Company NameClef Holdings Limited
DirectorsDaniel Jonathan Wynne and Wilmington Trust Sp Services (London) Limited
Company StatusActive
Company Number06198361
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)
Previous NameConkerbridge Limited

Business Activity

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

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(9 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Sp Services London Limited Th
1 Kings Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed12 June 2007(2 months, 1 week after company formation)
Appointment Duration16 years, 10 months
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed12 June 2007(2 months, 1 week after company formation)
Appointment Duration16 years, 10 months
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(2 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 February 2008)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NameMrs Ruth Louise Samson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 04 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(6 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 04 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Nether Street
West Finchley
London
N3 1PG
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(11 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(4 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressThird Floor
1 King's Arms Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Wilmington Trust Sp Services (London) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£148,565,478
Gross Profit£10,030,790
Net Worth-£53,617,776
Cash£179,706,178
Current Liabilities£175,161,828

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return2 April 2024 (2 weeks, 4 days ago)
Next Return Due16 April 2025 (12 months from now)

Filing History

2 April 2024Confirmation statement made on 2 April 2024 with no updates (3 pages)
12 October 2023Group of companies' accounts made up to 31 March 2023 (44 pages)
3 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
7 November 2022Group of companies' accounts made up to 31 March 2022 (45 pages)
4 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
26 October 2021Group of companies' accounts made up to 31 March 2021 (45 pages)
10 June 2021Group of companies' accounts made up to 31 March 2020 (47 pages)
6 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
7 March 2020Compulsory strike-off action has been discontinued (1 page)
4 March 2020Group of companies' accounts made up to 31 March 2019 (49 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
17 June 2019Group of companies' accounts made up to 31 March 2018 (39 pages)
3 April 2019Compulsory strike-off action has been discontinued (1 page)
2 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
5 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
15 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
5 October 2017Group of companies' accounts made up to 31 March 2017 (39 pages)
5 October 2017Group of companies' accounts made up to 31 March 2017 (39 pages)
25 April 2017Termination of appointment of Mark Howard Filer as a director on 7 April 2017 (2 pages)
25 April 2017Termination of appointment of Mark Howard Filer as a director on 7 April 2017 (2 pages)
20 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 22 March 2017 (3 pages)
20 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 22 March 2017 (3 pages)
19 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
11 October 2016Group of companies' accounts made up to 31 March 2016 (37 pages)
11 October 2016Group of companies' accounts made up to 31 March 2016 (37 pages)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(5 pages)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(5 pages)
12 December 2015Group of companies' accounts made up to 31 March 2015 (35 pages)
12 December 2015Group of companies' accounts made up to 31 March 2015 (35 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
3 January 2015Group of companies' accounts made up to 31 March 2014 (35 pages)
3 January 2015Group of companies' accounts made up to 31 March 2014 (35 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
2 May 2014Group of companies' accounts made up to 31 March 2013 (35 pages)
2 May 2014Group of companies' accounts made up to 31 March 2013 (35 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(6 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(6 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(6 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
31 December 2012Group of companies' accounts made up to 31 March 2012 (35 pages)
31 December 2012Group of companies' accounts made up to 31 March 2012 (35 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
10 October 2011Group of companies' accounts made up to 31 March 2011 (36 pages)
10 October 2011Group of companies' accounts made up to 31 March 2011 (36 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
26 May 2011Appointment of Mr Mark Howard Filer as a director (3 pages)
26 May 2011Termination of appointment of Sunil Masson as a director (2 pages)
26 May 2011Appointment of Mr Mark Howard Filer as a director (3 pages)
26 May 2011Termination of appointment of Ruth Samson as a director (2 pages)
26 May 2011Termination of appointment of Sunil Masson as a director (2 pages)
26 May 2011Termination of appointment of Ruth Samson as a director (2 pages)
15 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
15 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
15 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (35 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (35 pages)
29 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
20 September 2009Group of companies' accounts made up to 31 March 2009 (30 pages)
20 September 2009Group of companies' accounts made up to 31 March 2009 (30 pages)
9 April 2009Return made up to 02/04/09; full list of members (4 pages)
9 April 2009Return made up to 02/04/09; full list of members (4 pages)
6 May 2008Registered office changed on 06/05/2008 from c/o wilmington trust sp services (london) LTD tower 42 (level 11) international financial centre 25 old broad st london EC2N 1HQ (1 page)
6 May 2008Registered office changed on 06/05/2008 from c/o wilmington trust sp services (london) LTD tower 42 (level 11) international financial centre 25 old broad st london EC2N 1HQ (1 page)
6 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
6 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
30 April 2008Return made up to 02/04/08; full list of members (4 pages)
30 April 2008Return made up to 02/04/08; full list of members (4 pages)
17 April 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
17 April 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
4 March 2008Director appointed martin mcdermott (10 pages)
4 March 2008Appointment terminated director robin baker (1 page)
4 March 2008Director appointed martin mcdermott (10 pages)
4 March 2008Appointment terminated director robin baker (1 page)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
13 November 2007New director appointed (6 pages)
13 November 2007New director appointed (6 pages)
26 June 2007New secretary appointed;new director appointed (15 pages)
26 June 2007Secretary resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007New director appointed (10 pages)
26 June 2007New secretary appointed;new director appointed (15 pages)
26 June 2007Director resigned (1 page)
26 June 2007Registered office changed on 26/06/07 from: 10 upper bank street london E14 5JJ (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Registered office changed on 26/06/07 from: 10 upper bank street london E14 5JJ (1 page)
26 June 2007New director appointed (6 pages)
26 June 2007New director appointed (6 pages)
26 June 2007Director resigned (1 page)
26 June 2007New director appointed (10 pages)
21 June 2007Memorandum and Articles of Association (19 pages)
21 June 2007Memorandum and Articles of Association (19 pages)
14 June 2007Company name changed conkerbridge LIMITED\certificate issued on 14/06/07 (2 pages)
14 June 2007Company name changed conkerbridge LIMITED\certificate issued on 14/06/07 (2 pages)
2 April 2007Incorporation (25 pages)
2 April 2007Incorporation (25 pages)