CLININTEL LTD.

Register to unlock more data on OkredoRegister

CLININTEL LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06673951

Incorporation date

15/08/2008

Size

Full

Contacts

Registered address

Registered address

54 Portland Place, London W1B 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2008)
dot icon12/04/2026
Full accounts made up to 2024-12-31
dot icon13/03/2026
Secretary's details changed for Xavier Anne J. Defourt on 2026-03-01
dot icon13/03/2026
Director's details changed for Mr Xavier Anne J. Defourt on 2026-03-01
dot icon16/12/2025
Full accounts made up to 2023-12-31
dot icon03/12/2025
Compulsory strike-off action has been discontinued
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon21/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon18/07/2025
Full accounts made up to 2022-12-31
dot icon25/06/2025
Director's details changed for Andrew Mcleod Rutherford on 2025-04-17
dot icon21/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon03/07/2024
Compulsory strike-off action has been discontinued
dot icon18/06/2024
First Gazette notice for compulsory strike-off
dot icon13/01/2024
Compulsory strike-off action has been discontinued
dot icon11/01/2024
Full accounts made up to 2021-12-31
dot icon12/12/2023
Compulsory strike-off action has been suspended
dot icon14/11/2023
First Gazette notice for compulsory strike-off
dot icon17/07/2023
Auditor's resignation
dot icon17/07/2023
Secretary's details changed for Xavier Anne J. Defourt on 2023-07-12
dot icon13/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon13/07/2023
Director's details changed for Mr Xavier Anne J. Defourt on 2023-07-12
dot icon24/04/2023
Appointment of Xavier Anne J. Defourt as a secretary on 2023-03-17
dot icon17/04/2023
Appointment of Andrew Mcleod Rutherford as a director on 2023-04-03
dot icon31/03/2023
Appointment of Mr Xavier Anne J. Defourt as a director on 2023-03-17
dot icon30/03/2023
Termination of appointment of Purvesh Dhananjay Patel as a secretary on 2023-03-17
dot icon30/03/2023
Termination of appointment of Purvesh Dhananjay Patel as a director on 2023-03-17
dot icon18/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon25/04/2022
Termination of appointment of Gavin David Thomas Nichols as a director on 2022-03-01
dot icon04/03/2022
Full accounts made up to 2020-12-31
dot icon28/10/2021
Change of details for Pi Uk Acquisition Company Limited as a person with significant control on 2021-08-27
dot icon27/08/2021
Appointment of Broughton Secretaries Limited as a secretary on 2021-08-26
dot icon27/08/2021
Registered office address changed from C/O Lawrence Young Limited, Hart House Priestley Road Basingstoke Hampshire RG24 9PU to 54 Portland Place London W1B 1DY on 2021-08-27
dot icon13/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon05/01/2021
Appointment of Purvesh Dhananjay Patel as a secretary on 2021-01-01
dot icon04/01/2021
Appointment of Gavin David Thomas Nichols as a director on 2021-01-01
dot icon04/01/2021
Appointment of Mr Purvesh Dhananjay Patel as a director on 2020-01-01
dot icon04/01/2021
Termination of appointment of Paul Joseph Armstrong as a director on 2020-12-31
dot icon04/01/2021
Termination of appointment of Michael Francis Crowley Iii as a director on 2020-12-31
dot icon04/01/2021
Termination of appointment of Michael Francis Crowley Iii as a secretary on 2020-12-31
dot icon21/09/2020
Director's details changed for Michael Francis Crowley Iii on 2020-09-15
dot icon21/09/2020
Director's details changed for Paul Joseph Armstrong on 2020-09-15
dot icon21/09/2020
Secretary's details changed for Michael Francis Crowley Iii on 2020-09-15
dot icon14/08/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon06/08/2020
Current accounting period extended from 2020-06-30 to 2020-12-31
dot icon04/08/2020
Full accounts made up to 2019-06-30
dot icon01/05/2020
Appointment of Paul Joseph Armstrong as a director on 2020-05-01
dot icon01/05/2020
Termination of appointment of Joseph Edward Scott as a director on 2020-05-01
dot icon02/08/2019
Director's details changed for Mr Joseph Edward Scott on 2019-08-02
dot icon02/08/2019
Director's details changed for Michael Francis Crowley Iii on 2019-08-02
dot icon02/08/2019
