Background WavePink WaveYellow Wave

SL CLOTHING LIMITED (05647545)

SL CLOTHING LIMITED (05647545) is an active UK company. incorporated on 7 December 2005. with registered office in Gloucester. The company operates in the Manufacturing sector, engaged in unknown sic code (14120) and 2 other business activities. SL CLOTHING LIMITED has been registered for 20 years. Current directors include KEVEREN, Andrew Mark, KEVEREN, Elizabeth.

Company Number
05647545
Status
active
Type
ltd
Incorporated
7 December 2005
Age
20 years
Address
Unit B4 Nexus Court, Gloucester, GL3 4AG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (14120)
Directors
KEVEREN, Andrew Mark, KEVEREN, Elizabeth
SIC Codes
14120, 46160, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SL CLOTHING LIMITED

SL CLOTHING LIMITED is an active company incorporated on 7 December 2005 with the registered office located in Gloucester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (14120) and 2 other business activities. SL CLOTHING LIMITED was registered 20 years ago.(SIC: 14120, 46160, 96090)

Status

active

Active since 20 years ago

Company No

05647545

LTD Company

Age

20 Years

Incorporated 7 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Unit B4 Nexus Court Gloucester Business Park Gloucester, GL3 4AG,

Previous Addresses

Unit 10 Bamel Way Gloucester Business Park Gloucester Gloucestershire GL3 4BH
From: 7 December 2005To: 9 October 2025
Timeline

7 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 25
Director Left
Jan 25
Director Left
Jan 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

KEVEREN, Andrew Mark

Active
Nexus Court, GloucesterGL3 4AG
Born April 1978
Director
Appointed 16 Jan 2025

KEVEREN, Elizabeth

Active
Nexus Court, GloucesterGL3 4AG
Born January 1977
Director
Appointed 16 Jan 2025

BROOKES, Nicholas John

Resigned
Grosvenor House, GloucesterGL2 0SA
Secretary
Appointed 01 Sept 2008
Resigned 21 Nov 2008

PANE, Sarah Jane

Resigned
2 Waterton Close, GloucesterGL3 3UD
Secretary
Appointed 07 Dec 2005
Resigned 01 Aug 2008

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 07 Dec 2005
Resigned 08 Dec 2005

BROOKES, Andrew Warner

Resigned
Unit 10 Bamel Way, GloucesterGL3 4BH
Born May 1963
Director
Appointed 02 Jan 2025
Resigned 16 Jan 2025

BROOKES, Nicholas John

Resigned
Grosvenor House, GloucesterGL2 0SA
Born February 1965
Director
Appointed 01 Sept 2008
Resigned 21 Nov 2008

BROOKES, Stella

Resigned
Grosvenor House 1 Grosvenor Road, GloucesterGL2 0SA
Born June 1969
Director
Appointed 07 Dec 2005
Resigned 16 Jan 2025

PANE, Sarah Jane

Resigned
2 Waterton Close, GloucesterGL3 3UD
Born September 1971
Director
Appointed 07 Dec 2005
Resigned 01 Aug 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 07 Dec 2005
Resigned 08 Dec 2005

Persons with significant control

2

1 Active
1 Ceased
Nexus Court, GloucesterGL3 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2025

Mrs Stella Brookes

Ceased
1 Grosvenor Road, GloucesterGL2 0SA
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 16 Jan 2025
Fundings
Financials
Latest Activities

Filing History

62

Change Account Reference Date Company Previous Shortened
14 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
14 December 2012
AR01AR01
Annual Return Company With Made Up Date
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Legacy
15 December 2008
363aAnnual Return
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
7 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 September 2007
AAAnnual Accounts
Legacy
8 January 2007
363sAnnual Return (shuttle)
Legacy
4 January 2006
225Change of Accounting Reference Date
Legacy
4 January 2006
287Change of Registered Office
Legacy
4 January 2006
88(2)R88(2)R
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Incorporation Company
7 December 2005
NEWINCIncorporation