CLOCKDOWN LIMITED

Register to unlock more data on OkredoRegister

CLOCKDOWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01672164

Incorporation date

15/10/1982

Size

Dormant

Contacts

Registered address

Registered address

C/O TIM PROSSER, 34 Croxley Road, London W9 3HLCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1987)
dot icon10/01/2026
Confirmation statement made on 2025-12-27 with updates
dot icon25/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon01/01/2025
Confirmation statement made on 2024-12-27 with no updates
dot icon15/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon27/12/2023
Confirmation statement made on 2023-12-27 with no updates
dot icon29/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon30/12/2022
Confirmation statement made on 2022-12-29 with no updates
dot icon26/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon29/12/2021
Confirmation statement made on 2021-12-29 with no updates
dot icon20/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon31/12/2020
Confirmation statement made on 2020-12-29 with no updates
dot icon02/08/2020
Accounts for a dormant company made up to 2019-09-30
dot icon08/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon25/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon02/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon23/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon29/12/2017
Confirmation statement made on 2017-12-29 with no updates
dot icon26/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon05/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon08/10/2016
Registered office address changed from C/O Elie Salloum 34 Croxley Road London W9 3HL to C/O Tim Prosser 34 Croxley Road London W9 3HL on 2016-10-08
dot icon19/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon09/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon06/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon22/03/2015
Appointment of Mrs Amal Avramides as a director on 2015-03-06
dot icon13/03/2015
Termination of appointment of Joanna Catherine Slee as a director on 2015-03-06
dot icon13/03/2015
Registered office address changed from C/O Elie Salloum 34 Croxley Road London W9 3HL England to C/O Elie Salloum 34 Croxley Road London W9 3HL on 2015-03-13
dot icon13/03/2015
Registered office address changed from 13 Ashley Road Bathford Bath Somerset BA1 7TT to C/O Elie Salloum 34 Croxley Road London W9 3HL on 2015-03-13
dot icon13/03/2015
Termination of appointment of Emma Louise Pike as a secretary on 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon06/01/2015
Appointment of Mr Elie Salloum as a director on 2014-12-05
dot icon04/01/2015
Appointment of Mr Timothy Llewellyn Prosser as a director on 2014-12-01
dot icon04/01/2015
Termination of appointment of Manoj Gambhir as a director on 2014-06-18
dot icon30/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon24/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon23/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon13/02/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon27/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon08/02/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon21/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon11/02/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon11/02/2011
Appointment of Mr Manoj Gambhir as a director
dot icon21/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon08/02/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon08/02/2010
Secretary's details changed for Ms Emma Louise Pike on 2009-12-01
dot icon08/02/2010
Director's details changed for Miss Joanna Catherine Slee on 2009-12-01
dot icon13/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon02/06/2009
Secretary appointed ms emma louise pike
dot icon02/06/2009
Director's change of particulars / joanna slee / 12/04/2008
dot icon02/06/2009
Appointment terminated secretary rosemary kelly
dot icon06/04/2009
Resolutions
dot icon10/02/2009
Return made up to 30/12/08; full list of members
dot icon04/09/2008
Registered office changed on 04/09/2008 from 13 ashley road bathford bath somerset BA1 7TT
dot icon30/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon22/04/2008
Return made up to 30/12/07; full list of members
dot icon01/04/2008
Registered office changed on 01/04/2008 from bluebell cottage gloucester road upper swainswick bath BA1 8BJ
dot icon17/02/2007
Return made up to 30/12/06; full list of members
dot icon24/10/2006
