CLM CAPITAL LIMITED

Register to unlock more data on OkredoRegister

CLM CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08539874

Incorporation date

22/05/2013

Size

Micro Entity

Contacts

Registered address

Registered address

17 Low Street, Collingham, Newark NG23 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2013)
dot icon27/02/2026
Micro company accounts made up to 2025-05-31
dot icon25/09/2025
Registered office address changed from 3.15 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL United Kingdom to 17 Low Street Collingham Newark NG23 7LW on 2025-09-25
dot icon10/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon17/05/2025
Compulsory strike-off action has been discontinued
dot icon14/05/2025
Accounts for a dormant company made up to 2024-05-31
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon15/08/2024
Micro company accounts made up to 2023-05-31
dot icon10/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon21/08/2023
Micro company accounts made up to 2022-05-31
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon22/03/2023
Registered office address changed from 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL England to 3.15 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL on 2023-03-22
dot icon12/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon20/05/2022
Micro company accounts made up to 2021-05-31
dot icon14/09/2021
Registered office address changed from L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG England to 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL on 2021-09-14
dot icon14/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon19/05/2021
Micro company accounts made up to 2020-05-31
dot icon17/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon16/06/2020
Notification of Nicholas May as a person with significant control on 2020-01-02
dot icon18/02/2020
Micro company accounts made up to 2019-05-31
dot icon15/01/2020
Appointment of Mr Nicholas May as a director on 2020-01-02
dot icon29/10/2019
Micro company accounts made up to 2018-05-31
dot icon21/08/2019
Registered office address changed from The Ivy Business Centre Crown Street Manchester M35 9BG England to L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG on 2019-08-21
dot icon26/06/2019
Compulsory strike-off action has been discontinued
dot icon25/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon08/06/2019
Compulsory strike-off action has been suspended
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon26/11/2018
Termination of appointment of Susan Johan Aldridge as a director on 2018-11-23
dot icon20/08/2018
Registered office address changed from Tower House Unit 24 Wilford Business Park Ruddington Lane Nottingham NG11 7EP to The Ivy Business Centre Crown Street Manchester M35 9BG on 2018-08-20
dot icon13/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon16/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon27/02/2017
Micro company accounts made up to 2016-05-31
dot icon14/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon30/03/2016
Termination of appointment of David John Aldridge as a director on 2016-03-30
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon31/07/2015
Termination of appointment of Nicholas May as a director on 2015-07-31
dot icon12/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon01/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon20/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon22/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon03/11/2013
Appointment of Mr David John Aldridge as a director
dot icon03/11/2013
Appointment of Mrs Susan Johan Aldridge as a director
dot icon10/10/2013
Registered office address changed from 6 Edison Village Nottingham Science & Technology Park Nottingham NG7 2RF United Kingdom on 2013-10-10
dot icon31/05/2013
Certificate of change of name
dot icon22/05/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
74.06K
-
0.00
-
-
2022
2
74.06K
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

74.06K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nicholas May
Director
22/05/2013 - 31/07/2015
10
Mr Nicholas May
Director
02/01/2020 - Present
10
Aldridge, Susan Johan
Director
01/11/2013 - 23/11/2018
15
Aldridge, David John
Director
01/11/2013 - 30/03/2016
3
Mrs Ceri Louise May
Director
22/05/2013 - Present
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLM CAPITAL LIMITED

CLM CAPITAL LIMITED is an(a) Active company incorporated on 22/05/2013 with the registered office located at 17 Low Street, Collingham, Newark NG23 7LW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLM CAPITAL LIMITED?

toggle

CLM CAPITAL LIMITED is currently Active. It was registered on 22/05/2013 .

Where is CLM CAPITAL LIMITED located?

toggle

CLM CAPITAL LIMITED is registered at 17 Low Street, Collingham, Newark NG23 7LW.

What does CLM CAPITAL LIMITED do?

toggle

CLM CAPITAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CLM CAPITAL LIMITED have?

toggle

CLM CAPITAL LIMITED had 2 employees in 2022.

What is the latest filing for CLM CAPITAL LIMITED?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-05-31.