CLOCK HOUSE RETAIL LIMITED

Register to unlock more data on OkredoRegister

CLOCK HOUSE RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06454368

Incorporation date

14/12/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

1st Floor 44-50, The Broadway, Southall, Middlesex UB1 1QBCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2007)
dot icon31/12/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon04/08/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon01/10/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon20/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon02/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon05/05/2023
Termination of appointment of Patkunarajah Sivarupan as a director on 2022-11-30
dot icon05/05/2023
Appointment of Mr Thambiaiyah Akilakulasingam as a director on 2022-11-30
dot icon05/05/2023
Notification of Thambiaiyah Akilakulasingam as a person with significant control on 2023-02-21
dot icon22/02/2023
Appointment of Mr Patkunarajah Sivarupan as a director on 2022-11-30
dot icon08/02/2023
Termination of appointment of Patkunarajah Sivarupan as a director on 2022-11-30
dot icon31/10/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon30/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon19/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon21/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon31/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon24/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon23/08/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon27/03/2019
Cessation of Sivatheepan Patkunarajah as a person with significant control on 2019-03-10
dot icon27/03/2019
Termination of appointment of Sivatheepan Patkunarajah as a director on 2019-03-10
dot icon29/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon23/08/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/08/2016
Confirmation statement made on 2016-07-16 with updates
dot icon09/05/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon06/05/2016
Annual return made up to 2015-09-28 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon16/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon16/07/2014
Appointment of Mr Sivatheepan Patkunarajah as a director on 2014-07-09
dot icon16/07/2014
Termination of appointment of Satkunarajah Kandasamy as a director on 2014-07-09
dot icon16/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/03/2014
Compulsory strike-off action has been discontinued
dot icon06/03/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon04/02/2014
First Gazette notice for compulsory strike-off
dot icon14/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon04/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/02/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon28/07/2010
Termination of appointment of Bamini Akilakulasingam as a director
dot icon28/07/2010
Termination of appointment of Thambiaiyah Akilakulasingam as a secretary
dot icon30/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon11/02/2010
Director's details changed for Mrs Bamini Akilakulasingam on 2010-02-10
dot icon11/02/2010
Director's details changed for Mr Patkunarajah Sivarupan on 2010-02-10
dot icon11/02/2010
Registered office address changed from First Floor 44-50 the Broadway Southall Middlesex UB1 1QB on 2010-02-11
dot icon16/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/08/2009
Appointment terminated director thambiaiyah akilakulasingam
dot icon13/08/2009
Director appointed mrs bamini akilakulasingam
dot icon26/05/2009
Capitals not rolled up
dot icon22/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon19/05/2009
Compulsory strike-off action has been discontinued
dot icon16/05/2009
Return made up to 14/12/08; full list of members
dot icon16/05/2009
Registered office changed on 16/05/2009 from 510 chigwell road woodford green essex IG8 8PA
dot icon07/05/2009
Director appointed mr satkunarajah kandasamy
dot icon06/05/2009
Director appointed mr patkunarajah sivarupan
dot icon28/04/2009
Appointment terminated director and secretary satkunarajah kandasamy
dot icon28/04/2009
Director and secretary appointed thambiaiyah akilakulasingam
dot icon28/04/2009
Registered office changed on 28/04/2009 from 41 jellicoe gardens stanmore HA7 3NS
dot icon28/04/2009
Appointment terminated director jeyamathey kandasamy
dot icon28/04/2009
First Gazette notice for compulsory strike-off
dot icon14/12/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
185.28K
-
0.00
18.73K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Sivarupan, Patkunarajah
Director
30/11/2022 - 30/11/2022
28
Sivarupan, Patkunarajah
Director
05/05/2009 - 29/11/2022
28
Kandasamy, Satkunarajah
Director
06/05/2009 - 09/07/2014
37
Kandasamy, Satkunarajah
Director
14/12/2007 - 03/01/2008
37
Kandasamy, Satkunarajah
Secretary
14/12/2007 - 03/01/2008
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOCK HOUSE RETAIL LIMITED

CLOCK HOUSE RETAIL LIMITED is an(a) Active company incorporated on 14/12/2007 with the registered office located at 1st Floor 44-50, The Broadway, Southall, Middlesex UB1 1QB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLOCK HOUSE RETAIL LIMITED?

toggle

CLOCK HOUSE RETAIL LIMITED is currently Active. It was registered on 14/12/2007 .

Where is CLOCK HOUSE RETAIL LIMITED located?

toggle

CLOCK HOUSE RETAIL LIMITED is registered at 1st Floor 44-50, The Broadway, Southall, Middlesex UB1 1QB.

What does CLOCK HOUSE RETAIL LIMITED do?

toggle

CLOCK HOUSE RETAIL LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CLOCK HOUSE RETAIL LIMITED?

toggle

The latest filing was on 31/12/2025: Unaudited abridged accounts made up to 2024-12-31.