CLS DATA LIMITED

Register to unlock more data on OkredoRegister

CLS DATA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10446473

Incorporation date

26/10/2016

Size

Small

Contacts

Registered address

Registered address

85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2016)
dot icon09/01/2026
Accounts for a small company made up to 2025-03-31
dot icon22/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon07/10/2025
-
dot icon09/12/2024
Accounts for a small company made up to 2024-03-31
dot icon23/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon19/01/2024
Accounts for a small company made up to 2023-03-31
dot icon04/01/2024
Termination of appointment of Roy Peter Partington as a director on 2023-12-31
dot icon14/12/2023
Cessation of Matthew Snowdon Le Breton as a person with significant control on 2023-11-14
dot icon14/12/2023
Cessation of Thomas Meredith Plews as a person with significant control on 2023-11-14
dot icon14/12/2023
Notification of Clsq Limited as a person with significant control on 2023-11-14
dot icon21/11/2023
Termination of appointment of Lianne Jayne Goddard as a director on 2023-11-08
dot icon10/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon07/01/2023
Accounts for a small company made up to 2022-03-31
dot icon20/10/2022
Notification of Thomas Meredith Plews as a person with significant control on 2022-03-05
dot icon20/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon16/08/2022
Registered office address changed from 26 Kings Hill Avenue Kings Hill West Malling ME19 4AE England to 85 Great Portland Street London W1W 7LT on 2022-08-16
dot icon15/08/2022
Registered office address changed from 17 Kings Hill Avenue Kings Hill West Malling ME19 4UA England to 26 Kings Hill Avenue Kings Hill West Malling ME19 4AE on 2022-08-15
dot icon28/07/2022
Termination of appointment of Michael Peter Thompson as a director on 2022-07-15
dot icon20/07/2022
Director's details changed for Mr Adam Harmer on 2021-03-24
dot icon06/07/2022
Director's details changed for Mr Thomas Meredith Plews on 2021-11-26
dot icon24/06/2022
Termination of appointment of Mandy Kay Stephens as a director on 2022-06-23
dot icon09/06/2022
Termination of appointment of Matthew Philip Bowes Cockcroft as a director on 2022-05-27
dot icon23/12/2021
Appointment of Mrs Lianne Jayne Goddard as a director on 2021-12-23
dot icon23/12/2021
Appointment of Mrs Mandy Kay Stephens as a director on 2021-12-23
dot icon23/12/2021
Appointment of Mr Michael Peter Thompson as a director on 2021-12-23
dot icon23/12/2021
Appointment of Mr Matthew Philip Bowes Cockcroft as a director on 2021-12-23
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon27/08/2021
Termination of appointment of Thomas David O'connor as a director on 2021-08-13
dot icon11/05/2021
Termination of appointment of James Harry Riddiough as a director on 2021-05-04
dot icon23/03/2021
Amended total exemption full accounts made up to 2020-03-31
dot icon26/02/2021
Appointment of Mr Roy Peter Partington as a director on 2020-04-01
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon10/11/2020
Appointment of Mr Lorenzo Tejada-Orrell as a director on 2020-10-27
dot icon04/11/2020
Appointment of Mr James Harry Riddiough as a director on 2020-10-27
dot icon22/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/02/2020
Confirmation statement made on 2020-02-03 with updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon14/11/2019
Termination of appointment of Adrian Robert Hudson as a director on 2019-11-07
dot icon27/02/2019
Registered office address changed from Stanford Gate 2nd Floor South Road Brighton BN1 6SB England to 17 Kings Hill Avenue Kings Hill West Malling ME19 4UA on 2019-02-27
dot icon27/02/2019
Termination of appointment of Lutter Secretaries Limited as a secretary on 2019-02-14
dot icon18/02/2019
Appointment of Mr Thomas David O'connor as a director on 2019-02-01
dot icon10/12/2018
Second filing of Confirmation Statement dated 08/11/2018
dot icon05/12/2018
Notification of Matthew Snowdon Le Breton as a person with significant control on 2018-09-30
dot icon09/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon07/11/2018
Cessation of Richard Jepson Egglishaw as a person with significant control on 2018-09-30
dot icon07/11/2018
Statement of capital following an allotment of shares on 2018-09-30
dot icon08/09/2018
Appointment of Mr Adrian Robert Hudson as a director on 2018-09-01
dot icon08/09/2018
Termination of appointment of Richard Jepson Egglishaw as a director on 2018-09-01
dot icon08/09/2018
Appointment of Mr Adam Harmer as a director on 2018-09-01
dot icon26/07/2018
Micro company accounts made up to 2018-03-31
dot icon29/11/2017
Confirmation statement made on 2017-10-25 with updates
dot icon08/06/2017
Current accounting period extended from 2017-10-31 to 2018-03-31
dot icon23/11/2016
Appointment of Mr Thomas Meredith Plews as a director on 2016-11-11
dot icon22/11/2016
Statement of capital following an allotment of shares on 2016-11-11
dot icon16/11/2016
Resolutions
dot icon16/11/2016
Change of name notice
dot icon26/10/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£128,836.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
204.49K
-
0.00
128.84K
-
2021
10
204.49K
-
0.00
128.84K
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

204.49K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

128.84K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Partington, Roy Peter
Director
01/04/2020 - 31/12/2023
5
Goddard, Lianne Jayne
Director
23/12/2021 - 08/11/2023
2
Le Breton, Matthew Snowdon
Director
26/10/2016 - Present
27
Plews, Thomas Meredith
Director
11/11/2016 - Present
7
Harmer, Adam Charles
Director
01/09/2018 - Present
4

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CLS DATA LIMITED

CLS DATA LIMITED is an(a) Active company incorporated on 26/10/2016 with the registered office located at 85 Great Portland Street, London W1W 7LT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CLS DATA LIMITED?

toggle

CLS DATA LIMITED is currently Active. It was registered on 26/10/2016 .

Where is CLS DATA LIMITED located?

toggle

CLS DATA LIMITED is registered at 85 Great Portland Street, London W1W 7LT.

What does CLS DATA LIMITED do?

toggle

CLS DATA LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

How many employees does CLS DATA LIMITED have?

toggle

CLS DATA LIMITED had 10 employees in 2021.

What is the latest filing for CLS DATA LIMITED?

toggle

The latest filing was on 09/01/2026: Accounts for a small company made up to 2025-03-31.