CLYDPRIDE LIMITED

Register to unlock more data on OkredoRegister

CLYDPRIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01629802

Incorporation date

19/04/1982

Size

Group

Contacts

Registered address

Registered address

C/O Rayner Essex, Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1982)
dot icon21/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon26/09/2025
Group of companies' accounts made up to 2024-12-24
dot icon23/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon10/10/2024
Satisfaction of charge 16 in full
dot icon10/10/2024
Satisfaction of charge 18 in full
dot icon10/10/2024
Satisfaction of charge 17 in full
dot icon10/10/2024
Satisfaction of charge 20 in full
dot icon10/10/2024
Satisfaction of charge 21 in full
dot icon10/10/2024
Satisfaction of charge 22 in full
dot icon10/10/2024
Satisfaction of charge 26 in full
dot icon10/10/2024
Satisfaction of charge 25 in full
dot icon10/10/2024
Satisfaction of charge 24 in full
dot icon10/10/2024
Satisfaction of charge 23 in full
dot icon10/10/2024
Satisfaction of charge 29 in full
dot icon10/10/2024
Satisfaction of charge 28 in full
dot icon10/10/2024
Satisfaction of charge 30 in full
dot icon10/10/2024
Satisfaction of charge 31 in full
dot icon10/10/2024
Satisfaction of charge 016298020038 in full
dot icon10/10/2024
Satisfaction of charge 27 in full
dot icon30/09/2024
Group of companies' accounts made up to 2023-12-24
dot icon21/09/2024
Memorandum and Articles of Association
dot icon21/09/2024
Resolutions
dot icon08/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon02/10/2023
Group of companies' accounts made up to 2022-12-24
dot icon27/07/2023
Cessation of Aron Faust as a person with significant control on 2018-04-21
dot icon27/07/2023
Notification of a person with significant control statement
dot icon10/05/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon27/10/2022
Group of companies' accounts made up to 2021-12-24
dot icon16/09/2022
Cessation of Martin Henry Linton as a person with significant control on 2018-04-21
dot icon16/09/2022
Cessation of Leon Faust as a person with significant control on 2018-04-21
dot icon14/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon28/09/2021
Group of companies' accounts made up to 2020-12-24
dot icon04/05/2021
Satisfaction of charge 19 in full
dot icon29/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon12/10/2020
Group of companies' accounts made up to 2019-12-24
dot icon09/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon11/02/2020
Satisfaction of charge 20 in part
dot icon21/01/2020
Satisfaction of charge 15 in full
dot icon21/01/2020
Satisfaction of charge 016298020034 in full
dot icon21/01/2020
Satisfaction of charge 016298020032 in full
dot icon21/01/2020
Satisfaction of charge 016298020033 in full
dot icon21/01/2020
Satisfaction of charge 016298020035 in full
dot icon21/01/2020
Satisfaction of charge 016298020036 in full
dot icon21/01/2020
Satisfaction of charge 016298020037 in full
dot icon27/09/2019
Group of companies' accounts made up to 2018-12-24
dot icon15/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon27/03/2019
Appointment of Mr Leon Faust as a director on 2019-03-25
dot icon11/10/2018
Group of companies' accounts made up to 2017-12-24
dot icon16/05/2018
Appointment of Mr Jakob Halpern as a director on 2018-04-21
dot icon16/05/2018
Appointment of Mr Jonathan Robert Weinstein as a director on 2018-04-21
dot icon16/05/2018
Termination of appointment of Martin Henry Linton as a director on 2018-04-21
dot icon16/05/2018
Termination of appointment of Leon Faust as a director on 2018-04-21
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon26/09/2017
Group of companies' accounts made up to 2016-12-24
dot icon26/06/2017
Withdrawal of a person with significant control statement on 2017-06-26
dot icon26/06/2017
Notification of Aron Faust as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Martin Henry Linton as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Leon Faust as a person with significant control on 2016-04-06
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon17/03/2017
Registration of charge 016298020038, created on 2017-03-14
dot icon28/09/2016
Group of companies' accounts made up to 2015-12-24
dot icon15/04/2016
Annual return made up to 2016-03-31 no member list
dot icon11/03/2016
Appointment of Tirza Faust as a secretary on 2016-02-18
dot icon11/03/2016
Termination of appointment of Leon Faust as a secretary on 2016-02-18
dot icon06/10/2015
Group of companies' accounts made up to 2014-12-24
dot icon28/07/2015
Appointment of Leon Faust as a secretary on 2015-07-10
dot icon28/07/2015
Termination of appointment of Tirza Faust as a secretary on 2015-07-10
