CLUSTERS LIMITED

Register to unlock more data on OkredoRegister

CLUSTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05716244

Incorporation date

21/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

85 Great Portland Street, First Floor, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2006)
dot icon08/04/2026
Confirmation statement made on 2026-03-24 with updates
dot icon23/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon01/04/2025
Confirmation statement made on 2025-03-24 with updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon10/04/2024
Confirmation statement made on 2024-03-24 with updates
dot icon20/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon09/02/2024
Director's details changed for Ms Louise Altman on 2024-01-10
dot icon24/04/2023
Confirmation statement made on 2023-03-24 with updates
dot icon16/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon05/04/2022
Confirmation statement made on 2022-03-24 with updates
dot icon07/04/2021
Confirmation statement made on 2021-03-24 with updates
dot icon07/04/2021
Director's details changed for Mr Quoc Phu Truong on 2021-03-22
dot icon06/04/2021
Director's details changed for Ms Louise Altman on 2021-03-22
dot icon01/04/2021
Director's details changed for Mr Quoc Phu Truong on 2021-04-01
dot icon01/04/2021
Director's details changed for Mr Timothy David Richards on 2021-04-01
dot icon01/04/2021
Director's details changed for Mr Timothy David Richards on 2021-03-22
dot icon16/03/2021
Registered office address changed from , Endeavour House 78 Stafford Road, Wallington, Surrey, SM6 9AY, England to 85 Great Portland Street First Floor London W1W 7LT on 2021-03-16
dot icon29/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/04/2020
Resolutions
dot icon26/03/2020
Confirmation statement made on 2020-03-24 with updates
dot icon25/03/2020
Change of details for Mr David Ronald Hulbert as a person with significant control on 2020-03-23
dot icon25/03/2020
Director's details changed for Mr Quoc Phu Truong on 2020-03-23
dot icon25/03/2020
Director's details changed for Mr Timothy David Richards on 2020-03-23
dot icon25/03/2020
Director's details changed for Mr David Ronald Hulbert on 2020-03-23
dot icon17/03/2020
Statement of capital following an allotment of shares on 2020-03-10
dot icon10/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon01/11/2019
Appointment of Ms Louise Altman as a director on 2019-11-01
dot icon09/04/2019
Change of share class name or designation
dot icon05/04/2019
Confirmation statement made on 2019-03-24 with updates
dot icon16/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon01/08/2018
Change of share class name or designation
dot icon01/08/2018
Registered office address changed from , 30 Park Street, London, SE1 9EQ, England to 85 Great Portland Street First Floor London W1W 7LT on 2018-08-01
dot icon11/07/2018
Resolutions
dot icon29/03/2018
Confirmation statement made on 2018-03-24 with updates
dot icon13/03/2018
Termination of appointment of Ruth Raunkiaer as a director on 2018-03-13
dot icon13/03/2018
Termination of appointment of Ruth Raunkiaer as a secretary on 2018-03-13
dot icon15/02/2018
Termination of appointment of Christopher Patrick Cowan as a director on 2018-02-15
dot icon19/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon25/06/2017
Change of share class name or designation
dot icon19/06/2017
Resolutions
dot icon27/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon10/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/08/2016
Termination of appointment of Mark Stephen Husak as a director on 2016-08-08
dot icon18/05/2016
Appointment of Mr David Ronald Hulbert as a director on 2016-05-17
dot icon25/03/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon09/10/2015
Appointment of Mr Mark Stephen Husak as a director on 2015-10-07
dot icon03/06/2015
Director's details changed for Ms Ruth Raunkiaer on 2015-06-03
dot icon03/06/2015
Secretary's details changed for Ms Ruth Raunkiaer on 2015-06-03
dot icon03/06/2015
Registered office address changed from , Endeavour House, 78 Stafford Road, Wallington, Surrey, SM6 9AY to 85 Great Portland Street First Floor London W1W 7LT on 2015-06-03
dot icon03/06/2015
Appointment of Ms Ruth Raunkiaer as a secretary on 2015-06-03
dot icon23/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon18/03/2015
Appointment of Ms Ruth Raunkiaer as a director on 2015-03-12
dot icon16/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon03/02/2014
Total exemption full accounts made up to 2013-06-30
dot icon10/01/2014
Termination of appointment of George Emiris as a director
dot icon25/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon25/04/2013
Director's details changed for Timothy David Richards on 2013-01-01
dot icon20/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon12/06/2012
Termination of appointment of Ruth Raunkiaer Wolffberg as a director
dot icon12/06/2012
Termination of appointment of Ruth Wolffberg as a secretary
dot icon14/05/2012
Statement of capital following an allotment of shares on 2012-04-26
dot icon01/05/2012
Change of share class name or designation
dot icon01/05/2012
Resolutions
dot icon28/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon28/03/2012
Director's details changed for Mr Quoc Phu Truong on 2012-01-01
dot icon28/03/2012
Director's details changed for George Emiris on 2012-01-01
dot icon05/03/2012
Appointment of Timothy David Richards as a director
dot icon01/03/2012
Registered office address changed from , 1st Floor, 30 Park Street, London, SE1 9EQ, England on 2012-03-01
dot icon30/08/2011
Total exemption small company accounts made up to 2011-06-30
dot icon22/08/2011
Statement of capital following an allotment of shares on 2011-08-22
dot icon22/08/2011
Statement of capital following an allotment of shares on 2011-08-22
dot icon29/07/2011
Secretary's details changed for Mrs Ruth Wollfberg on 2011-07-29
dot icon29/07/2011
Director's details changed for Mrs Ruth Wollfberg on 2011-07-29
dot icon22/06/2011
Appointment of Mr Quoc Phu Truong as a director
dot icon07/04/2011
Director's details changed for George Emiris on 2011-04-07
dot icon07/04/2011
Secretary's details changed for Mrs Ruth Wollfberg on 2011-04-07
dot icon23/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon23/03/2011
Secretary's details changed for Mrs Ruth Wollfberg on 2011-03-23
dot icon23/03/2011
Secretary's details changed for Mrs Ruth Wollfberg on 2011-03-23
dot icon23/03/2011
Director's details changed for Mrs Ruth Hulbert on 2011-03-23
dot icon23/03/2011
Secretary's details changed for Mrs Ruth Hulbert on 2011-03-23
dot icon19/10/2010
Registered office address changed from , 42 West Hill Park, London, N6 6nd on 2010-10-19
dot icon07/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon25/03/2010
Statement of capital following an allotment of shares on 2010-03-17
dot icon23/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon23/02/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon23/02/2010
Director's details changed for Christopher Patrick Cowan on 2010-02-22
dot icon23/02/2010
Director's details changed for George Emiris on 2010-02-22
dot icon04/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon23/02/2009
Return made up to 21/02/09; full list of members
dot icon04/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon10/06/2008
Return made up to 21/02/08; full list of members
dot icon31/08/2007
Total exemption small company accounts made up to 2007-06-30
dot icon22/08/2007
Accounting reference date extended from 28/02/07 to 30/06/07
dot icon27/02/2007
Return made up to 21/02/07; full list of members
dot icon05/06/2006
Ad 24/05/06--------- £ si 848@1=848 £ ic 2/850
dot icon10/04/2006
New director appointed
dot icon21/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

