CLIENTLOGIC (UK) HOLDING LIMITED

CLIENTLOGIC (UK) HOLDING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCLIENTLOGIC (UK) HOLDING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04596061
    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 CLIENTLOGIC (UK) HOLDING LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CLIENTLOGIC (UK) HOLDING LIMITED located?

    Registered Office Address
    Earlsdon Park
    53-55 Butts Road
    CV1 3BH Coventry
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CLIENTLOGIC (UK) HOLDING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CLIENTLOGIC (UK) HOLDING LIMITED?

    Last Confirmation Statement Made Up ToNov 21, 2026
    Next Confirmation Statement DueDec 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 21, 2025
    OverdueNo

    What are the latest filings for CLIENTLOGIC (UK) HOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 21, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Karl Vernon Brough as a director on Nov 17, 2025

    1 pagesTM01

    Appointment of Mr Christopher Neal Halbard as a director on Nov 17, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Nov 21, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Director's details changed for Mr David Edwin Grimes on Apr 24, 2023

    2 pagesCH01

    Director's details changed for Mr David Edwin Grimes on Apr 24, 2023

    2 pagesCH01

    Confirmation statement made on Nov 21, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Director's details changed for Mr Iqbal Singh Khosa on Aug 18, 2022

    2 pagesCH01

    Director's details changed for Mr Iqbal Singh Khosa on Aug 18, 2022

    2 pagesCH01

    Termination of appointment of John William Hayward as a secretary on Jul 04, 2022

    1 pagesTM02

    Appointment of Mr David Edwin Grimes as a director on Jul 04, 2022

    2 pagesAP01

    Registration of charge 045960610009, created on Feb 08, 2022

    14 pagesMR01

    Registration of charge 045960610008, created on Dec 22, 2021

    62 pagesMR01

    Satisfaction of charge 045960610007 in full

    1 pagesMR04

    Satisfaction of charge 045960610006 in full

    1 pagesMR04

    Confirmation statement made on Nov 21, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Accounts approved 24/06/2021
    RES13

