Cls Crawley Limited LONDON


Cls Crawley started in year 2014 as Private Limited Company with registration number 09274036. The Cls Crawley company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 16 Tinworth Street. Postal code: SE11 5AL. Since 28th February 2019 Cls Crawley Limited is no longer carrying the name Cls Horton Road.

At the moment there are 4 directors in the the firm, namely David F., Andrew K. and Fredrik W. and others. In addition one secretary - David F. - is with the company. As of 26 April 2024, there were 6 ex directors - Erik K., Simon W. and others listed below. There were no ex secretaries.

Cls Crawley Limited Address / Contact

Office Address 16 Tinworth Street
Town London
Post code SE11 5AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09274036
Date of Incorporation Tue, 21st Oct 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

David F.

Position: Director

Appointed: 01 July 2021

Andrew K.

Position: Director

Appointed: 01 July 2019

Fredrik W.

Position: Director

Appointed: 16 April 2019

David F.

Position: Secretary

Appointed: 21 October 2014

Alain M.

Position: Director

Appointed: 21 October 2014

Erik K.

Position: Director

Appointed: 16 April 2019

Resigned: 14 August 2019

Simon W.

Position: Director

Appointed: 16 April 2019

Resigned: 30 June 2021

Fredrik W.

Position: Director

Appointed: 06 November 2014

Resigned: 05 December 2016

Erik K.

Position: Director

Appointed: 21 October 2014

Resigned: 05 December 2016

John W.

Position: Director

Appointed: 21 October 2014

Resigned: 30 June 2019

Simon W.

Position: Director

Appointed: 21 October 2014

Resigned: 05 December 2016

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we identified, there is Dukes Road Limited from London, England. This PSC is classified as "a private limited company", 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. The second one in the persons with significant control register is Cls Holdings Plc that entered London, England as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Dukes Road Limited, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Dukes Road Limited

16 Tinworth Street, London, SE11 5AL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03121994
Notified on 15 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cls Holdings Plc

86 Bondway, London, SW8 1SF, England

Legal authority United Kingdom
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 2714781
Notified on 30 November 2016
Ceased on 15 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dukes Road Limited

86 Bondway, London, SW8 1SF, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 3121994
Notified on 6 April 2016
Ceased on 30 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cls Horton Road February 28, 2019

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 21st October 2023
filed on: 23rd, October 2023
Free Download (3 pages)

Company search