CLOTHHALL LIMITED

Register to unlock more data on OkredoRegister

CLOTHHALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10035993

Incorporation date

01/03/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park IG6 3UTCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2016)
dot icon06/02/2026
Notification of Gergana Filipova Asparuhova as a person with significant control on 2026-01-31
dot icon05/02/2026
Appointment of Mrs Gergana Filipova Asparuhova as a director on 2026-01-31
dot icon20/03/2024
Compulsory strike-off action has been suspended
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon23/01/2024
Registered office address changed from 51 Barking Road London E6 1PY England to Office 4 Roebuck House 2-3 Cromwell Centre Hainault Business Park IG6 3UT on 2024-01-23
dot icon25/05/2023
Registered office address changed from Unit 2-2a Celtic Farm Road Rainham RM13 9GP England to 51 Barking Road London E6 1PY on 2023-05-25
dot icon18/04/2023
Confirmation statement made on 2022-12-06 with no updates
dot icon16/04/2023
Appointment of Mr Sheik Dawood Abdul Malik as a director on 2019-12-23
dot icon16/04/2023
Registered office address changed from 41 Tavistock Drive Leicester LE5 5NT England to Unit 2-2a Celtic Farm Road Rainham RM13 9GP on 2023-04-16
dot icon16/04/2023
Registered office address changed from Unit 2-2a Celtic Farm Road Rainham RM13 9GP England to Unit 2-2a Celtic Farm Road Rainham RM13 9GP on 2023-04-16
dot icon01/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon28/02/2023
Micro company accounts made up to 2022-03-31
dot icon09/12/2022
Cessation of Vladislava Vladimirova Yosifova as a person with significant control on 2021-12-02
dot icon09/12/2022
Termination of appointment of Vladislava Vladimirova Yosifova as a director on 2021-12-02
dot icon09/12/2022
Appointment of Mr John Hand as a director on 2021-12-03
dot icon18/06/2022
Compulsory strike-off action has been discontinued
dot icon17/06/2022
Micro company accounts made up to 2021-03-31
dot icon01/04/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon07/12/2021
Registered office address changed from Unit 1a 55 Hastings Road Leicester LE5 0BT England to 41 Tavistock Drive Leicester LE5 5NT on 2021-12-07
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon06/12/2021
Notification of Vladislava Vladimirova Yosifova as a person with significant control on 2021-12-02
dot icon06/12/2021
Appointment of Miss Vladislava Vladimirova Yosifova as a director on 2021-12-02
dot icon06/12/2021
Registered office address changed from 5 Repton Street London E14 7QR England to Unit 1a 55 Hastings Road Leicester LE5 0BT on 2021-12-06
dot icon06/12/2021
Cessation of Neetindra Singh as a person with significant control on 2021-12-01
dot icon06/12/2021
Termination of appointment of Neetindra Singh as a director on 2021-12-01
dot icon11/10/2021
Registered office address changed from 12 Duck Meadow Lyppard Hanford Worcester WR4 0HA England to 5 Repton Street London E14 7QR on 2021-10-11
dot icon17/06/2021
Compulsory strike-off action has been discontinued
dot icon16/06/2021
Micro company accounts made up to 2020-03-31
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon23/12/2020
Registered office address changed from 12 Duck Meadow Lyppard Hanford Worcester WR4 0HA England to 12 Duck Meadow Lyppard Hanford Worcester WR4 0HA on 2020-12-23
dot icon23/12/2020
Confirmation statement made on 2020-12-23 with updates
dot icon23/12/2020
Registered office address changed from 20 Norton House Roman Road London E2 0st England to 12 Duck Meadow Lyppard Hanford Worcester WR4 0HA on 2020-12-23
dot icon23/12/2020
Termination of appointment of Aminoor Rahman Mamoon as a director on 2019-12-23
dot icon23/12/2020
Appointment of Mr Neetindra Singh as a director on 2019-12-23
dot icon23/12/2020
Cessation of Aminoor Rahman Mamoon as a person with significant control on 2019-12-23
dot icon23/12/2020
Notification of Neetindra Singh as a person with significant control on 2019-12-23
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon20/10/2020
Appointment of Mr Aminoor Rahman Mamoon as a director on 2019-12-19
dot icon20/10/2020
Termination of appointment of Muhid Miah as a director on 2019-12-19
dot icon20/10/2020
Notification of Aminoor Rahman Mamoon as a person with significant control on 2019-12-19
dot icon20/10/2020
Cessation of Muhid Miah as a person with significant control on 2019-12-19
dot icon20/10/2020
Registered office address changed from Flat 2 25 Dod Street London E14 7ET England to 20 Norton House Roman Road London E2 0st on 2020-10-20
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon03/06/2020
Registered office address changed from 39 Brownlea Gardens Ilford IG3 9NL England to Flat 2 25 Dod Street London E14 7ET on 2020-06-03
dot icon03/06/2020
Appointment of Mr Muhid Miah as a director on 2019-08-04
dot icon03/06/2020
Termination of appointment of Uroosa Z as a director on 2019-08-04
dot icon03/06/2020
Notification of Muhid Miah as a person with significant control on 2019-12-15
dot icon03/06/2020
Cessation of Uroosa Zain as a person with significant control on 2019-12-15
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/10/2019
Compulsory strike-off action has been discontinued
dot icon16/10/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon08/10/2019
First Gazette notice for compulsory strike-off
dot icon07/03/2019
Notification of Uroosa Zain as a person with significant control on 2019-03-07
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/07/2018
Appointment of Ms Uroosa Z as a director on 2017-02-01
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon19/07/2018
Termination of appointment of Sheik Dawood Abdul Malik as a director on 2017-02-01
dot icon19/07/2018
Registered office address changed from 13 Chilworth Place Barking IG11 0FL England to 39 Brownlea Gardens Ilford IG3 9NL on 2018-07-19
dot icon09/04/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/07/2017
Compulsory strike-off action has been discontinued
dot icon19/07/2017
Confirmation statement made on 2017-02-28 with updates
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon03/02/2017
Registered office address changed from 67 Pittmans Field Harlow Essex CM20 3LG United Kingdom to 13 Chilworth Place Barking IG11 0FL on 2017-02-03
dot icon01/03/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
06/12/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
19.98K
-
0.00
-
-
2022
1
42.06K
-
0.00
-
-
2022
1
42.06K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

42.06K £Ascended110.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Z, Uroosa
Director
01/02/2017 - 04/08/2019
-
Abdul Malik, Sheik Dawood
Director
01/03/2016 - 01/02/2017
1
Miss Vladislava Vladimirova Yosifova
Director
02/12/2021 - 02/12/2021
18
Hand, John
Director
03/12/2021 - Present
2
Mr Muhid Miah
Director
04/08/2019 - 19/12/2019
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLOTHHALL LIMITED

CLOTHHALL LIMITED is an(a) Active company incorporated on 01/03/2016 with the registered office located at Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park IG6 3UT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOTHHALL LIMITED?

toggle

CLOTHHALL LIMITED is currently Active. It was registered on 01/03/2016 .

Where is CLOTHHALL LIMITED located?

toggle

CLOTHHALL LIMITED is registered at Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park IG6 3UT.

What does CLOTHHALL LIMITED do?

toggle

CLOTHHALL LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

How many employees does CLOTHHALL LIMITED have?

toggle

CLOTHHALL LIMITED had 1 employees in 2022.

What is the latest filing for CLOTHHALL LIMITED?

toggle

The latest filing was on 06/02/2026: Notification of Gergana Filipova Asparuhova as a person with significant control on 2026-01-31.