About

Registered Number: 05684606
Date of Incorporation: 23/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Croydon Hall Felons Oak, Rodhuish, Minehead, TA24 6QT

 

Founded in 2006, Round Clock Ltd are based in Minehead, it's status at Companies House is "Active". The current directors of Round Clock Ltd are listed as Cliff, Sarah Jane, Mccloud, Lewis Allan in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCLOUD, Lewis Allan 02 November 2018 07 April 2020 1
Secretary Name Appointed Resigned Total Appointments
CLIFF, Sarah Jane 02 November 2018 18 March 2019 1

Filing History

Document Type Date
CS01 - N/A 10 April 2020
TM01 - Termination of appointment of director 10 April 2020
AP01 - Appointment of director 08 April 2020
AA - Annual Accounts 28 January 2020
CH01 - Change of particulars for director 27 March 2019
CH01 - Change of particulars for director 19 March 2019
TM02 - Termination of appointment of secretary 18 March 2019
CS01 - N/A 25 February 2019
AP03 - Appointment of secretary 18 December 2018
AD01 - Change of registered office address 18 December 2018
AP01 - Appointment of director 05 December 2018
TM02 - Termination of appointment of secretary 08 November 2018
AD01 - Change of registered office address 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
MR01 - N/A 07 November 2018
MR01 - N/A 07 November 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 24 January 2018
MR04 - N/A 22 September 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 27 January 2017
MR04 - N/A 30 September 2016
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 08 February 2010
AAMD - Amended Accounts 15 September 2009
AA - Annual Accounts 10 August 2009
225 - Change of Accounting Reference Date 02 July 2009
287 - Change in situation or address of Registered Office 16 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
395 - Particulars of a mortgage or charge 23 May 2009
395 - Particulars of a mortgage or charge 23 May 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 07 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 March 2008
AA - Annual Accounts 01 October 2007
225 - Change of Accounting Reference Date 28 September 2007
395 - Particulars of a mortgage or charge 23 June 2007
395 - Particulars of a mortgage or charge 23 June 2007
395 - Particulars of a mortgage or charge 30 May 2007
SA - Shares agreement 24 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2007
363a - Annual Return 19 February 2007
RESOLUTIONS - N/A 24 March 2006
RESOLUTIONS - N/A 24 March 2006
MEM/ARTS - N/A 24 March 2006
123 - Notice of increase in nominal capital 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
287 - Change in situation or address of Registered Office 24 March 2006
NEWINC - New incorporation documents 23 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 November 2018 Outstanding

N/A

A registered charge 02 November 2018 Outstanding

N/A

Debenture 21 May 2009 Fully Satisfied

N/A

Legal mortgage 21 May 2009 Fully Satisfied

N/A

Legal charge 22 June 2007 Fully Satisfied

N/A

Second legal charge 22 June 2007 Fully Satisfied

N/A

Debenture 23 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.