CLUSTERED (UK) LTD

Register to unlock more data on OkredoRegister

CLUSTERED (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03615064

Incorporation date

13/08/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

International House, 36-38 Cornhill, London EC3V 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1998)
dot icon07/11/2025
Unaudited abridged accounts made up to 2025-09-30
dot icon04/11/2025
Change of details for Mr John Haughie Morrison as a person with significant control on 2025-11-01
dot icon09/09/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon08/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon10/08/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon15/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon12/10/2023
Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN to International House, 36-38 Cornhill, London International House 36-38 Cornhill London EC3V 3NG on 2023-10-12
dot icon12/10/2023
Registered office address changed from International House, 36-38 Cornhill, London International House 36-38 Cornhill London EC3V 3NG England to International House 36-38 Cornhill London EC3V 3NG on 2023-10-12
dot icon10/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon28/05/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon12/09/2022
Confirmation statement made on 2022-07-30 with updates
dot icon18/10/2021
Director's details changed for Mr John Haughie Morrison on 2021-04-01
dot icon01/10/2021
Unaudited abridged accounts made up to 2021-09-30
dot icon30/07/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon03/07/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon30/07/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon06/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon06/09/2019
Resolutions
dot icon14/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon15/07/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon17/06/2019
Registered office address changed from 26 Bell Street Sawbridgeworth Hertfordshire CM21 9AN to International House 24 Holborn Viaduct London EC1A 2BN on 2019-06-17
dot icon31/10/2018
Compulsory strike-off action has been discontinued
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon29/10/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/09/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-09-30
dot icon28/09/2016
Confirmation statement made on 2016-08-13 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/10/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/01/2015
Termination of appointment of Mellissa Knight as a secretary on 2015-01-27
dot icon27/01/2015
Termination of appointment of Mellissa Knight as a director on 2015-01-27
dot icon29/10/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon28/10/2014
Registered office address changed from 29a Telegraph Hill Higham Rochester Kent ME3 7NW England to 26 Bell Street Sawbridgeworth Hertfordshire CM21 9AN on 2014-10-28
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/09/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/09/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon30/09/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon30/09/2010
Director's details changed for Mellissa Knight on 2009-10-01
dot icon30/09/2010
Director's details changed for John Haughie Morrison on 2009-10-01
dot icon12/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon25/09/2009
Return made up to 13/08/09; full list of members
dot icon25/09/2009
Location of debenture register
dot icon25/09/2009
Location of register of members
dot icon25/09/2009
Director's change of particulars / john morrison / 02/03/2009
dot icon25/09/2009
Director's change of particulars / mellissa knight / 02/03/2009
dot icon25/09/2009
Registered office changed on 25/09/2009 from 26 bell street sawbridgeworth herts CM21 9AN
dot icon01/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon21/03/2009
Appointment terminated director and secretary andrew morrison
dot icon21/03/2009
Registered office changed on 21/03/2009 from 115 grantham avenue great notley braintree essex CM77 7FP
dot icon21/03/2009
Secretary appointed mellissa knight
dot icon10/12/2008
Return made up to 13/08/08; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon16/11/2007
Return made up to 13/08/07; full list of members
dot icon08/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/05/2007
Return made up to 13/08/06; full list of members
dot icon19/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/12/2005
Return made up to 13/08/05; full list of members
dot icon07/12/2005
Location of register of members
dot icon21/11/2005
Return made up to 13/08/04; full list of members; amend
dot icon21/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon29/01/2005
New director appointed
dot icon21/01/2005
New director appointed
dot icon25/08/2004
Return made up to 13/08/04; full list of members
dot icon23/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon14/08/2003
Return made up to 13/08/03; full list of members
dot icon05/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon30/04/2003
Certificate of change of name
dot icon25/03/2003
Certificate of change of name
dot icon29/08/2002
Return made up to 13/08/02; full list of members
dot icon19/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon29/04/2002
Secretary's particulars changed;director's particulars changed
dot icon29/04/2002
Director's particulars changed
dot icon29/04/2002
Registered office changed on 29/04/02 from: 17 adelphi street campbell park milton keynes buckinghamshire MK9 4AE
dot icon08/11/2001
Total exemption small company accounts made up to 2000-09-30
dot icon11/10/2001
Director's particulars changed
dot icon11/10/2001
Registered office changed on 11/10/01 from: 26 alexandra court aston close watford hertfordshire WD24 4RS
dot icon03/08/2001
Return made up to 13/08/01; full list of members
dot icon09/05/2001
Director's particulars changed
dot icon09/05/2001
Registered office changed on 09/05/01 from: 35 city harbour 8 selsdon way london E14 9GR
dot icon16/08/2000
Return made up to 13/08/00; full list of members
dot icon20/06/2000
Accounts for a small company made up to 1999-09-30
dot icon04/01/2000
Certificate of change of name
dot icon16/11/1999
Director's particulars changed
dot icon16/11/1999
Registered office changed on 16/11/99 from: flat 204 cascades tower 2-4 westferry road london E14 8JT
dot icon11/10/1999
Return made up to 13/08/99; full list of members
dot icon11/03/1999
Registered office changed on 11/03/99 from: 6 wycklond close stotfold hitchin hertfordshire SG5 4JP
dot icon11/03/1999
Director's particulars changed
dot icon19/01/1999
Accounting reference date extended from 31/08/99 to 30/09/99
dot icon19/01/1999
Ad 05/01/99--------- £ si 99@1=99 £ ic 2/101
dot icon23/10/1998
New secretary appointed;new director appointed
dot icon23/10/1998
Secretary resigned
dot icon23/10/1998
Director resigned
dot icon23/10/1998
Resolutions
dot icon23/10/1998
Resolutions
dot icon23/10/1998
Resolutions
dot icon23/10/1998
New director appointed
dot icon06/10/1998
Registered office changed on 06/10/98 from: jsa house 110 the parade watford WD1 2GB
dot icon13/08/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon+853.24 % *

* during past year

Cash in Bank

£26,767.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.90K
-
0.00
2.81K
-
2022
2
193.45K
-
0.00
26.77K
-
2022
2
193.45K
-
0.00
26.77K
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

193.45K £Ascended2.70K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.77K £Ascended853.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrison, John Haughie
Director
30/09/1998 - Present
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLUSTERED (UK) LTD

CLUSTERED (UK) LTD is an(a) Active company incorporated on 13/08/1998 with the registered office located at International House, 36-38 Cornhill, London EC3V 3NG. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLUSTERED (UK) LTD?

toggle

CLUSTERED (UK) LTD is currently Active. It was registered on 13/08/1998 .

Where is CLUSTERED (UK) LTD located?

toggle

CLUSTERED (UK) LTD is registered at International House, 36-38 Cornhill, London EC3V 3NG.

What does CLUSTERED (UK) LTD do?

toggle

CLUSTERED (UK) LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CLUSTERED (UK) LTD have?

toggle

CLUSTERED (UK) LTD had 2 employees in 2022.

What is the latest filing for CLUSTERED (UK) LTD?

toggle

The latest filing was on 07/11/2025: Unaudited abridged accounts made up to 2025-09-30.