Company NameCLI (UK) Limited
DirectorDaniel Mark Solomon
Company StatusActive
Company Number05795060
CategoryPrivate Limited Company
Incorporation Date25 April 2006(18 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDaniel Mark Solomon
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillsdown House
32 Hampstead High Street
London
NW3 1QD
Secretary NameMs Sau Wha Cheung
StatusCurrent
Appointed01 January 2015(8 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameSandra Linda Fagelson
NationalityBritish
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillsdown House 32 Hampstead High Street
London
NW3 1QD

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

100 at £1Daniel Mark Solomon
100.00%
Ordinary

Financials

Year2014
Net Worth-£688,211
Cash£55,446
Current Liabilities£3,478,298

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (2 weeks from now)

Filing History

22 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
26 May 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 May 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 May 2018Notification of Daniel Mark Solomon as a person with significant control on 7 June 2017 (2 pages)
15 May 2018Withdrawal of a person with significant control statement on 15 May 2018 (2 pages)
15 May 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
2 October 2017Amended total exemption full accounts made up to 31 December 2016 (8 pages)
2 October 2017Amended total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 June 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 July 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
11 February 2015Appointment of Ms Sau Wha Cheung as a secretary on 1 January 2015 (2 pages)
11 February 2015Termination of appointment of Sandra Linda Fagelson as a secretary on 1 January 2015 (1 page)
11 February 2015Appointment of Ms Sau Wha Cheung as a secretary on 1 January 2015 (2 pages)
11 February 2015Termination of appointment of Sandra Linda Fagelson as a secretary on 1 January 2015 (1 page)
11 February 2015Appointment of Ms Sau Wha Cheung as a secretary on 1 January 2015 (2 pages)
11 February 2015Termination of appointment of Sandra Linda Fagelson as a secretary on 1 January 2015 (1 page)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
4 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
30 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
30 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
19 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
23 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page)
23 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page)
28 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
27 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 October 2009Secretary's details changed for Sandra Linda Fagelson on 29 October 2009 (1 page)
29 October 2009Secretary's details changed for Sandra Linda Fagelson on 29 October 2009 (1 page)
29 April 2009Return made up to 25/04/09; full list of members (3 pages)
29 April 2009Return made up to 25/04/09; full list of members (3 pages)
17 December 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 December 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 May 2008Return made up to 25/04/08; full list of members (3 pages)
30 May 2008Return made up to 25/04/08; full list of members (3 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
9 May 2007Return made up to 25/04/07; full list of members (2 pages)
9 May 2007Return made up to 25/04/07; full list of members (2 pages)
9 May 2007Location of register of members (1 page)
9 May 2007Location of register of members (1 page)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
9 June 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
9 June 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
25 April 2006Incorporation (20 pages)
25 April 2006Incorporation (20 pages)