Background WavePink WaveYellow Wave

CLOTHESOURCE LIMITED (03896173)

CLOTHESOURCE LIMITED (03896173) is an active UK company. incorporated on 17 December 1999. with registered office in Chipping Norton. The company operates in the Information and Communication sector, engaged in other software publishing. CLOTHESOURCE LIMITED has been registered for 26 years. Current directors include FLANAGAN, Michael Anthony.

Company Number
03896173
Status
active
Type
ltd
Incorporated
17 December 1999
Age
26 years
Address
10 Park Street, Chipping Norton, OX7 3PS
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
FLANAGAN, Michael Anthony
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOTHESOURCE LIMITED

CLOTHESOURCE LIMITED is an active company incorporated on 17 December 1999 with the registered office located in Chipping Norton. The company operates in the Information and Communication sector, specifically engaged in other software publishing. CLOTHESOURCE LIMITED was registered 26 years ago.(SIC: 58290)

Status

active

Active since 26 years ago

Company No

03896173

LTD Company

Age

26 Years

Incorporated 17 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

10 Park Street Charlbury Chipping Norton, OX7 3PS,

Timeline

2 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Aug 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FLANAGAN, Michael Anthony

Active
10 Park Street, CharlburyOX7 3PS
Secretary
Appointed 17 Dec 1999

FLANAGAN, Michael Anthony

Active
10 Park Street, Chipping NortonOX7 3PS
Born November 1948
Director
Appointed 17 Dec 1999

LEFFMAN, Elizabeth Pendrill Raphael

Resigned
10 Park Street, Chipping NortonOX7 3PS
Born March 1949
Director
Appointed 17 Dec 1999
Resigned 05 Aug 2024

Persons with significant control

2

Mr Michael Anthony Flanagan

Active
Park Street, Chipping NortonOX7 3PS
Born November 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Elizabeth Pendrill Raphael Leffman

Active
10 Park Street, Chipping NortonOX7 3PS
Born March 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Gazette Filings Brought Up To Date
6 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Dormant
29 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
25 September 2006
287Change of Registered Office
Legacy
10 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
13 September 2005
244244
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
19 October 2004
244244
Accounts With Accounts Type Total Exemption Small
8 January 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
21 October 2003
244244
Accounts With Made Up Date
1 October 2003
AAAnnual Accounts
Legacy
16 September 2003
287Change of Registered Office
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
20 March 2002
363sAnnual Return (shuttle)
Legacy
7 December 2001
287Change of Registered Office
Resolution
2 August 2001
RESOLUTIONSResolutions
Accounts With Made Up Date
2 August 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Incorporation Company
17 December 1999
NEWINCIncorporation