CLOCKAUDIO LIMITED

Register to unlock more data on OkredoRegister

CLOCKAUDIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02887276

Incorporation date

13/01/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit C Wellington Gate, Silverthorne Way, Waterlooville, Hampshire PO7 7XYCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1994)
dot icon09/02/2026
Director's details changed for Christine Hallington on 2025-09-09
dot icon07/02/2026
Change of details for Mrs Christine Hallington as a person with significant control on 2025-09-09
dot icon06/02/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon06/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/01/2025
Confirmation statement made on 2025-01-13 with updates
dot icon04/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/06/2024
Cessation of James Anthony Hallington as a person with significant control on 2024-02-20
dot icon28/02/2024
Termination of appointment of James Anthony Hallington as a director on 2024-02-20
dot icon16/01/2024
Confirmation statement made on 2024-01-13 with updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/01/2023
Confirmation statement made on 2023-01-13 with updates
dot icon18/01/2023
Director's details changed for Mr Mark Douglas Powell on 2023-01-17
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/10/2022
Registered office address changed from 9a Burroughs Gardens London NW4 4AU to Unit C Wellington Gate Silverthorne Way Waterlooville Hampshire PO7 7XY on 2022-10-18
dot icon09/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon17/01/2022
Confirmation statement made on 2022-01-13 with updates
dot icon04/02/2021
Director's details changed for Mr Mark Douglas Powell on 2021-01-14
dot icon27/01/2021
Confirmation statement made on 2021-01-13 with updates
dot icon07/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/01/2020
Confirmation statement made on 2020-01-13 with updates
dot icon03/12/2019
Accounts for a small company made up to 2019-03-31
dot icon01/04/2019
Appointment of Mr Mark Douglas Powell as a director on 2019-04-01
dot icon07/02/2019
Notification of James Anthony Hallington as a person with significant control on 2019-01-15
dot icon07/02/2019
Notification of Christine Hallington as a person with significant control on 2019-01-15
dot icon06/02/2019
Withdrawal of a person with significant control statement on 2019-02-06
dot icon24/01/2019
Confirmation statement made on 2019-01-13 with updates
dot icon17/10/2018
Accounts for a small company made up to 2018-03-31
dot icon09/10/2018
Satisfaction of charge 2 in full
dot icon31/01/2018
Confirmation statement made on 2018-01-13 with updates
dot icon15/01/2018
Notification of a person with significant control statement
dot icon15/01/2018
Cessation of Christine Hallington as a person with significant control on 2017-12-01
dot icon15/01/2018
Cessation of James Anthony Hallington as a person with significant control on 2017-12-01
dot icon18/12/2017
Accounts for a small company made up to 2017-03-31
dot icon30/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon09/11/2016
Accounts for a small company made up to 2016-03-31
dot icon19/05/2016
Director's details changed for Christine Hallington on 2016-02-01
dot icon19/05/2016
Director's details changed for James Anthony Hallington on 2016-02-01
dot icon19/05/2016
Secretary's details changed for Christine Hallington on 2016-02-01
dot icon29/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon04/10/2015
Accounts for a small company made up to 2015-03-31
dot icon10/02/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon22/09/2014
Accounts for a small company made up to 2014-03-31
dot icon29/01/2014
Registered office address changed from 9 Heathfield Road Bushey Hertfordshire WD23 2LH on 2014-01-29
dot icon28/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon17/09/2013
Accounts for a small company made up to 2013-03-31
dot icon25/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon17/12/2012
Accounts for a small company made up to 2012-03-31
dot icon13/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon25/10/2011
Accounts for a small company made up to 2011-03-31
dot icon21/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon09/09/2010
Accounts for a small company made up to 2010-03-31
dot icon08/02/2010
Secretary's details changed for Christine Hallington on 2010-01-26
dot icon08/02/2010
Director's details changed for James Anthony Hallington on 2010-01-26
dot icon08/02/2010
Director's details changed for Christine Hallington on 2010-01-26
dot icon25/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon02/09/2009
Accounts for a small company made up to 2009-03-31
dot icon14/01/2009
Return made up to 13/01/09; full list of members