Secretary's details changed for Michael Francis Crowley Iii on 2019-08-02
dot icon09/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon13/05/2019
Full accounts made up to 2018-06-30
dot icon30/04/2019
Appointment of Mr Joseph Edward Scott as a director on 2019-04-30
dot icon30/04/2019
Termination of appointment of Duncan Jamie Macdonald as a director on 2019-04-30
dot icon04/09/2018
Confirmation statement made on 2018-08-15 with updates
dot icon30/08/2018
Notification of Pi Uk Acquisition Company Limited as a person with significant control on 2018-06-30
dot icon30/08/2018
Cessation of Parexel International Holding Uk Limited as a person with significant control on 2018-06-30
dot icon05/06/2018
Full accounts made up to 2017-06-30
dot icon27/03/2018
Appointment of Duncan Jamie Macdonald as a director on 2018-03-16
dot icon26/03/2018
Termination of appointment of Josef Hieronymous Von Rickenbach as a director on 2018-03-15
dot icon14/11/2017
Appointment of Michael Francis Crowley Iii as a director on 2017-11-01
dot icon13/11/2017
Appointment of Michael Francis Crowley Iii as a secretary on 2017-11-01
dot icon13/11/2017
Termination of appointment of Douglas Alexander Batt as a director on 2017-10-31
dot icon23/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon20/07/2017
Full accounts made up to 2016-06-30
dot icon07/11/2016
Full accounts made up to 2015-06-30
dot icon25/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon24/11/2015
Previous accounting period shortened from 2015-09-30 to 2015-06-30
dot icon04/10/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/09/2015
Compulsory strike-off action has been discontinued
dot icon29/09/2015
First Gazette notice for compulsory strike-off
dot icon25/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon25/09/2015
Registered office address changed from C/O Lawrence Young Ltd Hart House Priestley Road Basingstoke Hampshire RG24 9PU United Kingdom to C/O Lawrence Young Limited, Hart House Priestley Road Basingstoke Hampshire RG24 9PU on 2015-09-25
dot icon15/04/2015
Registered office address changed from The Quays, 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ England to C/O Lawrence Young Ltd Hart House Priestley Road Basingstoke Hampshire RG24 9PU on 2015-04-15
dot icon13/10/2014
Appointment of Mr Josef Hieronymous Von Rickenbach as a director on 2014-10-03
dot icon13/10/2014
Appointment of Mr Douglas Alexander Batt as a director on 2014-10-03
dot icon10/10/2014
Termination of appointment of Mark Anthony Detnon as a director on 2014-10-03
dot icon10/10/2014
Termination of appointment of Philip Winston Crust as a director on 2014-10-03
dot icon10/10/2014
Termination of appointment of Mark Anthony Detnon as a secretary on 2014-10-03
dot icon10/10/2014
Termination of appointment of Richard Speed as a director on 2014-10-03
dot icon10/10/2014
Registered office address changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA to The Quays, 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ on 2014-10-10
dot icon10/10/2014
Satisfaction of charge 1 in full
dot icon10/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon09/07/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-08-15
dot icon24/06/2014
Statement of capital following an allotment of shares on 2014-05-21
dot icon29/05/2014
Statement of capital following an allotment of shares on 2014-04-30
dot icon13/05/2014
Resolutions
dot icon07/05/2014
Resolutions
dot icon30/04/2014
Statement of capital following an allotment of shares on 2014-04-12
dot icon24/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon06/09/2013
Secretary's details changed for Mr Mark Anthony Detnon on 2013-08-14
dot icon06/09/2013
Director's details changed for Mr Richard Speed on 2013-07-31
dot icon06/09/2013
Director's details changed for Mr Philip Winston Crust on 2013-08-14
dot icon06/09/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon06/09/2013
Director's details changed for Mr Mark Anthony Detnon on 2013-08-14
dot icon15/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon16/10/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon05/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon02/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/09/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon06/09/2011
