CLOCKHOUSE ASSETS LIMITED

Register to unlock more data on OkredoRegister

CLOCKHOUSE ASSETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04454151

Incorporation date

05/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Trafalgar House, Southampton Road, Portsmouth PO6 4PYCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2002)
dot icon14/10/2025
Final Gazette dissolved via compulsory strike-off
dot icon04/08/2025
Satisfaction of charge 3 in full
dot icon04/08/2025
Satisfaction of charge 5 in full
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon05/07/2025
Satisfaction of charge 4 in full
dot icon05/07/2025
Satisfaction of charge 1 in full
dot icon21/02/2025
Satisfaction of charge 2 in full
dot icon27/07/2024
Micro company accounts made up to 2023-10-31
dot icon16/07/2024
Cessation of Cope Frank James Hodell as a person with significant control on 2024-07-11
dot icon16/07/2024
Termination of appointment of Cope Frank James Hodell as a secretary on 2024-07-11
dot icon16/07/2024
Termination of appointment of Cope Frank James Hodell as a director on 2024-07-11
dot icon16/07/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon16/05/2024
Registered office address changed from 61 61 High Street Fareham United Kingdom PO16 7BG United Kingdom to Trafalgar House Southampton Road Portsmouth PO6 4PY on 2024-05-16
dot icon30/07/2023
Micro company accounts made up to 2022-10-31
dot icon19/06/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon30/07/2022
Micro company accounts made up to 2021-10-31
dot icon14/06/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon27/07/2021
Micro company accounts made up to 2020-10-31
dot icon16/06/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon17/07/2020
Micro company accounts made up to 2019-10-31
dot icon22/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon28/05/2019
Registered office address changed from Trafalgar House 223 Southampton Road Portsmouth Hampshire PO6 4PY to 61 61 High Street Fareham United Kingdom PO16 7BG on 2019-05-28
dot icon24/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon26/06/2018
Notification of Cope Hodell as a person with significant control on 2016-06-01
dot icon14/06/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon14/06/2018
Notification of Wheelhouse Assets Holdings Limited as a person with significant control on 2016-07-01
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon30/06/2017
Confirmation statement made on 2017-06-05 with no updates
dot icon31/07/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon31/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/07/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon20/06/2014
Current accounting period shortened from 2014-12-31 to 2014-10-31
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/07/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon29/03/2012
Previous accounting period extended from 2011-06-30 to 2011-12-31
dot icon14/03/2012
Amended accounts made up to 2010-06-30
dot icon15/07/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon15/07/2011
Termination of appointment of Tfp Business Services Limited as a secretary
dot icon31/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon21/01/2011
Registered office address changed from Kenilworth Hambledon Road Denmead Hampshire PO7 6NU on 2011-01-21
dot icon13/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon13/07/2010
Director's details changed for Mr Cliff Cunningham on 2010-01-01
dot icon13/07/2010
Secretary's details changed for Tfp Business Services Limited on 2010-01-01
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/07/2009
Return made up to 05/06/09; full list of members
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon26/06/2008
Return made up to 05/06/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon12/07/2007
Return made up to 05/06/07; full list of members
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/07/2006
Return made up to 05/06/06; full list of members
dot icon08/06/2006
Particulars of mortgage/charge
dot icon12/05/2006
Particulars of mortgage/charge
dot icon10/05/2006
Particulars of mortgage/charge
dot icon08/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon06/07/2005
Return made up to 05/06/05; full list of members
dot icon06/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon10/06/2004
Return made up to 05/06/04; full list of members
dot icon26/04/2004
Secretary's particulars changed;director's particulars changed
dot icon20/11/2003
Ad 11/11/03--------- £ si 1@1=1 £ ic 1/2
dot icon20/11/2003
New director appointed
dot icon20/11/2003
New secretary appointed
dot icon20/11/2003
New director appointed
dot icon20/11/2003
Director resigned
dot icon19/11/2003
Particulars of mortgage/charge
dot icon18/11/2003
Particulars of mortgage/charge
dot icon10/11/2003
Certificate of change of name
dot icon28/08/2003
Accounts for a dormant company made up to 2003-06-30
dot icon04/08/2003
New director appointed
dot icon04/08/2003
Director resigned
dot icon25/07/2003
Certificate of change of name
dot icon23/06/2003
Return made up to 05/06/03; full list of members
dot icon01/08/2002
New director appointed
dot icon23/07/2002
Registered office changed on 23/07/02 from: kenilworth, hambledon rd denmead hampshire PO7 6NU
dot icon23/07/2002
New secretary appointed
dot icon10/06/2002
Director resigned
dot icon10/06/2002
Secretary resigned
dot icon05/06/2002
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
31/10/2023
dot iconNext confirmation date
10/05/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
702.62K
-
0.00
-
-
2022
0
702.62K
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farwell, Denise Alexandra
Director
05/06/2003 - 09/11/2003
59
TFP BUSINESS SERVICES LIMITED
Corporate Secretary
10/06/2002 - 30/06/2011
58
FORM 10 DIRECTORS FD LTD
Nominee Director
04/06/2002 - 09/06/2002
41295
Hodell, Cope Frank James
Director
11/11/2003 - 11/07/2024
36
Form 10 Secretaries Fd Ltd
Nominee Secretary
04/06/2002 - 09/06/2002
4791

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOCKHOUSE ASSETS LIMITED

CLOCKHOUSE ASSETS LIMITED is an(a) Dissolved company incorporated on 05/06/2002 with the registered office located at Trafalgar House, Southampton Road, Portsmouth PO6 4PY. 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 CLOCKHOUSE ASSETS LIMITED?

toggle

CLOCKHOUSE ASSETS LIMITED is currently Dissolved. It was registered on 05/06/2002 and dissolved on 14/10/2025.

Where is CLOCKHOUSE ASSETS LIMITED located?

toggle

CLOCKHOUSE ASSETS LIMITED is registered at Trafalgar House, Southampton Road, Portsmouth PO6 4PY.

What does CLOCKHOUSE ASSETS LIMITED do?

toggle

CLOCKHOUSE ASSETS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLOCKHOUSE ASSETS LIMITED?

toggle

The latest filing was on 14/10/2025: Final Gazette dissolved via compulsory strike-off.