Clientlogic (UK) Holding Limited COVENTRY


Founded in 2002, Clientlogic (UK) Holding, classified under reg no. 04596061 is an active company. Currently registered at Earlsdon Park CV1 3BH, Coventry the company has been in the business for 22 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

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 present 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 (UK) 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 04596061
Date of Incorporation Wed, 20th Nov 2002
Industry Activities of head offices
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

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

Steven K.

Position: Director

Appointed: 20 November 2002

Resigned: 31 December 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 November 2002

Resigned: 20 November 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 2002

Resigned: 20 November 2002

Julie P.

Position: Secretary

Appointed: 20 November 2002

Resigned: 21 April 2004

Jules K.

Position: Director

Appointed: 20 November 2002

Resigned: 30 November 2004

Thomas H.

Position: Director

Appointed: 20 November 2002

Resigned: 28 June 2005

Mark B.

Position: Director

Appointed: 20 November 2002

Resigned: 01 December 2003

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Full accounts data made up to December 31, 2022
filed on: 6th, October 2023
Free Download (28 pages)

Company search

Advertisements