Background WavePink WaveYellow Wave

ROUND CLOCK LIMITED (05684606)

ROUND CLOCK LIMITED (05684606) is an active UK company. incorporated on 23 January 2006. with registered office in Minehead. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ROUND CLOCK LIMITED has been registered for 20 years. Current directors include MILLINS, Jeremy Philip.

Company Number
05684606
Status
active
Type
ltd
Incorporated
23 January 2006
Age
20 years
Address
Croydon Hall Felons Oak, Minehead, TA24 6QT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
MILLINS, Jeremy Philip
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROUND CLOCK LIMITED

ROUND CLOCK LIMITED is an active company incorporated on 23 January 2006 with the registered office located in Minehead. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ROUND CLOCK LIMITED was registered 20 years ago.(SIC: 55100)

Status

active

Active since 20 years ago

Company No

05684606

LTD Company

Age

20 Years

Incorporated 23 January 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

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

Croydon Hall Felons Oak Rodhuish Minehead, TA24 6QT,

Previous Addresses

Croydon Hall Rodhuish Minehead TA24 6QT
From: 8 November 2018To: 18 December 2018
Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR
From: 23 January 2006To: 8 November 2018
Timeline

19 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Jan 06
Loan Cleared
Sept 16
Loan Cleared
Sept 17
Loan Secured
Nov 18
Loan Secured
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Apr 20
Director Left
Apr 20
Loan Secured
Jul 20
Owner Exit
Nov 20
New Owner
Nov 20
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

MILLINS, Jeremy Philip

Active
Felons Oak, MineheadTA24 6QT
Born December 1968
Director
Appointed 07 Apr 2020

CLIFF, Sarah Jane

Resigned
Felons Oak, RodhuishTA24 6QT
Secretary
Appointed 02 Nov 2018
Resigned 18 Mar 2019

DAVIES, Peter Ifor

Resigned
Forest Green House, LyndhurstSO43 7FD
Secretary
Appointed 21 May 2009
Resigned 02 Nov 2018

WHITTINGTON, Shruti Ramesh

Resigned
Croydon Hall, MineheadTA24 6QT
Secretary
Appointed 16 Mar 2006
Resigned 21 May 2009

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 23 Jan 2006
Resigned 16 Mar 2006

BRIGHTON, Jennifer Ann

Resigned
The Barn Home Farm, Milton KeynesMK10 9AJ
Born August 1951
Director
Appointed 21 May 2009
Resigned 02 Nov 2018

BRIGHTON, Malcolm

Resigned
The Barn Home Farm, Milton KeynesMK10 9AJ
Born June 1938
Director
Appointed 21 May 2009
Resigned 02 Nov 2018

DAVIES, Peter Ifor

Resigned
Forest Green House, LyndhurstSO43 7FD
Born March 1950
Director
Appointed 21 May 2009
Resigned 02 Nov 2018

DAVIES, Shelagh

Resigned
Forest Green House Bank, LyndhurstSO43 7FD
Born January 1947
Director
Appointed 21 May 2009
Resigned 02 Nov 2018

MCCLOUD, Lewis Allan

Resigned
Rodhuish, MineheadTA24 6QT
Born December 1959
Director
Appointed 02 Nov 2018
Resigned 07 Apr 2020

WHITTINGTON, Irvine David

Resigned
Croydon Hall, MineheadTA24 6QT
Born December 1948
Director
Appointed 16 Mar 2006
Resigned 21 May 2009

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 23 Jan 2006
Resigned 16 Mar 2006

Persons with significant control

2

1 Active
1 Ceased
Rodhuish, MineheadTA24 6QT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2020

Mr Lewis Allan Mccloud

Ceased
Felons Oak, MineheadTA24 6QT
Born December 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Nov 2018
Ceased 07 Apr 2020
Fundings
Financials
Latest Activities

Filing History

100

Change To A Person With Significant Control
5 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 March 2024
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
12 June 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 February 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 November 2020
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
10 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 March 2019
TM02Termination of Secretary
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 December 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 November 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Accounts Amended With Made Up Date
15 September 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
10 August 2009
AAAnnual Accounts
Legacy
2 July 2009
225Change of Accounting Reference Date
Legacy
16 June 2009
287Change of Registered Office
Legacy
15 June 2009
403aParticulars of Charge Subject to s859A
Legacy
15 June 2009
403aParticulars of Charge Subject to s859A
Legacy
15 June 2009
403aParticulars of Charge Subject to s859A
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
23 May 2009
395Particulars of Mortgage or Charge
Legacy
23 May 2009
395Particulars of Mortgage or Charge
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 October 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Legacy
7 March 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
1 October 2007
AAAnnual Accounts
Legacy
28 September 2007
225Change of Accounting Reference Date
Legacy
23 June 2007
395Particulars of Mortgage or Charge
Legacy
23 June 2007
395Particulars of Mortgage or Charge
Legacy
30 May 2007
395Particulars of Mortgage or Charge
Statement Of Affairs
24 May 2007
SASA
Legacy
22 May 2007
88(2)R88(2)R
Legacy
19 February 2007
363aAnnual Return
Memorandum Articles
24 March 2006
MEM/ARTSMEM/ARTS
Legacy
24 March 2006
123Notice of Increase in Nominal Capital
Resolution
24 March 2006
RESOLUTIONSResolutions
Resolution
24 March 2006
RESOLUTIONSResolutions
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
287Change of Registered Office
Incorporation Company
23 January 2006
NEWINCIncorporation