Clientlogic Financial Services Limited COVENTRY


Founded in 1983, Clientlogic Financial Services, classified under reg no. 01715595 is an active company. Currently registered at Earlsdon Park CV1 3BH, Coventry the company has been in the business for fourty one years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2005-09-15 Clientlogic Financial Services Limited is no longer carrying the name Clientlogic Exeter.

The company has 3 directors, namely David G., Iqbal K. and Karl B.. Of them, Karl B. has been with the company the longest, being appointed on 4 October 2017 and David G. has been with the company for the least time - from 4 July 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Clientlogic Financial Services Limited Address / Contact

Office Address Earlsdon Park
Office Address2 53-55 Butts Road
Town Coventry
Post code CV1 3BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01715595
Date of Incorporation Fri, 15th Apr 1983
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

David G.

Position: Director

Appointed: 04 July 2022

Iqbal K.

Position: Director

Appointed: 25 September 2020

Karl B.

Position: Director

Appointed: 04 October 2017

Lawrence F.

Position: Director

Appointed: 10 July 2012

Resigned: 01 January 2013

Nordine B.

Position: Director

Appointed: 10 February 2012

Resigned: 15 February 2016

Pedro D.

Position: Director

Appointed: 09 December 2011

Resigned: 25 September 2020

Kevin M.

Position: Director

Appointed: 08 November 2011

Resigned: 10 February 2012

Timothy S.

Position: Director

Appointed: 25 February 2010

Resigned: 09 December 2011

Joann P.

Position: Director

Appointed: 06 May 2009

Resigned: 08 November 2011

John K.

Position: Director

Appointed: 09 January 2009

Resigned: 31 July 2017

John H.

Position: Secretary

Appointed: 16 October 2007

Resigned: 04 July 2022

Dion C.

Position: Secretary

Appointed: 24 May 2007

Resigned: 16 October 2007

Dale S.

Position: Director

Appointed: 05 February 2007

Resigned: 12 June 2008

Aaron N.

Position: Secretary

Appointed: 06 October 2006

Resigned: 24 May 2007

Dion C.

Position: Secretary

Appointed: 01 September 2005

Resigned: 06 October 2006

Graeme H.

Position: Director

Appointed: 10 May 2005

Resigned: 27 March 2009

Glenn T.

Position: Director

Appointed: 22 November 2004

Resigned: 05 February 2007

Steven K.

Position: Director

Appointed: 01 December 2001

Resigned: 31 December 2003

Thomas H.

Position: Director

Appointed: 01 December 2001

Resigned: 28 June 2005

Julie P.

Position: Secretary

Appointed: 10 December 1999

Resigned: 01 September 2005

Jules K.

Position: Director

Appointed: 06 April 1998

Resigned: 30 November 2004

Peter D.

Position: Director

Appointed: 06 April 1998

Resigned: 01 December 2001

Richard W.

Position: Director

Appointed: 01 April 1996

Resigned: 06 April 1998

Alexander E.

Position: Director

Appointed: 23 January 1993

Resigned: 14 October 1997

James M.

Position: Director

Appointed: 01 April 1992

Resigned: 06 April 1998

James M.

Position: Secretary

Appointed: 23 January 1992

Resigned: 10 December 1999

John H.

Position: Director

Appointed: 23 January 1992

Resigned: 05 July 1998

Christopher R.

Position: Director

Appointed: 23 January 1992

Resigned: 06 April 1998

Robert S.

Position: Director

Appointed: 23 January 1992

Resigned: 06 April 1998

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Clientlogic Holding Limited from Coventry. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Clientlogic Holding Limited

Earlsdon Park 53-55 Butts Road, Coventry, West Midlands, CV1 3BH

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03530981
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Clientlogic Exeter September 15, 2005
Clientlogic April 24, 2003
Salestrac January 19, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 3rd, July 2023
Free Download (7 pages)

Company search

Advertisements