London
SE11 5AL
Secretary Name | David Francis Fuller |
---|---|
Status | Current |
Appointed | 29 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Mr Fredrik Jonas Widlund |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 06 November 2014(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Mr Andrew Michael David Kirkman |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(7 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Mr David Francis Fuller |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(9 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Mr Richard James Sunley Tice |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 86 Bondway London SW8 1SF |
Director Name | Mr Erik Henry Klotz |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 June 2012(same day as company formation) |
Role | Executive Vice Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Mr John Howard Whiteley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Mr Simon Laborda Wigzell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Website | clsholdings.com |
---|
Registered Address | 16 Tinworth Street London SE11 5AL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
82.7k at £1 | Cls Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,582,669 |
Net Worth | £45,098,383 |
Cash | £17,031 |
Current Liabilities | £10,326,406 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
3 December 2013 | Delivered on: 13 December 2013 Persons entitled: The Law Debenture Trust Corporation P.L.C Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
3 December 2013 | Delivered on: 10 December 2013 Persons entitled: Law Debenture Trust Corporation P.L.C. (The) as Trustee for Itself and on Behalf of the Secured Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 July 2023 | Full accounts made up to 31 December 2022 (17 pages) |
---|---|
3 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
28 June 2023 | Satisfaction of charge 081247700002 in full (1 page) |
11 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
1 July 2022 | Group of companies' accounts made up to 31 December 2021 (46 pages) |
15 September 2021 | Satisfaction of charge 081247700002 in part (1 page) |
20 July 2021 | Termination of appointment of Simon Laborda Wigzell as a director on 30 June 2021 (1 page) |
20 July 2021 | Appointment of Mr David Francis Fuller as a director on 1 July 2021 (2 pages) |
17 July 2021 | Group of companies' accounts made up to 31 December 2020 (42 pages) |
13 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
25 January 2021 | Director's details changed for Mr Simon Laborda Wigzell on 16 August 2018 (2 pages) |
25 January 2021 | Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 (2 pages) |
25 January 2021 | Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021 (2 pages) |
13 July 2020 | Group of companies' accounts made up to 31 December 2019 (38 pages) |
10 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
18 December 2019 | Satisfaction of charge 081247700001 in full (4 pages) |
21 August 2019 | Termination of appointment of Erik Henry Klotz as a director on 14 August 2019 (1 page) |
9 August 2019 | Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019 (2 pages) |
12 July 2019 | Termination of appointment of John Howard Whiteley as a director on 30 June 2019 (1 page) |
12 July 2019 | Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
4 July 2019 | Group of companies' accounts made up to 31 December 2018 (39 pages) |
16 August 2018 | Registered office address changed from 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England to 16 Tinworth Street London SE11 5AL on 16 August 2018 (1 page) |
4 July 2018 | Group of companies' accounts made up to 31 December 2017 (37 pages) |
3 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
29 May 2018 | Satisfaction of charge 081247700001 in part (1 page) |
26 March 2018 | Registered office address changed from 86 Bondway London SW8 1SF to 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP on 26 March 2018 (1 page) |
17 January 2018 | Part of the property or undertaking has been released from charge 081247700002 (1 page) |
3 July 2017 | Notification of Cls Holdings Plc as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Cls Holdings Plc as a person with significant control on 3 July 2017 (2 pages) |
29 June 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
29 June 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
11 April 2017 | Satisfaction of charge 081247700002 in part (1 page) |
11 April 2017 | Satisfaction of charge 081247700001 in part (1 page) |
11 April 2017 | Satisfaction of charge 081247700002 in part (1 page) |
11 April 2017 | Satisfaction of charge 081247700001 in part (1 page) |
12 October 2016 | Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages) |
12 October 2016 | Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
29 June 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
6 December 2015 | Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages) |
6 December 2015 | Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages) |
6 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
17 June 2015 | Group of companies' accounts made up to 31 December 2014 (37 pages) |
17 June 2015 | Group of companies' accounts made up to 31 December 2014 (37 pages) |
6 November 2014 | Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages) |
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (37 pages) |
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (37 pages) |
3 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
27 February 2014 | Appointment of Simon Laborda Wigzell as a director (3 pages) |
27 February 2014 | Appointment of Simon Laborda Wigzell as a director (3 pages) |
17 February 2014 | Termination of appointment of Richard Tice as a director (1 page) |
17 February 2014 | Termination of appointment of Richard Tice as a director (1 page) |
13 December 2013 | Registration of charge 081247700002 (20 pages) |
13 December 2013 | Registration of charge 081247700002 (20 pages) |
10 December 2013 | Registration of charge 081247700001 (24 pages) |
10 December 2013 | Registration of charge 081247700001 (24 pages) |
18 October 2013 | Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages) |
20 September 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
20 September 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
21 August 2013 | Company name changed cls newco PLC\certificate issued on 21/08/13
|
21 August 2013 | Company name changed cls newco PLC\certificate issued on 21/08/13
|
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 July 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages) |
3 July 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages) |
29 June 2012 | Commence business and borrow (1 page) |
29 June 2012 | Incorporation (75 pages) |
29 June 2012 | Commence business and borrow (1 page) |
29 June 2012 | Trading certificate for a public company (3 pages) |
29 June 2012 | Incorporation (75 pages) |
29 June 2012 | Trading certificate for a public company (3 pages) |