CLINIQ C.I.C.

Register to unlock more data on OkredoRegister

CLINIQ C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09291903

Incorporation date

03/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 52 Lant Street, London SE1 1RBCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2014)
dot icon16/02/2026
Total exemption full accounts made up to 2025-11-30
dot icon03/12/2025
-
dot icon04/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon01/07/2025
Termination of appointment of Tyler Jack Pickford as a director on 2025-07-01
dot icon19/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon05/11/2024
Termination of appointment of Victoria Cordoba Lima as a director on 2024-11-01
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon19/08/2024
Registered office address changed from 107 the Maltings 169 Tower Bridge Road London SE1 3LJ England to Unit 1 52 Lant Street London SE1 1RB on 2024-08-19
dot icon13/11/2023
Appointment of Ms Michelle Anita Ross-Turner as a director on 2023-11-01
dot icon13/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon23/09/2023
Total exemption full accounts made up to 2022-11-30
dot icon05/09/2023
Termination of appointment of Michelle Anita Ross as a director on 2023-09-01
dot icon14/07/2023
Director's details changed for Ms Michelle Anita Turner on 2023-07-13
dot icon12/04/2023
Appointment of Victoria Cordoba Lima as a director on 2023-04-05
dot icon17/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon01/09/2022
Total exemption full accounts made up to 2021-11-30
dot icon22/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon04/11/2021
Appointment of Mr Tyler Jack Pickford as a director on 2021-10-25
dot icon13/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon19/01/2021
Total exemption full accounts made up to 2019-11-30
dot icon29/12/2020
Termination of appointment of Juno Roche as a director on 2020-12-29
dot icon14/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon24/08/2020
Termination of appointment of Chai-Yoel Yoel Korn as a director on 2020-08-14
dot icon14/12/2019
Appointment of Chai-Yoel Korn as a director on 2019-12-13
dot icon17/11/2019
Confirmation statement made on 2019-11-03 with updates
dot icon03/10/2019
Total exemption full accounts made up to 2018-11-30
dot icon27/05/2019
Termination of appointment of Serge Nicholson as a director on 2019-05-20
dot icon06/05/2019
Appointment of Ms Juno Roche as a director on 2019-05-05
dot icon23/04/2019
Director's details changed for Ms Martha Michal Dunkley on 2019-04-23
dot icon23/04/2019
Director's details changed for Mr Serge Nicholson on 2019-04-22
dot icon23/04/2019
Registered office address changed from 107 the Maltings 169 Tower Bridge Road London SE1 3LJ England to 107 the Maltings 169 Tower Bridge Road London SE1 3LJ on 2019-04-23
dot icon23/04/2019
Registered office address changed from 6 Shelley Close London SE15 2AE to 107 the Maltings 169 Tower Bridge Road London SE1 3LJ on 2019-04-23
dot icon19/04/2019
Termination of appointment of Aedan James Wolton as a director on 2019-04-18
dot icon06/04/2019
Appointment of Ms Sarah Phillips as a director on 2019-03-30
dot icon05/04/2019
Termination of appointment of Leo Robinson as a director on 2019-03-30
dot icon15/11/2018
Confirmation statement made on 2018-11-03 with updates
dot icon05/09/2018
Termination of appointment of Graham Philip Reed as a director on 2018-08-25
dot icon05/09/2018
Micro company accounts made up to 2017-11-30
dot icon11/03/2018
Appointment of Mr Leo Robinson as a director on 2018-03-04
dot icon03/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon22/09/2017
Micro company accounts made up to 2016-11-30
dot icon08/12/2016
Confirmation statement made on 2016-11-03 with updates
dot icon05/07/2016
Appointment of Ms Martha Michal Dunkley as a director on 2016-06-30
dot icon04/07/2016
Director's details changed for Ms Michelle Anita Ross on 2016-07-04
dot icon04/07/2016
Appointment of Mr Aedan James Wolton as a director
dot icon04/07/2016
Appointment of Mr Aedan James Wolton as a director on 2016-06-30
dot icon04/07/2016
Appointment of Ms Michelle Anita Ross as a director on 2016-06-30
dot icon30/06/2016
Resolutions
dot icon30/06/2016
Change of name
dot icon30/06/2016
Change of name notice
dot icon19/01/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon06/05/2015
Statement of capital following an allotment of shares on 2014-11-03
dot icon06/05/2015
Statement of capital following an allotment of shares on 2015-02-27
dot icon06/05/2015
Appointment of Mr Serge Nicholson as a director on 2015-04-29
dot icon02/03/2015
Appointment of Mr Graham Philip Reed as a director on 2015-02-27
dot icon02/03/2015
Appointment of Mr Vincent Martin Turner as a secretary on 2015-02-27
dot icon03/11/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
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
Turner, Vincent Martin
Director
03/11/2014 - Present
3
Ross, Michelle Anita
Director
30/06/2016 - 01/09/2023
-
Cordoba Lima, Victoria
Director
05/04/2023 - 01/11/2024
-
Turner, Vincent Martin
Secretary
27/02/2015 - Present
-
Dunkley, Martha Michal
Director
30/06/2016 - Present
-

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 CLINIQ C.I.C.

CLINIQ C.I.C. is an(a) Active company incorporated on 03/11/2014 with the registered office located at Unit 1 52 Lant Street, London SE1 1RB. There are currently 5 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 CLINIQ C.I.C.?

toggle

CLINIQ C.I.C. is currently Active. It was registered on 03/11/2014 .

Where is CLINIQ C.I.C. located?

toggle

CLINIQ C.I.C. is registered at Unit 1 52 Lant Street, London SE1 1RB.

What does CLINIQ C.I.C. do?

toggle

CLINIQ C.I.C. operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for CLINIQ C.I.C.?

toggle

The latest filing was on 16/02/2026: Total exemption full accounts made up to 2025-11-30.