CLOC LIMITED

Register to unlock more data on OkredoRegister

CLOC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01242588

Incorporation date

02/02/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1976)
dot icon11/12/2024
Return of final meeting in a creditors' voluntary winding up
dot icon22/07/2024
Registered office address changed from Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-22
dot icon12/07/2024
Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-12
dot icon22/11/2023
Registered office address changed from Unit 10 Milmead Industrial Centre Mill Mead Road Tottenham London N17 9QU United Kingdom to 1 Kings Avenue London N21 3NA on 2023-11-22
dot icon17/11/2023
Statement of affairs
dot icon17/11/2023
Resolutions
dot icon17/11/2023
Appointment of a voluntary liquidator
dot icon22/09/2023
Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB United Kingdom to Unit 10 Milmead Industrial Centre Mill Mead Road Tottenham London N17 9QU on 2023-09-22
dot icon06/02/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon23/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon20/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon07/04/2022
Change of details for Mrs Tanya Alison Thomas as a person with significant control on 2022-04-07
dot icon07/04/2022
Change of details for Mrs Maria Christou as a person with significant control on 2022-04-07
dot icon07/04/2022
Change of details for Mr Tommay Thomas as a person with significant control on 2022-04-07
dot icon07/04/2022
Director's details changed for Mr Tommay Thomas on 2022-04-07
dot icon07/04/2022
Secretary's details changed for Mr Tommay Thomas on 2022-04-07
dot icon07/04/2022
Registered office address changed from C/O C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA England to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 2022-04-07
dot icon20/01/2022
Previous accounting period shortened from 2021-04-29 to 2021-04-28
dot icon17/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon10/05/2021
Amended total exemption full accounts made up to 2020-04-30
dot icon27/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon27/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon04/02/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon24/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon21/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon25/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon19/07/2017
Previous accounting period extended from 2016-10-30 to 2017-04-29
dot icon18/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon29/12/2016
Registered office address changed from C/O Venthams Limitd 51 Lincoln's Inn Fields London WC2A 3NA to C/O C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA on 2016-12-29
dot icon29/12/2016
Director's details changed for Tommay Thomas on 2016-12-29
dot icon27/10/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/07/2016
Previous accounting period shortened from 2015-10-31 to 2015-10-30
dot icon19/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/02/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/05/2013
Secretary's details changed for Tommay Thomas on 2013-04-30
dot icon03/05/2013
Director's details changed for Tommay Thomas on 2013-04-30
dot icon03/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon10/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/01/2012
Previous accounting period extended from 2011-06-30 to 2011-10-31
dot icon09/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/03/2010
Termination of appointment of Christakis Christou as a director
dot icon01/03/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon20/03/2009
Return made up to 29/12/08; full list of members
dot icon11/06/2008
Return made up to 29/12/07; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon26/01/2007
Return made up to 29/12/06; full list of members
dot icon17/11/2006
Return made up to 29/12/05; full list of members
dot icon28/10/2006
Declaration of satisfaction of mortgage/charge
dot icon27/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon27/10/2005
Total exemption small company accounts made up to 2004-06-30
dot icon18/07/2005
Certificate of change of name
dot icon04/07/2005
Registered office changed on 04/07/05 from: queens house 55-56 lincolns inn fields london WC2A 3NA
dot icon20/01/2005
Particulars of mortgage/charge
dot icon13/01/2005
Return made up to 29/12/04; full list of members
dot icon23/07/2004
Particulars of mortgage/charge
dot icon08/03/2004
Accounts for a small company made up to 2003-06-30
dot icon08/03/2004
Return made up to 29/12/03; full list of members
dot icon19/02/2003
Accounts for a small company made up to 2002-06-30
dot icon23/01/2003
Return made up to 29/12/02; full list of members
dot icon07/05/2002
Return made up to 29/12/01; full list of members
dot icon27/11/2001
Total exemption small company accounts made up to 2001-06-30
dot icon06/04/2001
Return made up to 29/12/00; full list of members
dot icon29/11/2000
Accounts for a small company made up to 2000-06-30
dot icon19/09/2000
Registered office changed on 19/09/00 from: 3RD floor 63 lincoln's inn fields london WC2A 3JX
dot icon10/01/2000
Return made up to 29/12/99; full list of members
dot icon22/12/1999
Accounts for a small company made up to 1999-06-30
dot icon08/04/1999
Particulars of mortgage/charge
dot icon31/03/1999
Accounts for a small company made up to 1998-06-30
dot icon17/02/1999
Return made up to 29/12/98; full list of members
dot icon21/08/1998
Resolutions
dot icon21/08/1998
Resolutions
dot icon21/08/1998
Ad 01/06/98--------- £ si 500@1=500 £ ic 1500/2000
dot icon21/08/1998
Ad 01/06/98--------- £ si 500@1=500 £ ic 1000/1500
dot icon21/08/1998
£ nc 1000/2000 01/06/98
dot icon20/01/1998
Return made up to 29/12/97; full list of members
dot icon24/11/1997
Director resigned
dot icon30/10/1997
Accounts for a small company made up to 1997-06-30
dot icon19/02/1997
Return made up to 29/12/96; no change of members
dot icon19/02/1997
Director's particulars changed
dot icon13/11/1996
Accounts for a small company made up to 1996-06-30
dot icon16/01/1996
Return made up to 29/12/95; full list of members
dot icon01/11/1995
New director appointed
dot icon01/11/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/08/1995
Accounts for a small company made up to 1995-06-30
dot icon06/06/1995
Registered office changed on 06/06/95 from: 54-58 caledonian road london N1 9RN
dot icon27/03/1995
Accounts for a small company made up to 1994-06-30
dot icon24/01/1995
Return made up to 29/12/94; no change of members
dot icon19/02/1994
Accounts for a small company made up to 1993-06-30
dot icon27/01/1994
Return made up to 29/12/93; full list of members
dot icon04/01/1994
Director resigned;new director appointed
dot icon04/01/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/04/1993
Full accounts made up to 1992-06-30
dot icon28/02/1993
Return made up to 29/12/92; full list of members
dot icon06/07/1992
Full accounts made up to 1991-06-30
dot icon06/02/1992
Return made up to 27/12/91; full list of members
dot icon16/07/1991
Particulars of mortgage/charge
dot icon08/05/1991
Full accounts made up to 1990-06-30
dot icon04/02/1991
Return made up to 31/12/90; full list of members
dot icon04/02/1991
Full accounts made up to 1989-06-30
dot icon16/07/1990
Return made up to 29/12/89; full list of members
dot icon08/05/1989
Return made up to 30/12/88; full list of members
dot icon16/03/1989
Full accounts made up to 1988-06-30
dot icon10/05/1988
Registered office changed on 10/05/88 from: 1 bentinck street london W1M 5RN
dot icon10/02/1988
Return made up to 30/12/87; full list of members
dot icon03/02/1988
Full accounts made up to 1987-06-30
dot icon06/10/1987
Full accounts made up to 1986-06-30
dot icon13/05/1987
Return made up to 30/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/08/1986
Full accounts made up to 1985-06-30
dot icon02/02/1976
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

