Background WavePink WaveYellow Wave

CL2R HOLDINGS LIMITED (NI643233)

CL2R HOLDINGS LIMITED (NI643233) is an active UK company. incorporated on 17 January 2017. with registered office in Newtownabbey. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CL2R HOLDINGS LIMITED has been registered for 9 years. Current directors include FLEMING, Andrew.

Company Number
NI643233
Status
active
Type
ltd
Incorporated
17 January 2017
Age
9 years
Address
Unit 13 Ferguson Centre 53 - 57 Manse Road, Newtownabbey, BT36 6RW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FLEMING, Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CL2R HOLDINGS LIMITED

CL2R HOLDINGS LIMITED is an active company incorporated on 17 January 2017 with the registered office located in Newtownabbey. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CL2R HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

NI643233

LTD Company

Age

9 Years

Incorporated 17 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Unit 13 Ferguson Centre 53 - 57 Manse Road Mallusk Newtownabbey, BT36 6RW,

Previous Addresses

Unit 4 Mckinney Industrial Estate Mallusk Newtownabbey Antrim BT36 4PX Northern Ireland
From: 15 May 2017To: 10 September 2018
75 Meadowlands Newtownabbey BT37 0UR United Kingdom
From: 17 January 2017To: 15 May 2017
Timeline

8 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

FLEMING, Andrew

Active
Bayview Park, LondonderryBT47 6TA
Born February 1979
Director
Appointed 30 Jun 2023

DAWSON, Renee

Resigned
53 - 57 Manse Road, NewtownabbeyBT36 6RW
Secretary
Appointed 24 Jun 2021
Resigned 30 Jun 2023

DAWSON, Alastair Frederick

Resigned
53 - 57 Manse Road, NewtownabbeyBT36 6RW
Born May 1965
Director
Appointed 17 Jan 2017
Resigned 30 Jun 2023

DAWSON, Chloe Alexandra

Resigned
53 - 57 Manse Road, NewtownabbeyBT36 6RW
Born October 1998
Director
Appointed 24 Jun 2021
Resigned 30 Jun 2023

DAWSON, Lucy Victoria

Resigned
53 - 57 Manse Road, NewtownabbeyBT36 6RW
Born April 2000
Director
Appointed 24 Jun 2021
Resigned 30 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
27 Hawkin Street, LondonderryBT48 6RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2023

Mr Alastair Frederick Dawson

Ceased
53 - 57 Manse Road, NewtownabbeyBT36 6RW
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Jan 2017
Ceased 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 July 2023
TM02Termination of Secretary
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Notification Of A Person With Significant Control
5 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 July 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Incorporation Company
17 January 2017
NEWINCIncorporation