CLOETTA UK LIMITED

Register to unlock more data on OkredoRegister

CLOETTA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01726257

Incorporation date

25/05/1983

Size

Full

Contacts

Registered address

Registered address

Fort Southwick, James Callaghan Drive, Fareham, Hampshire PO17 6ARCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1983)
dot icon20/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon22/01/2026
Termination of appointment of Graham Edward Richardson as a director on 2026-01-21
dot icon14/10/2025
Withdrawal of a person with significant control statement on 2025-10-14
dot icon14/10/2025
Notification of Cloetta Sverige Ab as a person with significant control on 2025-10-01
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon11/06/2025
Termination of appointment of Michiel Adriaan Havermans as a director on 2025-06-01
dot icon11/06/2025
Appointment of Mr John Niklas Tuve Truedsson as a director on 2025-06-01
dot icon03/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon30/10/2024
Full accounts made up to 2023-12-31
dot icon06/09/2024
Termination of appointment of Henri Jacob Jan De Sauvage-Nolting as a director on 2024-09-01
dot icon10/07/2024
Director's details changed for Henri Jacob Jan De Sauvage-Nolting on 2024-06-01
dot icon09/07/2024
Appointment of Mrs Katarina Linnea Tell as a director on 2024-06-01
dot icon14/03/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon13/12/2023
Full accounts made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon24/01/2022
Full accounts made up to 2020-12-31
dot icon26/04/2021
Notification of a person with significant control statement
dot icon26/04/2021
Cessation of Cloetta Sverige Ab as a person with significant control on 2021-04-09
dot icon16/04/2021
Full accounts made up to 2019-12-31
dot icon04/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon18/03/2020
Notification of Cloetta Sverige Ab as a person with significant control on 2019-12-31
dot icon18/03/2020
Cessation of E Out Instrument Ab as a person with significant control on 2019-12-31
dot icon18/03/2020
Confirmation statement made on 2020-02-01 with updates
dot icon19/11/2019
Termination of appointment of Lars Jacob Broberg as a director on 2019-09-01
dot icon18/11/2019
Termination of appointment of Lars Jacob Broberg as a secretary on 2019-09-01
dot icon14/08/2019
Amended full accounts made up to 2018-12-31
dot icon22/07/2019
Full accounts made up to 2018-12-31
dot icon15/05/2019
Statement of company's objects
dot icon15/05/2019
Resolutions
dot icon01/05/2019
Resolutions
dot icon01/05/2019
Change of name notice
dot icon15/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon30/01/2019
Director's details changed for Mr Frans per Olof on 2018-12-01
dot icon30/01/2019
Appointment of Mr Frans per Olof as a director on 2018-12-01
dot icon30/01/2019
Termination of appointment of Esther Catharina Maria Otten as a director on 2018-12-01
dot icon11/10/2018
Satisfaction of charge 4 in full
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon10/07/2018
Appointment of Mr Michiel Adriaan Havermans as a director on 2018-07-01
dot icon10/07/2018
Appointment of Mrs Esther Catharina Maria Otten as a director on 2018-07-01
dot icon10/07/2018
Termination of appointment of Danko Damir Maras as a director on 2018-07-01
dot icon10/07/2018
Termination of appointment of Ewaldus Franciscus Cyrillus Frenay as a director on 2018-07-01
dot icon05/03/2018
Confirmation statement made on 2018-02-11 with updates
dot icon05/03/2018
Notification of E Out Instrument Ab as a person with significant control on 2017-02-17
dot icon05/03/2018
Cessation of Candyking Holding Ab as a person with significant control on 2017-02-17
dot icon31/10/2017
Auditor's resignation
dot icon05/06/2017
Termination of appointment of Sarah Louise Smith as a secretary on 2017-04-28
dot icon05/06/2017
Termination of appointment of Frida Akerblom as a director on 2017-04-28
dot icon25/05/2017
Appointment of Lars Jacob Broberg as a secretary on 2017-04-28
dot icon25/05/2017
Appointment of Henri Jacob Jan De Sauvage-Nolting as a director on 2017-04-28
dot icon25/05/2017
Appointment of Danko Damir Maras as a director on 2017-04-28