dot icon01/04/2015
Annual return made up to 2015-03-31 no member list
dot icon23/09/2014
Group of companies' accounts made up to 2013-12-24
dot icon23/04/2014
Annual return made up to 2014-03-31 no member list
dot icon01/04/2014
Director's details changed for Mr Aron Faust on 2014-01-01
dot icon01/04/2014
Director's details changed for Mr Martin Henry Linton on 2014-01-01
dot icon30/12/2013
Registration of charge 016298020032
dot icon30/12/2013
Registration of charge 016298020036
dot icon30/12/2013
Registration of charge 016298020033
dot icon30/12/2013
Registration of charge 016298020034
dot icon30/12/2013
Registration of charge 016298020037
dot icon30/12/2013
Registration of charge 016298020035
dot icon11/12/2013
Satisfaction of charge 14 in full
dot icon25/09/2013
Group of companies' accounts made up to 2012-12-24
dot icon10/04/2013
Annual return made up to 2013-03-31 no member list
dot icon16/03/2013
Particulars of a mortgage or charge / charge no: 30
dot icon16/03/2013
Particulars of a mortgage or charge / charge no: 31
dot icon13/03/2013
Particulars of a mortgage or charge / charge no: 29
dot icon12/03/2013
Particulars of a mortgage or charge / charge no: 17
dot icon12/03/2013
Particulars of a mortgage or charge / charge no: 20
dot icon12/03/2013
Particulars of a mortgage or charge / charge no: 21
dot icon12/03/2013
Particulars of a mortgage or charge / charge no: 18
dot icon12/03/2013
Particulars of a mortgage or charge / charge no: 19
dot icon12/03/2013
Particulars of a mortgage or charge / charge no: 24
dot icon12/03/2013
Particulars of a mortgage or charge / charge no: 22
dot icon12/03/2013
Particulars of a mortgage or charge / charge no: 25
dot icon12/03/2013
Particulars of a mortgage or charge / charge no: 27
dot icon12/03/2013
Particulars of a mortgage or charge / charge no: 28
dot icon12/03/2013
Particulars of a mortgage or charge / charge no: 23
dot icon12/03/2013
Particulars of a mortgage or charge / charge no: 26
dot icon22/12/2012
Particulars of a mortgage or charge / charge no: 16
dot icon30/10/2012
Statement of company's objects
dot icon30/10/2012
Resolutions
dot icon26/10/2012
Group of companies' accounts made up to 2011-12-24
dot icon26/07/2012
Director's details changed for Mr Leon Faust on 2012-07-01
dot icon26/07/2012
Secretary's details changed for Mrs Tirza Faust on 2012-07-01
dot icon05/04/2012
Annual return made up to 2012-03-31 no member list
dot icon23/06/2011
Group of companies' accounts made up to 2010-12-24
dot icon04/04/2011
Annual return made up to 2011-03-31 no member list
dot icon21/05/2010
Group of companies' accounts made up to 2009-12-24
dot icon19/04/2010
Annual return made up to 2010-03-31 no member list
dot icon13/01/2010
Director's details changed for Mr Aron Faust on 2009-01-01
dot icon04/01/2010
Director's details changed for Mr Aron Faust on 2009-11-01
dot icon01/10/2009
Group of companies' accounts made up to 2008-12-24
dot icon28/04/2009
Annual return made up to 24/04/09
dot icon14/01/2009
Group of companies' accounts made up to 2007-12-24
dot icon08/05/2008
Annual return made up to 24/04/08
dot icon25/06/2007
Accounting reference date extended from 24/06/07 to 24/12/07
dot icon12/06/2007
Registered office changed on 12/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF
dot icon14/05/2007
Annual return made up to 24/04/07
dot icon14/05/2007
Director's particulars changed
dot icon14/03/2007
Group of companies' accounts made up to 2006-06-24
dot icon23/05/2006
Annual return made up to 24/04/06
dot icon27/04/2006
Group of companies' accounts made up to 2005-06-24
dot icon16/11/2005
New director appointed
dot icon16/11/2005
Director resigned
dot icon16/11/2005
Director resigned
dot icon03/06/2005
Annual return made up to 24/04/05
dot icon11/03/2005
Full accounts made up to 2004-06-24
dot icon23/04/2004
Annual return made up to 24/04/04
dot icon30/01/2004
Group of companies' accounts made up to 2003-06-24
dot icon16/05/2003
Annual return made up to 24/04/03
dot icon08/05/2003
Group of companies' accounts made up to 2002-06-24
dot icon03/05/2002
Annual return made up to 24/04/02
dot icon19/04/2002
Full accounts made up to 2001-06-24
dot icon15/11/2001
Particulars of mortgage/charge
dot icon06/11/2001
Declaration of satisfaction of mortgage/charge
dot icon06/11/2001
Declaration of satisfaction of mortgage/charge
dot icon06/11/2001
Declaration of satisfaction of mortgage/charge
dot icon06/11/2001
Declaration of satisfaction of mortgage/charge
dot icon06/11/2001
Declaration of satisfaction of mortgage/charge
dot icon06/11/2001
Declaration of satisfaction of mortgage/charge
dot icon06/11/2001
Declaration of satisfaction of mortgage/charge
dot icon06/11/2001
Declaration of satisfaction of mortgage/charge
