Clientlogic Holding Limited COVENTRY


Founded in 1998, Clientlogic Holding, classified under reg no. 03530981 is an active company. Currently registered at Earlsdon Park CV1 3BH, Coventry the company has been in the business for twenty six years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 19th Jan 2000 Clientlogic Holding Limited is no longer carrying the name Cordena Call Management (UK) Holdings.

The firm 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 present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Clientlogic Holding 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 03530981
Date of Incorporation Thu, 19th Mar 1998
Industry Activities of head offices
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (154 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: 18 September 2006

Resigned: 24 May 2007

Graeme H.

Position: Director

Appointed: 10 May 2005

Resigned: 27 March 2009

Glenn T.

Position: Director

Appointed: 22 November 2004

Resigned: 05 February 2007

Lucas V.

Position: Secretary

Appointed: 21 April 2004

Resigned: 18 September 2006

Julie P.

Position: Secretary

Appointed: 01 April 2002

Resigned: 21 April 2004

Thomas H.

Position: Director

Appointed: 01 December 2001

Resigned: 28 June 2005

Steven K.

Position: Director

Appointed: 01 December 2001

Resigned: 31 December 2003

Jules K.

Position: Director

Appointed: 26 March 1998

Resigned: 30 November 2004

Peter D.

Position: Secretary

Appointed: 26 March 1998

Resigned: 01 December 2001

Peter D.

Position: Director

Appointed: 26 March 1998

Resigned: 01 December 2001

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 1998

Resigned: 26 March 1998

Abogado Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 March 1998

Resigned: 26 March 1998

Abogado Custodians Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 1998

Resigned: 26 March 1998

Abogado Custodians Limited

Position: Corporate Nominee Director

Appointed: 25 March 1998

Resigned: 26 March 1998

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 1998

Resigned: 25 March 1998

Luciene James Limited

Position: Nominee Director

Appointed: 19 March 1998

Resigned: 25 March 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Clientlogic (Uk) Holding Limited from Watford, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Clientlogic (Uk) Holding Limited

Building 600 Leavesden Business Park, Hercules Way, Watford, HERTFORDSHIRE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04596061
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

Cordena Call Management (UK) Holdings January 19, 2000
Metaldale March 26, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 6th, October 2023
Free Download (28 pages)

Company search

Advertisements