dot icon25/05/2017
Appointment of Ewaldus Franciscus Cyrillus Frenay as a director on 2017-04-28
dot icon25/05/2017
Appointment of Lars Jacob Broberg as a director on 2017-04-28
dot icon25/05/2017
Termination of appointment of Dani Evanoff as a director on 2017-04-28
dot icon10/05/2017
Full accounts made up to 2016-12-31
dot icon20/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon09/11/2016
Termination of appointment of Hans Petterson as a director on 2016-10-31
dot icon04/08/2016
Director's details changed for Hans Petterson on 2016-06-29
dot icon04/08/2016
Director's details changed for Miss Frida Akerblom on 2016-06-29
dot icon04/08/2016
Appointment of Mr Dani Evanoff as a director on 2016-06-29
dot icon04/08/2016
Termination of appointment of Fredrik Von Oelreich as a director on 2016-06-29
dot icon28/04/2016
Full accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon01/04/2016
Director's details changed for Graham Edward Richardson on 2014-04-01
dot icon01/04/2016
Director's details changed for Graham Edward Richardson on 2014-04-01
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon11/06/2015
Appointment of Mrs Sarah Louise Smith as a secretary on 2015-06-11
dot icon11/06/2015
Termination of appointment of Kate Jemma Davey as a secretary on 2015-06-10
dot icon06/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon28/01/2015
Termination of appointment of Matthew David Webb as a secretary on 2015-01-28
dot icon28/01/2015
Appointment of Miss Kate Jemma Davey as a secretary on 2015-01-28
dot icon14/11/2014
Termination of appointment of Johan Lindgren as a director on 2014-08-01
dot icon14/11/2014
Appointment of Miss Frida Akerblom as a director on 2014-08-01
dot icon27/05/2014
Appointment of Fredrik Von Oelreich as a director
dot icon27/05/2014
Termination of appointment of David Von Laskowski as a director
dot icon20/05/2014
Full accounts made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon12/09/2013
Appointment of Mr David Von Laskowski as a director
dot icon30/08/2013
Termination of appointment of Morthen Johannessen as a director
dot icon25/06/2013
Full accounts made up to 2012-12-31
dot icon15/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon19/07/2012
Appointment of Hans Petterson as a director
dot icon23/05/2012
Full accounts made up to 2011-12-31
dot icon14/03/2012
Resolutions
dot icon14/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon14/02/2012
Secretary's details changed for Mr Matthew David Webb on 2011-10-15
dot icon02/02/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 4
dot icon11/01/2012
Miscellaneous
dot icon09/01/2012
Resolutions
dot icon17/11/2011
Termination of appointment of Krister Lindgren as a director
dot icon17/11/2011
Termination of appointment of Bernt Lindberg as a director
dot icon17/11/2011
Appointment of Morthen Johannessen as a director
dot icon17/11/2011
Appointment of Johan Lindgren as a director
dot icon24/08/2011
Full accounts made up to 2010-12-31
dot icon11/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon31/01/2011
Full accounts made up to 2010-04-30
dot icon11/11/2010
Current accounting period shortened from 2011-04-30 to 2010-12-31
dot icon15/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon15/07/2010
Director's details changed for Graham Edward Richardson on 2010-06-19
dot icon14/07/2010
Appointment of Bernt Lindberg as a director
dot icon21/05/2010
Resolutions
dot icon23/03/2010
Termination of appointment of Mika Olenius as a director
dot icon31/01/2010
Full accounts made up to 2009-04-30
dot icon03/11/2009
Appointment of Mr Krister Lindgren as a director
dot icon02/11/2009
Termination of appointment of Michael Clausen as a director
dot icon22/06/2009
Return made up to 21/06/09; full list of members
dot icon09/02/2009
Secretary appointed mr matthew david webb
dot icon19/01/2009
Appointment terminated secretary jacqueline robinson
dot icon26/11/2008
Full accounts made up to 2008-04-30
dot icon30/06/2008
Return made up to 21/06/08; full list of members
dot icon19/03/2008
Resolutions
dot icon19/03/2008
Auditor's resignation
dot icon10/03/2008
Accounts for a small company made up to 2007-12-31
dot icon10/03/2008
