CLINPHONE LIMITED

Register to unlock more data on OkredoRegister

CLINPHONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05204138

Incorporation date

12/08/2004

Size

Full

Contacts

Registered address

Registered address

54 Portland Place, London W1B 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2004)
dot icon12/04/2026
Full accounts made up to 2024-12-31
dot icon19/03/2026
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 icon27/12/2025
Full accounts made up to 2023-12-31
dot icon05/11/2025
Compulsory strike-off action has been discontinued
dot icon04/11/2025
First Gazette notice for compulsory strike-off
dot icon21/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon25/06/2025
Director's details changed for Andrew Mcleod Rutherford on 2025-04-17
dot icon11/12/2024
Compulsory strike-off action has been discontinued
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon25/09/2024
Full accounts made up to 2022-12-31
dot icon21/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon11/01/2024
Full accounts made up to 2021-12-31
dot icon09/01/2024
Compulsory strike-off action has been discontinued
dot icon14/11/2023
First Gazette notice for compulsory strike-off
dot icon17/07/2023
Auditor's resignation
dot icon17/07/2023
Director's details changed for Mr Xavier Anne J. Defourt on 2023-07-12
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 icon17/06/2023
Compulsory strike-off action has been discontinued
dot icon13/06/2023
First Gazette notice for compulsory strike-off
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 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 Ltd, 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 icon05/01/2021
Termination of appointment of Paul Joseph Armstrong as a director on 2020-12-31
dot icon05/01/2021
Termination of appointment of Michael Francis Crowley Iii as a secretary on 2020-12-31
dot icon05/01/2021
Termination of appointment of Michael Francis Crowley Iii as a director on 2020-12-31
dot icon05/01/2021
Appointment of Mr Purvesh Dhananjay Patel as a director on 2021-01-01
dot icon05/01/2021
Appointment of Gavin David Thomas Nichols as a director on 2021-01-01
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 icon12/08/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon23/06/2020
Current accounting period extended from 2020-06-30 to 2020-12-31
dot icon23/06/2020
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
Secretary's details changed for Michael Francis Crowley Iii on 2019-08-02
dot icon02/08/2019
Director'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 icon15/04/2019
Appointment of Mr Joseph Edward Scott as a director on 2019-04-15
dot icon15/04/2019
Termination of appointment of Duncan Jamie Macdonald as a director on 2019-04-15
dot icon04/09/2018
Confirmation statement made on 2018-08-12 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 icon10/08/2018
Resolutions
dot icon06/04/2018
Termination of appointment of Mark Goldberg as a director on 2018-03-30
dot icon28/03/2018
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 icon24/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon25/06/2017
Full accounts made up to 2016-06-30
dot icon25/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon29/07/2016
Full accounts made up to 2015-06-30
dot icon20/05/2016
Auditor's resignation
dot icon14/09/2015
Annual return made up to 2015-08-12 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 54 Portland Place London W1B 1DY on 2015-04-15
dot icon09/09/2014
Annual return made up to 2014-08-12 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 icon28/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon31/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon31/08/2012
Director's details changed for Mr James Francis Winschel Jr on 2012-08-29
dot icon02/04/2012
Full accounts made up to 2011-06-30
dot icon23/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon23/08/2011
Director's details changed for Mark Goldberg on 2011-08-17
dot icon15/04/2011
Statement of capital following an allotment of shares on 2011-03-30
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 icon15/09/2010
Full accounts made up to 2009-06-30
dot icon14/09/2010
Annual return made up to 2010-08-12 with full list of shareholders
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 icon09/12/2009
Registered office address changed from , Lady Bay House, Meadow Grove, Nottingham, Nottinghamshire, NG2 3HF on 2009-12-09
dot icon14/11/2009
Annual return made up to 2009-08-12 with full list of shareholders
dot icon09/06/2009
Appointment terminated director and secretary scott brown
dot icon09/06/2009
Appointment terminated director steve kent
dot icon09/06/2009
Secretary appointed douglas alexander batt
dot icon25/03/2009
Appointment terminated director keith bragman
dot icon25/03/2009
Appointment terminated director graeme hart
dot icon25/03/2009
Appointment terminated director edwin moses
dot icon11/02/2009
Miscellaneous
dot icon11/02/2009
Auditor's resignation
dot icon29/12/2008
Return made up to 12/08/08; bulk list available separately
dot icon24/12/2008
Secretary appointed scott douglas brown
dot icon24/12/2008
Appointment terminated secretary dawn sugden
dot icon04/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/09/2008
Accounting reference date extended from 28/02/2009 to 30/06/2009
dot icon26/09/2008
Director appointed james francis winschel jr
dot icon26/09/2008
Director appointed douglas alexander batt
dot icon26/09/2008
Director appointed josef von rickenbach
dot icon26/09/2008
Director appointed mark goldberg
dot icon14/08/2008
