Background WavePink WaveYellow Wave

CLS DATA LIMITED (10446473)

CLS DATA LIMITED (10446473) is an active UK company. incorporated on 26 October 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. CLS DATA LIMITED has been registered for 9 years. Current directors include HARMER, Adam Charles, LE BRETON, Matthew Snowdon, PLEWS, Thomas Meredith and 1 others.

Company Number
10446473
Status
active
Type
ltd
Incorporated
26 October 2016
Age
9 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
HARMER, Adam Charles, LE BRETON, Matthew Snowdon, PLEWS, Thomas Meredith, TEJADA-ORRELL, Lorenzo
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLS DATA LIMITED

CLS DATA LIMITED is an active company incorporated on 26 October 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. CLS DATA LIMITED was registered 9 years ago.(SIC: 63110)

Status

active

Active since 9 years ago

Company No

10446473

LTD Company

Age

9 Years

Incorporated 26 October 2016

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 9 January 2026 (2 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 10 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

PRAME INTERNATIONAL LIMITED
From: 26 October 2016To: 16 November 2016
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

26 Kings Hill Avenue Kings Hill West Malling ME19 4AE England
From: 15 August 2022To: 16 August 2022
17 Kings Hill Avenue Kings Hill West Malling ME19 4UA England
From: 27 February 2019To: 15 August 2022
Stanford Gate 2nd Floor South Road Brighton BN1 6SB England
From: 26 October 2016To: 27 February 2019
Timeline

28 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Nov 16
Director Joined
Nov 16
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Owner Exit
Nov 18
Funding Round
Nov 18
New Owner
Dec 18
Director Joined
Feb 19
Director Left
Nov 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Feb 21
Director Left
May 21
Director Left
Aug 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jul 22
New Owner
Oct 22
Director Left
Nov 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Left
Jan 24
2
Funding
20
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

HARMER, Adam Charles

Active
Great Portland Street, LondonW1W 7LT
Born March 1976
Director
Appointed 01 Sept 2018

LE BRETON, Matthew Snowdon

Active
Great Portland Street, LondonW1W 7LT
Born March 1970
Director
Appointed 26 Oct 2016

PLEWS, Thomas Meredith

Active
Great Portland Street, LondonW1W 7LT
Born March 1978
Director
Appointed 11 Nov 2016

TEJADA-ORRELL, Lorenzo

Active
Great Portland Street, LondonW1W 7LT
Born May 1993
Director
Appointed 27 Oct 2020

LUTTER SECRETARIES LIMITED

Resigned
PO BOX 438, Tortola
Corporate secretary
Appointed 26 Oct 2016
Resigned 14 Feb 2019

COCKCROFT, Matthew Philip Bowes

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born January 1984
Director
Appointed 23 Dec 2021
Resigned 27 May 2022

EGGLISHAW, Richard Jepson

Resigned
Rue Des Alpes, 1211 Geneva 1
Born February 1948
Director
Appointed 26 Oct 2016
Resigned 01 Sept 2018

GODDARD, Lianne Jayne

Resigned
Great Portland Street, LondonW1W 7LT
Born January 1974
Director
Appointed 23 Dec 2021
Resigned 08 Nov 2023

HUDSON, Adrian Robert

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born August 1975
Director
Appointed 01 Sept 2018
Resigned 07 Nov 2019

O'CONNOR, Thomas David

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born October 1972
Director
Appointed 01 Feb 2019
Resigned 13 Aug 2021

PARTINGTON, Roy Peter

Resigned
Great Portland Street, LondonW1W 7LT
Born March 1951
Director
Appointed 01 Apr 2020
Resigned 31 Dec 2023

RIDDIOUGH, James Harry

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born July 1962
Director
Appointed 27 Oct 2020
Resigned 04 May 2021

STEPHENS, Mandy Kay

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born October 1969
Director
Appointed 23 Dec 2021
Resigned 23 Jun 2022

THOMPSON, Michael Peter

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born August 1982
Director
Appointed 23 Dec 2021
Resigned 15 Jul 2022

Persons with significant control

4

1 Active
3 Ceased

Clsq Limited

Active
20 Old Bailey, LondonEC4M 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Nov 2023

Mr Thomas Meredith Plews

Ceased
Great Portland Street, LondonW1W 7LT
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Mar 2022
Ceased 14 Nov 2023

Mr Matthew Snowdon Le Breton

Ceased
Great Portland Street, LondonW1W 7LT
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2018
Ceased 14 Nov 2023

Mr Richard Jepson Egglishaw

Ceased
9 Rue Des Alpes, 1211 Geneva 1
Born February 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2016
Ceased 30 Sept 2018
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Small
9 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
7 October 2025
RP01CS01RP01CS01
Accounts With Accounts Type Small
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Notification Of A Person With Significant Control
14 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
23 March 2021
AAMDAAMD
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Legacy
10 December 2018
RP04CS01RP04CS01
Notification Of A Person With Significant Control
5 December 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Capital Allotment Shares
22 November 2016
SH01Allotment of Shares
Resolution
16 November 2016
RESOLUTIONSResolutions
Change Of Name Notice
16 November 2016
CONNOTConfirmation Statement Notification
Incorporation Company
26 October 2016
NEWINCIncorporation