CLOCK LIMITED

Register to unlock more data on OkredoRegister

CLOCK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03457724

Incorporation date

30/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1997)
dot icon01/05/2026
Director's details changed for Mr Syd Eric Nadim on 2026-04-30
dot icon01/05/2026
Change of details for Mr Syd Eric Nadim as a person with significant control on 2026-04-30
dot icon01/05/2026
Director's details changed for Mr Paul Thomas Shattock on 2026-04-30
dot icon01/05/2026
Registered office address changed from Unit 11 Aylsham Business Park Richard Oakes Road Aylsham Norwich NR11 6FD United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2026-05-01
dot icon22/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon20/10/2025
Director's details changed for Mr Paul Thomas Shattock on 2025-10-20
dot icon03/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/01/2025
Resolutions
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon22/11/2024
Director's details changed for Mr Syd Eric Nadim on 2024-11-11
dot icon21/11/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon21/11/2024
Change of details for Mr Syd Eric Nadim as a person with significant control on 2024-11-11
dot icon10/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/07/2024
Director's details changed for Mr Syd Eric Nadim on 2024-06-30
dot icon02/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/10/2023
Cancellation of shares. Statement of capital on 2022-08-16
dot icon23/10/2023
Change of details for Mr Syd Eric Nadim as a person with significant control on 2016-04-06
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon09/12/2022
Purchase of own shares.
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with updates
dot icon14/09/2022
Purchase of own shares.
dot icon09/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/06/2022
Cancellation of shares. Statement of capital on 2022-06-24
dot icon23/05/2022
Confirmation statement made on 2022-04-16 with updates
dot icon12/05/2022
Purchase of own shares.
dot icon28/04/2022
Cancellation of shares. Statement of capital on 2022-04-05
dot icon26/04/2022
Memorandum and Articles of Association
dot icon25/04/2022
Resolutions
dot icon17/12/2021
Memorandum and Articles of Association
dot icon17/12/2021
Resolutions
dot icon14/12/2021
Cancellation of shares. Statement of capital on 2021-11-24
dot icon14/12/2021
Purchase of own shares.
dot icon09/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon19/03/2021
Termination of appointment of Robert Charles Arnold as a director on 2021-02-28
dot icon20/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon23/12/2019
Termination of appointment of Paul Serby as a director on 2019-12-23
dot icon24/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/04/2019
Change of details for Dr Syd Nadim as a person with significant control on 2019-04-18
dot icon25/04/2019
Confirmation statement made on 2019-04-25 with updates
dot icon24/04/2019
Statement of capital following an allotment of shares on 2019-04-18
dot icon12/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon28/09/2018
Registration of charge 034577240007, created on 2018-09-25
dot icon11/09/2018
Satisfaction of charge 034577240006 in full
dot icon13/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon03/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/07/2016
Termination of appointment of Sam Chatwin as a director on 2016-01-08
dot icon12/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon03/12/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon22/10/2014
Statement of capital following an allotment of shares on 2014-10-06
dot icon10/06/2014
Purchase of own shares.
dot icon10/06/2014
Cancellation of shares. Statement of capital on 2014-05-09
dot icon30/05/2014
Termination of appointment of Matthew Dibben as a director
dot icon21/05/2014
Purchase of own shares.
dot icon13/05/2014
Part of the property or undertaking has been released and no longer forms part of charge 034577240006
dot icon06/05/2014
Cancellation of shares. Statement of capital on 2014-05-06
dot icon18/02/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-10-30
dot icon06/02/2014
Director's details changed for Mr Syd Nadim on 2013-10-30
dot icon20/01/2014
Annual return made up to 2013-10-30 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/09/2013
Statement of capital following an allotment of shares on 2013-09-17
dot icon09/09/2013
Sub-division of shares on 2013-08-22
dot icon30/08/2013
Memorandum and Articles of Association
dot icon30/08/2013
Resolutions
dot icon28/08/2013
Registration of charge 034577240006
dot icon01/08/2013
Termination of appointment of Ivan Verdier as a director
dot icon01/08/2013
Termination of appointment of Syd Nadim as a secretary
dot icon18/06/2013
Appointment of Mr Sam Chatwin as a director
dot icon18/06/2013
Appointment of Mr Robert Charles Arnold as a director
dot icon13/06/2013
Statement of capital following an allotment of shares on 2013-05-28
dot icon11/06/2013
Director's details changed for Mr Matthew Alistair Sebastian Dibben on 2012-11-21
dot icon11/06/2013
Director's details changed for Mr Matthew Alistair Serbastian Dibben on 2012-11-21
dot icon16/01/2013
Registered office address changed from , C/O Nagler Simmons, 5 Beaumont, Gate, Shenley Hill, Radlett, Hertfordshire, WD7 7AR on 2013-01-16
dot icon16/01/2013
Annual return made up to 2012-10-30 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/07/2012
Appointment of Mr Matthew Alistair Serbastian Dibben as a director
dot icon01/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/01/2012
Termination of appointment of Andrew Sharland as a director
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon16/11/2011
Director's details changed for Paul Thomas Shattock on 2011-10-29