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    21 pagesAA

    legacy

    75 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of CLIENTLOGIC (UK) HOLDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIMES, David Edwin
    53-55 Butts Road
    CV1 3BH Coventry
    Earlsdon Park
    United Kingdom
    Director
    53-55 Butts Road
    CV1 3BH Coventry
    Earlsdon Park
    United Kingdom
    United KingdomBritish297276470001
    HALBARD, Christopher Neal
    53-55 Butts Road
    CV1 3BH Coventry
    Earlsdon Park
    United Kingdom
    Director
    53-55 Butts Road
    CV1 3BH Coventry
    Earlsdon Park
    United Kingdom
    United KingdomBritish318227360001
    KHOSA, Iqbal Singh
    53-55 Butts Road
    CV1 3BH Coventry
    Earlsdon Park
    United Kingdom
    Director
    53-55 Butts Road
    CV1 3BH Coventry
    Earlsdon Park
    United Kingdom
    EnglandBritish275216340002
    CARTER, Dion
    58 Courtlands Drive
    WD17 4HT Watford
    Hertfordshire
    Secretary
    58 Courtlands Drive
    WD17 4HT Watford
    Hertfordshire
    British107694280001
    HAYWARD, John William
    Chatsworth Road
    NW2 5QT London
    159
    United Kingdom
    Secretary
    Chatsworth Road
    NW2 5QT London
    159
    United Kingdom
    British111473800001
    NULTY, Aaron
    15 A Marsh Road
    HA5 5NJ Pinner
    Middlesex
    Secretary
    15 A Marsh Road
    HA5 5NJ Pinner
    Middlesex
    Irish115799180001
    PAINTER, Julie Ann
    The Cottage
    Two Dells Lane, Ashley Green
    HP5 3RB Chesham
    Buckinghamshire
    Secretary
    The Cottage
    Two Dells Lane, Ashley Green
    HP5 3RB Chesham
    Buckinghamshire
    British67678300001
    VAN WAVEREN, Lucas
    Boomstraat 26-B
    FOREIGN Amsterdam
    1015 Lc
    The Netherlands
    Secretary
    Boomstraat 26-B
    FOREIGN Amsterdam
    1015 Lc
    The Netherlands
    Dutch98052210001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BENBEKHTI, Nordine
    Building 600 Leavesden Business
    Park, Hercules Way
    WD25 7GS Watford
    Hertfordshire
    Director
    Building 600 Leavesden Business
    Park, Hercules Way
    WD25 7GS Watford
    Hertfordshire
    FranceFrench166763350001
    BRIGGS, Mark Randolph
    Two American Centre,
    3102 West End Avenue, Suite 1000
    Nashville
    Tennessee 37203
    Usa
    Director
    Two American Centre,
    3102 West End Avenue, Suite 1000
    Nashville
    Tennessee 37203
    Usa
    American87600990001
    BROUGH, Karl Vernon
    53-55 Butts Road
    CV1 3BH Coventry
    Earlsdon Park
    United Kingdom
    Director
    53-55 Butts Road
    CV1 3BH Coventry
    Earlsdon Park
    United Kingdom
    United KingdomBritish182517750001
    DE CASTRO, Pedro Lozano
    53-55 Butts Road
    CV1 3BH Coventry
    Earlsdon Park
    United Kingdom
    Director
    53-55 Butts Road
    CV1 3BH Coventry
    Earlsdon Park
    United Kingdom
    SpainSpanish165257840001
    FENLEY, Lawrence Thomas
    Building 600 Leavesden Business
    Park, Hercules Way
    WD25 7GS Watford
    Hertfordshire
    Director
    Building 600 Leavesden Business
    Park, Hercules Way
    WD25 7GS Watford
    Hertfordshire
    EnglandBritish170631400001
    HALDER, Graeme Robert
    74 High Street
    Hardingstone
    NN4 6DA Northampton
    Director
    74 High Street
    Hardingstone
    NN4 6DA Northampton
    Hong Kong, ChinaBritish154739000001
    HARBISON, Thomas O'Brien
    3612 Beverly
    Dallas
    Texas
    75231
    Usa
    Director
    3612 Beverly
    Dallas
    Texas
    75231
    Usa
    American80752540001
    KAWALICK, Steven
    16 Warren House
    Beckford Close
    W14 8TR London
    Usa
    Director
    16 Warren House
    Beckford Close
    W14 8TR London
    Usa
    American62314030005
    KELLETT, John, Mr.
    Park Street Lane
    AL2 2AU St Albans
    154a
    Herts
    United Kingdom
    Director
    Park Street Lane
    AL2 2AU St Albans
    154a
    Herts
    United Kingdom
    Irish135990580002
    KORTENHORST, Jules Timotheus Henricus Maria
    Laan Van Koot 16e
    Wassenaar
    FOREIGN 2244 Av
    The Netherlands
    Director
    Laan Van Koot 16e
    Wassenaar
    FOREIGN 2244 Av
    The Netherlands
    Dutch57975610002
    MCGUIRK, Kevin Francis
    Building 600 Leavesden Business
    Park, Hercules Way
    WD25 7GS Watford
    Hertfordshire
    Director
    Building 600 Leavesden Business
    Park, Hercules Way
    WD25 7GS Watford
    Hertfordshire
    EnglandBritish133075230001
    PASSINGHAM, Joann
    Hollyfield Close
    Tring
    HP23 5PL Herts
    9
    Director
    Hollyfield Close
    Tring
    HP23 5PL Herts
    9
    EnglandBritish281599910001
    SAVILLE, Dale
    1500 Ferncliff Road
    Charlotte
    Nc 28211
    United States
    Director
    1500 Ferncliff Road
    Charlotte
    Nc 28211
    United States
    American118815610001
    SCHUH, Timothy Alan
    York House, Abbey Mills Lane
    St Albans
    AL3 4HG Herts
    13
    England
    England
    Director
    York House, Abbey Mills Lane
    St Albans
    AL3 4HG Herts
    13
    England
    England
    United KingdomAmerican150026190001
    TIMMS, Glenn Gordon
    Laurel House
    Oxford Street Lee Common
    HP16 9JP Great Missenden
    Buckinghamshire
    Director
    Laurel House
    Oxford Street Lee Common
    HP16 9JP Great Missenden
    Buckinghamshire
    British54133140002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    What are the latest statements on persons with significant control for CLIENTLOGIC (UK) HOLDING LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 21, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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