Company NameCledcide Limited
DirectorAndrew Wright
Company StatusActive
Company Number07644641
CategoryPrivate Limited Company
Incorporation Date24 May 2011(12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew Wright
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglo Dal House 5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove
North Finchley
London
N12 0DR

Location

Registered AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Andrew Wright
50.00%
Ordinary A
1 at £1Mrs S. Wright
50.00%
Ordinary B

Financials

Year2014
Net Worth£1,204
Cash£102
Current Liabilities£24,574

Accounts

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

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

7 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
31 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
5 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
30 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
5 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
2 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
1 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
5 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
17 November 2019Micro company accounts made up to 31 March 2019 (1 page)
29 May 2019Confirmation statement made on 24 May 2019 with updates (6 pages)
16 November 2018Micro company accounts made up to 31 March 2018 (1 page)
4 June 2018Notification of Andrew Wright as a person with significant control on 6 April 2016 (2 pages)
4 June 2018Confirmation statement made on 24 May 2018 with updates (6 pages)
4 June 2018Notification of Sirkka Wright as a person with significant control on 6 April 2016 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (1 page)
23 August 2017Director's details changed for Mr Andrew Wright on 23 August 2017 (2 pages)
23 August 2017Director's details changed for Mr Andrew Wright on 23 August 2017 (2 pages)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
16 August 2017Notification of Andrew Wright as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Sirkka Wright as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
16 August 2017Notification of Sirkka Wright as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Andrew Wright as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
20 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
3 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
5 February 2016Director's details changed for Mr Andrew Wright on 5 February 2016 (2 pages)
5 February 2016Director's details changed for Mr Andrew Wright on 5 February 2016 (2 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 2
(4 pages)
1 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 2
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
22 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 2
(3 pages)
17 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 2
(3 pages)
17 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 2
(3 pages)
28 June 2011Appointment of Mr Andrew Wright as a director (2 pages)
28 June 2011Termination of appointment of Barbara Kahan as a director (1 page)
28 June 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 28 June 2011 (1 page)
28 June 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
28 June 2011Termination of appointment of Barbara Kahan as a director (1 page)
28 June 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
28 June 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 28 June 2011 (1 page)
28 June 2011Appointment of Mr Andrew Wright as a director (2 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)