Clio Enterprises Limited LONDON


Founded in 2011, Clio Enterprises, classified under reg no. 07595846 is an active company. Currently registered at 10-11 Carlton House Terrace SW1Y 5AH, London the company has been in the business for thirteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 5 directors in the the firm, namely Anne M., Elizabeth H. and Sally S. and others. In addition one secretary - William H. - is with the company. 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.

Clio Enterprises Limited Address / Contact

Office Address 10-11 Carlton House Terrace
Town London
Post code SW1Y 5AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07595846
Date of Incorporation Thu, 7th Apr 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Anne M.

Position: Director

Appointed: 18 June 2021

Elizabeth H.

Position: Director

Appointed: 18 November 2020

Sally S.

Position: Director

Appointed: 18 November 2020

Hetan S.

Position: Director

Appointed: 12 March 2020

Graeme A.

Position: Director

Appointed: 02 September 2019

William H.

Position: Secretary

Appointed: 22 January 2018

Robin J.

Position: Director

Appointed: 19 July 2019

Resigned: 21 February 2020

Andrew F.

Position: Director

Appointed: 16 April 2019

Resigned: 10 September 2019

Christopher Q.

Position: Director

Appointed: 15 October 2018

Resigned: 01 May 2019

Michael M.

Position: Secretary

Appointed: 28 February 2017

Resigned: 24 October 2017

Liz H.

Position: Director

Appointed: 09 January 2017

Resigned: 24 October 2017

Sarah W.

Position: Director

Appointed: 10 November 2015

Resigned: 23 July 2020

Alun E.

Position: Director

Appointed: 16 July 2015

Resigned: 08 April 2019

Emanuela M.

Position: Secretary

Appointed: 09 July 2014

Resigned: 27 February 2017

Nicholas S.

Position: Director

Appointed: 18 July 2013

Resigned: 24 October 2017

Michael F.

Position: Director

Appointed: 13 April 2011

Resigned: 10 November 2015

Kenneth J.

Position: Director

Appointed: 07 April 2011

Resigned: 17 July 2015

Edward R.

Position: Director

Appointed: 07 April 2011

Resigned: 18 July 2013

Robert H.

Position: Director

Appointed: 07 April 2011

Resigned: 07 September 2018

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is British Academy For The Promotion Of Historical, Philosophical and Philological Studies from London, United Kingdom. This PSC is categorised as "a royal charter" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

British Academy For The Promotion Of Historical, Philosophical And Philological Studies

10-11 Carlton House Terrace, London, SW1Y 5AH, United Kingdom

Legal authority Academy'S Royal Charter, Charities Act 2011
Legal form Royal Charter
Country registered England
Place registered Charity Commission
Registration number 233176
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand878 1421 047 909385 075451 816551 406
Current Assets1 068 9011 139 797399 988605 181569 628
Debtors190 75991 88814 913159 76718 222
Net Assets Liabilities1010-339 997-203 63510
Other
Accrued Liabilities Deferred Income130 72199 58986 309152 024 
Accrued Liabilities Not Expressed Within Creditors Subtotal   152 02494 721
Administrative Expenses 405 277154 111242 663313 008
Cost Sales2 426 2532 141 513556 5591 429 4441 478 672
Creditors1 068 8911 139 787739 985815 218488 799
Gross Profit Loss903 869647 315-186 062378 956538 537
Net Current Assets Liabilities1010-339 997-51 61194 731
Operating Profit Loss903 869647 315-340 173136 293225 529
Other Creditors686 358947 969653 136534 092466 185
Other Interest Receivable Similar Income Finance Income1 8422 185166694 289
Prepayments Accrued Income8 1496 2828426 402 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   6 40213 902
Profit Loss On Ordinary Activities After Tax905 711649 500-340 007136 362229 818
Profit Loss On Ordinary Activities Before Tax905 711649 500-340 007136 362229 818
Total Assets Less Current Liabilities1010-339 997-51 61194 731
Trade Creditors Trade Payables251 81292 229540129 10222 614
Trade Debtors Trade Receivables182 61085 60614 071153 36518 222
Turnover Revenue3 330 1223 194 105370 4971 808 4002 017 209

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 12th, December 2023
Free Download (11 pages)

Company search

Advertisements