CLINISCOPE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CLINISCOPE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07405720

Incorporation date

13/10/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2010)
dot icon14/01/2026
Final Gazette dissolved following liquidation
dot icon14/10/2025
Return of final meeting in a members' voluntary winding up
dot icon05/09/2025
Appointment of a voluntary liquidator
dot icon04/09/2025
Removal of liquidator by court order
dot icon20/12/2024
Removal of liquidator by court order
dot icon12/12/2024
Appointment of a voluntary liquidator
dot icon24/10/2024
Registered office address changed from The Priory Church Lane Charlbury Chipping Norton Oxfordshire OX7 3PX to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-10-24
dot icon23/10/2024
Resolutions
dot icon23/10/2024
Appointment of a voluntary liquidator
dot icon23/10/2024
Declaration of solvency
dot icon23/09/2024
Micro company accounts made up to 2024-08-31
dot icon23/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon16/09/2024
Previous accounting period shortened from 2024-12-31 to 2024-08-31
dot icon15/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/05/2023
Cessation of Jeremy Joseph Elkabir as a person with significant control on 2023-04-01
dot icon02/05/2023
Notification of Jeremy Elkabir as a person with significant control on 2016-07-01
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon24/08/2021
Micro company accounts made up to 2020-12-31
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/09/2020
Confirmation statement made on 2020-09-13 with updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon17/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon09/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon23/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/03/2014
All of the property or undertaking has been released from charge 1
dot icon03/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon03/10/2013
Director's details changed for Jeremy Joseph Elkabir on 2013-09-01
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/09/2012
Termination of appointment of Dan Hydes as a director
dot icon21/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon12/09/2012
Certificate of change of name
dot icon12/09/2012
Change of name notice
dot icon12/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon24/02/2011
Current accounting period extended from 2011-10-31 to 2011-12-31
dot icon30/11/2010
Termination of appointment of Luke Kennedy as a director
dot icon18/11/2010
Resolutions
dot icon17/11/2010
Statement of capital following an allotment of shares on 2010-11-11
dot icon17/11/2010
Change of share class name or designation
dot icon16/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon22/10/2010
Appointment of Jeremy Joseph Elkabir as a director
dot icon13/10/2010
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 icon-11.03 % *

* during past year

Cash in Bank

£1,286,078.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/09/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.50M
-
0.00
1.45M
-
2022
0
1.61M
-
0.00
1.29M
-
2022
0
1.61M
-
0.00
1.29M
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.61M £Ascended7.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.29M £Descended-11.03 % *

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
Elkabir, Jeremy Joseph
Director
13/10/2010 - Present
5
Hydes, Dan
Director
13/10/2010 - 11/09/2012
1
Kennedy, Luke Matthew Paul
Director
13/10/2010 - 12/11/2010
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLINISCOPE SOLUTIONS LIMITED

CLINISCOPE SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 13/10/2010 with the registered office located at Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLINISCOPE SOLUTIONS LIMITED?

toggle

CLINISCOPE SOLUTIONS LIMITED is currently Dissolved. It was registered on 13/10/2010 and dissolved on 14/01/2026.

Where is CLINISCOPE SOLUTIONS LIMITED located?

toggle

CLINISCOPE SOLUTIONS LIMITED is registered at Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD.

What does CLINISCOPE SOLUTIONS LIMITED do?

toggle

CLINISCOPE SOLUTIONS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CLINISCOPE SOLUTIONS LIMITED?

toggle

The latest filing was on 14/01/2026: Final Gazette dissolved following liquidation.