Background WavePink WaveYellow Wave

CLIO ENTERPRISES LIMITED (07595846)

CLIO ENTERPRISES LIMITED (07595846) is an active UK company. incorporated on 7 April 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CLIO ENTERPRISES LIMITED has been registered for 14 years. Current directors include APPLEBY, Graeme, CAMPBELL, Pauline Ann, MCMAHON, April Mary Scott, Professor and 2 others.

Company Number
07595846
Status
active
Type
ltd
Incorporated
7 April 2011
Age
14 years
Address
10-11 Carlton House Terrace, London, SW1Y 5AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
APPLEBY, Graeme, CAMPBELL, Pauline Ann, MCMAHON, April Mary Scott, Professor, MORRISON, Anne Catherine, SHAH, Hetan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIO ENTERPRISES LIMITED

CLIO ENTERPRISES LIMITED is an active company incorporated on 7 April 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CLIO ENTERPRISES LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07595846

LTD Company

Age

14 Years

Incorporated 7 April 2011

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 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

10-11 Carlton House Terrace London, SW1Y 5AH,

Previous Addresses

26 Red Lion Square London WC1R 4AG
From: 30 September 2013To: 31 July 2014
Fairfax House 15 Fulwood Place London WC1V 6AY England
From: 7 April 2011To: 30 September 2013
Timeline

29 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Apr 11
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Mar 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
May 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Nov 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Jun 21
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Mar 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

TAYLOR, Rachel Anne Elliott

Active
Carlton House Terrace, LondonSW1Y 5AH
Secretary
Appointed 11 Dec 2024

APPLEBY, Graeme

Active
Carlton House Terrace, LondonSW1Y 5AH
Born October 1966
Director
Appointed 02 Sept 2019

CAMPBELL, Pauline Ann

Active
Carlton House Terrace, LondonSW1Y 5AH
Born December 1968
Director
Appointed 28 Aug 2024

MCMAHON, April Mary Scott, Professor

Active
Carlton House Terrace, LondonSW1Y 5AH
Born April 1964
Director
Appointed 26 Aug 2024

MORRISON, Anne Catherine

Active
Carlton House Terrace, LondonSW1Y 5AH
Born August 1959
Director
Appointed 18 Jun 2021

SHAH, Hetan

Active
Carlton House Terrace, LondonSW1Y 5AH
Born May 1975
Director
Appointed 12 Mar 2020

APPLEBY, Graeme

Resigned
Carlton House Terrace, LondonSW1Y 5AH
Secretary
Appointed 29 Jul 2024
Resigned 11 Dec 2024

HOOD, William Alan

Resigned
Carlton House Terrace, LondonSW1Y 5AH
Secretary
Appointed 22 Jan 2018
Resigned 29 Jul 2024

MARKU, Emanuela

Resigned
Carlton House Terrace, LondonSW1Y 5AH
Secretary
Appointed 09 Jul 2014
Resigned 27 Feb 2017

MARTIN, Michael

Resigned
Carlton House Terrace, LondonSW1Y 5AH
Secretary
Appointed 28 Feb 2017
Resigned 24 Oct 2017

EVANS, Alun Trevor Bernard

Resigned
Carlton House Terrace, LondonSW1Y 5AH
Born December 1958
Director
Appointed 16 Jul 2015
Resigned 08 Apr 2019

FARRELL, Andrew

Resigned
Carlton House Terrace, LondonSW1Y 5AH
Born November 1955
Director
Appointed 16 Apr 2019
Resigned 10 Sept 2019

FULFORD, Michael Gordon, Professor

Resigned
Carlton House Terrace, LondonSW1Y 5AH
Born October 1948
Director
Appointed 13 Apr 2011
Resigned 10 Nov 2015

HOPWOOD, Robert John

Resigned
Carlton House Terrace, LondonSW1Y 5AH
Born October 1964
Director
Appointed 07 Apr 2011
Resigned 07 Sept 2018

HUTCHINSON, Elizabeth

Resigned
Carlton House Terrace, LondonSW1Y 5AH
Born September 1981
Director
Appointed 18 Nov 2020
Resigned 09 Mar 2026

HUTCHINSON, Liz

Resigned
Carlton House Terrace, LondonSW1Y 5AH
Born September 1981
Director
Appointed 09 Jan 2017
Resigned 24 Oct 2017

JACKSON, Kenneth Robin

Resigned
Carlton House Terrace, LondonSW1Y 5AH
Born October 1949
Director
Appointed 07 Apr 2011
Resigned 17 Jul 2015

JACKSON, Robin, Dr

Resigned
Carlton House Terrace, LondonSW1Y 5AH
Born October 1949
Director
Appointed 19 Jul 2019
Resigned 21 Feb 2020

QUIRK, Christopher Patrick

Resigned
Carlton House Terrace, LondonSW1Y 5AH
Born January 1961
Director
Appointed 15 Oct 2018
Resigned 01 May 2019

ROBERTS, Edward Adam, Professor Sir

Resigned
15 Fulwood Place, LondonWC1V 6AY
Born August 1940
Director
Appointed 07 Apr 2011
Resigned 18 Jul 2013

SHUTTLEWORTH, Sally, Professor

Resigned
Carlton House Terrace, LondonSW1Y 5AH
Born September 1952
Director
Appointed 18 Nov 2020
Resigned 27 Aug 2024

STERN, Nicholas Herbert, Professor

Resigned
Carlton House Terrace, LondonSW1Y 5AH
Born April 1946
Director
Appointed 18 Jul 2013
Resigned 24 Oct 2017

WORTHINGTON, Sarah Elizabeth, Professor

Resigned
Carlton House Terrace, LondonSW1Y 5AH
Born February 1954
Director
Appointed 10 Nov 2015
Resigned 23 Jul 2020

Persons with significant control

1

Carlton House Terrace, LondonSW1Y 5AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Second Filing Of Director Appointment With Name
5 March 2021
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
21 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Accounts With Accounts Type Small
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
22 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Legacy
18 August 2016
ANNOTATIONANNOTATION
Legacy
17 August 2016
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 July 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Gazette Notice Compulsary
8 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Auditors Resignation Company
14 May 2013
AUDAUD
Auditors Resignation Company
13 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Incorporation Company
7 April 2011
NEWINCIncorporation