CLENTIAN LIMITED
Overview
Company Name | CLENTIAN LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 05324544 |
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 CLENTIAN LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CLENTIAN LIMITED located?
Registered Office Address | 10 Foster Lane 3rd Floor EC2V 6HR London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CLENTIAN LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 30, 2020 |
Next Accounts Due On | Jan 30, 2021 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2019 |
What is the status of the latest confirmation statement for CLENTIAN LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Dec 07, 2021 |
Next Confirmation Statement Due | Dec 21, 2021 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 07, 2020 |
Overdue | Yes |
What are the latest filings for CLENTIAN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Edison Angelino Martina as a director on Sep 03, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of United Secretaries Limited as a secretary on Sep 03, 2022 | 1 pages | TM02 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Jan 31, 2019 to Jan 30, 2019 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Edison Angelino Martina on Apr 15, 2019 | 2 pages | CH01 | ||||||||||
Secretary's details changed for United Secretaries Limited on Apr 15, 2019 | 1 pages | CH04 | ||||||||||
Registered office address changed from 10 Foster Lane 3rd Floor London EC2V 6HH United Kingdom to 10 Foster Lane 3rd Floor London EC2V 6HR on Apr 15, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 1st Floor 32 Wigmore Street London W1U 2RP to 10 Foster Lane 3rd Floor London EC2V 6HH on Nov 28, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Dec 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Edison Angelino Martina as a director on Nov 16, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 1st Floor 32 Wigmore Street London W1U 2RP on Dec 02, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Grosvenor Administration Limited as a director on Nov 16, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Bernard Brady as a director on Nov 16, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Grosvenor Secretaries Limited as a secretary on Nov 16, 2015 | 1 pages | TM02 | ||||||||||
Appointment of United Secretaries Limited as a secretary on Nov 16, 2015 | 2 pages | AP04 | ||||||||||
Who are the officers of CLENTIAN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GROSVENOR SECRETARIES LIMITED | Nominee Secretary | 6th Floor Queens House 55/56 Lincolns Inn Fields WC2A 3LJ London | 900029970001 | |||||||||||
SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||||||
UNITED SECRETARIES LIMITED | Secretary | Foster Lane 3rd Floor EC2V 6HR London 10 United Kingdom |
| 147248060001 | ||||||||||
BRADY, Robert Bernard | Director | Stratford Drive ME15 9HJ Maidstone 42 Kent United Kingdom | England | British | Director | 121961940002 | ||||||||
MARTINA, Edison Angelino | Director | Foster Lane 3rd Floor EC2V 6HR London 10 United Kingdom | Curacao | Dutch | Company Director | 203184600001 | ||||||||
GROSVENOR ADMINISTRATION LIMITED | Director | 6th Floor Queens House 55-56 Lincoln's Inn Field WC2A 3LJ London | 122177010001 | |||||||||||
WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of CLENTIAN LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mission Bay Trustees Limited | Jun 01, 2016 | 112 Parnell Road Parnell 1052 Auckland Level 2 New Zealand | 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