CLINPHONE DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

CLINPHONE DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04927152

Incorporation date

09/10/2003

Size

Full

Contacts

Registered address

Registered address

54 Portland Place, London W1B 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2003)
dot icon19/03/2026
Secretary's details changed for Xavier Anne J. Defourt on 2026-03-01
dot icon09/01/2026
Full accounts made up to 2023-12-31
dot icon20/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon13/09/2025
Compulsory strike-off action has been discontinued
dot icon09/09/2025
First Gazette notice for compulsory strike-off
dot icon26/06/2025
Director's details changed for Mr Xavier Anne J. Defourt on 2025-06-25
dot icon25/06/2025
Director's details changed for Andrew Mcleod Rutherford on 2025-04-17
dot icon02/04/2025
Compulsory strike-off action has been discontinued
dot icon16/12/2024
Full accounts made up to 2022-12-31
dot icon21/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon08/05/2024
Compulsory strike-off action has been discontinued
dot icon07/05/2024
First Gazette notice for compulsory strike-off
dot icon11/01/2024
Full accounts made up to 2021-12-31
dot icon10/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon17/07/2023
Auditor's resignation
dot icon25/04/2023
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 icon11/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon23/06/2022
Full accounts made up to 2020-12-31
dot icon25/04/2022
Termination of appointment of Gavin David Thomas Nichols as a director on 2022-03-01
dot icon09/02/2022
Second filing for the appointment of Gavin David Thomas Nichols as a director
dot icon02/11/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon28/10/2021
Change of details for Perceptive Informatics Uk 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 Ltd Hart House Priestley Road Basingstoke Hampshire RG24 9PU to 54 Portland Place London W1B 1DY on 2021-08-27
dot icon05/01/2021
Appointment of Purvesh Dhananjay Patel as a secretary on 2021-01-01
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 icon04/01/2021
Termination of appointment of Paul Joseph Armstrong as a director on 2020-12-31
dot icon04/01/2021
Appointment of Mr Purvesh Dhananjay Patel as a director on 2021-01-01
dot icon04/01/2021
Appointment of Gavin David Thomas Nichols as a director on 2020-01-01
dot icon19/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon21/09/2020
Secretary'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
Director's details changed for Michael Francis Crowley Iii on 2020-09-15
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 icon10/10/2019
Confirmation statement made on 2019-10-08 with no updates
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 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 icon08/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon06/07/2018
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 icon13/11/2017
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 icon13/11/2017
Termination of appointment of Douglas Alexander Batt as a secretary on 2017-10-31
dot icon16/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon24/07/2017
Full accounts made up to 2016-06-30
dot icon19/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon29/07/2016
Full accounts made up to 2015-06-30
dot icon20/05/2016
Auditor's resignation
dot icon04/11/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon30/06/2015
Full accounts made up to 2014-06-30
dot icon15/04/2015
Registered office address changed from C/O Janina Diggins the Quays 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ to C/O Lawrence Young Ltd Hart House Priestley Road Basingstoke Hampshire RG24 9PU on 2015-04-15
dot icon04/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon20/05/2014
Termination of appointment of James Winschel Jr as a director
dot icon07/04/2014
Full accounts made up to 2013-06-30
dot icon05/02/2014
Resolutions
dot icon05/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon05/11/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-06-30
dot icon19/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon19/10/2011
Director's details changed for Mr James Francis Winschel Jr on 2011-10-17
dot icon13/04/2011
Full accounts made up to 2010-06-30
dot icon19/01/2011
Registered office address changed from C/O C/O Ms Ravi Mankoo the Quays 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ on 2011-01-19
dot icon05/11/2010
Appointment of Douglas Alexander Batt as a secretary
