CLOCK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCLOCK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03457724
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLOCK LIMITED?

    • Data processing, hosting and related activities (63110) / Information and communication
    • specialised design activities (74100) / Professional, scientific and technical activities
    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is CLOCK LIMITED located?

    Registered Office Address
    5 Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CLOCK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CLOCK LIMITED?

    Last Confirmation Statement Made Up ToDec 12, 2026
    Next Confirmation Statement DueDec 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 12, 2025
    OverdueNo

    What are the latest filings for CLOCK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 12, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Thomas Shattock on Oct 20, 2025

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2025

    12 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re - director's authorisation 15/01/2025
    RES13

    Confirmation statement made on Dec 12, 2024 with updates

    3 pagesCS01

    Director's details changed for Mr Syd Eric Nadim on Nov 11, 2024

    2 pagesCH01

    Change of details for Mr Syd Eric Nadim as a person with significant control on Nov 11, 2024

    2 pagesPSC04

    Confirmation statement made on Oct 19, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    12 pagesAA

    Director's details changed for Mr Syd Eric Nadim on Jun 30, 2024

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2023

    11 pagesAA

    Cancellation of shares. Statement of capital on Aug 16, 2022

    • Capital: GBP 1,226.00
    5 pagesSH06

    Change of details for Mr Syd Eric Nadim as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Confirmation statement made on Oct 19, 2023 with no updates

    3 pagesCS01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 09, 2022Clarification HMRC confirmation duty paid

    Confirmation statement made on Oct 19, 2022 with updates

    6 pagesCS01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 14, 2022Clarification hmrc confirmation duty paid

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Cancellation of shares. Statement of capital on Jun 24, 2022

    • Capital: GBP 1,238.50
    6 pagesSH06

    Confirmation statement made on Apr 16, 2022 with updates

    5 pagesCS01

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares. Statement of capital on Apr 05, 2022

    • Capital: GBP 1,438.50
    6 pagesSH06

    Memorandum and Articles of Association

    34 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authority to make off market purchases 04/04/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    34 pagesMA

    Who are the officers of CLOCK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NADIM, Syd Eric
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    5
    Hertfordshire
    Director
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    5
    Hertfordshire
    EnglandBritish95950230004
    SHATTOCK, Paul Thomas
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    5
    Hertfordshire
    Director
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    5
    Hertfordshire
    United KingdomBritish71335840002
    HOLDHAM, Emma Kirsten
    59b Oakdene Road
    WD2 5RN Watford
    Hertfordshire
    Secretary
    59b Oakdene Road
    WD2 5RN Watford
    Hertfordshire
    British55666150001
    NADIM, Syd Eric
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    5
    Hertfordshire
    United Kingdom
    Secretary
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    5
    Hertfordshire
    United Kingdom
    British95950230002
    NADIM, Syd Eric
    The Old School House
    Bridge Road Hunton Bridge
    WD4 8RQ Kings Langley
    Hertfordshire
    Secretary
    The Old School House
    Bridge Road Hunton Bridge
    WD4 8RQ Kings Langley
    Hertfordshire
    British95950230002
    ORCHARD, Donna
    4 Belton Road
    HP4 1DW Berkhamsted
    Hertfordshire
    Secretary
    4 Belton Road
    HP4 1DW Berkhamsted
    Hertfordshire
    British95950380001
    PARAMOUNT COMPANY SEARCHES LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Secretary
    229 Nether Street
    N3 1NT London
    900001530001
    ARNOLD, Robert Charles
    Bridge Road
    Hunton Bridge
    WD4 8RQ Kings Langley
    The Old School House
    Hertfordshire
    England
    Director
    Bridge Road
    Hunton Bridge
    WD4 8RQ Kings Langley
    The Old School House
    Hertfordshire
    England
    EnglandBritish179140540001
    CHATWIN, Sam
    Bridge Road
    Hunton Bridge
    WD4 8RQ Kings Langley
    The Old School House
    Hertfordshire
    England
    Director
    Bridge Road
    Hunton Bridge
    WD4 8RQ Kings Langley
    The Old School House
    Hertfordshire
    England
    EnglandEnglish179141330001
    DIBBEN, Matthew Alistair Sebastian
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    5
    Hertfordshire
    United Kingdom
    Director
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    5
    Hertfordshire
    United Kingdom
    United KingdomBritish104473640006
    MASON, Jonathan
    30 Prospect Road
    AL1 2AX St Albans
    Hertfordshire
    Director
    30 Prospect Road
    AL1 2AX St Albans
    Hertfordshire
    British62377020001
    SERBY, Paul
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    5
    Hertfordshire
    United Kingdom
    Director
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    5
    Hertfordshire
    United Kingdom
    United KingdomBritish129860460001
    SHARLAND, Andrew
    C/O Nagler Simmons, 5 Beaumont
    Gate, Shenley Hill
    WD7 7AR Radlett
    Hertfordshire
    Director
    C/O Nagler Simmons, 5 Beaumont
    Gate, Shenley Hill
    WD7 7AR Radlett
    Hertfordshire
    UkBritish139319330001
    VERDIER, Ivan Charles Edouard
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    5
    Hertfordshire
    United Kingdom
    Director
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    5
    Hertfordshire
    United Kingdom
    United KingdomBritish106220660001
    WILDSMITH, Adrian Michael
    21 Morpeth Close
    HP2 4JD Hemel Hempstead
    Hertfordshire
    Director
    21 Morpeth Close
    HP2 4JD Hemel Hempstead
    Hertfordshire
    British57859700004
    PARAMOUNT PROPERTIES (UK) LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Director
    229 Nether Street
    N3 1NT London
    900001520001

    Who are the persons with significant control of CLOCK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Syd Eric Nadim
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    5
    Hertfordshire
    Apr 06, 2016
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    5
    Hertfordshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0