Company NameCLMS (UK) Limited
DirectorYannis Zorgios
Company StatusActive
Company Number03542880
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 74100Specialised design activities

Directors

Director NameDr Yannis Zorgios
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityGreek
StatusCurrent
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Springwood Court
6 Birdhurst Road
South Croydon
Surrey
CR2 7EA
Secretary NameMelanie Jane Clarke
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Oaklands Gardens
Kenley
Surrey
CR8 5DS
Secretary NameCharalampos Vassiliou
NationalityBritish
StatusResigned
Appointed01 May 1998(3 weeks, 2 days after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address4 Ruckholt Road
Leyton
London
E10 5NP
Secretary NameValerie Smith
NationalityBritish
StatusResigned
Appointed01 January 2005(6 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 May 2013)
RoleCompany Director
Correspondence Address240 Unthank Road
Norwich
Norfolk
NR2 2AH

Contact

Websitewww.clmsuk.com/

Location

Registered AddressRosedean House
4 Argyle Road
Barnet
EN5 4DX
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Dr Yannis Zorgios
100.00%
Ordinary

Financials

Year2014
Net Worth£106,109
Cash£188,630
Current Liabilities£94,361

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

28 March 2024Total exemption full accounts made up to 31 March 2023 (5 pages)
13 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
15 December 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
6 June 2022Register inspection address has been changed from Battle House 1 East Barnet Road Barnet EN4 8RR England to Rosedean House 4 Argyle Road Barnet EN5 4DX (1 page)
4 June 2022Registered office address changed from C/O Taylors Chartered Accountants Battle House East Barnet Road New Barnet Hertfordshire EN4 8RR to Rosedean House 4 Argyle Road Barnet EN5 4DX on 4 June 2022 (1 page)
29 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
13 December 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
18 January 2021Register(s) moved to registered inspection location Battle House 1 East Barnet Road Barnet EN4 8RR (1 page)
18 January 2021Register inspection address has been changed to Battle House 1 East Barnet Road Barnet EN4 8RR (1 page)
16 January 2021Confirmation statement made on 25 October 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
25 October 2019Confirmation statement made on 25 October 2019 with updates (3 pages)
4 June 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
16 May 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
10 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
17 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
17 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
21 December 2014Full accounts made up to 31 March 2014 (15 pages)
21 December 2014Full accounts made up to 31 March 2014 (15 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
27 December 2013Full accounts made up to 31 March 2013 (16 pages)
27 December 2013Full accounts made up to 31 March 2013 (16 pages)
24 June 2013Termination of appointment of Valerie Smith as a secretary (1 page)
24 June 2013Termination of appointment of Valerie Smith as a secretary (1 page)
18 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
11 January 2013Registered office address changed from 73 Park Lane Croydon Surrey CR0 1JG on 11 January 2013 (1 page)
11 January 2013Registered office address changed from 73 Park Lane Croydon Surrey CR0 1JG on 11 January 2013 (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Dr Yannis Zorgios on 8 April 2010 (2 pages)
22 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Dr Yannis Zorgios on 8 April 2010 (2 pages)
22 June 2010Director's details changed for Dr Yannis Zorgios on 8 April 2010 (2 pages)
22 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 May 2009Return made up to 08/04/09; full list of members (3 pages)
1 May 2009Return made up to 08/04/09; full list of members (3 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
30 April 2008Return made up to 08/04/08; full list of members (3 pages)
30 April 2008Return made up to 08/04/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
8 May 2007Return made up to 08/04/07; full list of members (2 pages)
8 May 2007Return made up to 08/04/07; full list of members (2 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
6 June 2006Return made up to 08/04/06; full list of members (2 pages)
6 June 2006Return made up to 08/04/06; full list of members (2 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
29 July 2005New secretary appointed (2 pages)
29 July 2005New secretary appointed (2 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005Secretary resigned (1 page)
11 July 2005Return made up to 08/04/05; full list of members (2 pages)
11 July 2005Return made up to 08/04/05; full list of members (2 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
29 April 2004Return made up to 08/04/04; full list of members (6 pages)
29 April 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
29 April 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
29 April 2004Return made up to 08/04/04; full list of members (6 pages)
6 May 2003Return made up to 08/04/03; full list of members (6 pages)
6 May 2003Return made up to 08/04/03; full list of members (6 pages)
2 March 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
2 March 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 June 2002Return made up to 08/04/02; full list of members (6 pages)
6 June 2002Return made up to 08/04/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
11 May 2001Return made up to 08/04/01; full list of members (6 pages)
11 May 2001Return made up to 08/04/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (7 pages)
16 June 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2000Ad 22/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2000Ad 22/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
28 January 2000Registered office changed on 28/01/00 from: 145 windmill road croydon surrey CR0 2XT (1 page)
28 January 2000Registered office changed on 28/01/00 from: 145 windmill road croydon surrey CR0 2XT (1 page)
7 June 1999Return made up to 08/04/99; full list of members (6 pages)
7 June 1999Return made up to 08/04/99; full list of members (6 pages)
1 December 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
1 December 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
9 July 1998Director's particulars changed (1 page)
9 July 1998Director's particulars changed (1 page)
8 April 1998Incorporation (15 pages)
8 April 1998Incorporation (15 pages)