Background WavePink WaveYellow Wave

THE CLIENT COMPANY LIMITED (03407494)

THE CLIENT COMPANY LIMITED (03407494) is an active UK company. incorporated on 23 July 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE CLIENT COMPANY LIMITED has been registered for 28 years. Current directors include CAPLEHORN, Androulla.

Company Number
03407494
Status
active
Type
ltd
Incorporated
23 July 1997
Age
28 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CAPLEHORN, Androulla
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CLIENT COMPANY LIMITED

THE CLIENT COMPANY LIMITED is an active company incorporated on 23 July 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE CLIENT COMPANY LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03407494

LTD Company

Age

28 Years

Incorporated 23 July 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

59a Brent Street London NW4 2EA
From: 23 July 1997To: 9 August 2017
Timeline

4 key events • 1997 - 2014

Funding Officers Ownership
Company Founded
Jul 97
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CAPLEHORN, Robert Charles

Active
24 Knox Street, LondonW1H 1FS
Secretary
Appointed 29 Jul 1997

CAPLEHORN, Androulla

Active
24 Knox Street, LondonW1H 1FS
Born March 1958
Director
Appointed 29 Jul 1997

JOSEPH, Andrew

Resigned
125 Market Street, Newton Le WillowsWA12 9DD
Nominee secretary
Appointed 23 Jul 1997
Resigned 23 Jul 1997

HILUK, Glenn

Resigned
95 Bream Close, LondonN17 9DG
Born May 1972
Director
Appointed 29 Jul 1997
Resigned 10 Apr 2000

LITHERLAND, Amanda Jean

Resigned
125 Market Street, EarlstownWA12 9DD
Born February 1976
Nominee director
Appointed 23 Jul 1997
Resigned 23 Jul 1997

Persons with significant control

1

Mrs Androulla Caplehorn

Active
Knox Street, LondonW1H 1FS
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2008
AAAnnual Accounts
Legacy
3 March 2008
287Change of Registered Office
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2007
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2006
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2004
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
7 March 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
10 September 2002
395Particulars of Mortgage or Charge
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 May 2002
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2001
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 2000
AAAnnual Accounts
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 February 1999
AAAnnual Accounts
Resolution
18 February 1999
RESOLUTIONSResolutions
Legacy
14 October 1998
363sAnnual Return (shuttle)
Resolution
14 October 1998
RESOLUTIONSResolutions
Legacy
14 October 1998
123Notice of Increase in Nominal Capital
Legacy
14 October 1998
225Change of Accounting Reference Date
Legacy
8 May 1998
395Particulars of Mortgage or Charge
Legacy
7 November 1997
395Particulars of Mortgage or Charge
Legacy
6 November 1997
287Change of Registered Office
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
225Change of Accounting Reference Date
Legacy
26 August 1997
88(2)R88(2)R
Legacy
26 August 1997
287Change of Registered Office
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
28 July 1997
288bResignation of Director or Secretary
Incorporation Company
23 July 1997
NEWINCIncorporation