CLOCKWISE COMM QUAY LIMITED

Register to unlock more data on OkredoRegister

CLOCKWISE COMM QUAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12075782

Incorporation date

28/06/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Greenside House, 50 Station Road, London N22 7DECopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2019)
dot icon20/03/2026
Registration of charge 120757820005, created on 2026-03-03
dot icon16/03/2026
Registration of charge 120757820004, created on 2026-03-03
dot icon09/03/2026
Registration of charge 120757820003, created on 2026-03-03
dot icon21/02/2026
Change of details for Clockwise Group Limited as a person with significant control on 2026-02-20
dot icon20/02/2026
Cessation of Clockwise Group Limited as a person with significant control on 2026-02-20
dot icon20/02/2026
Notification of Clockwise Group Limited as a person with significant control on 2022-02-09
dot icon13/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon13/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon13/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon13/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon03/09/2025
Appointment of Mr Adam Scott Macleod as a director on 2025-09-01
dot icon03/09/2025
Termination of appointment of James Grabiner as a director on 2025-09-01
dot icon21/08/2025
Memorandum and Articles of Association
dot icon10/07/2025
Resolutions
dot icon09/07/2025
Registration of charge 120757820002, created on 2025-06-27
dot icon07/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon04/07/2025
Registration of charge 120757820001, created on 2025-06-27
dot icon01/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon01/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon01/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon01/05/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon10/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon15/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon14/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon14/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon14/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon11/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon10/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon30/05/2023
Previous accounting period extended from 2022-12-31 to 2023-03-31
dot icon05/02/2023
Cessation of Julian Ezra Feldman as a person with significant control on 2022-05-10
dot icon05/02/2023
Cessation of Brandon Alexis Hollihan as a person with significant control on 2022-02-09
dot icon05/02/2023
Cessation of Michael Bela Kovacs as a person with significant control on 2022-02-09
dot icon05/02/2023
Cessation of Adam Scott Macleod as a person with significant control on 2022-05-10
dot icon05/02/2023
Notification of Clockwise Group Limited as a person with significant control on 2022-02-09
dot icon05/02/2023
Termination of appointment of Simon Howard Ball as a director on 2023-02-01
dot icon05/02/2023
Appointment of Emily Jane Harris as a director on 2023-02-01
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon08/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon08/07/2022
Notification of Adam Macleod as a person with significant control on 2022-05-10
dot icon08/07/2022
Change of details for Mr Michael Bela Kovacs as a person with significant control on 2022-05-10
dot icon08/07/2022
Notification of Julian Ezra Feldman as a person with significant control on 2022-05-10
dot icon15/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/10/2021
Notification of Michael Bela Kovacs as a person with significant control on 2021-10-01
dot icon07/10/2021
Notification of Brandon Alexis Hollihan as a person with significant control on 2021-10-01
dot icon07/10/2021
Cessation of Clockwise Group Limited as a person with significant control on 2021-10-01
dot icon07/10/2021
Appointment of Mr James Grabiner as a director on 2021-10-01
dot icon07/10/2021
Termination of appointment of Michael Bela Kovacs as a director on 2021-10-01
dot icon07/10/2021
Termination of appointment of Brandon Alexis Holligan as a director on 2021-10-01
dot icon09/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon03/06/2021
Registered office address changed from Desklodge Belvedere House Basing View Basingstoke RG21 4HG to Greenside House 50 Station Road London N22 7DE on 2021-06-03
dot icon01/06/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon22/03/2021
Registered office address changed from PO Box 4385 12075782: Companies House Default Address Cardiff CF14 8LH to Desklodge Belvedere House Basing View Basingstoke RG21 4HG on 2021-03-22
dot icon30/11/2020
Registered office address changed to PO Box 4385, 12075782: Companies House Default Address, Cardiff, CF14 8LH on 2020-11-30
dot icon27/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon23/06/2020
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom to Desklodge, Belvedere House Basing View Basingstoke RG21 4HG on 2020-06-23
dot icon02/07/2019
Current accounting period shortened from 2020-06-30 to 2020-03-31
dot icon28/06/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£280,602.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
0
503.04K
-
0.00
280.60K
-
2021
0
503.04K
-
0.00
280.60K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

503.04K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

280.60K £Ascended- *

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
Mr Adam Scott Macleod
Director
01/09/2025 - Present
41
Ball, Simon Howard
Director
28/06/2019 - 01/02/2023
29
Mr Michael Bela Kovacs
Director
28/06/2019 - 01/10/2021
67
Grabiner, James
Director
01/10/2021 - 01/09/2025
12
Harris, Emily Jane
Director
01/02/2023 - Present
5

Persons with Significant Control

12
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 CLOCKWISE COMM QUAY LIMITED

CLOCKWISE COMM QUAY LIMITED is an(a) Active company incorporated on 28/06/2019 with the registered office located at Greenside House, 50 Station Road, London N22 7DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOCKWISE COMM QUAY LIMITED?

toggle

CLOCKWISE COMM QUAY LIMITED is currently Active. It was registered on 28/06/2019 .

Where is CLOCKWISE COMM QUAY LIMITED located?

toggle

CLOCKWISE COMM QUAY LIMITED is registered at Greenside House, 50 Station Road, London N22 7DE.

What does CLOCKWISE COMM QUAY LIMITED do?

toggle

CLOCKWISE COMM QUAY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLOCKWISE COMM QUAY LIMITED?

toggle

The latest filing was on 20/03/2026: Registration of charge 120757820005, created on 2026-03-03.