Background WavePink WaveYellow Wave

CLINPHONE DEVELOPMENT LIMITED (04927152)

CLINPHONE DEVELOPMENT LIMITED (04927152) is an active UK company. incorporated on 9 October 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CLINPHONE DEVELOPMENT LIMITED has been registered for 22 years. Current directors include DEFOURT, Xavier Anne J., RUTHERFORD, Andrew Mcleod.

Company Number
04927152
Status
active
Type
ltd
Incorporated
9 October 2003
Age
22 years
Address
54 Portland Place, London, W1B 1DY
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DEFOURT, Xavier Anne J., RUTHERFORD, Andrew Mcleod
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLINPHONE DEVELOPMENT LIMITED

CLINPHONE DEVELOPMENT LIMITED is an active company incorporated on 9 October 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CLINPHONE DEVELOPMENT LIMITED was registered 22 years ago.(SIC: 62020)

Status

active

Active since 22 years ago

Company No

04927152

LTD Company

Age

22 Years

Incorporated 9 October 2003

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

CLINPHONE LIMITED
From: 4 December 2003To: 5 June 2006
CASTLEGATE 283 LIMITED
From: 9 October 2003To: 4 December 2003
Contact
Address

54 Portland Place London, W1B 1DY,

Previous Addresses

C/O Lawrence Young Ltd Hart House Priestley Road Basingstoke Hampshire RG24 9PU
From: 15 April 2015To: 27 August 2021
C/O Janina Diggins the Quays 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ
From: 19 January 2011To: 15 April 2015
C/O C/O Ms Ravi Mankoo the Quays 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ
From: 9 December 2009To: 19 January 2011
Ladybay House Meadow Grove Nottingham Nottinghamshire NG2 3HF
From: 9 October 2003To: 9 December 2009
Timeline

18 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Oct 03
Director Left
May 14
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Apr 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Apr 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

DEFOURT, Xavier Anne J.

Active
Tollhouse Hill, NottinghamNG1 5FS
Secretary
Appointed 17 Mar 2023

BROUGHTON SECRETARIES LIMITED

Active
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 26 Aug 2021

DEFOURT, Xavier Anne J.

Active
Fourth Floor, NottinghamNG1 5FS
Born February 1968
Director
Appointed 17 Mar 2023

RUTHERFORD, Andrew Mcleod

Active
Fourth Floor, NottinghamNG1 5FS
Born January 1968
Director
Appointed 03 Apr 2023

BATT, Douglas Alexander

Resigned
Colonial Drive, Mansfield
Secretary
Appointed 29 Oct 2010
Resigned 31 Oct 2017

BATT, Douglas Alexander

Resigned
34 Colonial Drive, Mansfield
Secretary
Appointed 11 May 2009
Resigned 30 Nov 2009

BROWN, Scott Douglas

Resigned
117 Westfields Avenue, LondonSW13 0AY
Secretary
Appointed 04 Oct 2007
Resigned 11 May 2009

CROWLEY III, Michael Francis

Resigned
Suite 200c, Newton02466
Secretary
Appointed 01 Nov 2017
Resigned 31 Dec 2020

HAMPSON, Alec

Resigned
18 College Street, NottinghamNG13 8LE
Secretary
Appointed 25 Nov 2003
Resigned 01 Oct 2006

MANKOO, Ravi

Resigned
Oxford Road, UxbridgeUB8 1LZ
Secretary
Appointed 30 Nov 2009
Resigned 29 Oct 2010

PATEL, Purvesh Dhananjay

Resigned
Federal Street, Billerica01821
Secretary
Appointed 01 Jan 2021
Resigned 17 Mar 2023

SUGDEN, Dawn Priscilla

Resigned
48 Main Street, OakhamLE15 9LT
Secretary
Appointed 01 Oct 2006
Resigned 04 Oct 2007

CASTLEGATE SECRETARIES LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate secretary
Appointed 09 Oct 2003
Resigned 25 Nov 2003

ARMSTRONG, Paul Joseph

Resigned
Suite 200c, Newton02466
Born June 1966
Director
Appointed 01 May 2020
Resigned 31 Dec 2020

BATT, Douglas Alexander

Resigned
34 Colonial Drive, Mansfield
Born June 1960
Director
Appointed 11 May 2009
Resigned 31 Oct 2017

CROWLEY III, Michael Francis

Resigned
Suite 200c, Newton02466
Born October 1969
Director
Appointed 01 Nov 2017
Resigned 31 Dec 2020

