CLUSTERMARKET LTD

Register to unlock more data on OkredoRegister

CLUSTERMARKET LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09485659

Incorporation date

12/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clustermarket Ltd, 34 Lime Street, London, Greater London EC3M 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2015)
dot icon19/01/2026
Confirmation statement made on 2026-01-19 with updates
dot icon21/08/2025
Statement of capital following an allotment of shares on 2025-08-06
dot icon11/08/2025
Second filing for the appointment of Mr Edmund Wilson as a director
dot icon11/08/2025
Change of details for Mr Niklas Friedberg as a person with significant control on 2025-08-08
dot icon11/08/2025
Director's details changed for Mr Niklas Friedberg on 2025-08-11
dot icon08/08/2025
Appointment of Mr Edmund Charles Lorenz Wilson as a director on 2025-08-04
dot icon08/08/2025
Director's details changed for Mr Niklas Friedberg on 2025-08-08
dot icon07/08/2025
Statement of capital following an allotment of shares on 2025-08-05
dot icon29/07/2025
Statement of capital following an allotment of shares on 2025-07-10
dot icon28/07/2025
Registered office address changed from Clustermarket Ltd C/O Kadans 20 Water Street London E14 5GX England to Clustermarket Ltd 34 Lime Street London Greater London EC3M 7AT on 2025-07-28
dot icon23/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/06/2025
Second filing of Confirmation Statement dated 2025-05-25
dot icon06/06/2025
Confirmation statement made on 2025-05-25 with updates
dot icon05/06/2025
Director's details changed for Mr Bruce Stuart Barclay on 2025-04-24
dot icon05/06/2025
Statement of capital following an allotment of shares on 2025-04-02
dot icon05/06/2025
Notification of 24Haymarket Nominees Limited as a person with significant control on 2025-04-04
dot icon08/04/2025
Memorandum and Articles of Association
dot icon08/04/2025
Resolutions
dot icon20/10/2024
Resolutions
dot icon15/10/2024
Statement of capital following an allotment of shares on 2024-10-08
dot icon22/07/2024
Change of share class name or designation
dot icon22/07/2024
Resolutions
dot icon22/07/2024
Memorandum and Articles of Association
dot icon22/07/2024
Particulars of variation of rights attached to shares
dot icon31/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/05/2024
Cessation of Tobias Wingbermuehle as a person with significant control on 2024-05-25
dot icon29/05/2024
Confirmation statement made on 2024-05-25 with updates
dot icon28/05/2024
Change of details for Mr Niklas Friedberg as a person with significant control on 2024-05-25
dot icon28/05/2024
Director's details changed for Mr Niklas Friedberg on 2024-05-25
dot icon28/05/2024
Change of details for Mr Johannes Solzbach as a person with significant control on 2024-05-25
dot icon28/05/2024
Director's details changed for Johannes Solzbach on 2024-05-25
dot icon08/04/2024
Registered office address changed from Unit 2.05 12-18 Hoxton Street London N1 6NG England to Clustermarket Ltd C/O Kadans 20 Water Street London E14 5GX on 2024-04-08
dot icon08/04/2024
Director's details changed for Mr Niklas Friedberg on 2024-04-08
dot icon09/02/2024
Director's details changed for Mr Niklas Friedberg on 2023-07-11
dot icon19/10/2023
Statement of capital following an allotment of shares on 2023-08-01
dot icon28/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/09/2023
Director's details changed for Mr Niklas Friedberg on 2023-08-01
dot icon16/08/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-13
dot icon09/08/2023
Statement of capital following an allotment of shares on 2023-04-05
dot icon03/08/2023
Registered office address changed from Unit 326 Canalot Studios 222 Kensal Road London W10 5BN England to Unit 2.05 12-18 Hoxton Street London N1 6NG on 2023-08-03
dot icon01/08/2023
Change of details for Mr Niklas Friedberg as a person with significant control on 2023-08-01
dot icon01/08/2023
Change of details for Mr Johannes Solzbach as a person with significant control on 2023-08-01
dot icon09/06/2023
Notification of Johannes Solzbach as a person with significant control on 2023-05-25
dot icon09/06/2023
Notification of Niklas Friedberg as a person with significant control on 2023-05-25
dot icon09/06/2023
Notification of Tobias Wingbermuehle as a person with significant control on 2023-05-25
dot icon09/06/2023
Change of details for Mr Johannes Solzbach as a person with significant control on 2023-06-09
dot icon09/06/2023
Confirmation statement made on 2023-05-25 with updates
dot icon30/05/2023
Withdrawal of a person with significant control statement on 2023-05-30
dot icon01/05/2023
Memorandum and Articles of Association
dot icon01/05/2023
Resolutions
dot icon19/04/2023
Statement of capital following an allotment of shares on 2023-04-13
dot icon29/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/09/2022
Registered office address changed from Unit 210-211 Canalot Studios 222 Kensal Road London W10 5BN England to Unit 326 Canalot Studios 222 Kensal Road London W10 5BN on 2022-09-12
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with updates
dot icon20/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon19/04/2022
Notification of a person with significant control statement
dot icon19/04/2022
Withdrawal of a person with significant control statement on 2022-04-19
dot icon14/04/2022
Director's details changed for Mr Niklas Friedberg on 2022-04-14
dot icon13/04/2022
Termination of appointment of Shalabh Kumar as a director on 2022-04-04
dot icon19/11/2021
Registered office address changed from 582 Honeypot Lane Stanmore HA7 1JS England to Unit 210-211 Canalot Studios 222 Kensal Road London W10 5BN on 2021-11-19
dot icon01/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/09/2021
Termination of appointment of Tobias Wingbermuehle as a director on 2021-05-28
dot icon02/09/2021
Termination of appointment of Steijn Johannes Ribbens as a director on 2021-05-28
dot icon02/09/2021
Termination of appointment of Giovanni Rizzo as a director on 2021-05-28
dot icon26/08/2021
Appointment of Mr Alan Rae Dalziel Jamieson as a director on 2021-05-28
dot icon06/08/2021
Memorandum and Articles of Association
dot icon06/08/2021
Resolutions
dot icon16/07/2021
Statement of capital following an allotment of shares on 2021-05-28
dot icon14/05/2021
Cancellation of shares. Statement of capital on 2021-03-26
dot icon11/05/2021
Confirmation statement made on 2021-03-31 with updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/03/2021
Appointment of Mr Steijn Johannes Ribbens as a director on 2019-11-06
dot icon24/03/2021
Appointment of Mr Bruce Stuart Barclay as a director on 2019-11-06
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/12/2019
Statement of capital following an allotment of shares on 2019-11-06
dot icon05/09/2019
Termination of appointment of Jacqueline Ann Pallas as a director on 2019-09-05
dot icon23/04/2019
Appointment of Ms Jacqueline Ann Pallas as a director on 2019-04-04
dot icon12/04/2019
Statement of capital following an allotment of shares on 2019-04-04
dot icon12/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon04/01/2018
Cancellation of shares. Statement of capital on 2017-12-15
dot icon04/01/2018
Purchase of own shares.
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon26/04/2017
Sub-division of shares on 2017-03-31
dot icon26/04/2017
Statement of capital following an allotment of shares on 2017-04-03
dot icon25/04/2017
Appointment of Mr Shalabh Kumar as a director on 2017-03-31
dot icon25/04/2017
Appointment of Tobias Wingbermuehle as a director on 2017-03-31
dot icon25/04/2017
Appointment of Niklas Friedberg as a director on 2017-03-31
dot icon21/04/2017
Appointment of Mr Shalabh Kumar as a director on 2017-04-08
dot icon19/04/2017
Resolutions
dot icon18/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon18/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon18/04/2017
Appointment of Mr Tobias Wingbermuehle as a director on 2017-04-05
dot icon18/04/2017
Appointment of Mr Niklas Friedberg as a director on 2017-04-05
dot icon09/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon17/10/2016
Registered office address changed from 48 Lawn Road - Flat 111 - NW3 2AW Lawn Road London NW3 2AW to 582 Honeypot Lane Stanmore HA7 1JS on 2016-10-17
dot icon08/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon15/02/2016
Director's details changed for Johannes Solzbach on 2016-02-15
dot icon15/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon15/02/2016
Appointment of Johannes Solzbach as a director on 2016-02-15
dot icon12/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon12/10/2015
Termination of appointment of Tobias Wingbermuehle as a director on 2015-10-05
dot icon12/10/2015
Termination of appointment of Niklas Friedberg as a director on 2015-10-05
dot icon12/10/2015
Termination of appointment of Johannes Solzbach as a director on 2015-10-05
dot icon05/10/2015
Termination of appointment of Johannes Solzbach as a director on 2015-10-05
dot icon05/10/2015
Termination of appointment of Niklas Friedberg as a director on 2015-10-05
dot icon05/10/2015
Termination of appointment of Tobias Wingbermuehle as a director on 2015-10-05
dot icon17/09/2015
Registered office address changed from Flat 2 Parkway 16 London NW1 7PP United Kingdom to 48 Lawn Road - Flat 111 - NW3 2AW Lawn Road London NW3 2AW on 2015-09-17
dot icon17/09/2015
Appointment of Mr Giovanni Rizzo as a director on 2015-08-15
dot icon12/03/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

