CLOCKWISE SAVOY LIMITED

Greenside House Greenside House, London, N22 7DE, England
StatusACTIVE
Company No.10583466
CategoryPrivate Limited Company
Incorporated25 Jan 2017
Age7 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

CLOCKWISE SAVOY LIMITED is an active private limited company with number 10583466. It was incorporated 7 years, 4 months, 25 days ago, on 25 January 2017. The company address is Greenside House Greenside House, London, N22 7DE, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 10 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Legacy

Date: 15 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 14 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 14 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 14 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 11 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 11 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Change account reference date company previous extended

Date: 30 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emily Jane Harris

Appointment date: 2023-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Howard Ball

Termination date: 2023-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2023

Action Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Clockwise Group Limited

Notification date: 2022-02-09

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2023

Action Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-09

Psc name: Michael Bela Kovacs

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2023

Action Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-09

Psc name: Brandon Alexis Hollihan

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-01

Officer name: Mr James Grabiner

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-01

Officer name: Michael Bela Kovacs

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brandon Alexis Hollihan

Termination date: 2021-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brandon Alexis Hollihan

Notification date: 2021-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-01

Psc name: Michael Bela Kovacs

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clockwise Group Limited

Cessation date: 2021-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-01

New address: Greenside House 50 Station Road London N22 7DE

Old address: Desklodge Belvedere House Basing View Basingstoke RG21 4HG

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Address

Type: AD01

Old address: PO Box 4385 10583466: Companies House Default Address Cardiff CF14 8LH

New address: Desklodge Belvedere House Basing View Basingstoke RG21 4HG

Change date: 2021-03-11

Documents

View document PDF

Default companies house registered office address applied

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Address

Type: RP05

Change date: 2020-11-20

Default address: PO Box 4385, 10583466: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Address

Type: AD01

Old address: Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom

Change date: 2020-06-23

New address: Desklodge, Belvedere House Basing View Basingstoke RG21 4HG

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Memorandum articles

Date: 24 Apr 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2019

Action Date: 08 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-08

Charge number: 105834660001

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2018

Action Date: 10 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-07-10

Psc name: Clockwise Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2018

Action Date: 10 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Bela Kovacs

Cessation date: 2018-07-10

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2018

Action Date: 10 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-10

Psc name: Brandon Alexis Hollihan

Documents

View document PDF

Resolution

Date: 11 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Howard Ball

Appointment date: 2018-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-17

Officer name: Simon Alexander Ferdinand Ball

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Alexander Ferdinand Ball

Appointment date: 2018-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Change account reference date company current extended

Date: 29 Aug 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 25 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA BUILDING SERVICE LIMITED

16 ROSEBERY ROAD,KINGSTON UPON THAMES,KT1 3LN

Number:07608249
Status:ACTIVE
Category:Private Limited Company

DM BRAD SERVICES LTD

29 ANNAREAGH ROAD,ARMAGH,BT61 9JT

Number:NI639882
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEAP SOLUTIONS LIMITED

169 BURTON STONE LANE,YORKSHIRE,YO30 6DG

Number:04376370
Status:ACTIVE
Category:Private Limited Company

PRE PRESS DIGITAL PRINT LIMITED

HALDON HOUSE,BRIERLEY HILL,DY5 3LQ

Number:04023013
Status:ACTIVE
Category:Private Limited Company

STATION FIVE DELI LIMITED

EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN

Number:09584668
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE OPPORTUNITY TREE LTD.

OLD POST OFFICE FARMHOUSE ASH BROW,WIGAN,WN8 7NF

Number:08043282
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