dot icon27/10/2001
New director appointed
dot icon27/10/2001
Director resigned
dot icon18/10/2001
Declaration of satisfaction of mortgage/charge
dot icon12/10/2001
Particulars of mortgage/charge
dot icon03/10/2001
New director appointed
dot icon06/07/2001
Annual return made up to 24/04/01
dot icon25/04/2001
Full accounts made up to 2000-06-24
dot icon27/04/2000
Annual return made up to 24/04/00
dot icon27/04/2000
Registered office changed on 27/04/00 from: 1ST floor treasure house 19-21 hatton garden london EC1N 8BA
dot icon30/03/2000
Full accounts made up to 1999-06-24
dot icon18/06/1999
Full group accounts made up to 1998-06-24
dot icon14/05/1999
Annual return made up to 24/04/99
dot icon01/10/1998
Full accounts made up to 1997-06-24
dot icon01/05/1998
Annual return made up to 24/04/98
dot icon12/09/1997
Annual return made up to 24/04/97
dot icon20/08/1997
New director appointed
dot icon20/03/1997
Accounting reference date extended from 31/03/97 to 24/06/97
dot icon17/03/1997
Accounts for a small company made up to 1996-03-24
dot icon13/09/1996
Annual return made up to 24/04/96
dot icon29/01/1996
Secretary resigned;new secretary appointed
dot icon26/01/1996
Accounts for a small company made up to 1995-03-24
dot icon19/01/1996
Declaration of satisfaction of mortgage/charge
dot icon04/05/1995
Annual return made up to 24/04/95
dot icon02/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/07/1994
Accounts for a small company made up to 1994-03-24
dot icon26/05/1994
Annual return made up to 24/04/94
dot icon28/11/1993
Accounts for a small company made up to 1993-03-24
dot icon27/10/1993
New director appointed
dot icon20/09/1993
Annual return made up to 24/04/93
dot icon17/04/1993
Declaration of satisfaction of mortgage/charge
dot icon03/04/1993
Declaration of satisfaction of mortgage/charge
dot icon03/04/1993
Declaration of satisfaction of mortgage/charge
dot icon26/02/1993
Director resigned
dot icon20/01/1993
Particulars of property mortgage/charge
dot icon20/01/1993
Particulars of property mortgage/charge
dot icon15/12/1992
Accounts for a small company made up to 1992-03-24
dot icon22/05/1992
Annual return made up to 24/04/92
dot icon25/04/1992
Particulars of mortgage/charge
dot icon01/11/1991
Annual return made up to 24/04/91
dot icon28/10/1991
Accounts for a small company made up to 1991-03-24
dot icon04/06/1991
Particulars of mortgage/charge
dot icon21/12/1990
Particulars of mortgage/charge
dot icon14/12/1990
Particulars of mortgage/charge
dot icon04/12/1990
Particulars of mortgage/charge
dot icon30/11/1990
Accounts for a small company made up to 1990-03-24
dot icon30/11/1990
Annual return made up to 29/08/90
dot icon03/10/1990
Particulars of mortgage/charge
dot icon05/03/1990
Registered office changed on 05/03/90 from: 21 dorset square london NW1 6QC
dot icon09/02/1990
Accounts for a small company made up to 1989-03-24
dot icon26/05/1989
Annual return made up to 24/04/89
dot icon26/05/1989
Accounts for a small company made up to 1988-03-24
dot icon26/05/1989
Annual return made up to 31/12/88
dot icon22/06/1988
Particulars of mortgage/charge
dot icon03/03/1988
Particulars of mortgage/charge
dot icon15/12/1987
Particulars of mortgage/charge
dot icon19/11/1987
Accounts for a small company made up to 1987-03-24
dot icon19/11/1987
Accounts for a small company made up to 1986-03-24
dot icon12/11/1987
Annual return made up to 28/08/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/07/1986
Accounts for a small company made up to 1985-03-24
dot icon30/07/1986
Annual return made up to 03/06/86
dot icon19/04/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Faust, Leon
Director
25/03/2019 - Present
27
Faust, Tirza
Director
21/07/1997 - 25/09/2005
10
Freifeld, Jacob
Director
26/09/2001 - 22/10/2001
13
Mr Aron Faust
Director
22/10/2001 - Present
-
Halpern, Jakob
Director
21/04/2018 - Present
11

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

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 CLYDPRIDE LIMITED

CLYDPRIDE LIMITED is an(a) Active company incorporated on 19/04/1982 with the registered office located at C/O Rayner Essex, Tavistock House South, Tavistock Square, London WC1H 9LG. There are currently 5 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 CLYDPRIDE LIMITED?

toggle

CLYDPRIDE LIMITED is currently Active. It was registered on 19/04/1982 .

Where is CLYDPRIDE LIMITED located?

toggle

CLYDPRIDE LIMITED is registered at C/O Rayner Essex, Tavistock House South, Tavistock Square, London WC1H 9LG.

What does CLYDPRIDE LIMITED do?

toggle

CLYDPRIDE LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CLYDPRIDE LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-03-31 with no updates.