Director's details changed for Mr Richard Speed on 2011-08-01
dot icon01/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon31/01/2011
Registered office address changed from 20 Springfield Road Crawley West Sussex RH11 8AD on 2011-01-31
dot icon31/01/2011
Previous accounting period shortened from 2010-12-31 to 2010-09-30
dot icon31/01/2011
Statement of capital following an allotment of shares on 2011-01-21
dot icon31/01/2011
Statement of capital following an allotment of shares on 2010-12-29
dot icon28/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon27/09/2010
Director's details changed for Mr Richard Speed on 2010-08-15
dot icon15/06/2010
Statement of capital following an allotment of shares on 2009-12-03
dot icon14/06/2010
Accounts for a small company made up to 2009-12-31
dot icon14/06/2010
Statement of capital following an allotment of shares on 2010-01-27
dot icon14/06/2010
Statement of capital following an allotment of shares on 2010-01-29
dot icon21/09/2009
Ad 04/09/09\gbp si 10000@1=10000\gbp ic 905833/915833\
dot icon08/09/2009
Ad 01/09/09\gbp si 9700@1=9700\gbp ic 919947/929647\
dot icon08/09/2009
Ad 17/08/09\gbp si 14114@1=14114\gbp ic 905833/919947\
dot icon27/08/2009
Return made up to 15/08/09; full list of members
dot icon27/08/2009
Location of debenture register
dot icon27/08/2009
Location of register of members
dot icon27/08/2009
Registered office changed on 27/08/2009 from orltons barn orltons lane rusper west sussex RH12 4RN
dot icon30/07/2009
Ad 29/07/09\gbp si 17783@1=17783\gbp ic 888050/905833\
dot icon17/07/2009
Ad 22/06/09\gbp si 20000@1=20000\gbp ic 868050/888050\
dot icon17/07/2009
Ad 22/06/09\gbp si 20000@1=20000\gbp ic 848050/868050\
dot icon14/07/2009
Ad 22/06/09\gbp si 4000@1=4000\gbp ic 844050/848050\
dot icon14/07/2009
Ad 22/06/09\gbp si 25000@1=25000\gbp ic 819050/844050\
dot icon14/07/2009
Ad 22/06/09\gbp si 8000@1=8000\gbp ic 811050/819050\
dot icon14/07/2009
Ad 22/06/09\gbp si 10000@1=10000\gbp ic 801050/811050\
dot icon13/07/2009
Ad 22/06/09\gbp si 10000@1=10000\gbp ic 791050/801050\
dot icon13/07/2009
Ad 22/06/09\gbp si 15000@1=15000\gbp ic 776050/791050\
dot icon03/06/2009
Accounting reference date extended from 31/08/2009 to 31/12/2009
dot icon05/05/2009
Ad 05/05/09\gbp si 10000@1=10000\gbp ic 736050/746050\
dot icon13/04/2009
Ad 10/04/09\gbp si 10000@1=10000\gbp ic 756050/766050\
dot icon24/03/2009
Ad 22/03/09\gbp si 20000@1=20000\gbp ic 736050/756050\
dot icon23/03/2009
Director's change of particulars / philip crust / 01/03/2009
dot icon23/03/2009
Ad 21/03/09\gbp si 10000@1=10000\gbp ic 726050/736050\
dot icon23/03/2009
Director and secretary's change of particulars / mark detnon / 01/01/2009
dot icon23/03/2009
Ad 20/03/09\gbp si 6000@1=6000\gbp ic 720050/726050\
dot icon17/03/2009
Director appointed mr philip winston crust
dot icon16/03/2009
Ad 01/01/09\gbp si 710000@1=710000\gbp ic 10050/720050\
dot icon16/03/2009
Ad 10/03/09\gbp si 10000@1=10000\gbp ic 50/10050\
dot icon26/01/2009
Director appointed mr richard speed
dot icon12/01/2009
Registered office changed on 12/01/2009 from bulls house henfield road cowfold west sussex RH13 8DT england
dot icon11/11/2008
Gbp nc 100/1500000\07/11/08
dot icon15/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BROUGHTON SECRETARIES LIMITED
Corporate Secretary
26/08/2021 - Present
421
Detnon, Mark Anthony
Director
15/08/2008 - 03/10/2014
12
Crust, Philip Winston
Director
01/01/2009 - 03/10/2014
2
Batt, Douglas Alexander
Director
03/10/2014 - 31/10/2017
20
Armstrong, Paul Joseph
Director
01/05/2020 - 31/12/2020
22

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 CLININTEL LTD.

CLININTEL LTD. is an(a) Active company incorporated on 15/08/2008 with the registered office located at 54 Portland Place, London W1B 1DY. There are currently 4 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 CLININTEL LTD.?

toggle

CLININTEL LTD. is currently Active. It was registered on 15/08/2008 .

Where is CLININTEL LTD. located?

toggle

CLININTEL LTD. is registered at 54 Portland Place, London W1B 1DY.

What does CLININTEL LTD. do?

toggle

CLININTEL LTD. operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CLININTEL LTD.?

toggle

The latest filing was on 12/04/2026: Full accounts made up to 2024-12-31.