CLR CODE LIMITED

Register to unlock more data on OkredoRegister

CLR CODE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10411689

Incorporation date

05/10/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

78 York Street, London W1H 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2016)
dot icon26/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon03/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/05/2025
Appointment of Mr Tariqul Anam as a director on 2025-05-06
dot icon03/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon27/02/2025
Director's details changed for Carla Samantha Buzasi on 2025-02-27
dot icon27/02/2025
Registered office address changed from 78 York Street London W1H 1DP England to 78 York Street London W1H 1DP on 2025-02-27
dot icon27/02/2025
Change of details for Wgsn Limited as a person with significant control on 2025-02-27
dot icon22/01/2025
Termination of appointment of Patrick David Walker as a director on 2024-12-09
dot icon08/08/2024
Accounts for a small company made up to 2023-12-31
dot icon10/04/2024
Change of details for Wgsn Limited as a person with significant control on 2024-02-02
dot icon10/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon03/03/2024
Accounts for a small company made up to 2022-12-31
dot icon07/02/2024
Termination of appointment of Amanda Jane Gradden as a director on 2024-02-01
dot icon07/02/2024
Termination of appointment of Louise Meads as a secretary on 2024-02-01
dot icon07/02/2024
Termination of appointment of Naomi Howden as a secretary on 2024-02-01
dot icon02/02/2024
Secretary's details changed for Louise Meads on 2024-02-01
dot icon02/02/2024
Director's details changed for Mr. Patrick David Walker on 2024-02-01
dot icon02/02/2024
Registered office address changed from 33 Kingsway London WC2B 6UF United Kingdom to 78 York Street London W1H 1DP on 2024-02-02
dot icon02/02/2024
Director's details changed for Ms Amanda Jane Gradden on 2024-02-01
dot icon02/02/2024
Secretary's details changed for Naomi Howden on 2024-02-01
dot icon02/02/2024
Director's details changed for Carla Samantha Buzasi on 2024-02-01
dot icon07/01/2024
Appointment of Mr. Patrick David Walker as a director on 2024-01-02
dot icon07/01/2024
Appointment of Carla Samantha Buzasi as a director on 2024-01-02
dot icon03/01/2024
Termination of appointment of Duncan Anthony Painter as a director on 2024-01-02
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon17/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon13/07/2022
Change of details for Wgsn Limited as a person with significant control on 2022-06-28
dot icon28/06/2022
Cessation of Wgsn Limited as a person with significant control on 2022-06-28
dot icon16/06/2022
Registered office address changed from C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom to 33 Kingsway London WC2B 6UF on 2022-06-16
dot icon11/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon01/11/2021
Full accounts made up to 2020-12-31
dot icon22/10/2021
Appointment of Naomi Howden as a secretary on 2021-10-20
dot icon17/08/2021
Termination of appointment of Shanny Looi as a secretary on 2021-08-17
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon21/12/2020
Full accounts made up to 2019-12-31
dot icon01/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon16/08/2019
Termination of appointment of Kevin Michael Silk as a director on 2019-06-28
dot icon11/04/2019
Resolutions
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon08/08/2018
Full accounts made up to 2017-12-31
dot icon10/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon18/07/2017
Current accounting period extended from 2017-10-31 to 2017-12-31
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon02/03/2017
Resolutions
dot icon10/02/2017
Appointment of Louise Meads as a secretary on 2017-02-06
dot icon05/10/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gradden, Amanda Jane
Director
05/10/2016 - 01/02/2024
114
Painter, Duncan Anthony
Director
05/10/2016 - 02/01/2024
93
Walker, Patrick David, Mr.
Director
02/01/2024 - 09/12/2024
17
Buzasi, Carla Samantha
Director
02/01/2024 - Present
12
Meads, Louise
Secretary
06/02/2017 - 01/02/2024
-

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 CLR CODE LIMITED

CLR CODE LIMITED is an(a) Active company incorporated on 05/10/2016 with the registered office located at 78 York Street, London W1H 1DP. There are currently 2 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 CLR CODE LIMITED?

toggle

CLR CODE LIMITED is currently Active. It was registered on 05/10/2016 .

Where is CLR CODE LIMITED located?

toggle

CLR CODE LIMITED is registered at 78 York Street, London W1H 1DP.

What does CLR CODE LIMITED do?

toggle

CLR CODE LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for CLR CODE LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-24 with no updates.