Company NameClioti Limited
DirectorEwen James Wyllie
Company StatusActive
Company Number03786005
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameEwen James Wyllie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1999(5 months, 2 weeks after company formation)
Appointment Duration24 years, 5 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFoxborough Hall
Sadlemakers Lane, Melton
Woodbridge
Suffolk
IP12 1ND
Secretary NameSRLV Llp (Corporation)
StatusCurrent
Appointed01 January 2021(21 years, 7 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Matthew Russell Aucott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Park Mount
Harpenden
Hertfordshire
AL5 3AS
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameComat Consulting Services Limited (Corporation)
StatusResigned
Appointed24 November 1999(5 months, 2 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 28 May 2013)
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5JQ
Secretary NameBond Street Registrars Limited (Corporation)
StatusResigned
Appointed28 May 2013(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2016)
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
Secretary NameNew Bond Street Registrars Limited (Corporation)
StatusResigned
Appointed31 March 2016(16 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2020)
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

100 at £1Evangelos Papathanassiou
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,169
Cash£42,223
Current Liabilities£3,249

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

19 February 2024Micro company accounts made up to 30 June 2023 (4 pages)
3 October 2023Notification of Ewen James Wyllie as a person with significant control on 3 October 2023 (2 pages)
3 October 2023Withdrawal of a person with significant control statement on 3 October 2023 (2 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
22 February 2023Confirmation statement made on 22 February 2023 with updates (4 pages)
20 February 2023Notification of a person with significant control statement (2 pages)
20 February 2023Cessation of Evangelos Papathanassiou as a person with significant control on 17 May 2022 (1 page)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
22 February 2022Micro company accounts made up to 30 June 2021 (2 pages)
27 April 2021Appointment of Srlv Llp as a secretary on 1 January 2021 (2 pages)
27 April 2021Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2020 (1 page)
21 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
14 April 2021Change of details for Mr Evangelos Papathanassiou as a person with significant control on 13 April 2021 (2 pages)
22 March 2021Micro company accounts made up to 30 June 2020 (4 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 30 June 2019 (4 pages)
15 July 2019Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019 (1 page)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
19 June 2019Registered office address changed from , 5th Floor 89 New Bond Street, London, W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
14 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
14 May 2019Change of details for Mr Evangelos Papathanassiou as a person with significant control on 7 May 2019 (2 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
25 February 2019Change of details for Mr Evangelos Papathanassiou as a person with significant control on 6 April 2016 (2 pages)
21 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
11 July 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
11 July 2017Notification of Evangelos Papathanassiou as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
11 July 2017Notification of Evangelos Papathanassiou as a person with significant control on 6 April 2016 (2 pages)
29 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
8 July 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
8 July 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
8 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
8 July 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
8 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Registered office address changed from , 89 New Bond Street, London, W1S 1DA on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 89 New Bond Street London W1S 1DA on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 89 New Bond Street London W1S 1DA on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 89 New Bond Street London W1S 1DA on 7 July 2014 (1 page)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 August 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
15 August 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
15 August 2013Termination of appointment of Comat Consulting Services Limited as a secretary (1 page)
15 August 2013Termination of appointment of Comat Consulting Services Limited as a secretary (1 page)
15 August 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
15 August 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
24 April 2013Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 24 April 2013 (2 pages)
24 April 2013Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 24 April 2013 (2 pages)
24 April 2013Registered office address changed from , Hill House 1 Little New Street, London, EC4A 3TR on 24 April 2013 (2 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
22 July 2010Secretary's details changed for Comat Registrars Limited on 15 April 2010 (1 page)
22 July 2010Secretary's details changed for Comat Registrars Limited on 15 April 2010 (1 page)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 June 2009Return made up to 10/06/09; full list of members (3 pages)
30 June 2009Return made up to 10/06/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 July 2008Return made up to 10/06/08; full list of members (5 pages)
3 July 2008Return made up to 10/06/08; full list of members (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 September 2007Return made up to 10/06/07; full list of members (5 pages)
11 September 2007Return made up to 10/06/07; full list of members (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 June 2006Return made up to 10/06/06; full list of members (5 pages)
20 June 2006Return made up to 10/06/06; full list of members (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 June 2005Return made up to 10/06/05; full list of members (4 pages)
20 June 2005Return made up to 10/06/05; full list of members (4 pages)
16 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
16 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
3 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
17 June 2004Return made up to 10/06/04; full list of members (5 pages)
17 June 2004Return made up to 10/06/04; full list of members (5 pages)
5 May 2004Full accounts made up to 30 June 2003 (13 pages)
5 May 2004Full accounts made up to 30 June 2003 (13 pages)
4 August 2003Full accounts made up to 30 June 2002 (10 pages)
4 August 2003Full accounts made up to 30 June 2002 (10 pages)
16 June 2003Return made up to 10/06/03; full list of members (5 pages)
16 June 2003Return made up to 10/06/03; full list of members (5 pages)
1 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
1 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
3 August 2002Accounts for a small company made up to 30 June 2001 (6 pages)
3 August 2002Accounts for a small company made up to 30 June 2001 (6 pages)
17 June 2002Return made up to 10/06/02; full list of members (5 pages)
17 June 2002Return made up to 10/06/02; full list of members (5 pages)
2 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
2 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
21 June 2001Return made up to 10/06/01; full list of members (5 pages)
21 June 2001Return made up to 10/06/01; full list of members (5 pages)
24 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
13 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
4 July 2000Return made up to 10/06/00; full list of members (6 pages)
4 July 2000Return made up to 10/06/00; full list of members (6 pages)
14 June 2000Secretary's particulars changed (1 page)
14 June 2000Secretary's particulars changed (1 page)
15 May 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
15 May 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
2 February 2000New director appointed (3 pages)
2 February 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
2 February 2000Secretary resigned (1 page)
2 February 2000Secretary resigned (1 page)
2 February 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
2 February 2000Ad 24/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 February 2000Director resigned (1 page)
2 February 2000New secretary appointed (2 pages)
2 February 2000New director appointed (3 pages)
2 February 2000Director resigned (1 page)
2 February 2000New secretary appointed (2 pages)
2 February 2000Ad 24/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 June 1999Incorporation (18 pages)
10 June 1999Incorporation (18 pages)