CLUTCH CONSULTING UK LTD

Register to unlock more data on OkredoRegister

CLUTCH CONSULTING UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08319576

Incorporation date

05/12/2012

Size

Small

Contacts

Registered address

Registered address

77 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2012)
dot icon13/04/2026
Final Gazette dissolved following liquidation
dot icon13/01/2026
Return of final meeting in a members' voluntary winding up
dot icon03/12/2025
Information not on the register a notification of a change of registered office address was removed on 03/12/2025 as it is no longer considered to form part of the register.
dot icon03/12/2025
Information not on the register a confirmation statement filing was removed on 03/12/2025 as it is no longer considered to form part of the register.
dot icon07/05/2025
Confirmation statement made on 2024-12-15 with no updates
dot icon05/05/2025
Registered office address changed from James Watson House Montgomery Way Rosehill Carlisle Cumbria CA1 2UU to 77 Cornhill London EC3V 3QQ on 2025-05-05
dot icon10/01/2025
Resolutions
dot icon10/01/2025
Appointment of a voluntary liquidator
dot icon10/01/2025
Declaration of solvency
dot icon10/01/2025
Registered office address changed from 77 Cornhill London EC3V 3QQ England to James Watson House Montgomery Way Rosehill Carlisle Cumbria CA1 2UU on 2025-01-10
dot icon03/09/2024
Termination of appointment of Sharon Sritong as a director on 2024-09-03
dot icon31/07/2024
Registered office address changed from 6th Floor, Hasilwood House, 60 Bishopsgate , Londo Bishopsgate London EC2N 4AW England to 77 Cornhill London EC3V 3QQ on 2024-07-31
dot icon25/03/2024
Confirmation statement made on 2023-12-15 with no updates
dot icon04/01/2024
Accounts for a small company made up to 2022-12-31
dot icon04/12/2023
Resolutions
dot icon21/11/2023
Change of details for Richard De Silva as a person with significant control on 2023-11-01
dot icon21/11/2023
Cessation of Morae Global Corporation as a person with significant control on 2023-11-02
dot icon21/11/2023
Notification of Richard De Silva as a person with significant control on 2023-11-02
dot icon15/11/2023
Satisfaction of charge 083195760002 in full
dot icon15/11/2023
Satisfaction of charge 083195760003 in full
dot icon03/11/2023
Registration of charge 083195760004, created on 2023-10-26
dot icon27/10/2023
Change of details for Morae Global Corporation as a person with significant control on 2019-01-01
dot icon20/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon18/03/2023
Compulsory strike-off action has been discontinued
dot icon17/03/2023
Accounts for a small company made up to 2021-12-31
dot icon16/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon04/11/2022
Termination of appointment of Richard Chandler as a director on 2022-11-04
dot icon04/10/2022
Registered office address changed from 64 Baker Street London W1U 7GB England to 6th Floor, Hasilwood House, 60 Bishopsgate , Londo Bishopsgate London EC2N 4AW on 2022-10-04
dot icon10/08/2022
Accounts for a small company made up to 2020-12-31
dot icon16/06/2022
Termination of appointment of James Kenneth Rojas as a director on 2022-06-06
dot icon13/06/2022
Director's details changed for Mrs Sharon Sritong on 2022-06-06
dot icon23/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon13/12/2021
Termination of appointment of Avani Lodhavia Gossai as a director on 2021-12-13
dot icon13/12/2021
Appointment of Richard Chandler as a director on 2021-12-13
dot icon13/12/2021
Appointment of Sharon Sritong as a director on 2021-12-13
dot icon01/10/2021
Change of details for Morae Global Corporation as a person with significant control on 2021-09-01
dot icon20/08/2021
Resolutions
dot icon20/08/2021
Resolutions
dot icon20/08/2021
Memorandum and Articles of Association
dot icon17/08/2021
Registration of charge 083195760003, created on 2021-08-13
dot icon16/08/2021
Satisfaction of charge 083195760001 in full
dot icon13/08/2021
Registration of charge 083195760002, created on 2021-08-13
dot icon28/04/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon16/04/2021
Accounts for a small company made up to 2020-03-31
dot icon22/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon07/08/2020
Termination of appointment of J. Kent Friedman as a director on 2020-07-29
dot icon07/08/2020
Appointment of Avani Lodhavia Gossai as a director on 2020-07-29
dot icon01/06/2020
Notification of Morae Global Corporation as a person with significant control on 2017-05-22
dot icon29/05/2020
Withdrawal of a person with significant control statement on 2020-05-29
dot icon19/02/2020
Accounts for a small company made up to 2019-03-31
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon23/07/2019
Appointment of Mr. James Kenneth Rojas as a director on 2019-07-22
dot icon14/05/2019
Registration of charge 083195760001, created on 2019-05-07
dot icon26/04/2019
Termination of appointment of Gregory Mccracken as a director on 2019-04-26
dot icon22/03/2019
Confirmation statement made on 2018-12-05 with updates
dot icon22/03/2019
Notification of a person with significant control statement
dot icon22/03/2019
Cessation of Morea Global Corporation as a person with significant control on 2018-03-01
dot icon21/03/2019
Accounts for a small company made up to 2018-03-31
dot icon27/02/2019
Compulsory strike-off action has been discontinued
dot icon26/02/2019
First Gazette notice for compulsory strike-off
dot icon25/02/2019
Registered office address changed from 60 Hasilwood House Bishopsgate London EC2N 4AW to 64 Baker Street London W1U 7GB on 2019-02-25
dot icon24/08/2018
Appointment of Mr. Gregory Mccracken as a director on 2018-08-24
dot icon21/08/2018
Termination of appointment of Chris Claps as a director on 2018-08-21
dot icon19/02/2018
Appointment of Director of Finance Chris Claps as a director on 2018-02-15
dot icon16/02/2018
Termination of appointment of Todd Tennell as a director on 2018-02-15
dot icon08/01/2018
Accounts for a small company made up to 2017-03-31
dot icon22/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon22/12/2017
Notification of Morea Global Corporation as a person with significant control on 2017-05-22
dot icon22/12/2017
Cessation of Jurimatrix Usa Inc as a person with significant control on 2017-05-22
dot icon14/06/2017
Appointment of Mr J. Kent Friedman as a director on 2017-05-22
dot icon13/06/2017
Appointment of Mr Todd Tennell as a director on 2017-05-22
dot icon12/06/2017
Appointment of Mr Shahzad Bashir as a director on 2017-05-22
dot icon09/06/2017
Termination of appointment of Abhijat Shah as a director on 2017-05-22
dot icon12/01/2017
Confirmation statement made on 2016-12-05 with updates
dot icon10/01/2017
Accounts for a small company made up to 2016-03-31
dot icon11/01/2016
Accounts for a small company made up to 2015-03-31
dot icon22/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon09/02/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon14/01/2015
Accounts for a small company made up to 2014-03-31
dot icon29/10/2014
Registered office address changed from 9 Devonshire Square London EC2M 4YF to 60 Hasilwood House Bishopsgate London EC2N 4AW on 2014-10-29
dot icon06/02/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon06/01/2014
Accounts for a small company made up to 2013-03-31
dot icon18/04/2013
Previous accounting period shortened from 2013-12-31 to 2013-03-31
dot icon14/03/2013
Registered office address changed from 1St Floor 64 Baker Street London W1U 7GB United Kingdom on 2013-03-14
dot icon05/12/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£457,812.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
15/12/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
30/12/2023
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.12M
-
0.00
457.81K
-
2021
3
3.12M
-
0.00
457.81K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

