CLINITHINK LIMITED

Register to unlock more data on OkredoRegister

CLINITHINK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06966031

Incorporation date

17/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2009)
dot icon26/01/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/11/2025
Resolutions
dot icon11/11/2025
Appointment of a voluntary liquidator
dot icon11/11/2025
Registered office address changed from C/O Forvis Mazars Llp,Floor 8, Assembly Building C Cheese Lane Bristol BS2 0JJ England to C/O Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2025-11-11
dot icon10/11/2025
Statement of affairs
dot icon03/10/2025
Registered office address changed from 4 Derwen Road Bridgend CF31 1LH to C/O Forvis Mazars Llp,Floor 8, Assembly Building C Cheese Lane Bristol BS2 0JJ on 2025-10-03
dot icon22/08/2025
Termination of appointment of Barbara Emily Bierer as a director on 2025-08-21
dot icon11/08/2025
Satisfaction of charge 069660310017 in full
dot icon11/08/2025
Satisfaction of charge 069660310013 in full
dot icon11/08/2025
Satisfaction of charge 069660310024 in full
dot icon11/08/2025
Satisfaction of charge 069660310021 in full
dot icon11/08/2025
Satisfaction of charge 069660310025 in full
dot icon11/08/2025
Satisfaction of charge 069660310014 in full
dot icon17/07/2025
Confirmation statement made on 2025-07-17 with updates
dot icon11/02/2025
Termination of appointment of Christopher James Thomas Tackaberry as a director on 2025-02-07
dot icon11/02/2025
Appointment of Mr Mark Joseph Johnston as a director on 2025-02-07
dot icon07/01/2025
Satisfaction of charge 069660310031 in full
dot icon07/01/2025
Satisfaction of charge 069660310020 in full
dot icon07/01/2025
Satisfaction of charge 069660310032 in full
dot icon07/01/2025
Satisfaction of charge 069660310016 in full
dot icon07/01/2025
Satisfaction of charge 069660310015 in full
dot icon07/01/2025
Satisfaction of charge 069660310022 in full
dot icon07/01/2025
Satisfaction of charge 069660310018 in full
dot icon07/01/2025
Satisfaction of charge 069660310019 in full
dot icon07/01/2025
Satisfaction of charge 069660310029 in full
dot icon07/01/2025
Satisfaction of charge 069660310023 in full
dot icon07/01/2025
Satisfaction of charge 069660310030 in full
dot icon20/12/2024
Satisfaction of charge 069660310035 in full
dot icon20/12/2024
Satisfaction of charge 069660310044 in full
dot icon20/12/2024
Satisfaction of charge 069660310045 in full
dot icon20/12/2024
Satisfaction of charge 069660310038 in full
dot icon20/12/2024
Satisfaction of charge 069660310039 in full
dot icon20/12/2024
Satisfaction of charge 069660310034 in full
dot icon20/12/2024
Satisfaction of charge 069660310040 in full
dot icon20/12/2024
Satisfaction of charge 069660310042 in full
dot icon20/12/2024
Satisfaction of charge 069660310037 in full
dot icon20/12/2024
Satisfaction of charge 069660310041 in full
dot icon09/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/10/2024
Memorandum and Articles of Association
dot icon31/10/2024
Resolutions
dot icon28/10/2024
Statement of capital following an allotment of shares on 2024-07-31
dot icon27/10/2024
Change of share class name or designation
dot icon24/10/2024
Particulars of variation of rights attached to shares
dot icon18/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon28/06/2024
Registration of charge 069660310046, created on 2024-06-27
dot icon28/06/2024
Registration of charge 069660310047, created on 2024-06-27
dot icon28/06/2024
Registration of charge 069660310048, created on 2024-06-27
dot icon28/06/2024
Registration of charge 069660310049, created on 2024-06-27
dot icon28/06/2024
Registration of charge 069660310050, created on 2024-06-27
dot icon10/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/10/2023
Registration of charge 069660310045, created on 2023-09-28
dot icon18/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon01/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/09/2021
Registration of charge 069660310033, created on 2021-08-26
dot icon07/09/2021
Registration of charge 069660310034, created on 2021-08-20
