CLOCKWORK CREATIVE TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

CLOCKWORK CREATIVE TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03541972

Incorporation date

07/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5, Armley Court Armley Road, Armley, Leeds LS12 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1998)
dot icon02/02/2026
Confirmation statement made on 2026-01-11 with updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon13/01/2025
Confirmation statement made on 2025-01-11 with updates
dot icon20/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon17/09/2024
Satisfaction of charge 1 in full
dot icon17/09/2024
Cessation of Mark Roger Booker as a person with significant control on 2024-01-25
dot icon17/09/2024
Termination of appointment of Mark Roger Booker as a secretary on 2024-01-25
dot icon17/09/2024
Change of details for Mr Andrew Mark Kear as a person with significant control on 2024-01-25
dot icon11/03/2024
Purchase of own shares.
dot icon15/02/2024
Resolutions
dot icon13/02/2024
Cancellation of shares. Statement of capital on 2024-01-25
dot icon30/01/2024
Termination of appointment of Mark Roger Booker as a director on 2024-01-25
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon02/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon12/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon11/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon20/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with updates
dot icon27/04/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon27/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon21/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon17/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon23/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon29/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon22/07/2015
Registered office address changed from , Suite 204 Crown House Armley, Road,, Leeds, LS12 2EJ to Unit 5, Armley Court Armley Road Armley Leeds LS12 2LB on 2015-07-22
dot icon25/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon25/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon30/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon22/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon23/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon23/03/2010
Director's details changed for Andrew Mark Kear on 2010-03-23
dot icon23/03/2010
Director's details changed for Mark Roger Booker on 2010-03-23
dot icon17/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon24/03/2009
Return made up to 22/03/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon25/03/2008
Return made up to 22/03/08; full list of members
dot icon21/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon29/03/2007
Return made up to 22/03/07; full list of members
dot icon28/12/2006
Return made up to 22/03/00; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon20/03/2006
Return made up to 22/03/06; full list of members
dot icon01/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon29/03/2005
Return made up to 22/03/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon30/03/2004
Return made up to 07/04/04; full list of members
dot icon24/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon29/04/2003
Total exemption small company accounts made up to 2002-04-30
dot icon07/04/2003
Return made up to 07/04/03; full list of members
dot icon05/07/2002
Return made up to 07/04/02; full list of members
dot icon05/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon27/04/2001
Accounts for a small company made up to 2000-04-30
dot icon04/04/2001
Return made up to 07/04/01; full list of members
dot icon09/05/2000
Return made up to 07/04/00; full list of members
dot icon19/11/1999
Accounts for a small company made up to 1999-04-30
dot icon24/05/1999
Director's particulars changed
dot icon19/05/1999
Return made up to 07/04/99; full list of members
dot icon19/12/1998
Particulars of mortgage/charge
dot icon28/09/1998
Statement of affairs
dot icon28/09/1998
Ad 17/07/98--------- £ si 39900@1=39900 £ ic 100/40000
dot icon07/05/1998
Ad 07/04/98--------- £ si 98@1=98 £ ic 2/100
dot icon11/04/1998
Secretary resigned
dot icon07/04/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+8.18 % *

* during past year

Cash in Bank

£423,670.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
337.80K
-
0.00
403.19K
-
2022
6
423.33K
-
0.00
391.62K
-
2023
6
455.72K
-
0.00
423.67K
-
2023
6
455.72K
-
0.00
423.67K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

455.72K £Ascended7.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

423.67K £Ascended8.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
07/04/1998 - 07/04/1998
16486
Mr Andrew Mark Kear
Director
07/04/1998 - Present
-
Mr Mark Roger Booker
Director
07/04/1998 - 25/01/2024
-
Booker, Mark Roger
Secretary
07/04/1998 - 25/01/2024
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLOCKWORK CREATIVE TECHNOLOGY LIMITED

CLOCKWORK CREATIVE TECHNOLOGY LIMITED is an(a) Active company incorporated on 07/04/1998 with the registered office located at Unit 5, Armley Court Armley Road, Armley, Leeds LS12 2LB. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOCKWORK CREATIVE TECHNOLOGY LIMITED?

toggle

CLOCKWORK CREATIVE TECHNOLOGY LIMITED is currently Active. It was registered on 07/04/1998 .

Where is CLOCKWORK CREATIVE TECHNOLOGY LIMITED located?

toggle

CLOCKWORK CREATIVE TECHNOLOGY LIMITED is registered at Unit 5, Armley Court Armley Road, Armley, Leeds LS12 2LB.

What does CLOCKWORK CREATIVE TECHNOLOGY LIMITED do?

toggle

CLOCKWORK CREATIVE TECHNOLOGY LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CLOCKWORK CREATIVE TECHNOLOGY LIMITED have?

toggle

CLOCKWORK CREATIVE TECHNOLOGY LIMITED had 6 employees in 2023.

What is the latest filing for CLOCKWORK CREATIVE TECHNOLOGY LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-11 with updates.