dot icon19/11/2008
Accounts for a small company made up to 2008-03-31
dot icon12/02/2008
Return made up to 13/01/08; full list of members
dot icon14/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/07/2007
Registered office changed on 12/07/07 from: 9 heathfield road bushey herts WD23 2LH
dot icon06/06/2007
Registered office changed on 06/06/07 from: 843 finchley road london NW11 8NA
dot icon02/05/2007
Ad 26/04/07-26/04/07 £ si [email protected]=500 £ ic 10000/10500
dot icon17/04/2007
Resolutions
dot icon27/02/2007
Ad 08/02/07--------- £ si 8000@1=8000 £ ic 2000/10000
dot icon27/02/2007
Nc inc already adjusted 08/02/07
dot icon27/02/2007
Resolutions
dot icon12/02/2007
Return made up to 13/01/07; full list of members
dot icon01/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/09/2006
Nc inc already adjusted 08/09/06
dot icon15/09/2006
Resolutions
dot icon15/09/2006
Resolutions
dot icon06/03/2006
Return made up to 13/01/06; full list of members
dot icon21/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/01/2005
Return made up to 13/01/05; full list of members
dot icon15/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/08/2004
Particulars of mortgage/charge
dot icon05/02/2004
Return made up to 13/01/04; full list of members
dot icon23/12/2003
Amended accounts made up to 2003-03-31
dot icon01/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/02/2003
Return made up to 13/01/03; full list of members
dot icon26/09/2002
Memorandum and Articles of Association
dot icon27/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon06/08/2002
Certificate of change of name
dot icon22/01/2002
Return made up to 13/01/02; full list of members
dot icon08/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon18/01/2001
Return made up to 13/01/01; full list of members
dot icon13/09/2000
Accounts for a small company made up to 2000-03-31
dot icon14/02/2000
Return made up to 13/01/00; full list of members
dot icon03/11/1999
New director appointed
dot icon09/08/1999
Accounts for a small company made up to 1999-03-31
dot icon08/01/1999
Return made up to 13/01/99; no change of members
dot icon06/01/1999
Particulars of mortgage/charge
dot icon10/08/1998
Accounts for a small company made up to 1998-03-31
dot icon20/01/1998
Return made up to 13/01/98; full list of members
dot icon11/08/1997
Accounts for a small company made up to 1997-03-31
dot icon21/01/1997
Return made up to 13/01/97; no change of members
dot icon25/09/1996
Ad 31/03/96--------- £ si 1998@1=1998 £ ic 2/2000
dot icon25/09/1996
Resolutions
dot icon25/09/1996
£ nc 1000/2000 31/03/96
dot icon12/09/1996
Accounts for a small company made up to 1996-03-31
dot icon13/02/1996
Return made up to 13/01/96; no change of members
dot icon23/01/1996
Director resigned;new director appointed
dot icon23/10/1995
Return made up to 13/01/95; full list of members
dot icon06/10/1995
Registered office changed on 06/10/95 from: 187 tottenham court road london W1P 0HB
dot icon08/08/1995
Compulsory strike-off action has been discontinued
dot icon07/08/1995
Accounts for a small company made up to 1995-01-31
dot icon01/08/1995
Accounting reference date extended from 31/01 to 31/03
dot icon04/07/1995
First Gazette notice for compulsory strike-off
dot icon07/02/1994
Director resigned;new director appointed
dot icon07/02/1994
Secretary resigned;new secretary appointed
dot icon07/02/1994
Registered office changed on 07/02/94 from: 1 mitchell lane bristol BS1 6BU
dot icon13/01/1994
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
13/01/2027
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)
2021
24
15.92M
-
0.00
11.98M
-
2022
22
16.74M
-
0.00
12.35M
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallington, Christine
Director
01/03/1999 - Present
-
Hallington, James Anthony
Director
02/01/1996 - 20/02/2024
-
Powell, Mark Douglas
Director
01/04/2019 - Present
-

Persons with Significant Control

6
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 CLOCKAUDIO LIMITED

CLOCKAUDIO LIMITED is an(a) Active company incorporated on 13/01/1994 with the registered office located at Unit C Wellington Gate, Silverthorne Way, Waterlooville, Hampshire PO7 7XY. 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 CLOCKAUDIO LIMITED?

toggle

CLOCKAUDIO LIMITED is currently Active. It was registered on 13/01/1994 .

Where is CLOCKAUDIO LIMITED located?

toggle

CLOCKAUDIO LIMITED is registered at Unit C Wellington Gate, Silverthorne Way, Waterlooville, Hampshire PO7 7XY.

What does CLOCKAUDIO LIMITED do?

toggle

CLOCKAUDIO LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for CLOCKAUDIO LIMITED?

toggle

The latest filing was on 09/02/2026: Director's details changed for Christine Hallington on 2025-09-09.