CLYDE & CO INDIA LIMITED

Register to unlock more data on OkredoRegister

CLYDE & CO INDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06689203

Incorporation date

04/09/2008

Size

Dormant

Contacts

Registered address

Registered address

C/O Clyde & Co Llp, St Botolph Building, 138 Houndsditch, London EC3A 7ARCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2008)
dot icon08/12/2025
Accounts for a dormant company made up to 2025-04-30
dot icon16/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon07/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon31/08/2025
Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to C/O Clyde & Co Llp, St Botolph Building 138 Houndsditch London EC3A 7AR on 2025-08-31
dot icon20/12/2024
Accounts for a dormant company made up to 2024-04-30
dot icon23/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon17/01/2024
Termination of appointment of Clyde Secretaries Limited as a secretary on 2024-01-17
dot icon08/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon21/09/2023
Director's details changed for Mr Lee Richard Bacon on 2023-09-21
dot icon04/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon25/01/2023
Accounts for a small company made up to 2022-04-30
dot icon07/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon01/02/2022
Accounts for a small company made up to 2021-04-30
dot icon06/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon04/05/2021
Accounts for a small company made up to 2020-04-30
dot icon17/03/2021
Appointment of Mr Lee Richard Bacon as a director on 2021-02-23
dot icon17/03/2021
Termination of appointment of Peter Gordon Hirst as a director on 2021-02-22
dot icon04/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon04/06/2020
Appointment of Mr Peter Gordon Hirst as a director on 2020-06-02
dot icon03/06/2020
Termination of appointment of Michael Andrew Hartland Payton as a director on 2020-06-02
dot icon21/01/2020
Accounts for a small company made up to 2019-04-30
dot icon07/10/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon28/01/2019
Termination of appointment of James Andrew Burns as a director on 2019-01-17
dot icon14/01/2019
Accounts for a small company made up to 2018-04-30
dot icon14/01/2019
Director's details changed for Mr James Andrew Burns on 2019-01-01
dot icon04/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon02/02/2018
Full accounts made up to 2017-04-30
dot icon04/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon07/01/2017
Full accounts made up to 2016-04-30
dot icon14/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon27/01/2016
Full accounts made up to 2015-04-30
dot icon08/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon02/02/2015
Full accounts made up to 2014-04-30
dot icon18/09/2014
Termination of appointment of Sakate Khaitan as a director on 2014-09-01
dot icon09/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon01/04/2014
Auditor's resignation
dot icon01/04/2014
Auditor's resignation
dot icon20/01/2014
Full accounts made up to 2013-04-30
dot icon09/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon01/02/2013
Accounts for a dormant company made up to 2012-04-30
dot icon14/12/2012
Statement of capital on 2012-12-14
dot icon14/12/2012
Statement of company's objects
dot icon14/12/2012
Statement by directors
dot icon14/12/2012
Solvency statement dated 21/11/12
dot icon14/12/2012
Resolutions
dot icon02/10/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon02/02/2012
Accounts for a small company made up to 2011-04-30
dot icon26/01/2012
Termination of appointment of Seebe Arun as a director
dot icon24/01/2012
Termination of appointment of John Whittaker as a director
dot icon24/01/2012
Termination of appointment of Aliff Fazelbhoy as a director
dot icon24/01/2012
Termination of appointment of Ananjan Mitter as a director
dot icon24/11/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon24/08/2011
Director's details changed for Mr Michael Andrew Hartland Payton on 2011-08-22
dot icon24/08/2011
Director's details changed for James Andrew Burns on 2011-08-22
dot icon24/08/2011
Director's details changed for Mr John Daniel Whittaker on 2011-08-22
dot icon24/08/2011
Director's details changed for Sakate Khaitan on 2011-08-22
dot icon24/08/2011
Director's details changed for Aliff Fazelbhoy on 2011-08-22
dot icon19/08/2011
Registered office address changed from 51 Eastcheap London EC3M 1JP on 2011-08-19
dot icon19/08/2011
Secretary's details changed for Clyde Secretaries Limited on 2011-08-19
dot icon28/01/2011
Amended accounts made up to 2010-04-30
dot icon11/11/2010
Resolutions
dot icon06/10/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon01/05/2010
Accounts for a dormant company made up to 2010-04-30
dot icon08/02/2010
Termination of appointment of a director
dot icon08/02/2010
Appointment of James Andrew Burns as a director
dot icon02/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon24/12/2009
Termination of appointment of Nigel Brook as a director
dot icon24/12/2009
Termination of appointment of Robert Pilcher as a director
dot icon13/11/2009
Appointment of Aliff Fazelbhoy as a director
dot icon13/11/2009
Appointment of Sakate Khaitan as a director
dot icon03/11/2009
Previous accounting period shortened from 2009-09-30 to 2009-04-30
dot icon29/10/2009
Appointment of John Daniel Whittaker as a director
dot icon27/10/2009
Appointment of Michael Andrew Hartland Payton as a director
dot icon27/10/2009
Appointment of Abhimanyu Jalan as a director
dot icon27/10/2009
Appointment of Michael Desmond Parker as a director
dot icon27/10/2009
Appointment of Ananjan Mitter as a director
dot icon27/10/2009
Appointment of Seebe Raj Arun as a director
dot icon22/10/2009
Ad 25/09/09-25/09/09\gbp si 11@1=11\gbp ic 1/12\
dot icon22/10/2009
Annual return made up to 2009-09-04 with full list of shareholders
dot icon31/03/2009
Director appointed nigel geoffrey brook
dot icon26/03/2009
Appointment terminate, director christopher william duffy logged form
dot icon26/03/2009
Director appointed robert eric pilcher
dot icon20/03/2009
Appointment terminated director christopher duffy
dot icon09/03/2009
Certificate of change of name
dot icon04/09/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jalan, Abhimanyu
Director
25/09/2009 - Present
4
CLYDE SECRETARIES LIMITED
Corporate Secretary
04/09/2008 - 17/01/2024
459
Bacon, Lee Richard
Director
23/02/2021 - Present
8

Persons with Significant Control

0

No PSC data available.

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 CLYDE & CO INDIA LIMITED

CLYDE & CO INDIA LIMITED is an(a) Active company incorporated on 04/09/2008 with the registered office located at C/O Clyde & Co Llp, St Botolph Building, 138 Houndsditch, London EC3A 7AR. There are currently 2 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 CLYDE & CO INDIA LIMITED?

toggle

CLYDE & CO INDIA LIMITED is currently Active. It was registered on 04/09/2008 .

Where is CLYDE & CO INDIA LIMITED located?

toggle

CLYDE & CO INDIA LIMITED is registered at C/O Clyde & Co Llp, St Botolph Building, 138 Houndsditch, London EC3A 7AR.

What does CLYDE & CO INDIA LIMITED do?

toggle

CLYDE & CO INDIA LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for CLYDE & CO INDIA LIMITED?

toggle

The latest filing was on 08/12/2025: Accounts for a dormant company made up to 2025-04-30.