London
SE11 5AL
Secretary Name | David Francis Fuller |
---|---|
Status | Current |
Appointed | 03 December 2013(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 | 14 December 2016(3 years after company formation) |
Appointment Duration | 7 years, 4 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(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 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(7 years, 7 months 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 | 03 December 2013(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 86 Bondway London SW8 1SF |
Director Name | Mr John Howard Whiteley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(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(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Bondway London SW8 1SF |
Director Name | Mr Fredrik Jonas Widlund |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 November 2014(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 December 2016) |
Role | Company Director |
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 | 14 December 2016(3 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Mr Simon Laborda Wigzell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 December 2016(3 years after company formation) |
Appointment Duration | 4 years, 6 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 |
50k at £1 | Cls Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
22 March 2017 | Delivered on: 22 March 2017 Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch Classification: A registered charge Particulars: Land and buildings at 45 london road, reigate, surrey registered with title number SY735816 and the other properties listed in schedule 1 of the instrument. Outstanding |
---|
2 April 2024 | Confirmation statement made on 29 March 2024 with no updates (3 pages) |
---|---|
16 August 2023 | Full accounts made up to 31 December 2022 (21 pages) |
29 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
12 September 2022 | Full accounts made up to 31 December 2021 (21 pages) |
11 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
14 September 2021 | Full accounts made up to 31 December 2020 (21 pages) |
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) |
29 March 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
22 January 2021 | Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 (2 pages) |
22 January 2021 | Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021 (2 pages) |
23 July 2020 | Full accounts made up to 31 December 2019 (20 pages) |
8 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 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 | Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 (2 pages) |
12 July 2019 | Termination of appointment of John Howard Whiteley as a director on 30 June 2019 (1 page) |
27 June 2019 | Full accounts made up to 31 December 2018 (20 pages) |
12 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 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) |
12 July 2018 | Full accounts made up to 31 December 2017 (20 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
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) |
26 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 March 2017 | Resolutions
|
27 March 2017 | Resolutions
|
22 March 2017 | Registration of charge 088001860001, created on 22 March 2017 (35 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
22 March 2017 | Registration of charge 088001860001, created on 22 March 2017 (35 pages) |
13 March 2017 | Statement of capital following an allotment of shares on 13 March 2017
|
13 March 2017 | Statement of capital following an allotment of shares on 13 March 2017
|
15 December 2016 | Appointment of Mr Erik Henry Klotz as a director on 14 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr Fredrik Jonas Widlund as a director on 14 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr Erik Henry Klotz as a director on 14 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr Simon Laborda Wigzell as a director on 14 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr Simon Laborda Wigzell as a director on 14 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr Fredrik Jonas Widlund as a director on 14 December 2016 (2 pages) |
7 December 2016 | Termination of appointment of Fredrik Jonas Widlund as a director on 5 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Simon Laborda Wigzell as a director on 5 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Simon Laborda Wigzell as a director on 5 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Erik Henry Klotz as a director on 5 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Erik Henry Klotz as a director on 5 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Fredrik Jonas Widlund as a director on 5 December 2016 (1 page) |
6 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
22 November 2016 | Resolutions
|
22 November 2016 | Re-registration of Memorandum and Articles (20 pages) |
22 November 2016 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 November 2016 | Resolutions
|
22 November 2016 | Re-registration from a public company to a private limited company (1 page) |
22 November 2016 | Re-registration from a public company to a private limited company
|
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 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
4 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
20 November 2015 | Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages) |
20 November 2015 | Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages) |
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
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) |
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) |
19 February 2014 | Termination of appointment of Richard Tice as a director (2 pages) |
19 February 2014 | Termination of appointment of Richard Tice as a director (2 pages) |
8 December 2013 | Commence business and borrow (1 page) |
8 December 2013 | Trading certificate for a public company (3 pages) |
8 December 2013 | Trading certificate for a public company (3 pages) |
8 December 2013 | Commence business and borrow (1 page) |
3 December 2013 | Incorporation Statement of capital on 2013-12-03
|
3 December 2013 | Incorporation Statement of capital on 2013-12-03
|