Company NameCliosport Limited
Company StatusActive
Company Number08149668
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 July 2012(11 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameNiki James Crowcroft
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2012(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameBrian Ian Sisley
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2012(same day as company formation)
RoleOffice Admin
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameMr Luke Darren Broad
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2012(same day as company formation)
RoleGraduate Trainee
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Secretary NameBrian Ian Sisley
StatusCurrent
Appointed19 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2012(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET

Contact

Telephone08432898172
Telephone regionUnknown

Location

Registered AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£33,428
Cash£13,573
Current Liabilities£4,968

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 July 2023 (8 months, 2 weeks ago)
Next Return Due2 August 2024 (4 months from now)

Filing History

25 September 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
31 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
26 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
7 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
26 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 February 2021Secretary's details changed for Brian Ian Sisley on 2 February 2021 (1 page)
8 February 2021Director's details changed for Niki James Crowcroft on 2 February 2021 (2 pages)
8 February 2021Director's details changed for Mr Luke Darren Broad on 2 February 2021 (2 pages)
8 February 2021Director's details changed for Brian Ian Sisley on 2 February 2021 (2 pages)
23 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
16 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
26 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
5 June 2018Director's details changed for Mr Luke Darren Broad on 30 May 2018 (2 pages)
4 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 July 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 September 2015Annual return made up to 19 July 2015 no member list (5 pages)
11 September 2015Annual return made up to 19 July 2015 no member list (5 pages)
11 September 2015Secretary's details changed for Brian Ian Sisley on 18 July 2015 (1 page)
11 September 2015Secretary's details changed for Brian Ian Sisley on 18 July 2015 (1 page)
10 September 2015Director's details changed for Brian Ian Sisley on 18 July 2015 (2 pages)
10 September 2015Director's details changed for Brian Ian Sisley on 18 July 2015 (2 pages)
10 September 2015Director's details changed for Brian Ian Sisley on 18 July 2015 (2 pages)
10 September 2015Director's details changed for Brian Ian Sisley on 18 July 2015 (2 pages)
10 September 2015Director's details changed for Brian Ian Sisley on 18 July 2015 (2 pages)
10 September 2015Director's details changed for Brian Ian Sisley on 18 July 2015 (2 pages)
10 September 2015Director's details changed for Niki James Crowcroft on 18 July 2015 (2 pages)
10 September 2015Director's details changed for Niki James Crowcroft on 18 July 2015 (2 pages)
10 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
10 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
4 August 2014Annual return made up to 19 July 2014 no member list (5 pages)
4 August 2014Annual return made up to 19 July 2014 no member list (5 pages)
17 February 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
17 February 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
19 August 2013Annual return made up to 19 July 2013 no member list (5 pages)
19 August 2013Annual return made up to 19 July 2013 no member list (5 pages)
9 November 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (2 pages)
9 November 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (2 pages)
23 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
23 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
7 August 2012Termination of appointment of Arm Secretaries Limited as a secretary (1 page)
7 August 2012Appointment of Brian Ian Sisley as a director (2 pages)
7 August 2012Termination of appointment of Arm Secretaries Limited as a secretary (1 page)
7 August 2012Appointment of Brian Ian Sisley as a director (2 pages)
7 August 2012Appointment of Luke Darren Broad as a director (2 pages)
7 August 2012Appointment of Luke Darren Broad as a director (2 pages)
7 August 2012Appointment of Brian Ian Sisley as a secretary (2 pages)
7 August 2012Appointment of Brian Ian Sisley as a secretary (2 pages)
6 August 2012Termination of appointment of Alan Milne as a director (1 page)
6 August 2012Termination of appointment of Alan Milne as a director (1 page)
6 August 2012Appointment of Niki James Crowcroft as a director (2 pages)
6 August 2012Appointment of Niki James Crowcroft as a director (2 pages)
19 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)