Background WavePink WaveYellow Wave

CL NUMBER NINE LIMITED (09853980)

CL NUMBER NINE LIMITED (09853980) is an active UK company. incorporated on 3 November 2015. with registered office in Hook. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CL NUMBER NINE LIMITED has been registered for 10 years. Current directors include BUSH, Richard Barry.

Company Number
09853980
Status
active
Type
ltd
Incorporated
3 November 2015
Age
10 years
Address
3 Alexandra Terrace, Hook, RG27 0BY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUSH, Richard Barry
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CL NUMBER NINE LIMITED

CL NUMBER NINE LIMITED is an active company incorporated on 3 November 2015 with the registered office located in Hook. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CL NUMBER NINE LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09853980

LTD Company

Age

10 Years

Incorporated 3 November 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

3 Alexandra Terrace Sherfield-On-Loddon Hook, RG27 0BY,

Previous Addresses

Lance Levy Farmhouse Wildmoor Lane Hook Hampshire RG27 0HB England
From: 15 November 2016To: 12 April 2022
Lance Levy Farmhouse Wildmoor Lane Sherfield-on-Loddon Hook RG27 0HB England
From: 7 November 2016To: 15 November 2016
Green Cottage Angel Road Thames Ditton Surrey KT7 0AU United Kingdom
From: 3 November 2015To: 7 November 2016
Timeline

33 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
May 18
Share Issue
May 18
Owner Exit
May 18
Director Joined
May 18
Director Left
May 18
Owner Exit
Nov 18
Director Left
Nov 20
Director Joined
Apr 21
Director Left
Nov 24
25
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BUSH, Richard Barry

Active
Alexandra Terrace, HookRG27 0BY
Born January 1963
Director
Appointed 01 May 2018

BILLINGHAM, Emma Louise

Resigned
Wildmoor Lane, HookRG27 0HB
Born February 1977
Director
Appointed 03 Nov 2015
Resigned 01 May 2018

KUMAR, Rajinder

Resigned
Alexandra Terrace, HookRG27 0BY
Born December 1965
Director
Appointed 15 Apr 2021
Resigned 01 Sept 2024

MAHIL, Tejinder Singh

Resigned
Wildmoor Lane, HookRG27 0HB
Born May 1969
Director
Appointed 03 Nov 2015
Resigned 03 Nov 2020

Persons with significant control

3

0 Active
3 Ceased

Mr Altaf Malick

Ceased
Wildmoor Lane, HookRG27 0HB
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2016
Ceased 14 Feb 2018

Mr Tejinder Singh Mahil

Ceased
Wildmoor Lane, HookRG27 0HB
Born May 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2018

Mrs Emma Louise Billingham

Ceased
Angel Road, Thames DittonKT7 0AU
Born February 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Jun 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2019
AAAnnual Accounts
Resolution
12 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 November 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
16 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 May 2018
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
8 May 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
30 April 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 April 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
13 March 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 March 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
10 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
2 March 2017
SH01Allotment of Shares
Capital Allotment Shares
2 March 2017
SH01Allotment of Shares
Capital Allotment Shares
2 March 2017
SH01Allotment of Shares
Capital Allotment Shares
2 March 2017
SH01Allotment of Shares
Capital Allotment Shares
2 March 2017
SH01Allotment of Shares
Capital Allotment Shares
2 March 2017
SH01Allotment of Shares
Capital Allotment Shares
2 March 2017
SH01Allotment of Shares
Capital Allotment Shares
2 March 2017
SH01Allotment of Shares
Capital Allotment Shares
2 March 2017
SH01Allotment of Shares
Capital Allotment Shares
2 March 2017
SH01Allotment of Shares
Capital Allotment Shares
2 March 2017
SH01Allotment of Shares
Capital Allotment Shares
2 March 2017
SH01Allotment of Shares
Capital Allotment Shares
2 March 2017
SH01Allotment of Shares
Capital Allotment Shares
2 March 2017
SH01Allotment of Shares
Capital Allotment Shares
2 March 2017
SH01Allotment of Shares
Capital Allotment Shares
2 March 2017
SH01Allotment of Shares
Capital Allotment Shares
2 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 November 2016
AD01Change of Registered Office Address
Resolution
27 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
17 June 2016
SH01Allotment of Shares
Capital Allotment Shares
17 June 2016
SH01Allotment of Shares
Capital Allotment Shares
17 June 2016
SH01Allotment of Shares
Capital Allotment Shares
17 June 2016
SH01Allotment of Shares
Capital Allotment Shares
17 June 2016
SH01Allotment of Shares
Capital Allotment Shares
17 June 2016
SH01Allotment of Shares
Incorporation Company
3 November 2015
NEWINCIncorporation