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

Clt International Limited LONDON


Clt International started in year 2007 as Private Limited Company with registration number 06309789. The Clt International company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: E1 8QS. Since 2007/08/08 Clt International Limited is no longer carrying the name Sprint 1197.

The firm has 2 directors, namely Guy M., Mark M.. Of them, Mark M. has been with the company the longest, being appointed on 27 August 2019 and Guy M. has been with the company for the least time - from 10 December 2020. Currently 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.

Clt International Limited Address / Contact

Office Address 5th Floor
Office Address2 10 Whitechapel High Street
Town London
Post code E1 8QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06309789
Date of Incorporation Wed, 11th Jul 2007
Industry First-degree level higher education
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (75 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Guy M.

Position: Director

Appointed: 10 December 2020

Mark M.

Position: Director

Appointed: 27 August 2019

Saira T.

Position: Secretary

Appointed: 17 May 2019

Resigned: 31 July 2022

Richard A.

Position: Director

Appointed: 29 March 2018

Resigned: 10 December 2020

Daniel B.

Position: Secretary

Appointed: 10 October 2014

Resigned: 17 May 2019

Pedro R.

Position: Director

Appointed: 31 July 2014

Resigned: 12 April 2019

Ajay T.

Position: Secretary

Appointed: 05 November 2013

Resigned: 10 October 2014

Anthony F.

Position: Director

Appointed: 12 December 2012

Resigned: 29 March 2018

Neil S.

Position: Director

Appointed: 23 January 2012

Resigned: 31 December 2014

Linda W.

Position: Director

Appointed: 23 January 2012

Resigned: 29 April 2016

Helen L.

Position: Director

Appointed: 02 August 2010

Resigned: 12 July 2022

Richard C.

Position: Secretary

Appointed: 30 June 2008

Resigned: 05 November 2013

Richard B.

Position: Director

Appointed: 31 August 2007

Resigned: 31 December 2012

Charles B.

Position: Director

Appointed: 31 August 2007

Resigned: 31 July 2014

Stephen B.

Position: Director

Appointed: 31 August 2007

Resigned: 30 May 2012

Ahmed Z.

Position: Secretary

Appointed: 31 August 2007

Resigned: 30 June 2008

Stuart R.

Position: Director

Appointed: 31 August 2007

Resigned: 23 December 2011

William H.

Position: Director

Appointed: 31 August 2007

Resigned: 14 June 2022

Robert R.

Position: Director

Appointed: 31 August 2007

Resigned: 28 February 2018

Whale Rock Directors Limited

Position: Corporate Nominee Director

Appointed: 23 July 2007

Resigned: 31 August 2007

Lawgram Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 July 2007

Resigned: 31 August 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 July 2007

Resigned: 23 July 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 July 2007

Resigned: 23 July 2007

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Wilmington Legal Limited from London, United Kingdom. The abovementioned PSC is categorised as "a company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wilmington Legal Limited

5th Floor 10 Whitechapel High Street, London, E1 8QS, United Kingdom

Legal authority The Companies Act 2006
Legal form Company
Country registered United Kingdom
Place registered Companies House
Registration number 02522603
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

Sprint 1197 August 8, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/06/30
filed on: 20th, January 2023
Free Download (16 pages)

Company search

Advertisements