CLOCKWORK IT LIMITED

Register to unlock more data on OkredoRegister

CLOCKWORK IT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04685516

Incorporation date

04/03/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Pavilions, Bridgwater Road, Bristol BS13 8FDCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2003)
dot icon29/03/2026
Appointment of Thomas Frederick Richard Morrell as a director on 2026-03-26
dot icon29/03/2026
Appointment of Mrs Claire Rollins as a director on 2026-03-26
dot icon20/03/2026
Confirmation statement made on 2026-03-04 with updates
dot icon12/03/2026
Change of details for Banyan Software Uk Limited as a person with significant control on 2026-03-12
dot icon07/11/2025
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Pavilions Bridgwater Road Bristol BS13 8FD on 2025-11-07
dot icon09/10/2025
Registration of charge 046855160002, created on 2025-10-08
dot icon03/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon03/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon03/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/07/2025
Resolutions
dot icon01/07/2025
Registration of charge 046855160001, created on 2025-06-27
dot icon16/06/2025
Second filing for the appointment of Kim Meadowcroft as a director
dot icon30/05/2025
Termination of appointment of Keith Leonard Bird as a director on 2025-05-23
dot icon30/05/2025
Appointment of Kim Meadowcroft as a director on 2025-05-23
dot icon04/04/2025
Second filing of Confirmation Statement dated 2025-03-04
dot icon14/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/03/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/03/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/03/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/03/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon19/04/2024
Memorandum and Articles of Association
dot icon08/04/2024
Particulars of variation of rights attached to shares
dot icon08/04/2024
Resolutions
dot icon08/04/2024
Change of share class name or designation
dot icon11/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon16/11/2023
Current accounting period extended from 2023-11-14 to 2023-12-31
dot icon02/11/2023
Registered office address changed from Stables End Court Main Street Market Bosworth Nuneaton CV13 0JN England to 20-22 Wenlock Road London N1 7GU on 2023-11-02
dot icon11/10/2023
Unaudited abridged accounts made up to 2022-11-14
dot icon02/10/2023
Termination of appointment of David Samuel Berkal as a director on 2023-09-29
dot icon02/10/2023
Appointment of Mr Keith Leonard Bird as a director on 2023-09-29
dot icon28/07/2023
Previous accounting period shortened from 2023-03-31 to 2022-11-14
dot icon17/04/2023
Confirmation statement made on 2023-03-04 with updates
dot icon21/11/2022
Termination of appointment of Steven Neil Adams as a director on 2022-11-15
dot icon21/11/2022
Termination of appointment of Christopher Aspley as a director on 2022-11-15
dot icon21/11/2022
Termination of appointment of Andrew Kenneth Milner as a director on 2022-11-15
dot icon21/11/2022
Appointment of Mr David Samuel Berkal as a director on 2022-11-15
dot icon21/11/2022
Termination of appointment of Andrew Kenneth Milner as a secretary on 2022-11-15
dot icon21/11/2022
Appointment of Marjan Elbaum as a secretary on 2022-11-15
dot icon21/11/2022
Cessation of Steven Neil Adams as a person with significant control on 2022-11-15
dot icon21/11/2022
Notification of Banyan Software Uk Limited as a person with significant control on 2022-11-15
dot icon24/05/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon10/03/2022
Statement of capital following an allotment of shares on 2022-03-10
dot icon09/03/2022
Confirmation statement made on 2022-03-04 with updates
dot icon02/09/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-03-04 with updates
dot icon08/07/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon05/03/2020
Confirmation statement made on 2020-03-04 with updates
dot icon25/10/2019
Change of details for Mr Steven Neil Adams as a person with significant control on 2019-10-25
dot icon07/08/2019
Micro company accounts made up to 2019-03-31
dot icon15/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon12/11/2018
Micro company accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-03-04 with updates
dot icon04/01/2018
Appointment of Mr Andrew Kenneth Milner as a secretary on 2017-10-01
dot icon04/01/2018
Termination of appointment of Dennis Adams as a secretary on 2017-09-30
dot icon04/01/2018
Registered office address changed from 3 Lancaster Avenue Market Bosworth Nuneaton Warwickshire CV13 0LZ to Stables End Court Main Street Market Bosworth Nuneaton CV13 0JN on 2018-01-04
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon02/10/2017
Statement of capital following an allotment of shares on 2017-09-18
dot icon30/09/2017
Change of share class name or designation
dot icon30/09/2017
Particulars of variation of rights attached to shares
dot icon29/09/2017
Resolutions
dot icon29/09/2017
Statement of company's objects
dot icon07/04/2017
Confirmation statement made on 2017-03-04 with updates
dot icon06/12/2016
Appointment of Mr Christopher Aspley as a director on 2016-12-06
dot icon20/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon02/02/2016
Statement of capital following an allotment of shares on 2016-02-02
dot icon14/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/04/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon23/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon21/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon08/12/2010
Appointment of Mr Andrew Kenneth Milner as a director
dot icon08/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon08/03/2010
Director's details changed for Steven Neil Adams on 2010-03-08
dot icon09/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/04/2009
Return made up to 04/03/09; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/05/2008
Return made up to 04/03/08; full list of members
dot icon09/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/03/2007
Return made up to 04/03/07; full list of members
dot icon05/03/2007
Director's particulars changed
dot icon13/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/03/2006
Return made up to 04/03/06; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/10/2005
Director resigned
dot icon09/04/2005
Return made up to 04/03/05; full list of members
dot icon22/03/2005
Registered office changed on 22/03/05 from: sgcs business park technology drive beeston nottingham nottinghamshire NG9 2ND
dot icon10/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/02/2005
New secretary appointed
dot icon16/02/2005
New director appointed
dot icon16/02/2005
Director resigned
dot icon16/02/2005
Secretary resigned
dot icon24/05/2004
New director appointed
dot icon06/04/2004
Return made up to 04/03/04; full list of members
dot icon01/05/2003
New secretary appointed
dot icon18/04/2003
Registered office changed on 18/04/03 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN
dot icon18/04/2003
New director appointed
dot icon18/04/2003
Secretary resigned
dot icon18/04/2003
Director resigned
dot icon04/03/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

