CLOTHING DIRECT (UK) LIMITED

Register to unlock more data on OkredoRegister

CLOTHING DIRECT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04136393

Incorporation date

05/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

590 Green Lanes, Palmers Green London, N13 5RYCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2001)
dot icon10/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon05/02/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon17/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon16/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon06/01/2025
Satisfaction of charge 041363930003 in full
dot icon11/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon02/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon18/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/02/2021
Appointment of Mr Alex Lytton as a director on 2021-02-22
dot icon19/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon15/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon07/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon19/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon22/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon28/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon13/01/2017
Full accounts made up to 2016-06-30
dot icon08/11/2016
Registration of charge 041363930003, created on 2016-10-21
dot icon22/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon12/12/2015
Full accounts made up to 2015-06-30
dot icon26/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon16/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/02/2014
Appointment of Phillip Bennett as a director
dot icon14/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/08/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-01-05
dot icon07/08/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-01-05
dot icon07/08/2012
Second filing of AR01 previously delivered to Companies House made up to 2010-01-05
dot icon07/08/2012
Annual return made up to 2009-01-05 with full list of shareholders
dot icon07/08/2012
Annual return made up to 2008-01-05 with full list of shareholders
dot icon07/08/2012
Annual return made up to 2007-01-05 with full list of shareholders
dot icon23/02/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon11/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon09/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon07/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon11/02/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon14/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon14/01/2010
Director's details changed for Matthew Lawrence Lytton on 2010-01-14
dot icon15/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon20/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon22/01/2009
Return made up to 05/01/09; full list of members
dot icon21/12/2008
Secretary's change of particulars / nicholas nicholas / 17/12/2008
dot icon08/05/2008
Secretary appointed nicholas nicholas
dot icon08/05/2008
Appointment terminated secretary mario symeou
dot icon09/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon28/01/2008
Return made up to 05/01/08; full list of members
dot icon07/09/2007
Secretary's particulars changed
dot icon12/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon31/01/2007
Return made up to 05/01/07; full list of members
dot icon27/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon02/03/2006
Return made up to 05/01/06; full list of members
dot icon22/02/2005
Return made up to 05/01/05; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon24/01/2004
Return made up to 05/01/04; full list of members
dot icon13/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon14/02/2003
Return made up to 05/01/03; full list of members
dot icon08/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon21/08/2002
Director resigned
dot icon21/08/2002
New secretary appointed
dot icon21/08/2002
Secretary resigned
dot icon21/08/2002
New director appointed
dot icon08/02/2002
Return made up to 05/01/02; full list of members
dot icon08/06/2001
Registered office changed on 08/06/01 from: southgate office village 286B chase road southgate road london N14 6HF
dot icon08/06/2001
Accounting reference date extended from 31/01/02 to 30/06/02
dot icon28/01/2001
Registered office changed on 28/01/01 from: m adams accountancy services southgate office village 286B chase road southgate N14 6HF
dot icon28/01/2001
New director appointed
dot icon28/01/2001
New secretary appointed
dot icon12/01/2001
Director resigned
dot icon12/01/2001
Secretary resigned
dot icon12/01/2001
Registered office changed on 12/01/01 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon05/01/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.62M
-
0.00
116.44K
-
2022
4
1.99M
-
0.00
129.78K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Phillip
Director
22/01/2014 - Present
11
HCS SECRETARIAL LIMITED
Nominee Secretary
05/01/2001 - 09/01/2001
16015
HANOVER DIRECTORS LIMITED
Nominee Director
05/01/2001 - 09/01/2001
15849
Gigaseri, Mohammad Hassan
Director
09/01/2001 - 30/06/2002
17
Lytton, Matthew Lawrence
Director
30/06/2002 - Present
16

Persons with Significant Control

1
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 CLOTHING DIRECT (UK) LIMITED

CLOTHING DIRECT (UK) LIMITED is an(a) Active company incorporated on 05/01/2001 with the registered office located at 590 Green Lanes, Palmers Green London, N13 5RY. There are currently 4 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 CLOTHING DIRECT (UK) LIMITED?

toggle

CLOTHING DIRECT (UK) LIMITED is currently Active. It was registered on 05/01/2001 .

Where is CLOTHING DIRECT (UK) LIMITED located?

toggle

CLOTHING DIRECT (UK) LIMITED is registered at 590 Green Lanes, Palmers Green London, N13 5RY.

What does CLOTHING DIRECT (UK) LIMITED do?

toggle

CLOTHING DIRECT (UK) LIMITED operates in the Manufacture of other women's outerwear (14.13/2 - SIC 2007) sector.

What is the latest filing for CLOTHING DIRECT (UK) LIMITED?

toggle

The latest filing was on 10/03/2026: Total exemption full accounts made up to 2025-06-30.