26
2022
change arrow icon-87.44 % *

* during past year

Cash in Bank

£4,655.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
16/01/2024
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
225.57K
-
0.00
37.05K
-
2022
26
121.28K
-
0.00
4.66K
-
2022
26
121.28K
-
0.00
4.66K
-

Employees

2022

Employees

26 Ascended0 % *

Net Assets(GBP)

121.28K £Descended-46.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.66K £Descended-87.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Tommay
Director
18/10/1995 - Present
11
Thomas, Tommay
Secretary
18/10/1995 - Present
3
Thomas, Lefteris
Director
01/11/1993 - 11/11/1997
2
Thomas, Christine
Director
01/11/1993 - 18/10/1995
1
Christou, Christakis
Director
18/10/1995 - 02/02/2010
2

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

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About CLOC LIMITED

CLOC LIMITED is an(a) Dissolved company incorporated on 02/02/1976 with the registered office located at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOC LIMITED?

toggle

CLOC LIMITED is currently Dissolved. It was registered on 02/02/1976 and dissolved on 11/03/2025.

Where is CLOC LIMITED located?

toggle

CLOC LIMITED is registered at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does CLOC LIMITED do?

toggle

CLOC LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does CLOC LIMITED have?

toggle

CLOC LIMITED had 26 employees in 2022.

What is the latest filing for CLOC LIMITED?

toggle

The latest filing was on 11/12/2024: Return of final meeting in a creditors' voluntary winding up.