CLOCKWORK PHARMACY LIMITED

Register to unlock more data on OkredoRegister

CLOCKWORK PHARMACY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04707304

Incorporation date

21/03/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

215-217 Victoria Park Road, London E9 7HDCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2003)
dot icon16/03/2026
Registration of charge 047073040010, created on 2026-03-12
dot icon10/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon26/08/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon15/07/2025
Part of the property or undertaking has been released and no longer forms part of charge 047073040007
dot icon27/08/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon31/08/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon13/03/2023
Director's details changed for Mrs Swatee Prashant Patel on 2023-03-13
dot icon13/03/2023
Director's details changed for Mr Prashant Babubhai Patel on 2023-03-13
dot icon13/03/2023
Notification of Clockwork Holdings London Limited as a person with significant control on 2021-10-04
dot icon13/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon13/03/2023
Cessation of Prashant Babubhai Patel as a person with significant control on 2021-10-04
dot icon22/06/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon22/04/2022
Confirmation statement made on 2022-03-21 with updates
dot icon22/04/2022
Director's details changed for Mr Dhruv Prashant Patel on 2022-04-22
dot icon22/04/2022
Director's details changed for Mr Dhruv Prashant Patel on 2022-04-22
dot icon10/11/2021
Resolutions
dot icon05/10/2021
Registration of charge 047073040009, created on 2021-10-04
dot icon28/05/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon21/05/2021
Previous accounting period extended from 2020-08-31 to 2020-11-30
dot icon20/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon29/10/2020
Termination of appointment of Dhruv Prashant Patel as a secretary on 2020-10-21
dot icon06/10/2020
Appointment of Mr Dhruv Prashant Patel as a director on 2020-09-30
dot icon22/05/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon07/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon16/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon15/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon16/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon30/04/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon30/04/2018
Change of details for Mr Prashant Babubhai Patel as a person with significant control on 2017-09-14
dot icon30/04/2018
Director's details changed for Mrs Swatee Prashant Patel on 2017-03-21
dot icon01/11/2017
Registration of charge 047073040008, created on 2017-10-31
dot icon15/09/2017
Secretary's details changed for Mr Dhruv Prashant Patel on 2017-06-02
dot icon15/09/2017
Director's details changed for Mrs Swatee Prashant Patel on 2017-09-14
dot icon15/09/2017
Director's details changed for Mr Prashant Babubhai Patel on 2017-09-14
dot icon25/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon10/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon26/10/2016
Registered office address changed from C/O Amin Patel Shah Accountants 334 - 336 Goswell Road London EC1V 7RP to 215-217 Victoria Park Road London E9 7HD on 2016-10-26
dot icon26/10/2016
Appointment of Mrs Swatee Prashant Patel as a director on 2016-10-25
dot icon26/10/2016
Appointment of Mr Dhruv Prashant Patel as a secretary on 2016-10-25
dot icon26/10/2016
Termination of appointment of Swatee Prashant Patel as a secretary on 2016-10-25
dot icon06/10/2016
Satisfaction of charge 2 in full
dot icon06/10/2016
Satisfaction of charge 1 in full
dot icon01/06/2016
Registration of charge 047073040007, created on 2016-06-01
dot icon30/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/02/2016
Satisfaction of charge 3 in full
dot icon19/02/2016
Satisfaction of charge 4 in full
dot icon13/01/2016
Registration of charge 047073040005, created on 2016-01-11
dot icon13/01/2016
Registration of charge 047073040006, created on 2016-01-11
dot icon08/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon10/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/05/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon10/05/2013
Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 2013-05-10
dot icon04/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon26/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon14/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon06/06/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon24/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon24/03/2010
Director's details changed for Prashant Patel on 2010-03-19
dot icon09/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon08/05/2009
Return made up to 21/03/09; full list of members
dot icon08/05/2009
Appointment terminated director swatee patel
dot icon10/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon03/07/2008
Registered office changed on 03/07/2008 from 30 city road london EC1Y 2AB
dot icon22/05/2008
Return made up to 21/03/08; no change of members
dot icon21/05/2008
Appointment terminated director tina patel
dot icon05/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon06/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon03/05/2007
Return made up to 21/03/07; full list of members
dot icon06/05/2006
Particulars of mortgage/charge
dot icon25/04/2006
Return made up to 21/03/06; full list of members
dot icon17/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon21/06/2005
Return made up to 21/03/05; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon26/10/2004
Registered office changed on 26/10/04 from: sixth floor holborn hall 100 grays inn road london WC1X 8BY
dot icon13/05/2004
Return made up to 21/03/04; full list of members
dot icon28/01/2004
New director appointed
dot icon16/12/2003
Particulars of mortgage/charge
dot icon06/11/2003
Accounting reference date extended from 31/03/04 to 31/08/04
dot icon24/09/2003
Particulars of mortgage/charge
dot icon26/06/2003
Particulars of mortgage/charge
dot icon09/05/2003
Ad 28/04/03--------- £ si 998@1=998 £ ic 2/1000
dot icon25/04/2003
New secretary appointed;new director appointed
dot icon14/04/2003
Registered office changed on 14/04/03 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY
dot icon14/04/2003
New director appointed
dot icon02/04/2003
Registered office changed on 02/04/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
dot icon01/04/2003
Secretary resigned
dot icon01/04/2003
Director resigned
dot icon21/03/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-24 *

* during past year

Number of employees

0
2022
change arrow icon-79.00 % *

* during past year

Cash in Bank

£223,801.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
3.94M
-
0.00
1.07M
-
2022
0
4.65M
-
0.00
223.80K
-
2022
0
4.65M
-
0.00
223.80K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

4.65M £Ascended18.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

223.80K £Descended-79.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA NOMINEES LIMITED
Nominee Director
20/03/2003 - 20/03/2003
8850
Patel, Swatee Prashant
Secretary
20/03/2003 - 24/10/2016
-
QA REGISTRARS LIMITED
Nominee Secretary
20/03/2003 - 20/03/2003
9026
Patel, Prashant Babubhai
Director
21/03/2003 - Present
22
Patel, Swatee Prashant
Director
20/03/2003 - 20/03/2009
11

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CLOCKWORK PHARMACY LIMITED

CLOCKWORK PHARMACY LIMITED is an(a) Active company incorporated on 21/03/2003 with the registered office located at 215-217 Victoria Park Road, London E9 7HD. There are currently 3 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 CLOCKWORK PHARMACY LIMITED?

toggle

CLOCKWORK PHARMACY LIMITED is currently Active. It was registered on 21/03/2003 .

Where is CLOCKWORK PHARMACY LIMITED located?

toggle

CLOCKWORK PHARMACY LIMITED is registered at 215-217 Victoria Park Road, London E9 7HD.

What does CLOCKWORK PHARMACY LIMITED do?

toggle

CLOCKWORK PHARMACY LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for CLOCKWORK PHARMACY LIMITED?

toggle

The latest filing was on 16/03/2026: Registration of charge 047073040010, created on 2026-03-12.