Clockaudio Limited WATERLOOVILLE


Clockaudio started in year 1994 as Private Limited Company with registration number 02887276. The Clockaudio company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Waterlooville at Unit C Wellington Gate. Postal code: PO7 7XY. Since Tue, 6th Aug 2002 Clockaudio Limited is no longer carrying the name Clockaudio Projects.

At present there are 3 directors in the the firm, namely Mark P., Christine H. and James H.. In addition one secretary - Christine H. - is with the company. As of 19 April 2024, there was 1 ex director - Duncan R.. There were no ex secretaries.

Clockaudio Limited Address / Contact

Office Address Unit C Wellington Gate
Office Address2 Silverthorne Way
Town Waterlooville
Post code PO7 7XY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02887276
Date of Incorporation Thu, 13th Jan 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Mark P.

Position: Director

Appointed: 01 April 2019

Christine H.

Position: Director

Appointed: 01 March 1999

James H.

Position: Director

Appointed: 02 January 1996

Christine H.

Position: Secretary

Appointed: 25 January 1994

Duncan R.

Position: Director

Appointed: 25 January 1994

Resigned: 02 January 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 1994

Resigned: 25 January 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 January 1994

Resigned: 25 January 1994

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As BizStats identified, there is Christine H. This PSC and has 25-50% shares. Another entity in the PSC register is James H. This PSC owns 25-50% shares. The third one is Christine H., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Christine H.

Notified on 15 January 2019
Nature of control: 25-50% shares

James H.

Notified on 15 January 2019
Nature of control: 25-50% shares

Christine H.

Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control: 25-50% shares

James H.

Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control: 25-50% shares

Company previous names

Clockaudio Projects August 6, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8 099 0149 158 62310 404 03611 313 31911 981 92812 354 28413 066 466
Current Assets9 503 19711 230 56312 278 37613 317 34013 589 56014 082 12614 671 254
Debtors731 9611 326 4881 000 1141 157 209817 710965 021843 128
Net Assets Liabilities12 434 31013 640 39314 550 42315 550 88215 922 99816 741 51517 485 799
Other Debtors122 053106 3089 415129 901195 319221 539186 414
Property Plant Equipment3 602 8993 023 9703 002 2022 980 4612 952 6312 914 6042 908 247
Total Inventories672 222745 452874 226846 813789 922762 821761 660
Other
Accrued Liabilities135 000255 000135 0008 00014 00017 000 
Accumulated Depreciation Impairment Property Plant Equipment283 418201 230226 815248 556294 583333 792369 065
Additions Other Than Through Business Combinations Property Plant Equipment 19 8423 817 18 1971 18227 085
Amounts Owed By Related Parties368 349450 000282 318230 309276 108371 095420 491
Average Number Employees During Period 232324242222
Creditors643 119582 759702 861723 716569 654243 22380 884
Disposals Decrease In Depreciation Impairment Property Plant Equipment -111 623     
Disposals Property Plant Equipment -680 959     
Finished Goods Goods For Resale672 222745 452     
Fixed Assets3 602 9003 023 9713 002 2032 980 4622 952 6322 914 6052 908 248
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    182 980  
Increase From Depreciation Charge For Year Property Plant Equipment 29 43525 58521 74146 02739 20935 273
Investments Fixed Assets1111111
Investments In Subsidiaries1111111
Net Current Assets Liabilities8 860 07810 647 80411 575 51512 593 62513 019 90613 838 90314 590 370
Nominal Value Allotted Share Capital10 50010 50010 50010 50010 50010 50010 500
Number Shares Issued Fully Paid10 50010 50010 50010 50010 50010 50010 500
Other Creditors266 931144 394468 267470 886352 730114 30519 497
Par Value Share 111111
Percentage Class Share Held In Subsidiary  100100100100100
Property Plant Equipment Gross Cost3 886 3173 225 2003 229 0173 229 0173 247 2143 250 2273 277 312
Provisions For Liabilities Balance Sheet Subtotal28 66831 38227 29523 20549 54011 99312 819
Taxation Social Security Payable13 02312 47416 83638 33912 21613 66013 829
Total Assets Less Current Liabilities12 462 97813 671 77514 577 71815 574 08715 972 53816 753 50817 498 618
Trade Creditors Trade Payables228 165170 89182 758206 490192 17198 25847 558
Trade Debtors Trade Receivables241 559770 180708 381796 998346 283372 387236 223

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 5th, December 2023
Free Download (13 pages)

Company search