3.12M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

457.81K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sritong, Sharon
Director
13/12/2021 - 03/09/2024
3
Chandler Jr, Richard Edwin
Director
13/12/2021 - 04/11/2022
4
Bashir, Shahzad
Director
22/05/2017 - Present
7
Gossai, Avani Lodhavia
Director
29/07/2020 - 13/12/2021
3
Shah, Abhijat
Director
05/12/2012 - 22/05/2017
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CLUTCH CONSULTING UK LTD

CLUTCH CONSULTING UK LTD is an(a) Dissolved company incorporated on 05/12/2012 with the registered office located at 77 Cornhill, London EC3V 3QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CLUTCH CONSULTING UK LTD?

toggle

CLUTCH CONSULTING UK LTD is currently Dissolved. It was registered on 05/12/2012 and dissolved on 13/04/2026.

Where is CLUTCH CONSULTING UK LTD located?

toggle

CLUTCH CONSULTING UK LTD is registered at 77 Cornhill, London EC3V 3QQ.

What does CLUTCH CONSULTING UK LTD do?

toggle

CLUTCH CONSULTING UK LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CLUTCH CONSULTING UK LTD have?

toggle

CLUTCH CONSULTING UK LTD had 3 employees in 2021.

What is the latest filing for CLUTCH CONSULTING UK LTD?

toggle

The latest filing was on 13/04/2026: Final Gazette dissolved following liquidation.