Registered office changed on 24/10/06 from: 34 croxley rd london W9 3HL
dot icon24/10/2006
Accounts for a dormant company made up to 2006-09-30
dot icon24/10/2006
Accounts for a dormant company made up to 2005-09-30
dot icon16/01/2006
Return made up to 30/12/05; full list of members
dot icon03/08/2005
Accounts for a dormant company made up to 2004-09-30
dot icon24/02/2005
Return made up to 30/12/04; full list of members
dot icon25/08/2004
Accounts for a dormant company made up to 2003-09-30
dot icon29/01/2004
Return made up to 30/12/03; full list of members
dot icon04/04/2003
Return made up to 30/12/02; full list of members
dot icon04/04/2003
Accounts for a dormant company made up to 2002-09-30
dot icon01/10/2002
Accounts for a dormant company made up to 2001-09-30
dot icon01/10/2002
Accounts for a dormant company made up to 2000-09-30
dot icon01/10/2002
Accounts for a dormant company made up to 1999-09-30
dot icon01/10/2002
Return made up to 30/12/01; full list of members
dot icon01/10/2002
Return made up to 30/12/00; full list of members
dot icon01/10/2002
Return made up to 30/12/99; full list of members
dot icon20/09/2002
Restoration by order of the court
dot icon11/07/2000
Final Gazette dissolved via voluntary strike-off
dot icon21/03/2000
First Gazette notice for voluntary strike-off
dot icon09/02/2000
Application for striking-off
dot icon09/03/1999
Return made up to 30/12/98; no change of members
dot icon09/03/1999
Director resigned
dot icon09/03/1999
Full accounts made up to 1998-09-30
dot icon31/12/1998
Accounting reference date extended from 31/03/98 to 30/09/98
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon02/02/1998
Return made up to 30/12/97; full list of members
dot icon13/05/1997
Return made up to 30/12/95; no change of members
dot icon02/05/1997
Full accounts made up to 1996-03-31
dot icon10/03/1997
Return made up to 30/12/96; no change of members
dot icon16/01/1996
Full accounts made up to 1995-03-31
dot icon14/03/1995
Accounts for a dormant company made up to 1994-03-31
dot icon14/03/1995
Return made up to 30/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/03/1994
Accounts for a dormant company made up to 1993-03-31
dot icon07/03/1994
Resolutions
dot icon09/02/1994
Return made up to 30/12/93; full list of members
dot icon05/02/1993
Full accounts made up to 1992-03-31
dot icon05/02/1993
Return made up to 30/12/92; no change of members
dot icon03/04/1992
Accounts for a dormant company made up to 1991-03-31
dot icon25/03/1992
Return made up to 30/12/91; full list of members
dot icon18/04/1991
Return made up to 31/12/90; no change of members
dot icon13/03/1991
Accounts for a dormant company made up to 1990-03-31
dot icon28/03/1990
Return made up to 30/12/89; full list of members
dot icon22/06/1989
Accounts for a dormant company made up to 1989-03-31
dot icon22/06/1989
Accounts for a dormant company made up to 1988-03-31
dot icon22/06/1989
Return made up to 17/12/88; full list of members
dot icon01/12/1988
Secretary resigned;new secretary appointed
dot icon18/11/1988
Director resigned;new director appointed
dot icon06/10/1987
Accounts for a dormant company made up to 1987-03-31
dot icon06/10/1987
Accounts for a dormant company made up to 1986-03-31
dot icon06/10/1987
Resolutions
dot icon18/08/1987
Return made up to 15/07/87; full list of members
dot icon19/01/1987
Return made up to 12/12/86; full list of members
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
3.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Avramides, Amal
Director
06/03/2015 - Present
-
Salloum, Elie
Director
05/12/2014 - Present
2
Prosser, Timothy Llewellyn
Director
01/12/2014 - Present
-

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+
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 CLOCKDOWN LIMITED

CLOCKDOWN LIMITED is an(a) Active company incorporated on 15/10/1982 with the registered office located at C/O TIM PROSSER, 34 Croxley Road, London W9 3HL. There are currently 3 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 CLOCKDOWN LIMITED?

toggle

CLOCKDOWN LIMITED is currently Active. It was registered on 15/10/1982 .

Where is CLOCKDOWN LIMITED located?

toggle

CLOCKDOWN LIMITED is registered at C/O TIM PROSSER, 34 Croxley Road, London W9 3HL.

What does CLOCKDOWN LIMITED do?

toggle

CLOCKDOWN LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CLOCKDOWN LIMITED?

toggle

The latest filing was on 10/01/2026: Confirmation statement made on 2025-12-27 with updates.