Resolutions
dot icon10/03/2008
Curr sho from 31/12/2008 to 30/04/2008
dot icon05/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon14/08/2007
Director's particulars changed
dot icon21/06/2007
Return made up to 21/06/07; full list of members
dot icon18/06/2007
Director's particulars changed
dot icon22/05/2007
Full accounts made up to 2006-12-31
dot icon15/05/2007
New director appointed
dot icon19/03/2007
Director resigned
dot icon13/02/2007
Ad 21/12/06--------- £ si 2600000@1=2600000 £ ic 752271/3352271
dot icon13/02/2007
Resolutions
dot icon13/02/2007
Nc inc already adjusted 21/12/06
dot icon22/01/2007
Ad 21/12/06--------- £ si 260000@1=260000 £ ic 492271/752271
dot icon22/01/2007
Nc inc already adjusted 21/12/06
dot icon22/01/2007
Resolutions
dot icon20/10/2006
Full accounts made up to 2005-12-31
dot icon06/07/2006
Return made up to 21/06/06; full list of members
dot icon18/01/2006
New director appointed
dot icon18/01/2006
Director resigned
dot icon13/10/2005
Full accounts made up to 2004-12-31
dot icon12/07/2005
Return made up to 21/06/05; full list of members
dot icon07/07/2005
Secretary resigned
dot icon29/06/2005
New secretary appointed
dot icon14/12/2004
Registered office changed on 14/12/04 from: candy house rutland way chichester west sussex PO19 4RT
dot icon14/12/2004
Secretary resigned
dot icon14/12/2004
New secretary appointed
dot icon15/10/2004
Certificate of change of name
dot icon09/09/2004
Return made up to 21/06/04; full list of members
dot icon14/06/2004
Full accounts made up to 2003-12-31
dot icon05/12/2003
Declaration of satisfaction of mortgage/charge
dot icon05/12/2003
Declaration of satisfaction of mortgage/charge
dot icon09/09/2003
Return made up to 21/06/03; full list of members
dot icon09/09/2003
New secretary appointed
dot icon22/04/2003
Full accounts made up to 2002-12-31
dot icon27/03/2003
Ad 31/12/02--------- £ si 400000@1=400000 £ ic 92271/492271
dot icon09/01/2003
Nc inc already adjusted 30/12/02
dot icon09/01/2003
Resolutions
dot icon07/08/2002
Return made up to 21/06/02; full list of members
dot icon07/08/2002
New director appointed
dot icon15/02/2002
Full accounts made up to 2001-12-31
dot icon09/11/2001
New director appointed
dot icon09/11/2001
Director's particulars changed
dot icon09/11/2001
Director resigned
dot icon25/07/2001
Return made up to 21/06/01; full list of members
dot icon06/06/2001
Registered office changed on 06/06/01 from: great western house station road reading berkshire RG1 1SX
dot icon06/06/2001
New secretary appointed
dot icon06/06/2001
Secretary resigned
dot icon09/04/2001
Full accounts made up to 2000-12-31
dot icon13/03/2001
New director appointed
dot icon30/01/2001
New director appointed
dot icon30/01/2001
New director appointed
dot icon30/01/2001
Director resigned
dot icon30/01/2001
Director resigned
dot icon28/12/2000
Director resigned
dot icon19/12/2000
Auditor's resignation
dot icon12/10/2000
New director appointed
dot icon03/10/2000
Resolutions
dot icon30/08/2000
Return made up to 21/06/00; full list of members
dot icon13/07/2000
Full accounts made up to 1999-12-31
dot icon11/02/2000
Registered office changed on 11/02/00 from: candy house rutland way chichester west sussex PO19 4RT
dot icon11/02/2000
New secretary appointed
dot icon11/02/2000
Secretary resigned
dot icon10/08/1999
Director resigned
dot icon10/08/1999
Director resigned
dot icon10/08/1999
Director resigned
dot icon10/08/1999
New director appointed
dot icon10/08/1999
New director appointed
dot icon10/08/1999
Return made up to 21/06/99; change of members
dot icon08/08/1999
Full accounts made up to 1998-12-31
dot icon04/05/1999
New director appointed
dot icon04/05/1999
Resolutions
dot icon04/05/1999
Resolutions
dot icon04/05/1999
Resolutions
dot icon04/05/1999
Ad 15/04/99--------- £ si 76650@1=76650 £ ic 15621/92271
dot icon04/05/1999
£ nc 20000/120000 15/04/99
dot icon04/05/1999
Recon 15/04/99
dot icon04/05/1999
Director resigned
dot icon13/10/1998
New director appointed
dot icon13/10/1998
New director appointed
dot icon05/10/1998
Auditor's resignation
dot icon06/07/1998
Return made up to 21/06/98; full list of members
dot icon23/04/1998
Full accounts made up to 1997-12-31