dot icon07/09/2021
Registration of charge 069660310035, created on 2021-08-19
dot icon07/09/2021
Registration of charge 069660310036, created on 2021-08-25
dot icon07/09/2021
Registration of charge 069660310037, created on 2021-08-20
dot icon07/09/2021
Registration of charge 069660310038, created on 2021-08-19
dot icon07/09/2021
Registration of charge 069660310039, created on 2021-08-20
dot icon07/09/2021
Registration of charge 069660310040, created on 2021-08-20
dot icon07/09/2021
Registration of charge 069660310041, created on 2021-08-20
dot icon07/09/2021
Registration of charge 069660310042, created on 2021-08-24
dot icon07/09/2021
Registration of charge 069660310043, created on 2021-08-25
dot icon07/09/2021
Registration of charge 069660310044, created on 2021-08-20
dot icon19/08/2021
Registration of charge 069660310030, created on 2021-08-18
dot icon19/08/2021
Registration of charge 069660310031, created on 2021-08-18
dot icon19/08/2021
Registration of charge 069660310032, created on 2021-08-18
dot icon20/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon04/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/07/2020
Confirmation statement made on 2020-07-17 with updates
dot icon24/04/2020
Resolutions
dot icon24/04/2020
Memorandum and Articles of Association
dot icon15/04/2020
Registration of charge 069660310026, created on 2020-03-26
dot icon15/04/2020
Registration of charge 069660310027, created on 2020-03-26
dot icon15/04/2020
Registration of charge 069660310029, created on 2020-04-09
dot icon15/04/2020
Registration of charge 069660310028, created on 2020-03-26
dot icon13/03/2020
Registration of charge 069660310025, created on 2020-03-13
dot icon19/11/2019
Registration of charge 069660310024, created on 2019-10-30
dot icon19/11/2019
Registration of charge 069660310023, created on 2019-11-08
dot icon29/10/2019
Resolutions
dot icon16/10/2019
Registration of charge 069660310022, created on 2019-10-03
dot icon16/10/2019
Registration of charge 069660310021, created on 2019-10-01
dot icon15/10/2019
Registration of charge 069660310014, created on 2019-10-03
dot icon15/10/2019
Registration of charge 069660310013, created on 2019-10-03
dot icon15/10/2019
Registration of charge 069660310015, created on 2019-10-01
dot icon15/10/2019
Registration of charge 069660310018, created on 2019-10-03
dot icon15/10/2019
Registration of charge 069660310016, created on 2019-10-02
dot icon15/10/2019
Registration of charge 069660310017, created on 2019-10-03
dot icon15/10/2019
Registration of charge 069660310019, created on 2019-10-03
dot icon15/10/2019
Registration of charge 069660310020, created on 2019-10-10
dot icon11/10/2019
Statement of capital following an allotment of shares on 2019-10-11
dot icon05/10/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon25/07/2019
Confirmation statement made on 2019-07-17 with updates
dot icon04/12/2018
Statement of capital following an allotment of shares on 2018-09-17
dot icon12/11/2018
Memorandum and Articles of Association
dot icon06/11/2018
Statement of capital following an allotment of shares on 2018-10-29
dot icon12/10/2018
Statement of capital following an allotment of shares on 2018-09-17
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/09/2018
Resolutions
dot icon26/09/2018
Statement of capital following an allotment of shares on 2018-09-17
dot icon19/09/2018
Appointment of Mr Conor Green as a director on 2018-09-17
dot icon19/09/2018
Satisfaction of charge 069660310005 in full
dot icon19/09/2018
Satisfaction of charge 069660310004 in full
dot icon19/09/2018
Satisfaction of charge 069660310008 in full
dot icon19/09/2018
Satisfaction of charge 069660310007 in full
dot icon19/09/2018
Satisfaction of charge 069660310011 in full
dot icon19/09/2018
Satisfaction of charge 069660310006 in full
dot icon19/09/2018
Satisfaction of charge 069660310012 in full
dot icon19/09/2018
Satisfaction of charge 069660310009 in full
dot icon19/09/2018
Satisfaction of charge 069660310010 in full
dot icon17/09/2018
Termination of appointment of Duncan Mcneil as a director on 2018-08-31
