You are here: bizstats.co.uk > a-z index > C list > CL list

Clpe Roc - 3 Limited LONDON


Founded in 2004, Clpe Roc - 3, classified under reg no. 05040753 is an active company. Currently registered at 6th Floor EC1N 2HT, London the company has been in the business for twenty years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022. Since September 20, 2004 Clpe Roc - 3 Limited is no longer carrying the name Clpe Roc 2004-2.

The company has 3 directors, namely Michael B., Edward F. and Edwin W.. Of them, Edwin W. has been with the company the longest, being appointed on 22 February 2007 and Michael B. has been with the company for the least time - from 24 January 2023. 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.

Clpe Roc - 3 Limited Address / Contact

Office Address 6th Floor
Office Address2 33 Holborn
Town London
Post code EC1N 2HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05040753
Date of Incorporation Wed, 11th Feb 2004
Industry Production of electricity
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Michael B.

Position: Director

Appointed: 24 January 2023

Edward F.

Position: Director

Appointed: 12 December 2022

Octopus Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 November 2018

Edwin W.

Position: Director

Appointed: 22 February 2007

Kamalika B.

Position: Secretary

Appointed: 30 October 2017

Resigned: 19 February 2018

Paul L.

Position: Director

Appointed: 15 August 2017

Resigned: 12 December 2022

Matthew S.

Position: Director

Appointed: 06 October 2016

Resigned: 24 January 2023

Sharna L.

Position: Secretary

Appointed: 06 May 2016

Resigned: 15 November 2018

Timothy S.

Position: Director

Appointed: 24 February 2016

Resigned: 06 October 2016

Karen W.

Position: Secretary

Appointed: 05 January 2016

Resigned: 06 May 2016

John P.

Position: Director

Appointed: 10 July 2012

Resigned: 23 February 2016

Eversecretary Limited

Position: Corporate Secretary

Appointed: 26 April 2007

Resigned: 26 November 2015

David T.

Position: Director

Appointed: 22 February 2007

Resigned: 17 May 2007

Randall H.

Position: Director

Appointed: 09 March 2004

Resigned: 22 February 2007

Harry W.

Position: Director

Appointed: 09 March 2004

Resigned: 31 October 2012

Andrew W.

Position: Director

Appointed: 09 March 2004

Resigned: 22 February 2007

Alexandra P.

Position: Secretary

Appointed: 09 March 2004

Resigned: 26 April 2007

Robert S.

Position: Director

Appointed: 09 March 2004

Resigned: 22 February 2007

Douglas W.

Position: Director

Appointed: 09 March 2004

Resigned: 22 February 2007

Eversecretary Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 2004

Resigned: 09 March 2004

Everdirector Limited

Position: Corporate Nominee Director

Appointed: 11 February 2004

Resigned: 09 March 2004

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Clpe Projects 2 Limited from London, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Clpe Projects 2 Limited

6th Floor 33 Holborn, London, England, EC1N 2HT, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 03966429
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Clpe Roc 2004-2 September 20, 2004
Ever 2296 March 16, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
filed on: 11th, March 2024
Free Download (50 pages)

Company search

Advertisements