Application for reregistration from PLC to private
dot icon14/08/2008
Resolutions
dot icon14/08/2008
Re-registration of Memorandum and Articles
dot icon14/08/2008
Certificate of re-registration from Public Limited Company to Private
dot icon14/08/2008
Miscellaneous
dot icon14/08/2008
Miscellaneous
dot icon14/08/2008
Ad 13/08/08\gbp si [email protected]=4231.28\gbp ic 664807.49/669038.77\
dot icon14/08/2008
Ad 13/08/08\gbp si [email protected]=569.49\gbp ic 664238/664807.49\
dot icon12/08/2008
Miscellaneous
dot icon07/08/2008
Resolutions
dot icon10/07/2008
Resolutions
dot icon20/06/2008
Group of companies' accounts made up to 2008-02-29
dot icon17/09/2007
Return made up to 12/08/07; bulk list available separately
dot icon14/09/2007
Group of companies' accounts made up to 2007-02-28
dot icon19/06/2007
Resolutions
dot icon19/06/2007
Resolutions
dot icon19/06/2007
Resolutions
dot icon19/06/2007
Resolutions
dot icon10/01/2007
Return made up to 12/08/06; bulk list available separately
dot icon04/01/2007
Ad 22/11/06--------- £ si [email protected]=28702 £ ic 635534/664236
dot icon23/11/2006
Director's particulars changed
dot icon19/10/2006
Ad 23/06/06--------- £ si [email protected]=3482 £ ic 632052/635534
dot icon19/09/2006
£ nc 2499731/999731 19/06/06
dot icon19/09/2006
£ ic 1672074/172074 23/06/06 £ sr 1500000@1=1500000
dot icon19/09/2006
Miscellaneous
dot icon29/08/2006
Ad 23/06/06--------- £ si [email protected]=137500 £ ic 1500000/1637500
dot icon29/08/2006
Ad 23/06/06--------- £ si [email protected]=31357 £ ic 1637500/1668857
dot icon29/08/2006
Ad 23/06/06--------- £ si [email protected]=3217 £ ic 1668857/1672074
dot icon23/08/2006
Nc inc already adjusted 19/06/06
dot icon23/08/2006
Resolutions
dot icon23/08/2006
Resolutions
dot icon04/08/2006
Miscellaneous
dot icon18/07/2006
Conso 19/06/06
dot icon17/07/2006
S-div 23/03/06
dot icon17/07/2006
Location of register of members
dot icon03/07/2006
Director resigned
dot icon03/07/2006
Director resigned
dot icon03/07/2006
Director resigned
dot icon28/06/2006
Director resigned
dot icon28/06/2006
Director resigned
dot icon26/06/2006
New director appointed
dot icon23/06/2006
New director appointed
dot icon07/06/2006
Group of companies' accounts made up to 2006-02-28
dot icon05/06/2006
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon05/06/2006
Re-registration of Memorandum and Articles
dot icon05/06/2006
Balance Sheet
dot icon05/06/2006
Auditor's report
dot icon05/06/2006
Auditor's statement
dot icon05/06/2006
Declaration on reregistration from private to PLC
dot icon05/06/2006
Application for reregistration from private to PLC
dot icon05/06/2006
Resolutions
dot icon05/06/2006
Resolutions
dot icon19/04/2006
Secretary resigned
dot icon19/04/2006
New secretary appointed
dot icon22/02/2006
Resolutions
dot icon21/02/2006
Certificate of cancellation of share premium account
dot icon21/02/2006
Resolutions
dot icon15/02/2006
Court order
dot icon20/01/2006
Auditor's resignation
dot icon10/01/2006
Director resigned
dot icon20/12/2005
Group of companies' accounts made up to 2005-02-28
dot icon13/10/2005
Return made up to 12/08/05; full list of members
dot icon12/10/2005
New director appointed
dot icon06/10/2005
Ad 01/08/05--------- £ si [email protected] £ ic 1/1
dot icon06/10/2005
Ad 17/06/05--------- £ si [email protected] £ ic 1/1
dot icon06/10/2005
Resolutions
dot icon03/08/2005
Particulars of mortgage/charge
dot icon27/07/2005
Nc inc already adjusted 09/06/05
dot icon27/07/2005
Resolutions
dot icon27/07/2005
Resolutions
dot icon27/07/2005
Resolutions
dot icon27/07/2005
Resolutions
dot icon27/07/2005
Resolutions
dot icon02/07/2005
Director's particulars changed
dot icon18/06/2005
New director appointed
dot icon02/02/2005
Registered office changed on 02/02/05 from:\lady bay house, west bridgford, nottingham, NG2 3HF
dot icon28/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon30/12/2004
New director appointed
dot icon22/12/2004
Certificate of change of name
dot icon21/12/2004
New secretary appointed
dot icon21/12/2004
New director appointed
dot icon21/12/2004
New director appointed
dot icon21/12/2004
New director appointed
dot icon21/12/2004
New director appointed
dot icon21/12/2004
Director resigned
dot icon21/12/2004
Secretary resigned
dot icon21/12/2004
S-div 15/12/04
dot icon21/12/2004
Nc inc already adjusted 15/12/04
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Registered office changed on 21/12/04 from:\1 royal standard place, nottingham, NG1 6FZ
dot icon21/12/2004
Accounting reference date shortened from 31/08/05 to 28/02/05
dot icon27/08/2004
Registered office changed on 27/08/04 from:\cloth hall court, infirmary street, leeds, yorkshire LS1 2JB
dot icon12/08/2004
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

35
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
15/12/2004 - 02/06/2006
24
Jonathan Harry Winston Engler
Director
15/12/2004 - 02/06/2006
18
Armitage, Ian
Director
15/12/2004 - 23/12/2005
59
EVERSECRETARY LIMITED
Nominee Secretary
12/08/2004 - 15/12/2004
507

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 LIMITED

CLINPHONE LIMITED is an(a) Active company incorporated on 12/08/2004 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 LIMITED?

toggle

CLINPHONE LIMITED is currently Active. It was registered on 12/08/2004 .

Where is CLINPHONE LIMITED located?

toggle

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

What does CLINPHONE LIMITED do?

toggle

CLINPHONE LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for CLINPHONE LIMITED?

toggle

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