Background WavePink WaveYellow Wave

CLS ENGLAND AND WALES LIMITED (08666120)

CLS ENGLAND AND WALES LIMITED (08666120) is a dissolved UK company. incorporated on 28 August 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CLS ENGLAND AND WALES LIMITED has been registered for 12 years. Current directors include FULLER, David Francis, KIRKMAN, Andrew Michael David, MILLET, Alain Gustave Paul and 1 others.

Company Number
08666120
Status
dissolved
Type
ltd
Incorporated
28 August 2013
Age
12 years
Address
16 Tinworth Street, London, SE11 5AL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FULLER, David Francis, KIRKMAN, Andrew Michael David, MILLET, Alain Gustave Paul, WIDLUND, Fredrik Jonas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLS ENGLAND AND WALES LIMITED

CLS ENGLAND AND WALES LIMITED is an dissolved company incorporated on 28 August 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CLS ENGLAND AND WALES LIMITED was registered 12 years ago.(SIC: 68209)

Status

dissolved

Active since 12 years ago

Company No

08666120

LTD Company

Age

12 Years

Incorporated 28 August 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 12 September 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 28 August 2022 (3 years ago)
Submitted on 1 September 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

16 Tinworth Street London, SE11 5AL,

Previous Addresses

12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England
From: 26 March 2018To: 16 August 2018
86 Bondway London SW8 1SF
From: 28 August 2013To: 26 March 2018
Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Funding Round
Sept 13
Loan Secured
Dec 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Nov 14
Loan Cleared
Apr 17
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Aug 19
Loan Cleared
Dec 19
Owner Exit
Dec 19
Director Joined
Jul 21
Director Left
Aug 21
Capital Update
Feb 25
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

FULLER, David Francis

Active
Tinworth Street, LondonSE11 5AL
Secretary
Appointed 28 Aug 2013

FULLER, David Francis

Active
Tinworth Street, LondonSE11 5AL
Born April 1977
Director
Appointed 01 Jul 2021

KIRKMAN, Andrew Michael David

Active
Tinworth Street, LondonSE11 5AL
Born July 1972
Director
Appointed 01 Jul 2019

MILLET, Alain Gustave Paul

Active
Tinworth Street, LondonSE11 5AL
Born January 1968
Director
Appointed 28 Aug 2013

WIDLUND, Fredrik Jonas

Active
Tinworth Street, LondonSE11 5AL
Born March 1968
Director
Appointed 06 Nov 2014

KLOTZ, Erik Henry

Resigned
Tinworth Street, LondonSE11 5AL
Born November 1944
Director
Appointed 28 Aug 2013
Resigned 14 Aug 2019

TICE, Richard James Sunley

Resigned
Bondway, LondonSW8 1SF
Born September 1964
Director
Appointed 28 Aug 2013
Resigned 14 Feb 2014

WHITELEY, John Howard

Resigned
Tinworth Street, LondonSE11 5AL
Born November 1958
Director
Appointed 28 Aug 2013
Resigned 30 Jun 2019

WIGZELL, Simon Laborda

Resigned
Tinworth Street, LondonSE11 5AL
Born June 1968
Director
Appointed 14 Feb 2014
Resigned 30 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
Tinworth Street, LondonSE11 5AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2019
Bondway, LondonSW8 1SF

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 26 Oct 2019
Fundings
Financials
Latest Activities

Filing History

57

Gazette Dissolved Voluntary
22 July 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
6 May 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 April 2025
DS01DS01
Resolution
12 March 2025
RESOLUTIONSResolutions
Legacy
13 February 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 February 2025
SH19Statement of Capital
Legacy
13 February 2025
CAP-SSCAP-SS
Resolution
13 February 2025
RESOLUTIONSResolutions
Restoration Order Of Court
4 December 2024
AC92AC92
Gazette Dissolved Voluntary
25 April 2023
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
29 March 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
31 January 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 January 2023
DS01DS01
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
19 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
10 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Part
11 April 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Memorandum Articles
18 February 2014
MEM/ARTSMEM/ARTS
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Resolution
16 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Capital Allotment Shares
20 September 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
3 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
28 August 2013
NEWINCIncorporation