CLS CLOCKWORK LIMITED

Register to unlock more data on OkredoRegister

CLS CLOCKWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08584233

Incorporation date

25/06/2013

Size

Full

Contacts

Registered address

Registered address

16 Tinworth Street, London SE11 5ALCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2013)
dot icon14/01/2026
Director's details changed for Mr Fredrik Jonas Widlund on 2022-09-01
dot icon14/01/2026
Termination of appointment of Andrew Michael David Kirkman as a director on 2026-01-05
dot icon14/01/2026
Appointment of Mr Henry Armstrong Allen Stokes as a director on 2026-01-05
dot icon01/09/2025
Full accounts made up to 2024-12-31
dot icon06/08/2025
Satisfaction of charge 085842330004 in full
dot icon01/08/2025
Registration of charge 085842330005, created on 2025-07-31
dot icon08/07/2025
Confirmation statement made on 2025-06-25 with updates
dot icon28/10/2024
Resolutions
dot icon28/10/2024
Solvency Statement dated 10/10/24
dot icon21/10/2024
Statement by Directors
dot icon21/10/2024
Resolutions
dot icon21/10/2024
Solvency Statement dated 10/10/24
dot icon21/10/2024
Statement of capital on 2024-10-21
dot icon16/10/2024
Statement of capital following an allotment of shares on 2024-10-10
dot icon11/09/2024
Accounts for a small company made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon16/08/2023
Full accounts made up to 2022-12-31
dot icon28/06/2023
Satisfaction of charge 085842330003 in full
dot icon27/06/2023
Confirmation statement made on 2023-06-25 with updates
dot icon17/05/2023
Cessation of Cls Uk Properties Plc as a person with significant control on 2022-10-03
dot icon17/05/2023
Notification of Dukes Road Limited as a person with significant control on 2022-10-03
dot icon23/11/2022
Registration of charge 085842330004, created on 2022-11-22
dot icon09/09/2022
Full accounts made up to 2021-12-31
dot icon03/08/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon14/09/2021
Full accounts made up to 2020-12-31
dot icon20/07/2021
Appointment of Mr David Francis Fuller as a director on 2021-07-01
dot icon20/07/2021
Termination of appointment of Simon Laborda Wigzell as a director on 2021-06-30
dot icon07/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon03/06/2021
Second filing of Confirmation Statement dated 2020-06-25
dot icon25/01/2021
Director's details changed for Mr Fredrik Jonas Widlund on 2021-01-22
dot icon20/01/2021
Director's details changed for Mr Andrew Michael David Kirkman on 2020-12-22
dot icon23/07/2020
Full accounts made up to 2019-12-31
dot icon21/07/2020
Appointment of Mr Simon Laborda Wigzell as a director on 2020-07-14
dot icon21/07/2020
Appointment of Mr Fredrik Jonas Widlund as a director on 2020-07-14
dot icon08/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon19/12/2019
Notification of Cls Uk Properties Plc as a person with significant control on 2019-11-26
dot icon19/12/2019
Cessation of Cls Holdings Plc as a person with significant control on 2019-11-26
dot icon06/12/2019
Registration of charge 085842330003, created on 2019-11-27
dot icon08/10/2019
Resolutions
dot icon05/08/2019
Director's details changed for Mr Andrew Michael David Kirkman on 2019-08-01
dot icon12/07/2019
Appointment of Mr Andrew Michael David Kirkman as a director on 2019-07-01
dot icon12/07/2019
Termination of appointment of John Howard Whiteley as a director on 2019-06-30
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon20/06/2019
Full accounts made up to 2018-12-31
dot icon15/02/2019
Satisfaction of charge 085842330002 in full
dot icon16/08/2018
Registered office address changed from 16 Tinworth Street London SE11 5AL England to 16 Tinworth Street London SE11 5AL on 2018-08-16
dot icon16/08/2018
Registered office address changed from 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England to 16 Tinworth Street London SE11 5AL on 2018-08-16
dot icon26/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon18/05/2018
Full accounts made up to 2017-12-31
dot icon26/03/2018
Registered office address changed from 86 Bondway London SW8 1SF to 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP on 2018-03-26
dot icon27/06/2017
Confirmation statement made on 2017-06-25 with updates
dot icon27/06/2017
Notification of Cls Holdings Plc as a person with significant control on 2016-11-30
dot icon14/06/2017
Full accounts made up to 2016-12-31
dot icon05/12/2016
Termination of appointment of Fredrik Jonas Widlund as a director on 2016-12-05
dot icon05/12/2016
Termination of appointment of Simon Laborda Wigzell as a director on 2016-12-05
dot icon05/12/2016
Termination of appointment of Erik Henry Klotz as a director on 2016-12-05
dot icon30/11/2016
All of the property or undertaking has been released and no longer forms part of charge 085842330002
dot icon12/10/2016
Director's details changed for Mr Alain Gustave Paul Millet on 2016-07-26
dot icon27/06/2016
Full accounts made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon06/12/2015
Director's details changed for Mr Erik Henry Klotz on 2015-10-01
dot icon26/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon17/06/2015
Full accounts made up to 2014-12-31
dot icon18/12/2014
Registration of charge 085842330002, created on 2014-12-11
dot icon16/12/2014
Satisfaction of charge 085842330001 in full
dot icon06/11/2014
Appointment of Mr Fredrik Jonas Widlund as a director on 2014-11-06
dot icon26/06/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon27/05/2014
Full accounts made up to 2013-12-31
dot icon27/02/2014
Appointment of Simon Laborda Wigzell as a director
dot icon17/02/2014
Termination of appointment of Richard Tice as a director
dot icon15/10/2013
Director's details changed for Mr Richard James Sunley Tice on 2013-10-14
dot icon12/08/2013
Registration of charge 085842330001
dot icon07/08/2013
Statement of capital following an allotment of shares on 2013-07-31
dot icon02/08/2013
Memorandum and Articles of Association
dot icon02/08/2013
Resolutions
dot icon03/07/2013
Current accounting period shortened from 2014-06-30 to 2013-12-31
dot icon25/06/2013
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
25/06/2026
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

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirkman, Andrew Michael David
Director
01/07/2019 - 05/01/2026
244
Fuller, David Francis
Director
01/07/2021 - Present
84
Whiteley, John Howard
Director
25/06/2013 - 30/06/2019
115
Tice, Richard James Sunley
Director
25/06/2013 - 14/02/2014
119
Wigzell, Simon Laborda
Director
14/02/2014 - 05/12/2016
78

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 CLS CLOCKWORK LIMITED

CLS CLOCKWORK LIMITED is an(a) Active company incorporated on 25/06/2013 with the registered office located at 16 Tinworth Street, London SE11 5AL. There are currently 5 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 CLS CLOCKWORK LIMITED?

toggle

CLS CLOCKWORK LIMITED is currently Active. It was registered on 25/06/2013 .

Where is CLS CLOCKWORK LIMITED located?

toggle

CLS CLOCKWORK LIMITED is registered at 16 Tinworth Street, London SE11 5AL.

What does CLS CLOCKWORK LIMITED do?

toggle

CLS CLOCKWORK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLS CLOCKWORK LIMITED?

toggle

The latest filing was on 14/01/2026: Director's details changed for Mr Fredrik Jonas Widlund on 2022-09-01.