Company NameCLR Code Limited
DirectorsPatrick David Walker and Carla Samantha Buzasi
Company StatusActive
Company Number10411689
CategoryPrivate Limited Company
Incorporation Date5 October 2016(7 years, 6 months ago)
Previous NameWGSN Trading Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 63990Other information service activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick David Walker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(7 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 York Street
London
W1H 1DP
Director NameCarla Samantha Buzasi
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(7 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 York Street
London
W1H 1DP
Director NameKevin Michael Silk
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2016(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMr Duncan Anthony Painter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Kingsway
London
WC2B 6UF
Director NameMs Amanda Jane Gradden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 York Street
London
W1H 1DP
Secretary NameShanny Looi
StatusResigned
Appointed05 October 2016(same day as company formation)
RoleCompany Director
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Secretary NameLouise Meads
StatusResigned
Appointed06 February 2017(4 months after company formation)
Appointment Duration6 years, 12 months (resigned 01 February 2024)
RoleCompany Director
Correspondence Address78 York Street
London
W1H 1DP
Secretary NameNaomi Howden
StatusResigned
Appointed20 October 2021(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2024)
RoleCompany Director
Correspondence Address78 York Street
London
W1H 1DP

Location

Registered Address78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Filing History

7 January 2024Appointment of Carla Samantha Buzasi as a director on 2 January 2024 (2 pages)
7 January 2024Appointment of Mr. Patrick David Walker as a director on 2 January 2024 (2 pages)
3 January 2024Termination of appointment of Duncan Anthony Painter as a director on 2 January 2024 (1 page)
29 November 2023Compulsory strike-off action has been discontinued (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
17 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (26 pages)
13 July 2022Change of details for Wgsn Limited as a person with significant control on 28 June 2022 (2 pages)
28 June 2022Cessation of Wgsn Limited as a person with significant control on 28 June 2022 (1 page)
16 June 2022Registered office address changed from C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom to 33 Kingsway London WC2B 6UF on 16 June 2022 (1 page)
11 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
1 November 2021Full accounts made up to 31 December 2020 (25 pages)
22 October 2021Appointment of Naomi Howden as a secretary on 20 October 2021 (2 pages)
17 August 2021Termination of appointment of Shanny Looi as a secretary on 17 August 2021 (1 page)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
21 December 2020Full accounts made up to 31 December 2019 (21 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (23 pages)
16 August 2019Termination of appointment of Kevin Michael Silk as a director on 28 June 2019 (1 page)
11 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
8 August 2018Full accounts made up to 31 December 2017 (20 pages)
10 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
18 July 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
18 July 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
2 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
(3 pages)
2 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
(3 pages)
10 February 2017Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages)
10 February 2017Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages)
5 October 2016Incorporation
Statement of capital on 2016-10-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
5 October 2016Incorporation
Statement of capital on 2016-10-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)