CLOCKWORK RESEARCH LIMITED

Register to unlock more data on OkredoRegister

CLOCKWORK RESEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05477740

Incorporation date

10/06/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Air Partner Plc 2 City Place, Beehive Ring Road, Gatwick RH6 0PACopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2005)
dot icon11/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon23/01/2023
First Gazette notice for voluntary strike-off
dot icon16/01/2023
Application to strike the company off the register
dot icon04/01/2023
Resolutions
dot icon04/01/2023
Solvency Statement dated 19/12/22
dot icon04/01/2023
Statement by Directors
dot icon04/01/2023
Statement of capital on 2023-01-04
dot icon03/01/2023
Statement of capital following an allotment of shares on 2022-12-19
dot icon13/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon21/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/01/22
dot icon21/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/01/22
dot icon21/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/01/22
dot icon21/10/2022
Audit exemption subsidiary accounts made up to 2022-01-31
dot icon02/08/2022
Appointment of Paul Edward Rollason as a director on 2022-08-01
dot icon02/08/2022
Termination of appointment of Joanne Elizabeth Estell as a director on 2022-08-01
dot icon22/06/2022
Current accounting period shortened from 2023-01-31 to 2022-12-31
dot icon21/06/2022
Termination of appointment of Paul Mason as a director on 2022-06-21
dot icon16/12/2021
Resolutions
dot icon16/12/2021
Memorandum and Articles of Association
dot icon10/12/2021
Change of share class name or designation
dot icon02/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon10/11/2021
Audit exemption subsidiary accounts made up to 2021-01-31
dot icon10/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/01/21
dot icon26/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/01/21
dot icon26/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/01/21
dot icon02/09/2021
Director's details changed for Mr Mark Andrew Briffa on 2021-06-24
dot icon02/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon09/11/2020
Termination of appointment of Alexandra Linden Holmes as a director on 2020-10-06
dot icon13/10/2020
Second filing for the appointment of Mr Paul Mason as a director
dot icon12/10/2020
Appointment of Mr Paul Mason as a director on 2020-10-05
dot icon06/10/2020
Audit exemption subsidiary accounts made up to 2020-01-31
dot icon26/08/2020
Consolidated accounts of parent company for subsidiary company period ending 31/01/20
dot icon26/08/2020
Notice of agreement to exemption from audit of accounts for period ending 31/01/20
dot icon26/08/2020
Audit exemption statement of guarantee by parent company for period ending 31/01/20
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon21/10/2019
Full accounts made up to 2019-01-31
dot icon01/07/2019
Confirmation statement made on 2019-06-10 with updates
dot icon05/02/2019
Appointment of Mr Ian Holder as a director on 2019-01-30
dot icon05/02/2019
Appointment of Ms Joanne Elizabeth Estell as a director on 2019-01-30
dot icon28/01/2019
Full accounts made up to 2018-01-31
dot icon08/11/2018
Termination of appointment of Prism Cosec Limited as a secretary on 2018-11-06
dot icon08/09/2018
Secretary's details changed for Prism Cosec Limited on 2018-08-20
dot icon02/08/2018
Termination of appointment of Tracy Annette Beicken as a secretary on 2018-07-31
dot icon02/08/2018
Appointment of Prism Cosec Limited as a secretary on 2018-07-31
dot icon12/06/2018
Confirmation statement made on 2018-06-10 with updates
dot icon25/04/2018
Termination of appointment of Neil John Morris as a director on 2018-04-13
dot icon06/04/2018
Registration of charge 054777400001, created on 2018-03-28
dot icon13/02/2018
Registered office address changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to C/O Air Partner Plc 2 City Place Beehive Ring Road Gatwick RH6 0PA on 2018-02-13
dot icon07/02/2018
Termination of appointment of Paul Gerard Jackson as a director on 2017-10-31
dot icon14/12/2017
Director's details changed for Mr Paul Gerard Jackson on 2017-12-14
dot icon08/11/2017
Appointment of Mr Neil John Morris as a director on 2017-11-08
dot icon06/11/2017
Full accounts made up to 2017-01-31
dot icon30/10/2017
Notification of Air Partner Plc as a person with significant control on 2016-12-12
dot icon06/09/2017
