CLS IDENTIFICATION LIMITED

Register to unlock more data on OkredoRegister

CLS IDENTIFICATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06604354

Incorporation date

28/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, West Yorkshire BD17 7AXCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2008)
dot icon18/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon27/06/2025
Confirmation statement made on 2025-06-18 with updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon02/07/2024
Confirmation statement made on 2024-06-18 with updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon15/02/2024
Appointment of Mr Paul Antony Cunliffe as a director on 2024-02-02
dot icon09/02/2024
Director's details changed for Brian Ernest Tottman on 2024-02-09
dot icon08/02/2024
Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom to C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon West Yorkshire BD17 7AX on 2024-02-08
dot icon29/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon22/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon23/02/2022
Registered office address changed from Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ England to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 2022-02-23
dot icon17/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon25/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon02/07/2019
Notification of Brian Ernest Tottman as a person with significant control on 2018-06-19
dot icon05/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon28/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon23/05/2018
Registration of charge 066043540002, created on 2018-05-16
dot icon13/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon29/06/2017
Notification of Lisa Tottman as a person with significant control on 2017-06-18
dot icon29/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon10/05/2017
Director's details changed for Miss Lisa Jane Tottman on 2017-05-10
dot icon21/12/2016
Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 2016-12-21
dot icon03/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon27/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon21/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon30/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon30/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon21/08/2014
Termination of appointment of Malcolm Stuart Sladdin as a secretary on 2014-08-20
dot icon21/08/2014
Appointment of Ms Lisa Jane Tottman as a secretary on 2014-08-20
dot icon12/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon10/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon06/06/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/03/2013
Termination of appointment of Brian Tottman as a secretary
dot icon14/03/2013
Appointment of Mr Malcolm Stuart Sladdin as a secretary
dot icon07/03/2013
Appointment of Mr Brian Tottman as a secretary
dot icon07/03/2013
Termination of appointment of Malcolm Sladdw as a secretary
dot icon22/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon16/04/2012
Statement of capital following an allotment of shares on 2011-06-30
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/10/2010
Appointment of Miss Lisa Jane Tottman as a director
dot icon01/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon01/06/2010
Director's details changed for Brian Ernest Tottman on 2010-05-11
dot icon15/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/07/2009
Accounting reference date extended from 31/05/2009 to 30/06/2009
dot icon07/07/2009
Return made up to 28/05/09; full list of members
dot icon10/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon18/06/2008
Ad 28/05/08\gbp si 99@1=99\gbp ic 1/100\
dot icon05/06/2008
Director appointed brian ernest tottman
dot icon05/06/2008
Secretary appointed malcolm stuart sladdw
dot icon05/06/2008
Registered office changed on 05/06/2008 from 52 mucklow hill halesowen west midlands B62 8BL england
dot icon28/05/2008
Appointment terminated director jacqueline scott
dot icon28/05/2008
Appointment terminated secretary stephen scott
dot icon28/05/2008
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
30/06/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
234.49K
-
0.00
74.07K
-
2022
9
222.10K
-
0.00
46.43K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tottman, Brian Ernest
Director
28/05/2008 - Present
12
Tottman, Lisa Jane
Director
20/09/2010 - Present
2
Cunliffe, Paul Antony
Director
02/02/2024 - Present
3
Tottman, Lisa Jane
Secretary
20/08/2014 - Present
-

Persons with Significant Control

2
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 IDENTIFICATION LIMITED

CLS IDENTIFICATION LIMITED is an(a) Active company incorporated on 28/05/2008 with the registered office located at C/O Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, West Yorkshire BD17 7AX. 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 CLS IDENTIFICATION LIMITED?

toggle

CLS IDENTIFICATION LIMITED is currently Active. It was registered on 28/05/2008 .

Where is CLS IDENTIFICATION LIMITED located?

toggle

CLS IDENTIFICATION LIMITED is registered at C/O Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, West Yorkshire BD17 7AX.

What does CLS IDENTIFICATION LIMITED do?

toggle

CLS IDENTIFICATION LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CLS IDENTIFICATION LIMITED?

toggle

The latest filing was on 18/03/2026: Total exemption full accounts made up to 2025-06-30.