About

Registered Number: 03047764
Date of Incorporation: 19/04/1995 (30 years ago)
Company Status: Active
Registered Address: 1 Ridgeway Road, Redhill, RH1 6PQ,

 

Clockwise Design Ltd was founded on 19 April 1995. This business has 4 directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Simon Dermot 19 April 1995 - 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Diane 20 January 2010 - 1
ELLIS, Imogen Catherine 19 April 1995 09 March 1999 1
O'SULLIVAN, Mary Ann Gabriella 09 March 1999 20 January 2010 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 23 May 2019
AD01 - Change of registered office address 10 March 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 29 January 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 29 April 2014
MR01 - N/A 25 March 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 06 June 2013
AD04 - Change of location of company records to the registered office 06 June 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 26 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AP03 - Appointment of secretary 28 May 2010
TM02 - Termination of appointment of secretary 28 May 2010
AD01 - Change of registered office address 21 May 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 14 May 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 05 May 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 09 May 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 05 March 2004
287 - Change in situation or address of Registered Office 14 May 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 16 July 2001
AA - Annual Accounts 02 March 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 09 June 2000
363s - Annual Return 19 May 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
AA - Annual Accounts 25 February 1999
363s - Annual Return 16 April 1998
AA - Annual Accounts 17 March 1998
363s - Annual Return 19 August 1997
AA - Annual Accounts 11 August 1997
287 - Change in situation or address of Registered Office 11 August 1997
363s - Annual Return 06 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1995
288 - N/A 16 May 1995
288 - N/A 16 May 1995
287 - Change in situation or address of Registered Office 16 May 1995
NEWINC - New incorporation documents 19 April 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.