Background WavePink WaveYellow Wave

CLOUGH ROAD LTD (13187402)

CLOUGH ROAD LTD (13187402) is an active UK company. incorporated on 8 February 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CLOUGH ROAD LTD has been registered for 5 years. Current directors include FRIEDMAN, Joseph.

Company Number
13187402
Status
active
Type
ltd
Incorporated
8 February 2021
Age
5 years
Address
56 Durlston Road, London, E5 8RR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRIEDMAN, Joseph
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOUGH ROAD LTD

CLOUGH ROAD LTD is an active company incorporated on 8 February 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CLOUGH ROAD LTD was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

13187402

LTD Company

Age

5 Years

Incorporated 8 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 5 May 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

56 Durlston Road London, E5 8RR,

Timeline

6 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Apr 21
Funding Round
Apr 21
New Owner
Apr 21
Director Left
May 22
Loan Secured
Jul 22
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FRIEDMAN, Joseph

Active
Durlston Road, LondonE5 8RR
Secretary
Appointed 10 Mar 2021

FRIEDMAN, Joseph

Active
Durlston Road, LondonE5 8RR
Born January 1978
Director
Appointed 07 Apr 2021

SCHWARCZ, Zipra Malka

Resigned
Durlston Road, LondonE5 8RR
Born December 1953
Director
Appointed 08 Feb 2021
Resigned 25 May 2022

Persons with significant control

2

Mr Joseph Friedman

Active
Durlston Road, LondonE5 8RR
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2021

Zipra Malka Schwarcz

Active
Durlston Road, LondonE5 8RR
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2021
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Micro Entity
30 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
20 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
20 April 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
24 March 2021
AP03Appointment of Secretary
Incorporation Company
8 February 2021
NEWINCIncorporation