dot icon05/11/2010
Termination of appointment of Ravi Mankoo as a secretary
dot icon19/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon15/09/2010
Full accounts made up to 2009-06-30
dot icon15/01/2010
Appointment of Ravi Mankoo as a secretary
dot icon15/01/2010
Termination of appointment of Douglas Batt as a secretary
dot icon11/12/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon11/12/2009
Director's details changed for Mr James Francis Winschel Jr on 2009-12-11
dot icon11/12/2009
Director's details changed for Douglas Alexander Batt on 2009-12-11
dot icon09/12/2009
Registered office address changed from Ladybay House Meadow Grove Nottingham Nottinghamshire NG2 3HF on 2009-12-09
dot icon09/06/2009
Appointment terminated director steve kent
dot icon09/06/2009
Appointment terminated secretary scott brown
dot icon09/06/2009
Director and secretary appointed douglas alexander batt
dot icon09/06/2009
Director appointed james francis winschel jr
dot icon09/06/2009
Director appointed josef hieronymous von rickenbach
dot icon11/02/2009
Miscellaneous
dot icon11/02/2009
Auditor's resignation
dot icon04/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/11/2008
Accounting reference date extended from 28/02/2009 to 30/06/2009
dot icon26/11/2008
Return made up to 09/10/08; full list of members
dot icon26/11/2008
Director's change of particulars / steve kent / 25/11/2008
dot icon17/10/2008
Full accounts made up to 2008-02-29
dot icon13/12/2007
Full accounts made up to 2007-02-28
dot icon13/11/2007
Particulars of mortgage/charge
dot icon07/11/2007
New secretary appointed
dot icon06/11/2007
Return made up to 09/10/07; full list of members
dot icon05/11/2007
Secretary resigned
dot icon17/11/2006
Return made up to 09/10/06; full list of members
dot icon17/11/2006
New secretary appointed
dot icon17/11/2006
Secretary resigned
dot icon21/06/2006
Memorandum and Articles of Association
dot icon07/06/2006
Full accounts made up to 2006-02-28
dot icon05/06/2006
Certificate of change of name
dot icon20/01/2006
Auditor's resignation
dot icon10/01/2006
Director resigned
dot icon20/12/2005
Full accounts made up to 2005-02-28
dot icon17/11/2005
Return made up to 09/10/05; full list of members
dot icon29/07/2005
Resolutions
dot icon20/07/2005
Director resigned
dot icon20/07/2005
Director resigned
dot icon20/07/2005
Director resigned
dot icon20/07/2005
Director resigned
dot icon06/01/2005
New director appointed
dot icon23/12/2004
Director resigned
dot icon20/12/2004
Full accounts made up to 2004-02-28
dot icon01/12/2004
Return made up to 09/10/04; full list of members
dot icon01/12/2004
Accounting reference date shortened from 28/02/05 to 28/02/04
dot icon11/02/2004
Particulars of mortgage/charge
dot icon01/02/2004
New director appointed
dot icon01/02/2004
New director appointed
dot icon16/12/2003
New secretary appointed;new director appointed
dot icon08/12/2003
Registered office changed on 08/12/03 from: 44 castle gate nottingham nottinghamshire NG1 7BJ
dot icon08/12/2003
Accounting reference date extended from 31/10/04 to 28/02/05
dot icon08/12/2003
Secretary resigned
dot icon08/12/2003
Director resigned
dot icon08/12/2003
New director appointed
dot icon08/12/2003
New director appointed
dot icon08/12/2003
New director appointed
dot icon04/12/2003
Certificate of change of name
dot icon09/10/2003
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
08/10/2026
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BROUGHTON SECRETARIES LIMITED
Corporate Secretary
26/08/2021 - Present
421
Rotherham, Neil Eric, Dr
Director
25/11/2003 - 28/06/2005
24
Jonathan Harry Winston Engler
Director
25/11/2003 - 28/06/2005
18
Sharman, Jeremy William
Director
22/01/2004 - 06/09/2004
52
CASTLEGATE SECRETARIES LIMITED
Corporate Secretary
09/10/2003 - 25/11/2003
231

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 CLINPHONE DEVELOPMENT LIMITED

CLINPHONE DEVELOPMENT LIMITED is an(a) Active company incorporated on 09/10/2003 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 CLINPHONE DEVELOPMENT LIMITED?

toggle

CLINPHONE DEVELOPMENT LIMITED is currently Active. It was registered on 09/10/2003 .

Where is CLINPHONE DEVELOPMENT LIMITED located?

toggle

CLINPHONE DEVELOPMENT LIMITED is registered at 54 Portland Place, London W1B 1DY.

What does CLINPHONE DEVELOPMENT LIMITED do?

toggle

CLINPHONE DEVELOPMENT LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CLINPHONE DEVELOPMENT LIMITED?

toggle

The latest filing was on 19/03/2026: Secretary's details changed for Xavier Anne J. Defourt on 2026-03-01.