14
2023
change arrow icon-77.56 % *

* during past year

Cash in Bank

£240,093.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
23.87K
-
0.00
15.63K
-
2022
16
1.33M
-
0.00
1.07M
-
2023
14
70.87K
-
0.00
240.09K
-
2023
14
70.87K
-
0.00
240.09K
-

Employees

2023

Employees

14 Descended-13 % *

Net Assets(GBP)

70.87K £Descended-94.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

240.09K £Descended-77.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jamieson, Alan Rae Dalziel
Director
28/05/2021 - Present
47
Wilson, Edmund Charles Lorenz
Director
08/08/2025 - Present
6
Mr Johannes Solzbach
Director
15/02/2016 - Present
-
Mr Niklas Friedberg
Director
12/03/2015 - 05/10/2015
-
Mr Niklas Friedberg
Director
31/03/2017 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLUSTERMARKET LTD

CLUSTERMARKET LTD is an(a) Active company incorporated on 12/03/2015 with the registered office located at Clustermarket Ltd, 34 Lime Street, London, Greater London EC3M 7AT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CLUSTERMARKET LTD?

toggle

CLUSTERMARKET LTD is currently Active. It was registered on 12/03/2015 .

Where is CLUSTERMARKET LTD located?

toggle

CLUSTERMARKET LTD is registered at Clustermarket Ltd, 34 Lime Street, London, Greater London EC3M 7AT.

What does CLUSTERMARKET LTD do?

toggle

CLUSTERMARKET LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CLUSTERMARKET LTD have?

toggle

CLUSTERMARKET LTD had 14 employees in 2023.

What is the latest filing for CLUSTERMARKET LTD?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-19 with updates.