Closeaim Limited ESSEX


Founded in 2006, Closeaim, classified under reg no. 05904460 is an active company. Currently registered at 249 Cranbrook Road IG1 4TG, Essex the company has been in the business for 18 years. Its financial year was closed on 30th August and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 2 directors, namely Diane S., Karl S.. Of them, Diane S., Karl S. have been with the company the longest, being appointed on 10 October 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Thomas H. who worked with the the company until 10 October 2018.

Closeaim Limited Address / Contact

Office Address 249 Cranbrook Road
Office Address2 Ilford
Town Essex
Post code IG1 4TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05904460
Date of Incorporation Mon, 14th Aug 2006
Industry Development of building projects
End of financial Year 30th August
Company age 18 years old
Account next due date Thu, 30th May 2024 (13 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Diane S.

Position: Director

Appointed: 10 October 2019

Karl S.

Position: Director

Appointed: 10 October 2019

Karl S.

Position: Director

Appointed: 10 October 2019

Resigned: 10 October 2019

James D.

Position: Director

Appointed: 03 August 2012

Resigned: 10 October 2018

Dilys D.

Position: Director

Appointed: 03 October 2006

Resigned: 03 August 2012

Thomas H.

Position: Secretary

Appointed: 03 October 2006

Resigned: 10 October 2018

Mcs Registrars Limited

Position: Corporate Director

Appointed: 14 August 2006

Resigned: 03 October 2006

Mcs Formations Limited

Position: Corporate Secretary

Appointed: 14 August 2006

Resigned: 03 October 2006

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we established, there is Diane S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Karl S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Dilys D., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Diane S.

Notified on 10 October 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Karl S.

Notified on 10 October 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Dilys D.

Notified on 12 August 2016
Ceased on 10 October 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth2222     
Balance Sheet
Cash Bank On Hand        130 349
Current Assets       2973 728
Debtors       262 865
Other Debtors       260 219
Net Assets Liabilities   2222  
Net Assets Liabilities Including Pension Asset Liability2222     
Reserves/Capital
Shareholder Funds2222     
Other
Accrued Liabilities Deferred Income        1 725
Creditors        976 752
Net Current Assets Liabilities       2-3 024
Other Creditors        963 087
Prepayments Accrued Income        2 646
Trade Creditors Trade Payables        11 940
Called Up Share Capital Not Paid Not Expressed As Current Asset2222222  
Number Shares Allotted 222222  
Par Value Share 111111  
Share Capital Allotted Called Up Paid2222     

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 Wednesday 31st August 2022
filed on: 30th, August 2023
Free Download (8 pages)

Company search

Advertisements