Rectified TM02 was removed from the public register on 09/01/2018 as the information was factually inaccurate or was derived from something factually inaccurate
dot icon05/09/2017
Appointment of Mrs Tracy Annette Beicken as a secretary on 2017-08-23
dot icon05/09/2017
Termination of appointment of Sally Elizabeth Anne Chandler as a secretary on 2017-08-23
dot icon05/09/2017
Rectified The AP03 was removed from the public register on 09/11/2017 as it was factually inaccurate or was derived from something factually inaccurate
dot icon26/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon23/02/2017
Director's details changed for Alexandra Linden Holmes on 2017-02-23
dot icon23/01/2017
Appointment of Mark Andrew Briffa as a director on 2016-12-12
dot icon23/01/2017
Current accounting period shortened from 2017-06-30 to 2017-01-31
dot icon09/01/2017
Termination of appointment of Alexandra Linden Holmes as a secretary on 2016-12-12
dot icon09/01/2017
Registered office address changed from Mitre House 12-14 Mitre Street London EC3A 5BU to 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA on 2017-01-09
dot icon09/01/2017
Appointment of Sally Elizabeth Anne Chandler as a secretary on 2016-12-12
dot icon17/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon05/07/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon22/03/2016
Micro company accounts made up to 2015-06-30
dot icon08/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon21/05/2014
Registered office address changed from 34 Ely Place London EC1N 6TD England on 2014-05-21
dot icon04/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/09/2013
Particulars of variation of rights attached to shares
dot icon02/09/2013
Particulars of variation of rights attached to shares
dot icon02/09/2013
Statement of capital following an allotment of shares on 2013-07-10
dot icon18/07/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon05/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon15/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon22/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon18/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon18/06/2010
Director's details changed for Alexandra Linden Holmes on 2010-06-09
dot icon18/06/2010
Director's details changed for Paul Gerard Jackson on 2010-06-09
dot icon18/06/2010
Secretary's details changed for Alexandra Linden Holmes on 2010-06-09
dot icon13/05/2010
Registered office address changed from 72 Wilton Road London SW1V 1DE England on 2010-05-13
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/10/2009
Annual return made up to 2009-06-10 with full list of shareholders
dot icon18/05/2009
Registered office changed on 18/05/2009 from 34 ely place london EC1N 6TD england
dot icon14/04/2009
Registered office changed on 14/04/2009 from 45 doughty street london WC1N 2LR
dot icon04/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon07/07/2008
Return made up to 10/06/08; no change of members
dot icon18/09/2007
Certificate of change of name
dot icon08/08/2007
Total exemption small company accounts made up to 2007-06-30
dot icon03/07/2007
Return made up to 10/06/07; change of members
dot icon11/04/2007
Secretary's particulars changed;director's particulars changed
dot icon15/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon18/12/2006
Ad 07/12/06--------- £ si 1@1=1 £ ic 101/102
dot icon18/12/2006
Ad 07/12/06--------- £ si 1@1=1 £ ic 100/101
dot icon04/07/2006
Return made up to 10/06/06; full list of members
dot icon25/08/2005
Resolutions
dot icon25/08/2005
Resolutions
dot icon25/08/2005
Resolutions
dot icon24/06/2005
Resolutions
dot icon10/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2022
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOCKWORK RESEARCH LIMITED

CLOCKWORK RESEARCH LIMITED is an(a) Dissolved company incorporated on 10/06/2005 with the registered office located at C/O Air Partner Plc 2 City Place, Beehive Ring Road, Gatwick RH6 0PA. There is currently no 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 CLOCKWORK RESEARCH LIMITED?

toggle

CLOCKWORK RESEARCH LIMITED is currently Dissolved. It was registered on 10/06/2005 and dissolved on 11/04/2023.

Where is CLOCKWORK RESEARCH LIMITED located?

toggle

CLOCKWORK RESEARCH LIMITED is registered at C/O Air Partner Plc 2 City Place, Beehive Ring Road, Gatwick RH6 0PA.

What does CLOCKWORK RESEARCH LIMITED do?

toggle

CLOCKWORK RESEARCH LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CLOCKWORK RESEARCH LIMITED?

toggle

The latest filing was on 11/04/2023: Final Gazette dissolved via voluntary strike-off.