CLOCKWISE GROUP LIMITED

Register to unlock more data on OkredoRegister

CLOCKWISE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11457392

Incorporation date

10/07/2018

Size

Group

Contacts

Registered address

Registered address

Greenside House, 50 Station Road, London N22 7DECopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2018)
dot icon16/03/2026
Registration of charge 114573920015, created on 2026-03-03
dot icon16/03/2026
Registration of charge 114573920016, created on 2026-03-03
dot icon16/03/2026
Registration of charge 114573920017, created on 2026-03-03
dot icon16/03/2026
Registration of charge 114573920018, created on 2026-03-03
dot icon15/03/2026
Registration of charge 114573920011, created on 2026-03-03
dot icon15/03/2026
Registration of charge 114573920012, created on 2026-03-03
dot icon15/03/2026
Registration of charge 114573920014, created on 2026-02-24
dot icon15/03/2026
Registration of charge 114573920013, created on 2026-03-03
dot icon09/03/2026
Registration of charge 114573920010, created on 2026-03-03
dot icon08/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon04/09/2025
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 icon06/08/2025
Registration of charge 114573920009, created on 2025-07-23
dot icon05/08/2025
Registration of charge 114573920008, created on 2025-08-04
dot icon25/07/2025
Registration of charge 114573920007, created on 2025-07-24
dot icon10/07/2025
Resolutions
dot icon09/07/2025
Registration of charge 114573920005, created on 2025-06-27
dot icon09/07/2025
Registration of charge 114573920006, created on 2025-06-27
dot icon04/07/2025
Satisfaction of charge 114573920002 in full
dot icon04/07/2025
Satisfaction of charge 114573920001 in full
dot icon04/07/2025
Registration of charge 114573920003, created on 2025-06-27
dot icon04/07/2025
Registration of charge 114573920004, created on 2025-06-27
dot icon26/06/2025
Cessation of Castleforge Llp as a person with significant control on 2025-06-24
dot icon26/06/2025
Notification of Clockwise Midco Limited as a person with significant control on 2025-06-24
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with updates
dot icon24/06/2025
Director's details changed for Mr Neil Smith on 2025-06-23
dot icon23/06/2025
Appointment of Mr Neil Smith as a director on 2025-06-23
dot icon09/04/2025
Group of companies' accounts made up to 2024-03-31
dot icon29/08/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon29/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon04/09/2023
Confirmation statement made on 2023-08-28 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 2022-05-10
dot icon05/02/2023
Cessation of Michael Bela Kovacs as a person with significant control on 2022-05-10
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 Castleforge Llp 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 icon05/02/2023
Director's details changed for Emily Jane Harris on 2023-02-01
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon30/08/2022
Confirmation statement made on 2022-08-28 with updates
dot icon29/08/2022
Notification of Julian Ezra Feldman as a person with significant control on 2022-05-10
dot icon29/08/2022
Notification of Adam Scott Macleod 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
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 Hollihan as a director on 2021-10-01
dot icon13/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon01/06/2021
Registered office address changed from , Desklodge Belvedere House Basing View, Basingstoke, RG21 4HG to Greenside House 50 Station Road London N22 7DE on 2021-06-01
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 icon11/03/2021
Registered office address changed from , PO Box 4385, 11457392: Companies House Default Address, Cardiff, CF14 8LH to Greenside House 50 Station Road London N22 7DE on 2021-03-11
dot icon20/11/2020
Registered office address changed to PO Box 4385, 11457392: Companies House Default Address, Cardiff, CF14 8LH on 2020-11-20
dot icon09/11/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon23/06/2020
Registered office address changed from , Lynton House 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom to Greenside House 50 Station Road London N22 7DE on 2020-06-23
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon06/06/2019
Registration of charge 114573920002, created on 2019-06-04
dot icon15/03/2019
Registration of charge 114573920001, created on 2019-03-08
dot icon28/08/2018
Confirmation statement made on 2018-08-28 with updates
dot icon28/08/2018
Change of details for Michael Bela Kovacs as a person with significant control on 2018-07-10
dot icon28/08/2018
Change of details for Brandon Alexis Hollihan as a person with significant control on 2018-07-10
dot icon28/08/2018
Cessation of Simon Howard Ball as a person with significant control on 2018-07-10
dot icon16/07/2018
Current accounting period shortened from 2019-07-31 to 2019-03-31
dot icon10/07/2018
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
25/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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
40
224.30K
-
0.00
742.42K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Adam Scott Macleod
Director
01/09/2025 - Present
41
Hollihan, Brandon Alexis
Director
10/07/2018 - 01/10/2021
50
Smith, Neil
Director
23/06/2025 - Present
19
Ball, Simon Howard
Director
10/07/2018 - 01/02/2023
28
Mr Michael Bela Kovacs
Director
10/07/2018 - 01/10/2021
67

Persons with Significant Control

13
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CLOCKWISE GROUP LIMITED

CLOCKWISE GROUP LIMITED is an(a) Active company incorporated on 10/07/2018 with the registered office located at Greenside House, 50 Station Road, London N22 7DE. 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 CLOCKWISE GROUP LIMITED?

toggle

CLOCKWISE GROUP LIMITED is currently Active. It was registered on 10/07/2018 .

Where is CLOCKWISE GROUP LIMITED located?

toggle

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

What does CLOCKWISE GROUP LIMITED do?

toggle

CLOCKWISE GROUP LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CLOCKWISE GROUP LIMITED?

toggle

The latest filing was on 16/03/2026: Registration of charge 114573920015, created on 2026-03-03.