Background WavePink WaveYellow Wave

CLS 2025 INVESTMENTS (09747186)

CLS 2025 INVESTMENTS (09747186) is an active UK company. incorporated on 25 August 2015. with registered office in Ely. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CLS 2025 INVESTMENTS has been registered for 10 years. Current directors include SHROPSHIRE, Caroline Louise, SHROPSHIRE, Clare Harriet, SHROPSHIRE, Guy Peter and 1 others.

Company Number
09747186
Status
active
Type
private-unlimited
Incorporated
25 August 2015
Age
10 years
Address
Hainey Farm, , ,, Ely, CB7 5TZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHROPSHIRE, Caroline Louise, SHROPSHIRE, Clare Harriet, SHROPSHIRE, Guy Peter, THOMPSON, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLS 2025 INVESTMENTS

CLS 2025 INVESTMENTS is an active company incorporated on 25 August 2015 with the registered office located in Ely. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CLS 2025 INVESTMENTS was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09747186

PRIVATE-UNLIMITED Company

Age

10 Years

Incorporated 25 August 2015

Size

N/A

Accounts

ARD: 2/5

Up to Date

Last Filed

Made up to 2 November 2019 (6 years ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 September 2018 - 2 November 2019(16 months)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

LAND 2015
From: 22 October 2019To: 29 October 2025
LAND 2015 LIMITED
From: 25 August 2015To: 22 October 2019
Contact
Address

Hainey Farm, , , Barway Ely, CB7 5TZ,

Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Mar 16
Owner Exit
May 19
Director Joined
May 19
Director Left
May 19
Funding Round
Jun 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
Oct 25
Director Joined
Oct 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

SHROPSHIRE, Caroline Louise

Active
Barway, ElyCB7 5TZ
Born January 1997
Director
Appointed 15 Oct 2025

SHROPSHIRE, Clare Harriet

Active
Barway, ElyCB7 5TZ
Born October 1961
Director
Appointed 15 Oct 2025

SHROPSHIRE, Guy Peter

Active
Barway, ElyCB7 5TZ
Born August 1957
Director
Appointed 29 May 2019

THOMPSON, David

Active
Barway, ElyCB7 5TZ
Born October 1968
Director
Appointed 25 Aug 2015

SHROPSHIRE, John Bourne

Resigned
Barway Road, ElyCB7 5TZ
Born April 1955
Director
Appointed 07 Mar 2016
Resigned 29 May 2019

Persons with significant control

4

1 Active
3 Ceased
Barway, ElyCB7 5TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2019
Barway, ElyCB7 5TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2019
Ceased 31 Oct 2019
Barway, ElyCB7 5TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2019
Ceased 20 Sept 2019

Mr John Bourne Shropshire

Ceased
Barway, ElyCB7 5TZ
Born April 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 May 2019
Fundings
Financials
Latest Activities

Filing History

37

Resolution
10 November 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Certificate Change Of Name Company
29 October 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 October 2019
RESOLUTIONSResolutions
Certificate Re Registration Limited To Unlimited
22 October 2019
CERT3CERT3
Reregistration Assent
22 October 2019
FOA-RRFOA-RR
Re Registration Memorandum Articles
22 October 2019
MARMAR
Reregistration Private Limited To Private Unlimited Company
22 October 2019
RR05RR05
Change Account Reference Date Company Current Extended
16 August 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 July 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
31 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Incorporation Company
25 August 2015
NEWINCIncorporation