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/11/2010
Director's details changed for Andrew Sharland on 2010-11-03
dot icon10/11/2010
Director's details changed for Paul Serby on 2010-11-03
dot icon10/11/2010
Director's details changed for Mr Syd Nadim on 2010-11-03
dot icon10/11/2010
Secretary's details changed for Mr Syd Nadim on 2010-11-03
dot icon10/11/2010
Director's details changed for Paul Thomas Shattock on 2010-11-03
dot icon10/11/2010
Director's details changed for Ivan Charles Edouard Verdier on 2010-11-03
dot icon10/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon27/05/2010
Particulars of a mortgage or charge / charge no: 5
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/11/2009
Director's details changed for Mr Syd Nadim on 2009-11-09
dot icon09/11/2009
Director's details changed for Ivan Charles Edouard Verdier on 2009-11-09
dot icon09/11/2009
Director's details changed for Andrew Sharland on 2009-11-09
dot icon09/11/2009
Director's details changed for Paul Thomas Shattock on 2009-11-09
dot icon09/11/2009
Director's details changed for Paul Serby on 2009-11-09
dot icon09/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon20/07/2009
Ad 21/05/09\gbp si 50@1=50\gbp ic 900/950\
dot icon03/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon02/07/2009
Director appointed andrew sharland
dot icon03/12/2008
Capitals not rolled up
dot icon01/12/2008
Return made up to 30/10/08; full list of members
dot icon08/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/04/2008
Director appointed paul serby
dot icon31/10/2007
Return made up to 30/10/07; full list of members
dot icon25/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/08/2007
£ ic 870/820 31/03/07 £ sr 50@1=50
dot icon21/05/2007
Resolutions
dot icon10/04/2007
Registered office changed on 10/04/07 from: 9 beaumont gate, shenley hill, radlett, hertfordshire WD7 7AR
dot icon29/01/2007
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon10/11/2006
Return made up to 30/10/06; full list of members
dot icon09/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon21/03/2006
Secretary's particulars changed;director's particulars changed
dot icon02/11/2005
Return made up to 30/10/05; full list of members
dot icon06/07/2005
New director appointed
dot icon14/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon10/11/2004
Return made up to 30/10/04; full list of members
dot icon12/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon14/12/2003
Secretary resigned
dot icon14/12/2003
Return made up to 30/10/03; full list of members
dot icon14/12/2003
New secretary appointed
dot icon12/12/2003
Ad 03/10/03--------- £ si 210@1=210 £ ic 640/850
dot icon12/12/2003
Ad 03/10/03--------- £ si 90@1=90 £ ic 550/640
dot icon16/10/2003
Director resigned
dot icon16/10/2003
£ ic 980/550 19/09/03 £ sr 430@1=430
dot icon02/10/2003
Secretary resigned
dot icon02/10/2003
New secretary appointed
dot icon01/10/2003
Particulars of mortgage/charge
dot icon20/09/2003
New director appointed
dot icon11/07/2003
Miscellaneous
dot icon03/05/2003
Total exemption small company accounts made up to 2002-10-31
dot icon30/01/2003
Particulars of mortgage/charge
dot icon18/10/2002
Return made up to 30/10/02; full list of members
dot icon18/10/2002
Registered office changed on 18/10/02 from: 2 upper station road, radlett, hertfordshire, WD7 8BX
dot icon17/10/2002
Total exemption small company accounts made up to 2001-10-31
dot icon06/08/2002
Secretary's particulars changed;director's particulars changed
dot icon15/05/2002
Director resigned
dot icon02/05/2002
Secretary's particulars changed;director's particulars changed
dot icon26/10/2001
Return made up to 30/10/01; full list of members
dot icon26/10/2001
Ad 17/10/01--------- £ si 20@1=20 £ ic 980/1000
dot icon29/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon27/10/2000
Return made up to 30/10/00; full list of members
dot icon04/09/2000
Accounts for a small company made up to 1999-10-31
dot icon05/05/2000
Ad 19/04/00--------- £ si 880@1=880 £ ic 100/980
dot icon05/05/2000
Nc inc already adjusted 19/04/00
dot icon05/05/2000
Resolutions
dot icon05/04/2000
New director appointed
dot icon24/12/1999
Return made up to 30/10/99; full list of members
dot icon06/12/1999
New secretary appointed
dot icon06/12/1999
Secretary resigned
dot icon12/08/1999
Accounts for a small company made up to 1998-10-31
dot icon01/12/1998
New director appointed
dot icon18/11/1998
Return made up to 30/10/98; full list of members
dot icon18/11/1998
Director's particulars changed
dot icon12/01/1998
Particulars of mortgage/charge
dot icon27/11/1997
Ad 12/11/97--------- £ si 98@1=98 £ ic 2/100
dot icon18/11/1997
New secretary appointed
dot icon13/11/1997
Registered office changed on 13/11/97 from: 372 old street, london, EC1V 9LT
dot icon12/11/1997
New director appointed
dot icon12/11/1997
Director resigned
dot icon12/11/1997
Secretary resigned
dot icon30/10/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
28
309.57K
-
0.00
192.44K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shattock, Paul Thomas
Director
08/09/2003 - Present
3
Nadim, Syd Eric
Director
30/10/1997 - Present
18

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CLOCK LIMITED

CLOCK LIMITED is an(a) Active company incorporated on 30/10/1997 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There are currently 2 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 CLOCK LIMITED?

toggle

CLOCK LIMITED is currently Active. It was registered on 30/10/1997 .

Where is CLOCK LIMITED located?

toggle

CLOCK LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does CLOCK LIMITED do?

toggle

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

What is the latest filing for CLOCK LIMITED?

toggle

The latest filing was on 01/05/2026: Director's details changed for Mr Syd Eric Nadim on 2026-04-30.