DIBDEN, Lindsay George

Resigned
Baigens, Chawton AltonGU34 1SL
Born March 1962
Director
Appointed 06 Sept 2004
Resigned 28 Jun 2005

DUNFOY, Mark Patrick

Resigned
11 Heathviews Gardens, LondonSW15 3SZ
Born March 1965
Director
Appointed 22 Jan 2004
Resigned 28 Jun 2005

ENGLER, Jonathan Harry Winston

Resigned
Normanton Manor Old Melton Road, NottinghamNG12 5NN
Born January 1965
Director
Appointed 25 Nov 2003
Resigned 28 Jun 2005

HAMPSON, Alec

Resigned
18 College Street, NottinghamNG13 8LE
Born July 1961
Director
Appointed 25 Nov 2003
Resigned 23 Dec 2005

KENT, Steve James

Resigned
Falling Water House, St NeotsPE19 5JA
Born March 1962
Director
Appointed 25 Nov 2003
Resigned 11 May 2009

MACDONALD, Duncan Jamie

Resigned
West Street, Massachusetts02451
Born June 1968
Director
Appointed 16 Mar 2018
Resigned 30 Apr 2019

NICHOLS, Gavin David Thomas

Resigned
4 Canal Street, NottinghamNG1 7EH
Born May 1970
Director
Appointed 01 Jan 2021
Resigned 01 Mar 2022

PATEL, Purvesh Dhananjay

Resigned
Federal Street, Billerica01821
Born November 1980
Director
Appointed 01 Jan 2021
Resigned 17 Mar 2023

ROTHERHAM, Neil Eric, Dr

Resigned
6 Grange Road, NottinghamNG12 4BT
Born May 1962
Director
Appointed 25 Nov 2003
Resigned 28 Jun 2005

SCOTT, Joseph Edward

Resigned
Federal Street, Billerica01821
Born May 1964
Director
Appointed 30 Apr 2019
Resigned 01 May 2020

SHARMAN, Jeremy William

Resigned
3-5 Montague Close, LondonSE1 9BB
Born April 1963
Director
Appointed 22 Jan 2004
Resigned 06 Sept 2004

VON RICKENBACH, Josef Hieronymous

Resigned
28 Brent Road, Lexington 02420
Born November 1954
Director
Appointed 11 May 2009
Resigned 15 Mar 2018

WINSCHEL JR, James Francis

Resigned
Nobscot Road, Sudbury01776
Born June 1949
Director
Appointed 11 May 2009
Resigned 15 May 2014

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate director
Appointed 09 Oct 2003
Resigned 25 Nov 2003

Persons with significant control

1

Portland Place, LondonW1B 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Change Person Secretary Company With Change Date
19 March 2026
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
2 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Auditors Resignation Company
17 July 2023
AUDAUD
Appoint Person Secretary Company With Name Date
25 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Second Filing Of Director Appointment With Name
9 February 2022
RP04AP01RP04AP01
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
27 August 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 August 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 September 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Auditors Resignation Company
20 May 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Resolution
5 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 January 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 January 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Miscellaneous
11 February 2009
MISCMISC
Auditors Resignation Company
11 February 2009
AUDAUD
Legacy
4 December 2008
403aParticulars of Charge Subject to s859A
Legacy
4 December 2008
403aParticulars of Charge Subject to s859A
Legacy
26 November 2008
225Change of Accounting Reference Date
Legacy
26 November 2008
363aAnnual Return
Legacy
26 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 2007
AAAnnual Accounts
Legacy
13 November 2007
395Particulars of Mortgage or Charge
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
363aAnnual Return
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
17 November 2006
363aAnnual Return
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Memorandum Articles
21 June 2006
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
7 June 2006
AAAnnual Accounts
Certificate Change Of Name Company
5 June 2006
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
20 January 2006
AUDAUD
Legacy
10 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 2005
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Resolution
29 July 2005
RESOLUTIONSResolutions
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 2004
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
1 December 2004
225Change of Accounting Reference Date
Legacy
11 February 2004
395Particulars of Mortgage or Charge
Legacy
1 February 2004
288aAppointment of Director or Secretary
Legacy
1 February 2004
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
287Change of Registered Office
Legacy
8 December 2003
225Change of Accounting Reference Date
Legacy
8 December 2003
288bResignation of Director or Secretary
Legacy
8 December 2003
288bResignation of Director or Secretary
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 December 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 October 2003
NEWINCIncorporation