dot icon23/08/2018
Registration of charge 069660310012, created on 2018-08-22
dot icon10/08/2018
Registration of charge 069660310011, created on 2018-08-10
dot icon17/07/2018
Confirmation statement made on 2018-07-17 with updates
dot icon25/06/2018
Registration of charge 069660310006, created on 2018-06-25
dot icon25/06/2018
Registration of charge 069660310008, created on 2018-06-25
dot icon25/06/2018
Registration of charge 069660310007, created on 2018-06-25
dot icon25/06/2018
Registration of charge 069660310009, created on 2018-06-25
dot icon25/06/2018
Registration of charge 069660310010, created on 2018-06-25
dot icon06/03/2018
Statement of capital following an allotment of shares on 2018-02-20
dot icon15/02/2018
Statement of capital following an allotment of shares on 2018-02-14
dot icon31/01/2018
Statement of capital following an allotment of shares on 2018-01-29
dot icon31/01/2018
Statement of capital following an allotment of shares on 2018-01-17
dot icon31/01/2018
Statement of capital following an allotment of shares on 2018-01-16
dot icon31/01/2018
Statement of capital following an allotment of shares on 2018-01-16
dot icon31/01/2018
Statement of capital following an allotment of shares on 2018-01-16
dot icon18/12/2017
Statement of capital following an allotment of shares on 2017-12-15
dot icon15/11/2017
Statement of capital following an allotment of shares on 2017-11-13
dot icon06/11/2017
Statement of capital following an allotment of shares on 2017-11-03
dot icon16/10/2017
Statement of capital following an allotment of shares on 2017-10-12
dot icon10/10/2017
Statement of capital following an allotment of shares on 2017-10-09
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/09/2017
Statement of capital following an allotment of shares on 2017-09-19
dot icon15/09/2017
Resolutions
dot icon20/07/2017
Confirmation statement made on 2017-07-17 with updates
dot icon30/01/2017
Resolutions
dot icon19/01/2017
Registration of charge 069660310004, created on 2017-01-11
dot icon19/01/2017
Satisfaction of charge 069660310002 in full
dot icon19/01/2017
Registration of charge 069660310005, created on 2017-01-11
dot icon19/01/2017
Satisfaction of charge 069660310001 in full
dot icon19/01/2017
Satisfaction of charge 069660310003 in full
dot icon13/01/2017
Statement of capital following an allotment of shares on 2017-01-11
dot icon11/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon12/05/2016
Appointment of Barbara Emily Bierer as a director on 2016-04-21
dot icon08/04/2016
Termination of appointment of David Alexander Kennedy as a director on 2016-04-08
dot icon30/03/2016
Registration of charge 069660310003, created on 2016-03-21
dot icon30/03/2016
Registration of charge 069660310002, created on 2016-03-21
dot icon02/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon05/08/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon05/08/2015
Director's details changed for Ernest Ellsworth Keet on 2015-08-05
dot icon14/05/2015
Resolutions
dot icon24/04/2015
Registration of charge 069660310001, created on 2015-04-23
dot icon07/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon01/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon17/06/2014
Statement of capital following an allotment of shares on 2014-06-05
dot icon27/08/2013
Statement of capital following an allotment of shares on 2013-08-20
dot icon29/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon26/07/2013
Register inspection address has been changed from C/O Mawson Breskal & Co Bishops House Monkville Avenue London NW11 0AH United Kingdom
dot icon26/07/2013
Register(s) moved to registered office address
dot icon01/05/2013
Group of companies' accounts made up to 2012-07-31
dot icon25/02/2013
Appointment of Mr Peter Neupert as a director
dot icon23/01/2013
Appointment of Mr Duncan Mcneil as a director
dot icon04/10/2012
Second filing of SH01 previously delivered to Companies House
dot icon01/10/2012
Current accounting period extended from 2013-07-31 to 2013-12-31
dot icon01/10/2012
Appointment of Mr Martin Deleay as a secretary