18
2022
change arrow icon+20.54 % *

* during past year

Cash in Bank

£612,341.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
497.28K
-
0.00
507.98K
-
2022
18
679.33K
-
0.00
612.34K
-
2022
18
679.33K
-
0.00
612.34K
-

Employees

2022

Employees

18 Ascended20 % *

Net Assets(GBP)

679.33K £Ascended36.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

612.34K £Ascended20.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berkal, David Samuel
Director
15/11/2022 - 29/09/2023
8
Morrell, Thomas Frederick Richard
Director
26/03/2026 - Present
19
Wayne, Yvonne
Nominee Director
04/03/2003 - 04/03/2003
3393
Bird, Keith Leonard
Director
29/09/2023 - 23/05/2025
14
Adams, Steven Neil
Director
30/04/2004 - 15/11/2022
3

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CLOCKWORK IT LIMITED

CLOCKWORK IT LIMITED is an(a) Active company incorporated on 04/03/2003 with the registered office located at The Pavilions, Bridgwater Road, Bristol BS13 8FD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOCKWORK IT LIMITED?

toggle

CLOCKWORK IT LIMITED is currently Active. It was registered on 04/03/2003 .

Where is CLOCKWORK IT LIMITED located?

toggle

CLOCKWORK IT LIMITED is registered at The Pavilions, Bridgwater Road, Bristol BS13 8FD.

What does CLOCKWORK IT LIMITED do?

toggle

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

How many employees does CLOCKWORK IT LIMITED have?

toggle

CLOCKWORK IT LIMITED had 18 employees in 2022.

What is the latest filing for CLOCKWORK IT LIMITED?

toggle

The latest filing was on 29/03/2026: Appointment of Thomas Frederick Richard Morrell as a director on 2026-03-26.