CLOCKWISE RIVER LIMITED

Register to unlock more data on OkredoRegister

CLOCKWISE RIVER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI654331

Incorporation date

11/07/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

48 - 60 High Street, Belfast BT1 2BECopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2018)
dot icon18/03/2026
Registration of charge NI6543310006, created on 2026-03-03
dot icon09/03/2026
Registration of charge NI6543310005, created on 2026-03-03
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 icon23/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon10/07/2025
Resolutions
dot icon04/07/2025
Satisfaction of charge NI6543310002 in full
dot icon04/07/2025
Satisfaction of charge NI6543310001 in full
dot icon03/07/2025
Registration of charge NI6543310004, created on 2025-06-27
dot icon01/07/2025
Registration of charge NI6543310003, 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 icon10/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon08/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon08/05/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon15/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon15/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon24/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon30/05/2023
Previous accounting period extended from 2022-12-31 to 2023-03-31
dot icon06/02/2023
Termination of appointment of Simon Howard Ball as a director on 2023-02-01
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 Adam Scott Macleod 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
Notification of Clockwise Group Limited as a person with significant control on 2022-02-09
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 icon22/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon19/07/2022
Notification of Adam Scott Macleod as a person with significant control on 2022-05-10
dot icon19/07/2022
Notification of Julian Ezra Feldman as a person with significant control on 2022-05-10
dot icon11/10/2021
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 icon07/10/2021
Cessation of Simon Howard Ball as a person with significant control on 2021-10-01
dot icon27/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon01/06/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon27/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/09/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon10/06/2019
Registration of charge NI6543310001, created on 2019-06-04
dot icon10/06/2019
Registration of charge NI6543310002, created on 2019-06-04
dot icon16/07/2018
Current accounting period shortened from 2019-07-31 to 2019-03-31
dot icon11/07/2018
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

£391,880.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/07/2026
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
417.52K
-
0.00
391.88K
-
2021
0
417.52K
-
0.00
391.88K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

417.52K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

391.88K £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
Hollihan, Brandon Alexis
Director
11/07/2018 - 01/10/2021
50
Ball, Simon Howard
Director
11/07/2018 - 01/02/2023
28
Mr Michael Bela Kovacs
Director
11/07/2018 - 01/10/2021
67
Grabiner, James
Director
01/10/2021 - 01/09/2025
12

Persons with Significant Control

11
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 RIVER LIMITED

CLOCKWISE RIVER LIMITED is an(a) Active company incorporated on 11/07/2018 with the registered office located at 48 - 60 High Street, Belfast BT1 2BE. 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 RIVER LIMITED?

toggle

CLOCKWISE RIVER LIMITED is currently Active. It was registered on 11/07/2018 .

Where is CLOCKWISE RIVER LIMITED located?

toggle

CLOCKWISE RIVER LIMITED is registered at 48 - 60 High Street, Belfast BT1 2BE.

What does CLOCKWISE RIVER LIMITED do?

toggle

CLOCKWISE RIVER 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 RIVER LIMITED?

toggle

The latest filing was on 18/03/2026: Registration of charge NI6543310006, created on 2026-03-03.