dot icon01/10/2012
Termination of appointment of Mike Stein as a secretary
dot icon30/08/2012
Amended accounts made up to 2011-07-31
dot icon31/07/2012
Registered office address changed from 145 - 147 St John's Street London EC1V 4PY England on 2012-07-31
dot icon20/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon20/07/2012
Register(s) moved to registered inspection location
dot icon20/07/2012
Register inspection address has been changed
dot icon13/07/2012
Statement of capital following an allotment of shares on 2012-07-05
dot icon02/07/2012
Resolutions
dot icon26/06/2012
Statement of capital following an allotment of shares on 2012-06-26
dot icon02/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon26/04/2012
Statement of capital following an allotment of shares on 2012-04-23
dot icon26/04/2012
Appointment of Ernest Ellsworth Keet as a director
dot icon28/03/2012
Termination of appointment of Mike Stein as a director
dot icon28/03/2012
Termination of appointment of Andrew Malcolm as a director
dot icon28/03/2012
Termination of appointment of Peter Johnson as a director
dot icon28/03/2012
Statement of capital following an allotment of shares on 2012-03-20
dot icon17/02/2012
Statement of capital following an allotment of shares on 2012-02-06
dot icon22/09/2011
Memorandum and Articles of Association
dot icon12/09/2011
Statement of capital following an allotment of shares on 2011-01-12
dot icon15/08/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon05/08/2011
Resolutions
dot icon21/06/2011
Appointment of Mr Andrew Malcolm as a director
dot icon21/06/2011
Appointment of Mr David Alexander Kennedy as a director
dot icon16/06/2011
Appointment of Dr Mike Stein as a secretary
dot icon16/06/2011
Appointment of Dr Mike Stein as a director
dot icon26/05/2011
Director's details changed for Mr Christopher James Thomas Tackaberry on 2011-05-26
dot icon26/05/2011
Director's details changed for Dr Peter David Johnson on 2011-05-26
dot icon18/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon07/03/2011
Statement of capital following an allotment of shares on 2011-01-10
dot icon07/03/2011
Statement of capital following an allotment of shares on 2011-01-10
dot icon20/01/2011
Resolutions
dot icon09/08/2010
Statement of capital following an allotment of shares on 2010-02-25
dot icon09/08/2010
Statement of capital following an allotment of shares on 2010-05-13
dot icon09/08/2010
Statement of capital following an allotment of shares on 2009-08-01
dot icon09/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon16/06/2010
Registered office address changed from , 2Nd Floor, 145-157 St John Street, London, EC1V 4PY, United Kingdom on 2010-06-16
dot icon17/07/2009
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
17/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption 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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcneil, Duncan
Director
14/01/2013 - 31/08/2018
35
Kennedy, David Alexander
Director
28/01/2011 - 08/04/2016
2
Johnson, Peter David, Dr
Director
17/07/2009 - 15/03/2012
2
Tackaberry, Christopher James Thomas
Director
17/07/2009 - 07/02/2025
1
Johnston, Mark Joseph
Director
07/02/2025 - 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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLINITHINK LIMITED

CLINITHINK LIMITED is an(a) Liquidation company incorporated on 17/07/2009 with the registered office located at C/O Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AU. 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 CLINITHINK LIMITED?

toggle

CLINITHINK LIMITED is currently Liquidation. It was registered on 17/07/2009 .

Where is CLINITHINK LIMITED located?

toggle

CLINITHINK LIMITED is registered at C/O Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AU.

What does CLINITHINK LIMITED do?

toggle

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

What is the latest filing for CLINITHINK LIMITED?

toggle

The latest filing was on 26/01/2026: Notice to Registrar of Companies of Notice of disclaimer.