Clientfolder Limited LONDON


Clientfolder started in year 2005 as Private Limited Company with registration number 05593388. The Clientfolder company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at Flat 86 Scotts Sufference Wharf 5 Mill Street. Postal code: SE1 2DF.

There is a single director in the company at the moment - Casey B., appointed on 13 December 2005. In addition, a secretary was appointed - Marla B., appointed on 13 December 2005. As of 27 April 2024, there was 1 ex director - Peter R.. There were no ex secretaries.

Clientfolder Limited Address / Contact

Office Address Flat 86 Scotts Sufference Wharf 5 Mill Street
Office Address2 Bermondsey
Town London
Post code SE1 2DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05593388
Date of Incorporation Fri, 14th Oct 2005
Industry Other letting and operating of own or leased real estate
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Marla B.

Position: Secretary

Appointed: 13 December 2005

Casey B.

Position: Director

Appointed: 13 December 2005

Peter R.

Position: Director

Appointed: 12 October 2010

Resigned: 22 April 2013

7side Nominees Limited

Position: Corporate Director

Appointed: 14 October 2005

Resigned: 13 December 2005

7side Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 October 2005

Resigned: 13 December 2005

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we discovered, there is Casey B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Casey B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand79 57580 678169 443396 128316 558
Current Assets488 420470 680566 508496 699407 245
Debtors408 845390 002397 065100 57190 687
Net Assets Liabilities401 055416 019840 837914 255893 069
Property Plant Equipment    476
Other
Version Production Software 2 0212 021 2 024
Accrued Liabilities4705408 0778 0778 577
Accumulated Depreciation Impairment Property Plant Equipment    141
Additions Other Than Through Business Combinations Property Plant Equipment    617
Amounts Owed By Group Undertakings Participating Interests407 392389 892389 962362362
Amounts Owed To Group Undertakings Participating Interests382 748362 748   
Average Number Employees During Period11111
Bank Borrowings378 180349 981360 387215 217170 935
Bank Borrowings Overdrafts27 26527 26536 32943 89145 008
Creditors409 185404 68062 26487 22764 037
Equity Securities Held    320
Fixed Assets   750 000750 796
Increase From Depreciation Charge For Year Property Plant Equipment    141
Investment Property750 000750 000750 000750 000750 000
Investment Property Fair Value Model750 000750 000750 000750 000 
Investments    320
Loans From Directors-5 2281 3828 9189 1347 018
Net Current Assets Liabilities79 23566 000501 224409 472343 208
Other Creditors378694542534644
Prepayments Accrued Income99110103109125
Property Plant Equipment Gross Cost    617
Taxation Social Security Payable2 4874 4792 95321 993944
Total Assets Less Current Liabilities829 235816 0001 254 2441 159 4721 094 004
Trade Creditors Trade Payables1 0657 5722 6142 614825
Trade Debtors Trade Receivables  7 00010 500600
Value-added Tax Payable  5 8519841 021
Advances Credits Directors5 228-1 382   
Advances Credits Repaid In Period Directors 6 610   
Amount Specific Advance Or Credit Directors5 228-1 382   
Amount Specific Advance Or Credit Repaid In Period Directors 6 610   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, September 2023
Free Download (8 pages)

Company search