CLOCKWORK IT LIMITED - LONDON
Company Profile | Company Filings |
Overview
CLOCKWORK IT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CLOCKWORK IT LIMITED was incorporated 21 years ago on 04/03/2003 and has the registered number: 04685516. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
CLOCKWORK IT LIMITED was incorporated 21 years ago on 04/03/2003 and has the registered number: 04685516. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
CLOCKWORK IT LIMITED - LONDON
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 14/11/2022 | 30/09/2024 |
Registered Office
20-22 WENLOCK ROAD
LONDON
N1 7GU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/03/2023 | 18/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEITH LEONARD BIRD | Jul 1967 | British | Director | 2023-09-29 | CURRENT |
MARJAN ELBAUM | Secretary | 2022-11-15 | CURRENT | ||
MR ANDREW KENNETH MILNER | Apr 1960 | British | Director | 2010-12-07 UNTIL 2022-11-15 | RESIGNED |
TIMOTHY MCLEOD | Oct 1974 | British | Director | 2003-03-04 UNTIL 2004-06-01 | RESIGNED |
MR DAVID SAMUEL BERKAL | May 1988 | Canadian | Director | 2022-11-15 UNTIL 2023-09-29 | RESIGNED |
MR CHRISTOPHER ASPLEY | Dec 1986 | British | Director | 2016-12-06 UNTIL 2022-11-15 | RESIGNED |
MR STEVEN NEIL ADAMS | Mar 1968 | British | Director | 2004-04-30 UNTIL 2022-11-15 | RESIGNED |
MS YVONNE WAYNE | Jul 1980 | British | Nominee Director | 2003-03-04 UNTIL 2003-03-04 | RESIGNED |
HAROLD WAYNE | Jun 1930 | Nominee Secretary | 2003-03-04 UNTIL 2003-03-04 | RESIGNED | |
ROGER NORMAN SMITH | British | Secretary | 2003-03-04 UNTIL 2004-05-10 | RESIGNED | |
MR ANDREW KENNETH MILNER | Secretary | 2017-10-01 UNTIL 2022-11-15 | RESIGNED | ||
MR DENNIS ADAMS | Apr 1942 | British | Secretary | 2004-04-30 UNTIL 2017-09-30 | RESIGNED |
JOHN PHILLIPS | Aug 1965 | British | Director | 2004-01-01 UNTIL 2005-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Banyan Software Uk Limited | 2022-11-15 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Steven Neil Adams | 2016-06-08 - 2022-11-15 | 3/1968 | Nuneaton | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Clockwork IT Limited | 2023-10-12 | 14-11-2022 | £612,341 Cash |
Clockwork IT Limited | 2022-05-25 | 31-03-2022 | £577,540 Cash |
Clockwork IT Limited | 2021-09-03 | 31-03-2021 | £507,983 Cash |
Clockwork IT Limited | 2020-07-09 | 31-03-2020 | £131,292 Cash |
Clockwork IT Limited 31/03/2019 iXBRL | 2019-08-08 | 31-03-2019 | £268,772 equity |
Micro-entity Accounts - CLOCKWORK IT LIMITED | 2018-11-13 | 31-03-2018 | £265,419 equity |
Micro-entity Accounts - CLOCKWORK IT LIMITED | 2017-12-16 | 31-03-2017 | £252,875 equity |