CLERISY COMPUTING LIMITED

219 Mersea Road, Colchester, CO2 8PN, Essex, England
StatusACTIVE
Company No.06852682
CategoryPrivate Limited Company
Incorporated19 Mar 2009
Age15 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

CLERISY COMPUTING LIMITED is an active private limited company with number 06852682. It was incorporated 15 years, 1 month, 9 days ago, on 19 March 2009. The company address is 219 Mersea Road, Colchester, CO2 8PN, Essex, England.



Company Fillings

Confirmation statement with updates

Date: 20 Mar 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2021

Action Date: 29 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-29

Officer name: Stephen Howlett

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2021

Action Date: 29 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindie Howlett

Termination date: 2021-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA01

New date: 2021-02-28

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-10

Officer name: Mrs Lindie Howlett

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Mar 2019

Category: Address

Type: AD02

Old address: 43 Grymes Dyke Way Stanway Colchester Essex CO3 0QT England

New address: 219 Mersea Road Colchester Essex CO2 8PN

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Clark Howlett

Change date: 2018-10-08

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2018

Action Date: 12 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Clark Howlett

Change date: 2018-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Address

Type: AD01

New address: 219 Mersea Road Colchester Essex CO2 8PN

Old address: PO Box CO2 8PN 219 Mersea Road Colchester Essex CO2 8PN United Kingdom

Change date: 2018-04-24

Documents

View document PDF

Change person secretary company with change date

Date: 24 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Christopher Clark Howlett

Change date: 2018-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Address

Type: AD01

New address: PO Box CO2 8PN 219 Mersea Road Colchester Essex CO2 8PN

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2018-04-24

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-12

Officer name: Mr Christopher Clark Howlett

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Clark Howlett

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Clark Howlett

Change date: 2017-02-16

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Howlett

Change date: 2017-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 20-22 Wenlock Road London N1 7GU

Change date: 2016-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Apr 2016

Category: Address

Type: AD02

Old address: 55 Irvine Road Colchester CO3 3TT England

New address: 43 Grymes Dyke Way Stanway Colchester Essex CO3 0QT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2016

Action Date: 03 Apr 2016

Category: Address

Type: AD01

Old address: 145 - 157 st John Street London EC1V 4PW

New address: 20-22 Wenlock Road London N1 7GU

Change date: 2016-04-03

Documents

View document PDF

Change person secretary company with change date

Date: 03 Apr 2016

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-07-17

Officer name: Mr Christopher Clark Howlett

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2014

Action Date: 26 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-26

Officer name: Mr Christopher Clark Howlett

Documents

View document PDF

Change person secretary company with change date

Date: 15 Apr 2014

Action Date: 27 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Christopher Clark Howlett

Change date: 2013-07-27

Documents

View document PDF

Change sail address company with old address

Date: 15 Apr 2014

Category: Address

Type: AD02

Old address: 24 Vincent Road Luton Bedfordshire LU4 9AW England

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2013

Action Date: 25 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-25

Officer name: Mr Stephen Howlett

Documents

View document PDF

Change person secretary company with change date

Date: 25 Mar 2013

Action Date: 25 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Christopher Clark Howlett

Change date: 2013-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Oct 2012

Action Date: 31 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-31

Old address: 24 Vincent Road Luton Bedfordshire LU4 9AW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 19 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2011

Action Date: 19 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2010

Action Date: 19 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-19

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Mr Christopher Clark Howlett

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 13 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-13

Officer name: Mr Stephen Howlett

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jun 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-01

Officer name: Mr Christopher Clark Howlett

Documents

View document PDF

Move registers to sail company

Date: 14 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Apr 2010

Action Date: 20 Apr 2010

Category: Address

Type: AD01

Old address: 41 Blackamoor Lane Maidenhead Berkshire SL6 8RA England

Change date: 2010-04-20

Documents

View document PDF

Incorporation company

Date: 19 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRILLA TRAINING LTD

3 ROPERS YARD, HART STREET,BRENTWOOD,CM14 4BG

Number:10653133
Status:ACTIVE
Category:Private Limited Company

GRUNEN LTD

152 BRISTOL ROAD,GLOUCESTER,GL1 5SR

Number:09195560
Status:ACTIVE
Category:Private Limited Company

IGA IT SERVICES LTD

71A BERKSHIRE GARDENS,LONDON,N13 6AA

Number:10345229
Status:ACTIVE
Category:Private Limited Company

OLD SCHOOL GAME AND COUNTRY FAIRS LTD

16 GODWIT CLOSE GODWIT CLOSE,PETERBOROUGH,PE7 1NZ

Number:11779243
Status:ACTIVE
Category:Private Limited Company

PETA (UK) LIMITED

CHARLES HOUSE PARK FARM,INWORTH, COLCHESTER,CO5 9SH

Number:00504011
Status:ACTIVE
Category:Private Limited Company

PULSE PROCESSED PIPEWORK LTD

15A ANCHOR ROAD,WALSALL,WS9 8PT

Number:11027126
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source