CLYDO LLP

Register to unlock more data on OkredoRegister

CLYDO LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC351594

Incorporation date

19/01/2010

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Queen Square House, Queen Square Place, Bath BA1 2LLCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2010)
dot icon13/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon25/02/2025
First Gazette notice for voluntary strike-off
dot icon17/02/2025
Application to strike the limited liability partnership off the register
dot icon14/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon17/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/04/2024
Termination of appointment of Lars Ludvig Frick as a member on 2024-03-31
dot icon03/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon06/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/03/2023
Termination of appointment of James David William Barber as a member on 2023-03-01
dot icon17/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon17/01/2023
Member's details changed for Mrs Michelle Newbury on 2023-01-17
dot icon23/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon13/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon20/01/2021
Member's details changed for Mr Barry Anthony Newbury on 2020-01-09
dot icon20/01/2021
Member's details changed for Mr Jonathan Sholto Rolfe on 2020-07-05
dot icon20/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon09/07/2020
Full accounts made up to 2019-09-30
dot icon04/02/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon11/09/2019
Certificate of change of name
dot icon11/09/2019
Change of name notice
dot icon30/07/2019
Satisfaction of charge 1 in full
dot icon10/07/2019
Current accounting period extended from 2019-03-31 to 2019-09-30
dot icon04/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon04/01/2019
Appointment of Mr Idert Arwin Grobler as a member on 2019-01-01
dot icon03/01/2019
Appointment of Mr Lars Ludvig Frick as a member on 2019-01-01
dot icon03/01/2019
Appointment of Mr James David William Barber as a member on 2019-01-01
dot icon11/12/2018
Appointment of Mr Garrett Cotter as a member on 2015-04-06
dot icon24/10/2018
Termination of appointment of Amelia Louise Rolfe as a member on 2018-10-06
dot icon13/09/2018
Full accounts made up to 2018-03-31
dot icon09/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon03/01/2018
Appointment of Mrs Caroline Ruth Gilmartin as a member on 2017-04-06
dot icon03/01/2018
Appointment of Mr Richard John Barrington as a member on 2017-04-06
dot icon31/07/2017
Full accounts made up to 2017-03-31
dot icon09/01/2017
Member's details changed for Mr Gareth John Rees on 2017-01-01
dot icon09/01/2017
Member's details changed for Mrs Elizabeth Kate Rees on 2017-01-01
dot icon09/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon15/08/2016
Full accounts made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2016-01-01
dot icon04/01/2016
Member's details changed for Mrs Amelia Louise Rolfe on 2015-12-01
dot icon04/01/2016
Member's details changed for Mrs Michelle Newbury on 2015-12-01
dot icon04/01/2016
Member's details changed for Mrs Elizabeth Kate Rees on 2015-12-01
dot icon21/12/2015
Change of status notice
dot icon13/08/2015
Appointment of Mrs Amelia Louise Rolfe as a member on 2014-04-10
dot icon13/08/2015
Appointment of Mrs Michelle Newbury as a member on 2014-04-10
dot icon24/07/2015
Full accounts made up to 2015-03-31
dot icon15/07/2015
Appointment of Mrs Elizabeth Kate Rees as a member on 2014-04-10
dot icon15/07/2015
Appointment of Mr Gareth John Rees as a member on 2010-01-20
dot icon15/07/2015
Appointment of Dr Markas Arthur Thomas Gilmartin as a member on 2010-01-20
dot icon11/02/2015
Annual return made up to 2015-01-19
dot icon11/02/2015
Termination of appointment of Gareth John Rees as a member on 2014-04-01
dot icon11/02/2015
Termination of appointment of Markas Arthur Thomas Gilmartin as a member on 2014-04-01
dot icon11/02/2015
Registered office address changed from The Tramshed Beehive Yard Bath BA1 5BB to Queen Square House Queen Square Place Bath BA1 2LL on 2015-02-11
dot icon06/09/2014
Full accounts made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2014-01-19
dot icon31/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/03/2013
Registered office address changed from Royal Mead Third Floor Railway Place Bath Banes BA1 1SR on 2013-03-12
dot icon07/02/2013
Annual return made up to 2013-01-19
dot icon16/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon08/02/2012
Annual return made up to 2012-01-19
dot icon08/02/2012
Member's details changed for Dr Barry Anthony Newbury on 2012-01-19
dot icon02/02/2012
Appointment of Mr Jonathan Sholto Rolfe as a member
dot icon17/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/02/2011
Annual return made up to 2011-01-19
dot icon04/02/2011
Member's details changed for Gareth John Rees on 2011-01-19
dot icon04/02/2011
Member's details changed for Dr Barry Anthony Newbury on 2011-01-19
dot icon04/02/2011
Member's details changed for Dr Markas Arthur Thomas Gilmartin on 2011-01-19
dot icon31/08/2010
Appointment of Gareth John Rees as a member
dot icon16/08/2010
Registered office address changed from 5 Cliftonwood Terrace Bristol BS8 4GZ on 2010-08-16
dot icon13/08/2010
Current accounting period extended from 2011-01-31 to 2011-03-31
dot icon07/07/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon16/02/2010
Appointment of Barry Anthony Newbury as a member
dot icon16/02/2010
Appointment of Dr Markas Arthur Thomas Gilmartin as a member
dot icon25/01/2010
Termination of appointment of Hanover Directors Limited as a member
dot icon25/01/2010
Termination of appointment of Hcs Secretarial Limited as a member
dot icon19/01/2010
Incorporation of a limited liability partnership
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
01/01/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
102.96K
-
0.00
297.38K
-
2022
4
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rolfe, Amelia Louise
LLP Member
10/04/2014 - 06/10/2018
-
Rees, Elizabeth Kate
LLP Member
10/04/2014 - Present
-
Newbury, Michelle
LLP Member
10/04/2014 - Present
-
Grobler, Idert Arwin
LLP Member
01/01/2019 - Present
-
Gilmartin, Caroline Ruth
LLP Member
06/04/2017 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLYDO LLP

CLYDO LLP is an(a) Dissolved company incorporated on 19/01/2010 with the registered office located at Queen Square House, Queen Square Place, Bath BA1 2LL. There are currently 10 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 CLYDO LLP?

toggle

CLYDO LLP is currently Dissolved. It was registered on 19/01/2010 and dissolved on 13/05/2025.

Where is CLYDO LLP located?

toggle

CLYDO LLP is registered at Queen Square House, Queen Square Place, Bath BA1 2LL.

What is the latest filing for CLYDO LLP?

toggle

The latest filing was on 13/05/2025: Final Gazette dissolved via voluntary strike-off.