CLOTH COURT COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CLOTH COURT COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03007359

Incorporation date

09/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 11-29 Fashion Street, London E1 6PXCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1995)
dot icon12/03/2026
Previous accounting period extended from 2025-09-30 to 2025-12-31
dot icon14/02/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon01/10/2025
Termination of appointment of Catherine Rachel Walker as a secretary on 2025-03-31
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon01/03/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with updates
dot icon05/10/2023
Previous accounting period shortened from 2024-03-31 to 2023-09-30
dot icon23/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/04/2023
Appointment of Mr Martin Roger Wiggins as a director on 2023-03-30
dot icon11/04/2023
Notification of Walden Page Smith Comms Limited as a person with significant control on 2023-03-30
dot icon11/04/2023
Cessation of Catherine Rachel Walker as a person with significant control on 2023-03-30
dot icon11/04/2023
Appointment of Mr Matthew Brian Smith as a director on 2023-03-30
dot icon11/04/2023
Registered office address changed from 20 Britton Street London EC1M 5UA to Unit 4 11-29 Fashion Street London E1 6PX on 2023-04-11
dot icon11/04/2023
Appointment of Catherine Rachel Walker as a secretary on 2023-03-30
dot icon11/04/2023
Termination of appointment of Catherine Rachel Walker as a director on 2023-03-30
dot icon19/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon06/12/2022
Second filing of the annual return made up to 2012-01-09
dot icon06/12/2022
Statement of capital following an allotment of shares on 1995-03-08
dot icon08/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon10/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon21/01/2020
Register inspection address has been changed from C/O Douglas Wignall, Cubism Law 1 Plough Lane London EC4A 1DE United Kingdom to 20 Britton Street London EC1M 5UA
dot icon09/01/2020
Termination of appointment of Douglas James Wignall as a secretary on 2019-12-30
dot icon14/10/2019
Accounts for a small company made up to 2019-03-31
dot icon18/03/2019
Auditor's resignation
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon31/07/2018
Accounts for a small company made up to 2018-03-31
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon09/08/2017
Accounts for a small company made up to 2017-03-31
dot icon12/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon19/08/2016
Full accounts made up to 2016-03-31
dot icon13/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon13/01/2016
Register inspection address has been changed from C/O C/O Douglas Wignall + Co 44 Essex Street London WC2R 3JF England to C/O Douglas Wignall, Cubism Law 1 Plough Lane London EC4A 1DE
dot icon23/07/2015
Accounts for a small company made up to 2015-03-31
dot icon14/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon15/08/2014
Accounts for a small company made up to 2014-03-31
dot icon14/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon12/08/2013
Full accounts made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon31/08/2012
Full accounts made up to 2012-03-31
dot icon13/04/2012
Auditor's resignation
dot icon26/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon26/01/2012
Register(s) moved to registered inspection location
dot icon26/01/2012
Register inspection address has been changed
dot icon13/10/2011
Registered office address changed from , 44 Essex Street, Strand, London, WC2R 3JF on 2011-10-13
dot icon12/08/2011
Full accounts made up to 2011-03-31
dot icon06/04/2011
Statement of capital following an allotment of shares on 2011-03-23
dot icon06/04/2011
Resolutions
dot icon13/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon27/07/2010
Full accounts made up to 2010-03-31
dot icon18/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon18/01/2010
Director's details changed for Caroline Rachel Askwith on 2010-01-09
dot icon27/07/2009
Full accounts made up to 2009-03-31
dot icon26/02/2009
Return made up to 09/01/09; full list of members
dot icon19/09/2008
Full accounts made up to 2008-03-31
dot icon01/04/2008
Return made up to 09/01/08; full list of members
dot icon07/01/2008
Full accounts made up to 2007-03-31
dot icon18/01/2007
Return made up to 09/01/07; full list of members
dot icon15/08/2006
Full accounts made up to 2006-03-31
dot icon18/01/2006
Declaration of satisfaction of mortgage/charge
dot icon18/01/2006
Return made up to 09/01/06; full list of members
dot icon02/08/2005
Full accounts made up to 2005-03-31
dot icon04/03/2005
Return made up to 09/01/05; full list of members
dot icon27/07/2004
Full accounts made up to 2004-03-31
dot icon25/01/2004
Return made up to 09/01/04; full list of members
dot icon20/08/2003
Full accounts made up to 2003-03-31
dot icon15/01/2003
Return made up to 09/01/03; full list of members
dot icon15/07/2002
Full accounts made up to 2002-03-31
dot icon12/03/2002
Return made up to 09/01/02; full list of members
dot icon27/07/2001
Full accounts made up to 2001-03-31
dot icon22/03/2001
Return made up to 09/01/01; full list of members
dot icon21/06/2000
Full accounts made up to 2000-03-31
dot icon14/02/2000
Return made up to 09/01/00; full list of members
dot icon20/07/1999
Full accounts made up to 1999-03-31
dot icon04/01/1999
Return made up to 09/01/99; no change of members
dot icon18/08/1998
Full accounts made up to 1998-03-31
dot icon26/02/1998
Return made up to 09/01/98; no change of members
dot icon23/07/1997
Full accounts made up to 1997-03-31
dot icon04/03/1997
Return made up to 09/01/97; full list of members
dot icon16/01/1997
Accounting reference date shortened from 05/04/97 to 31/03/97
dot icon30/10/1996
Full accounts made up to 1996-04-05
dot icon17/01/1996
Particulars of mortgage/charge
dot icon16/01/1996
Return made up to 09/01/96; full list of members
dot icon05/05/1995
Ad 13/03/95--------- £ si 9900@1=9900 £ ic 100/10000
dot icon20/03/1995
£ nc 100/10000 13/03/95
dot icon10/03/1995
Accounting reference date notified as 05/04
dot icon10/03/1995
Ad 08/03/95--------- £ si 98@1=98 £ ic 2/100
dot icon13/01/1995
Registered office changed on 13/01/95 from:\84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon13/01/1995
Secretary resigned;director resigned;new director appointed
dot icon13/01/1995
New director appointed
dot icon13/01/1995
New secretary appointed
dot icon09/01/1995
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
30/09/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
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)
2023
3
284.66K
-
0.00
332.99K
-
2030
-
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Catherine Rachel
Director
09/01/1995 - 30/03/2023
2
Wiggins, Martin Roger
Director
30/03/2023 - Present
27
Smith, Matthew Brian
Director
30/03/2023 - Present
14
Askwith, Caroline Rachel
Director
09/01/1995 - Present
1
Walker, Catherine Rachel
Secretary
30/03/2023 - 31/03/2025
-

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

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 CLOTH COURT COMMUNICATIONS LIMITED

CLOTH COURT COMMUNICATIONS LIMITED is an(a) Active company incorporated on 09/01/1995 with the registered office located at Unit 4 11-29 Fashion Street, London E1 6PX. 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 CLOTH COURT COMMUNICATIONS LIMITED?

toggle

CLOTH COURT COMMUNICATIONS LIMITED is currently Active. It was registered on 09/01/1995 .

Where is CLOTH COURT COMMUNICATIONS LIMITED located?

toggle

CLOTH COURT COMMUNICATIONS LIMITED is registered at Unit 4 11-29 Fashion Street, London E1 6PX.

What does CLOTH COURT COMMUNICATIONS LIMITED do?

toggle

CLOTH COURT COMMUNICATIONS LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for CLOTH COURT COMMUNICATIONS LIMITED?

toggle

The latest filing was on 12/03/2026: Previous accounting period extended from 2025-09-30 to 2025-12-31.