Background WavePink WaveYellow Wave

CLOTH COURT COMMUNICATIONS LIMITED (03007359)

CLOTH COURT COMMUNICATIONS LIMITED (03007359) is an active UK company. incorporated on 9 January 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. CLOTH COURT COMMUNICATIONS LIMITED has been registered for 31 years. Current directors include ASKWITH, Caroline Rachel, SMITH, Matthew Brian, WIGGINS, Martin Roger.

Company Number
03007359
Status
active
Type
ltd
Incorporated
9 January 1995
Age
31 years
Address
Unit 4 11-29 Fashion Street, London, E1 6PX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
ASKWITH, Caroline Rachel, SMITH, Matthew Brian, WIGGINS, Martin Roger
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOTH COURT COMMUNICATIONS LIMITED

CLOTH COURT COMMUNICATIONS LIMITED is an active company incorporated on 9 January 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. CLOTH COURT COMMUNICATIONS LIMITED was registered 31 years ago.(SIC: 73110)

Status

active

Active since 31 years ago

Company No

03007359

LTD Company

Age

31 Years

Incorporated 9 January 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Unit 4 11-29 Fashion Street London, E1 6PX,

Previous Addresses

20 Britton Street London EC1M 5UA
From: 13 October 2011To: 11 April 2023
, 44 Essex Street, Strand, London, WC2R 3JF
From: 9 January 1995To: 13 October 2011
Timeline

7 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Jan 95
Funding Round
Apr 11
Funding Round
Dec 22
Director Left
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
Director Joined
Apr 23
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ASKWITH, Caroline Rachel

Active
12 Roseacre Close, LondonW13 8DG
Born January 1962
Director
Appointed 09 Jan 1995

SMITH, Matthew Brian

Active
Fashion Street, LondonE1 6PX
Born April 1970
Director
Appointed 30 Mar 2023

WIGGINS, Martin Roger

Active
Fashion Street, LondonE1 6PX
Born December 1965
Director
Appointed 30 Mar 2023

WALKER, Catherine Rachel

Resigned
Fashion Street, LondonE1 6PX
Secretary
Appointed 30 Mar 2023
Resigned 31 Mar 2025

WIGNALL, Douglas James

Resigned
6 Elmstone Road, LondonSW6 5TN
Secretary
Appointed 09 Jan 1995
Resigned 30 Dec 2019

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 09 Jan 1995
Resigned 09 Jan 1995

WALKER, Catherine Rachel

Resigned
12 Winchendon Road, LondonSW6 5DR
Born October 1948
Director
Appointed 09 Jan 1995
Resigned 30 Mar 2023

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 09 Jan 1995
Resigned 09 Jan 1995

Persons with significant control

2

1 Active
1 Ceased
Fashion Street, LondonE1 6PX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Mar 2023

Miss Catherine Rachel Walker

Ceased
Britton Street, LondonEC1M 5UA
Born October 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Mar 2023
Fundings
Financials
Latest Activities

Filing History

96

Change Account Reference Date Company Previous Extended
12 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
1 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 April 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
11 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Capital Allotment Shares
6 December 2022
SH01Allotment of Shares
Second Filing Of Annual Return With Made Up Date
6 December 2022
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 January 2020
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
9 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
14 October 2019
AAAnnual Accounts
Auditors Resignation Company
18 March 2019
AUDAUD
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
13 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Auditors Resignation Company
13 April 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Move Registers To Sail Company
26 January 2012
AD03Change of Location of Company Records
Change Sail Address Company
26 January 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
13 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Capital Allotment Shares
6 April 2011
SH01Allotment of Shares
Resolution
6 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Full
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Legacy
1 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Full
15 August 2006
AAAnnual Accounts
Legacy
18 January 2006
403aParticulars of Charge Subject to s859A
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Legacy
25 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2000
AAAnnual Accounts
Legacy
14 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
4 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1998
AAAnnual Accounts
Legacy
26 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1997
AAAnnual Accounts
Legacy
4 March 1997
363sAnnual Return (shuttle)
Legacy
16 January 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
17 January 1996
395Particulars of Mortgage or Charge
Legacy
16 January 1996
363sAnnual Return (shuttle)
Legacy
5 May 1995
88(2)R88(2)R
Legacy
20 March 1995
123Notice of Increase in Nominal Capital
Legacy
10 March 1995
224224
Legacy
10 March 1995
88(2)R88(2)R
Legacy
13 January 1995
287Change of Registered Office
Legacy
13 January 1995
288288
Legacy
13 January 1995
288288
Legacy
13 January 1995
288288
Incorporation Company
9 January 1995
NEWINCIncorporation