Background WavePink WaveYellow Wave

CLININTEL LTD. (06673951)

CLININTEL LTD. (06673951) is an active UK company. incorporated on 15 August 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. CLININTEL LTD. has been registered for 17 years. Current directors include DEFOURT, Xavier Anne J., RUTHERFORD, Andrew Mcleod.

Company Number
06673951
Status
active
Type
ltd
Incorporated
15 August 2008
Age
17 years
Address
54 Portland Place, London, W1B 1DY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DEFOURT, Xavier Anne J., RUTHERFORD, Andrew Mcleod
SIC Codes
62012, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLININTEL LTD.

CLININTEL LTD. is an active company incorporated on 15 August 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. CLININTEL LTD. was registered 17 years ago.(SIC: 62012, 63110)

Status

active

Active since 17 years ago

Company No

06673951

LTD Company

Age

17 Years

Incorporated 15 August 2008

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 16 December 2025 (3 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

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

54 Portland Place London, W1B 1DY,

Previous Addresses

C/O Lawrence Young Limited, Hart House Priestley Road Basingstoke Hampshire RG24 9PU
From: 25 September 2015To: 27 August 2021
C/O Lawrence Young Ltd Hart House Priestley Road Basingstoke Hampshire RG24 9PU United Kingdom
From: 15 April 2015To: 25 September 2015
The Quays, 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ England
From: 10 October 2014To: 15 April 2015
C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA
From: 31 January 2011To: 10 October 2014
20 Springfield Road Crawley West Sussex RH11 8AD
From: 15 August 2008To: 31 January 2011
Timeline

32 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Aug 08
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Apr 14
Funding Round
May 14
Funding Round
Jun 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Loan Cleared
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Mar 18
Director Joined
Mar 18
Owner Exit
Aug 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Apr 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Apr 23
8
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 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
Tollhouse Hill, 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

CROWLEY III, Michael Francis

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

DETNON, Mark Anthony

Resigned
Oxford Road, UxbridgeUB8 1LZ
Secretary
Appointed 15 Aug 2008
Resigned 03 Oct 2014

PATEL, Purvesh Dhananjay

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

ARMSTRONG, Paul Joseph

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

BATT, Douglas Alexander

Resigned
Colonial Drive, Mansfield02048
Born June 1960
Director
Appointed 03 Oct 2014
Resigned 31 Oct 2017

CROWLEY III, Michael Francis

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

CRUST, Philip Winston

Resigned
Oxford Road, UxbridgeUB8 1LZ
Born December 1964
Director
Appointed 01 Jan 2009
Resigned 03 Oct 2014

DETNON, Mark Anthony

Resigned
Oxford Road, UxbridgeUB8 1LZ
Born October 1964
Director
Appointed 15 Aug 2008
Resigned 03 Oct 2014

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 2020
Resigned 17 Mar 2023

SCOTT, Joseph Edward

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

SPEED, Richard

Resigned
Oxford Road, UxbridgeUB8 1LZ
Born February 1972
Director
Appointed 24 Jan 2009
Resigned 03 Oct 2014

VON RICKENBACH, Josef Hieronymous

Resigned
Brent Street, Lexington02420
Born October 1954
Director
Appointed 03 Oct 2014
Resigned 15 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
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 30 Jun 2018
Priestley Road, BasingstokeRG24 9PU

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
Ceased 30 Jun 2018
Fundings
Financials
Latest Activities

Filing History

141

Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 March 2026
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Secretary Company With Change Date
17 July 2023
CH03Change of Secretary Details
Auditors Resignation Company
17 July 2023
AUDAUD
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 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
18 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2022
AAAnnual Accounts
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
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 January 2021
AP03Appointment of Secretary
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
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
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
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 Person Secretary Company With Change Date
21 September 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
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 Updates
4 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 June 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
14 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
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 November 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
9 July 2014
RP04RP04
Capital Allotment Shares
24 June 2014
SH01Allotment of Shares
Capital Allotment Shares
29 May 2014
SH01Allotment of Shares
Resolution
13 May 2014
RESOLUTIONSResolutions
Resolution
7 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
30 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Legacy
5 July 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 January 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
31 January 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
31 January 2011
SH01Allotment of Shares
Capital Allotment Shares
31 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Capital Allotment Shares
15 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Small
14 June 2010
AAAnnual Accounts
Capital Allotment Shares
14 June 2010
SH01Allotment of Shares
Capital Allotment Shares
14 June 2010
SH01Allotment of Shares
Legacy
21 September 2009
88(2)Return of Allotment of Shares
Legacy
8 September 2009
88(2)Return of Allotment of Shares
Legacy
8 September 2009
88(2)Return of Allotment of Shares
Legacy
27 August 2009
363aAnnual Return
Legacy
27 August 2009
190190
Legacy
27 August 2009
353353
Legacy
27 August 2009
287Change of Registered Office
Legacy
30 July 2009
88(2)Return of Allotment of Shares
Legacy
17 July 2009
88(2)Return of Allotment of Shares
Legacy
17 July 2009
88(2)Return of Allotment of Shares
Legacy
14 July 2009
88(2)Return of Allotment of Shares
Legacy
14 July 2009
88(2)Return of Allotment of Shares
Legacy
14 July 2009
88(2)Return of Allotment of Shares
Legacy
14 July 2009
88(2)Return of Allotment of Shares
Legacy
13 July 2009
88(2)Return of Allotment of Shares
Legacy
13 July 2009
88(2)Return of Allotment of Shares
Legacy
3 June 2009
225Change of Accounting Reference Date
Legacy
5 May 2009
88(2)Return of Allotment of Shares
Legacy
13 April 2009
88(2)Return of Allotment of Shares
Legacy
24 March 2009
88(2)Return of Allotment of Shares
Legacy
23 March 2009
288cChange of Particulars
Legacy
23 March 2009
88(2)Return of Allotment of Shares
Legacy
23 March 2009
288cChange of Particulars
Legacy
23 March 2009
88(2)Return of Allotment of Shares
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
88(2)Return of Allotment of Shares
Legacy
16 March 2009
88(2)Return of Allotment of Shares
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
287Change of Registered Office
Legacy
11 November 2008
123Notice of Increase in Nominal Capital
Incorporation Company
15 August 2008
NEWINCIncorporation