dot icon16/02/1998
£ ic 17700/16700 31/01/98 £ sr 1000@1=1000
dot icon06/07/1997
£ sr 1079@1 16/06/97
dot icon18/06/1997
Return made up to 21/06/97; full list of members
dot icon13/06/1997
Full accounts made up to 1996-12-31
dot icon20/01/1997
£ ic 19080/17700 28/12/96 £ sr 1380@1=1380
dot icon03/09/1996
£ ic 20000/19080 22/07/96 £ sr 920@1=920
dot icon12/08/1996
Resolutions
dot icon10/07/1996
Return made up to 21/06/96; full list of members
dot icon28/04/1996
Full accounts made up to 1995-06-30
dot icon26/04/1996
Registered office changed on 26/04/96 from: new lane havant hampshire PO9 2ND
dot icon25/01/1996
Accounting reference date extended from 30/06 to 31/12
dot icon06/11/1995
Secretary resigned;new secretary appointed
dot icon18/10/1995
Return made up to 21/06/95; full list of members
dot icon16/02/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/11/1994
Full accounts made up to 1994-06-30
dot icon28/11/1994
Registered office changed on 28/11/94 from: auckland house new zealand avenue walton on thames surrey, KT12 1PL
dot icon04/10/1994
Director resigned
dot icon18/08/1994
Return made up to 21/06/94; no change of members
dot icon28/04/1994
Particulars of mortgage/charge
dot icon07/03/1994
Resolutions
dot icon07/03/1994
Resolutions
dot icon07/03/1994
Resolutions
dot icon11/01/1994
Full accounts made up to 1993-06-30
dot icon28/07/1993
Return made up to 21/06/93; full list of members
dot icon05/05/1993
Full accounts made up to 1992-06-30
dot icon01/02/1993
Secretary resigned;new secretary appointed
dot icon13/07/1992
Return made up to 21/06/92; full list of members
dot icon06/07/1992
Full accounts made up to 1991-06-30
dot icon23/09/1991
Secretary resigned;new secretary appointed
dot icon08/08/1991
Return made up to 21/06/91; no change of members
dot icon31/05/1991
Full accounts made up to 1990-06-30
dot icon15/11/1990
Return made up to 21/06/90; full list of members
dot icon18/09/1990
Return made up to 21/06/89; full list of members
dot icon16/07/1990
Ad 29/03/89--------- £ si 19900@1=19900 £ ic 100/20000
dot icon23/03/1990
Secretary resigned;new secretary appointed
dot icon21/03/1990
Registered office changed on 21/03/90 from: 21 east street havant hants PO9 1HW
dot icon24/11/1989
Full accounts made up to 1989-06-30
dot icon24/08/1989
Particulars of mortgage/charge
dot icon16/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/04/1989
Nc inc already adjusted
dot icon11/04/1989
Resolutions
dot icon11/04/1989
Resolutions
dot icon08/02/1989
Full accounts made up to 1988-06-30
dot icon17/01/1989
Particulars of mortgage/charge
dot icon16/01/1989
Location of register of members
dot icon16/01/1989
Return made up to 21/03/88; full list of members
dot icon04/10/1988
Full accounts made up to 1987-06-30
dot icon04/07/1988
Return made up to 28/04/87; full list of members
dot icon17/02/1988
Full accounts made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/05/1983
Miscellaneous
dot icon25/05/1983
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
231
9.88M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clausen, Michael
Director
18/01/2006 - 02/11/2009
-
Claesson, Freddy
Director
01/03/2002 - 18/01/2006
1
Akerblom, Frida
Director
01/08/2014 - 28/04/2017
-
Vuorenlehto, Kari Antero
Director
22/02/1999 - 27/06/2000
-
Koivusaari, Kari Seppo
Director
24/09/1998 - 22/02/1999
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOETTA UK LIMITED

CLOETTA UK LIMITED is an(a) Active company incorporated on 25/05/1983 with the registered office located at Fort Southwick, James Callaghan Drive, Fareham, Hampshire PO17 6AR. There are currently 3 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 CLOETTA UK LIMITED?

toggle

CLOETTA UK LIMITED is currently Active. It was registered on 25/05/1983 .

Where is CLOETTA UK LIMITED located?

toggle

CLOETTA UK LIMITED is registered at Fort Southwick, James Callaghan Drive, Fareham, Hampshire PO17 6AR.

What does CLOETTA UK LIMITED do?

toggle

CLOETTA UK LIMITED operates in the Wholesale of sugar and chocolate and sugar confectionery (46.36 - SIC 2007) sector.

What is the latest filing for CLOETTA UK LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-01 with no updates.