Background WavePink WaveYellow Wave

CLLG LIMITED (08180223)

CLLG LIMITED (08180223) is an active UK company. incorporated on 15 August 2012. with registered office in Godalming. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CLLG LIMITED has been registered for 13 years. Current directors include AKERS-DOUGLAS, Dominic Lovett, PECK, Graham Charles.

Company Number
08180223
Status
active
Type
ltd
Incorporated
15 August 2012
Age
13 years
Address
First Floor River Court The Old Mill Office Park, Godalming, GU7 1EZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AKERS-DOUGLAS, Dominic Lovett, PECK, Graham Charles
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLLG LIMITED

CLLG LIMITED is an active company incorporated on 15 August 2012 with the registered office located in Godalming. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CLLG LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08180223

LTD Company

Age

13 Years

Incorporated 15 August 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

CONSTANTINE HOLDINGS LIMITED
From: 3 June 2015To: 15 November 2017
ELDDIS LEISURE HOLDINGS LIMITED
From: 15 August 2012To: 3 June 2015
Contact
Address

First Floor River Court The Old Mill Office Park Mill Lane Godalming, GU7 1EZ,

Previous Addresses

, C/O Constantine Group Plc, Craven House Station Road, Godalming, Surrey, GU7 1EX, United Kingdom
From: 2 October 2012To: 18 September 2013
, Craven House Station Road, Godalming, Surrey, GU7 1EX, England
From: 15 August 2012To: 2 October 2012
Timeline

7 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Jan 14
Loan Secured
Aug 19
Director Joined
May 21
Director Left
Oct 21
Owner Exit
Apr 22
Loan Cleared
May 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

AKERS-DOUGLAS, Dominic Lovett

Active
The Old Mill Office Park, GodalmingGU7 1EZ
Born July 1979
Director
Appointed 15 Aug 2012

PECK, Graham Charles

Active
The Old Mill Office, GodalmingGU7 1EZ
Born April 1986
Director
Appointed 04 May 2021

ANDREWS, Luke Kevin

Resigned
The Old Mill Office Park, GodalmingGU7 1EZ
Secretary
Appointed 01 Jul 2014
Resigned 16 Dec 2015

SLC REGISTRARS LIMITED

Resigned
Portsmouth Road, EsherKT10 9AD
Corporate secretary
Appointed 15 Aug 2012
Resigned 01 Jul 2014

CONSTANTINE, Nigel Loudon

Resigned
Lower Durford Wood, PetersfieldGU31 5AS
Born June 1954
Director
Appointed 15 Aug 2012
Resigned 30 Sept 2013

PRESCOT, Nigel Kenrick Grosvenor

Resigned
The Old Mill Office Park, GodalmingGU7 1EZ
Born April 1962
Director
Appointed 15 Aug 2012
Resigned 11 Oct 2021

Persons with significant control

2

1 Active
1 Ceased
Mill Lane, GodalmingGU7 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2017
The Old Mill Office Park, GodalmingGU7 1EZ

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 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Dormant
28 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2018
AAAnnual Accounts
Resolution
15 November 2017
RESOLUTIONSResolutions
Change Of Name Notice
15 November 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Dormant
7 June 2015
AAAnnual Accounts
Certificate Change Of Name Company
3 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Appoint Person Secretary Company With Name
7 July 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Termination Secretary Company With Name
1 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 June 2014
AAAnnual Accounts
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 October 2012
AD01Change of Registered Office Address
Incorporation Company
15 August 2012
NEWINCIncorporation