Background WavePink WaveYellow Wave

CL INVESTMENTS 5 LTD (13001289)

CL INVESTMENTS 5 LTD (13001289) is an active UK company. incorporated on 6 November 2020. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CL INVESTMENTS 5 LTD has been registered for 5 years. Current directors include RODWELL, Martin Keith, SIDOLI, Lyn Carol.

Company Number
13001289
Status
active
Type
ltd
Incorporated
6 November 2020
Age
5 years
Address
C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Stanmore, HA7 1FW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RODWELL, Martin Keith, SIDOLI, Lyn Carol
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CL INVESTMENTS 5 LTD

CL INVESTMENTS 5 LTD is an active company incorporated on 6 November 2020 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CL INVESTMENTS 5 LTD was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13001289

LTD Company

Age

5 Years

Incorporated 6 November 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre Howard Road Stanmore, HA7 1FW,

Previous Addresses

28 Church Road Stanmore Middlesex HA7 4XR United Kingdom
From: 6 November 2020To: 20 March 2025
Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Feb 21
Loan Secured
Oct 21
Owner Exit
Oct 21
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Feb 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

RODWELL, Martin Keith

Active
Stanmore Business And Innovation Centre, StanmoreHA7 1FW
Born November 1961
Director
Appointed 06 Nov 2020

SIDOLI, Lyn Carol

Active
Stanmore Business And Innovation Centre, StanmoreHA7 1FW
Born September 1964
Director
Appointed 01 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
Stanmore Business And Innovation Centre, StanmoreHA7 1FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2021
Church Road, StanmoreHA7 4XR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2020
Ceased 18 Oct 2021
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 March 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Memorandum Articles
4 November 2021
MAMA
Resolution
4 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 December 2020
AA01Change of Accounting Reference Date
Incorporation Company
6 November 2020
NEWINCIncorporation