CLIENTLOGIC HOLDING LIMITED
Overview
| Company Name | CLIENTLOGIC HOLDING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03530981 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLIENTLOGIC HOLDING LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CLIENTLOGIC HOLDING LIMITED located?
| Registered Office Address | Earlsdon Park 53-55 Butts Road CV1 3BH Coventry United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLIENTLOGIC HOLDING LIMITED?
| Company Name | From | Until |
|---|---|---|
| CORDENA CALL MANAGEMENT (UK) HOLDINGS LIMITED | Mar 26, 1998 | Mar 26, 1998 |
| METALDALE LIMITED | Mar 19, 1998 | Mar 19, 1998 |
What are the latest accounts for CLIENTLOGIC HOLDING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CLIENTLOGIC HOLDING LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for CLIENTLOGIC HOLDING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | pages | AA | ||||||||||
Termination of appointment of Karl Vernon Brough as a director on Nov 30, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Neal Halbard as a director on Nov 30, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
Director's details changed for Mr David Edwin Grimes on Apr 24, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Edwin Grimes on Apr 24, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||||||
Director's details changed for Mr Iqbal Singh Khosa on Aug 18, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Iqbal Singh Khosa on Aug 18, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of John William Hayward as a secretary on Jul 04, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mr David Edwin Grimes as a director on Jul 04, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 035309810012, created on Feb 08, 2022 | 14 pages | MR01 | ||||||||||
Registration of charge 035309810011, created on Dec 22, 2021 | 62 pages | MR01 | ||||||||||
Satisfaction of charge 035309810010 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
legacy | 26 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Mar 31, 2021 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of CLIENTLOGIC HOLDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRIMES, David Edwin | Director | 53-55 Butts Road CV1 3BH Coventry Earlsdon Park United Kingdom | United Kingdom | British | 297276470001 | |||||
| HALBARD, Christopher Neal | Director | 53-55 Butts Road CV1 3BH Coventry Earlsdon Park United Kingdom | United Kingdom | British | 318227360001 | |||||
| KHOSA, Iqbal Singh | Director | 53-55 Butts Road CV1 3BH Coventry Earlsdon Park United Kingdom | England | British | 275216340002 | |||||
| CARTER, Dion | Secretary | 58 Courtlands Drive WD17 4HT Watford Hertfordshire | British | 107694280001 | ||||||
| DEKKER, Peter Edward | Secretary | Reelan 31 3735 Kk Bosch En Duin Netherlands | Dutch | 62043050001 | ||||||
| HAYWARD, John William | Secretary | Chatsworth Road NW2 5QT London 159 United Kingdom | British | 111473800001 | ||||||
| NULTY, Aaron | Secretary | 15 A Marsh Road HA5 5NJ Pinner Middlesex | Irish | 115799180001 | ||||||
| PAINTER, Julie Ann | Secretary | The Cottage Two Dells Lane, Ashley Green HP5 3RB Chesham Buckinghamshire | British | 67678300001 | ||||||
| VAN WAVEREN, Lucas | Secretary | Boomstraat 26-B FOREIGN Amsterdam 1015 Lc The Netherlands | Dutch | 98052210001 | ||||||
| ABOGADO CUSTODIANS LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
| ABOGADO NOMINEES LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Leonard Street EC2A 4QS London 83 | 900013740001 | |||||||
| BENBEKHTI, Nordine | Director | Building 600 Leavesden Business Park, Hercules Way WD25 7GS Watford Hertfordshire | France | French | 166763350001 | |||||
| BROUGH, Karl Vernon | Director | 53-55 Butts Road CV1 3BH Coventry Earlsdon Park United Kingdom | United Kingdom | British | 182517750001 | |||||
| DE CASTRO, Pedro Lozano | Director | 53-55 Butts Road CV1 3BH Coventry Earlsdon Park United Kingdom | Spain | Spanish | 165257840001 | |||||
| DEKKER, Peter Edward | Director | Reelan 31 3735 Kk Bosch En Duin Netherlands | Dutch | 62043050001 | ||||||
| FENLEY, Lawrence Thomas | Director | Building 600 Leavesden Business Park, Hercules Way WD25 7GS Watford Hertfordshire | England | British | 170631400001 | |||||
| HALDER, Graeme Robert | Director | 74 High Street Hardingstone NN4 6DA Northampton | Hong Kong, China | British | 154739000001 | |||||
| HARBISON, Thomas O'Brien | Director | 3612 Beverly Dallas Texas 75231 Usa | American | 80752540001 | ||||||
| KAWALICK, Steven | Director | 16 Warren House Beckford Close W14 8TR London Usa | American | 62314030005 | ||||||
| KELLETT, John, Mr. | Director | Park Street Lane AL2 2AU St Albans 154a Herts United Kingdom | Irish | 135990580002 | ||||||
| KORTENHORST, Jules Timotheus Henricus Maria | Director | Laan Van Koot 16e Wassenaar FOREIGN 2244 Av The Netherlands | Dutch | 57975610002 | ||||||
| MCGUIRK, Kevin Francis | Director | Building 600 Leavesden Business Park, Hercules Way WD25 7GS Watford Hertfordshire | England | British | 133075230001 | |||||
| PASSINGHAM, Joann | Director | Hollyfield Close Tring HP23 5PL Herts 9 | England | British | 281599910001 | |||||
| SAVILLE, Dale | Director | 1500 Ferncliff Road Charlotte Nc 28211 United States | American | 118815610001 | ||||||
| SCHUH, Timothy Alan | Director | York House, Abbey Mills Lane St Albans AL3 4HG Herts 13 England England | United Kingdom | American | 150026190001 | |||||
| TIMMS, Glenn Gordon | Director | Laurel House Oxford Street Lee Common HP16 9JP Great Missenden Buckinghamshire | British | 54133140002 | ||||||
| ABOGADO CUSTODIANS LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
| ABOGADO NOMINEES LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||
| LUCIENE JAMES LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003210001 |
Who are the persons with significant control of CLIENTLOGIC HOLDING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clientlogic (Uk) Holding Limited | Apr 06, 2016 | Park, Hercules Way HERTFORDSHIRE Watford Building 600 Leavesden Business United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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