Company NameClymol Technologies Limited
DirectorAshley Browne
Company StatusActive
Company Number06342388
CategoryPrivate Limited Company
Incorporation Date14 August 2007(16 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ashley Browne
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Darlington Gardens
Southampton
SO15 5HH
Secretary NameElizabeth Claire Browne
NationalityBritish
StatusCurrent
Appointed14 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address27 Darlington Gardens
Upper Shirley
Southampton
SO15 5HH

Location

Registered Address71-75 Shelton Street
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

1 at £100Ashley Browne
100.00%
Ordinary

Financials

Year2014
Net Worth£12,467
Cash£17,533
Current Liabilities£16,442

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

25 October 2023Micro company accounts made up to 31 August 2022 (4 pages)
18 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
18 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
15 July 2022Micro company accounts made up to 31 August 2021 (6 pages)
17 August 2021Confirmation statement made on 14 August 2021 with updates (4 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
24 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
8 July 2020Micro company accounts made up to 31 August 2019 (5 pages)
24 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
22 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
20 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
25 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
25 August 2017Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH to 71-75 Shelton Street London WC2H 9JQ on 25 August 2017 (1 page)
25 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
25 August 2017Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH to 71-75 Shelton Street London WC2H 9JQ on 25 August 2017 (1 page)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
21 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
9 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
12 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
21 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 100
(4 pages)
21 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 100
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
4 July 2012Registered office address changed from 16 Shearway Business Park Folkestone Kent CT19 4RH on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 16 Shearway Business Park Folkestone Kent CT19 4RH on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 16 Shearway Business Park Folkestone Kent CT19 4RH on 4 July 2012 (1 page)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
11 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
11 September 2010Director's details changed for Ashley Browne on 14 August 2010 (2 pages)
11 September 2010Director's details changed for Ashley Browne on 14 August 2010 (2 pages)
21 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 September 2009Return made up to 14/08/09; full list of members (3 pages)
9 September 2009Return made up to 14/08/09; full list of members (3 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
28 January 2009Compulsory strike-off action has been discontinued (1 page)
28 January 2009Compulsory strike-off action has been discontinued (1 page)
27 January 2009Return made up to 14/08/08; full list of members (3 pages)
27 January 2009Return made up to 14/08/08; full list of members (3 pages)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
14 August 2007Incorporation (17 pages)
14 August 2007Incorporation (17 pages)