director's details changed for Mr James Norris Pritchard on 2010-09-30
dot icon30/09/2010
Secretary's details changed for Mr James Norris Pritchard on 2010-09-30
dot icon06/07/2010
Director's details changed for Mr James Norris Pritchard on 2010-05-27
dot icon14/04/2010
Accounts for a dormant company made up to 2009-03-31
dot icon06/01/2010
Annual return made up to 2009-09-30 with full list of shareholders
dot icon05/03/2009
Appointment terminated director karen lock
dot icon09/10/2008
Appointment terminate, secretary karen lock logged form
dot icon09/10/2008
Secretary appointed james pritchard
dot icon03/10/2008
Return made up to 30/09/08; full list of members
dot icon03/10/2008
Director's change of particulars / iain newton / 02/10/2008
dot icon03/10/2008
Appointment terminated secretary karen lock
dot icon03/10/2008
Director's change of particulars / james pritchard / 02/10/2008
dot icon21/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon19/10/2007
Return made up to 30/09/07; full list of members
dot icon27/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon01/11/2006
Return made up to 30/09/06; full list of members
dot icon02/10/2006
Secretary's particulars changed;director's particulars changed
dot icon28/09/2006
Accounts for a dormant company made up to 2006-03-31
dot icon31/10/2005
Accounts for a dormant company made up to 2005-03-31
dot icon31/10/2005
Return made up to 30/09/05; full list of members
dot icon24/12/2004
New director appointed
dot icon11/10/2004
Return made up to 30/09/04; full list of members
dot icon27/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon01/09/2004
Secretary resigned;director resigned
dot icon01/09/2004
New secretary appointed
dot icon01/09/2004
New secretary appointed
dot icon08/02/2004
Secretary resigned;director resigned
dot icon08/02/2004
Director resigned
dot icon08/10/2003
Return made up to 30/09/03; full list of members
dot icon25/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon27/10/2002
Accounts for a dormant company made up to 2002-03-31
dot icon18/10/2002
Return made up to 30/09/02; full list of members
dot icon08/10/2001
Return made up to 30/09/01; full list of members
dot icon13/06/2001
Accounts for a dormant company made up to 2001-03-31
dot icon13/10/2000
Return made up to 30/09/00; full list of members
dot icon17/04/2000
Accounts for a dormant company made up to 2000-03-31
dot icon17/04/2000
Director resigned
dot icon17/04/2000
New director appointed
dot icon05/10/1999
Accounts for a dormant company made up to 1999-03-31
dot icon05/10/1999
Return made up to 30/09/99; full list of members
dot icon21/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon02/10/1998
Return made up to 30/09/98; no change of members
dot icon16/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon12/11/1997
Return made up to 30/09/97; full list of members
dot icon05/08/1997
Director resigned
dot icon05/08/1997
New director appointed
dot icon12/06/1997
New director appointed
dot icon12/06/1997
Registered office changed on 12/06/97 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ
dot icon25/04/1997
Secretary resigned;director resigned
dot icon25/04/1997
New secretary appointed;new director appointed
dot icon11/10/1996
Return made up to 30/09/96; full list of members
dot icon30/04/1996
Accounts for a dormant company made up to 1996-03-31
dot icon18/01/1996
New director appointed
dot icon18/01/1996
Secretary resigned
dot icon18/01/1996
New secretary appointed
dot icon18/01/1996
Return made up to 30/09/95; no change of members
dot icon25/05/1995
Accounts for a dormant company made up to 1995-03-31
dot icon25/05/1995
Resolutions
dot icon13/10/1994
Accounts for a dormant company made up to 1994-03-31
dot icon13/10/1994
Resolutions
dot icon13/10/1994
Return made up to 30/09/94; full list of members
dot icon16/11/1993
Return made up to 30/09/93; no change of members
dot icon24/08/1993
Accounts for a small company made up to 1993-03-31
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon18/12/1992
Return made up to 30/09/92; no change of members
dot icon29/11/1991
Full accounts made up to 1991-03-31
dot icon13/11/1991
Full accounts made up to 1990-03-31
dot icon13/11/1991
Return made up to 30/09/91; full list of members
dot icon13/11/1991
Registered office changed on 13/11/91
dot icon25/10/1991
Secretary resigned;new secretary appointed
dot icon25/10/1991
Return made up to 30/09/90; no change of members
dot icon23/01/1990
Return made up to 30/09/89; full list of members
dot icon17/11/1989
Full accounts made up to 1989-03-31
dot icon13/04/1989
Registered office changed on 13/04/89 from: 14 offord road london N1 1DL
dot icon30/01/1989
Wd 10/01/89 ad 13/08/88--------- £ si 1@1=1 £ ic 2/3
dot icon18/05/1988
Secretary resigned;new secretary appointed
dot icon18/05/1988
Director resigned;new director appointed
dot icon18/05/1988
Registered office changed on 18/05/88 from: 2 baches street london N1 6UB
dot icon16/05/1988
Memorandum and Articles of Association
dot icon10/05/1988
Resolutions
dot icon22/04/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
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
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newton, William Iain
Director
29/01/2004 - Present
-
Riches, Alan, Mr.
Director
01/06/2022 - Present
-
Riley, Thomas Peter, Mr.
Director
01/01/2011 - Present
-

Persons with Significant Control

4
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 CLINCHDEAL LIMITED

CLINCHDEAL LIMITED is an(a) Active company incorporated on 22/04/1988 with the registered office located at C/O MR T RILEY, 14 Offord Road, London N1 1DL. 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 CLINCHDEAL LIMITED?

toggle

CLINCHDEAL LIMITED is currently Active. It was registered on 22/04/1988 .

Where is CLINCHDEAL LIMITED located?

toggle

CLINCHDEAL LIMITED is registered at C/O MR T RILEY, 14 Offord Road, London N1 1DL.

What does CLINCHDEAL LIMITED do?

toggle

CLINCHDEAL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLINCHDEAL LIMITED?

toggle

The latest filing was on 25/11/2025: Accounts for a dormant company made up to 2025-03-24.