6
2023
change arrow icon-12.61 % *

* during past year

Cash in Bank

£379,611.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
375.00K
-
0.00
371.09K
-
2022
5
435.67K
-
0.00
434.41K
-
2023
6
471.21K
-
0.00
379.61K
-
2023
6
471.21K
-
0.00
379.61K
-

Employees

2023

Employees

6 Ascended20 % *

Net Assets(GBP)

471.21K £Ascended8.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

379.61K £Descended-12.61 % *

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
Hulbert, David Ronald
Director
17/05/2016 - Present
24
Truong, Quoc Phu
Director
22/06/2011 - Present
3
Richards, Timothy David
Director
01/02/2012 - Present
4
Franklin, Louise
Director
01/11/2019 - 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

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 CLUSTERS LIMITED

CLUSTERS LIMITED is an(a) Active company incorporated on 21/02/2006 with the registered office located at 85 Great Portland Street, First Floor, London W1W 7LT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CLUSTERS LIMITED?

toggle

CLUSTERS LIMITED is currently Active. It was registered on 21/02/2006 .

Where is CLUSTERS LIMITED located?

toggle

CLUSTERS LIMITED is registered at 85 Great Portland Street, First Floor, London W1W 7LT.

What does CLUSTERS LIMITED do?

toggle

CLUSTERS LIMITED operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

How many employees does CLUSTERS LIMITED have?

toggle

CLUSTERS LIMITED had 6 employees in 2023.

What is the latest filing for CLUSTERS LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-24 with updates.