Cls Data Limited LONDON


Founded in 2016, Cls Data, classified under reg no. 10446473 is an active company. Currently registered at 85 Great Portland Street W1W 7LT, London the company has been in the business for 8 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2016-11-16 Cls Data Limited is no longer carrying the name Prame International.

The company has 4 directors, namely Lorenzo T., Adam H. and Thomas P. and others. Of them, Matthew L. has been with the company the longest, being appointed on 26 October 2016 and Lorenzo T. has been with the company for the least time - from 27 October 2020. As of 26 April 2024, there were 9 ex directors - Lianne G., Matthew C. and others listed below. There were no ex secretaries.

Cls Data Limited Address / Contact

Office Address 85 Great Portland Street
Town London
Post code W1W 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10446473
Date of Incorporation Wed, 26th Oct 2016
Industry Data processing, hosting and related activities
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Lorenzo T.

Position: Director

Appointed: 27 October 2020

Adam H.

Position: Director

Appointed: 01 September 2018

Thomas P.

Position: Director

Appointed: 11 November 2016

Matthew L.

Position: Director

Appointed: 26 October 2016

Lianne G.

Position: Director

Appointed: 23 December 2021

Resigned: 08 November 2023

Matthew C.

Position: Director

Appointed: 23 December 2021

Resigned: 27 May 2022

Michael T.

Position: Director

Appointed: 23 December 2021

Resigned: 15 July 2022

Mandy S.

Position: Director

Appointed: 23 December 2021

Resigned: 23 June 2022

James R.

Position: Director

Appointed: 27 October 2020

Resigned: 04 May 2021

Roy P.

Position: Director

Appointed: 01 April 2020

Resigned: 31 December 2023

Thomas O.

Position: Director

Appointed: 01 February 2019

Resigned: 13 August 2021

Adrian H.

Position: Director

Appointed: 01 September 2018

Resigned: 07 November 2019

Richard E.

Position: Director

Appointed: 26 October 2016

Resigned: 01 September 2018

Lutter Secretaries Limited

Position: Corporate Secretary

Appointed: 26 October 2016

Resigned: 14 February 2019

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As BizStats identified, there is Clsq Limited from London, England. This PSC is categorised as "a private limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Thomas P. This PSC owns 25-50% shares. The third one is Matthew L., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Clsq Limited

Third Floor, 20 Old Bailey, London, EC4M 7AN, England

Legal authority Companies Act 2006
Legal form Private Limited
Notified on 14 November 2023
Nature of control: 75,01-100% shares

Thomas P.

Notified on 5 March 2022
Ceased on 14 November 2023
Nature of control: 25-50% shares

Matthew L.

Notified on 30 September 2018
Ceased on 14 November 2023
Nature of control: 25-50% shares

Richard E.

Notified on 26 October 2016
Ceased on 30 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Prame International November 16, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand11 496177 82068 970128 836
Current Assets164 472581 771280 782577 065
Debtors152 976403 951211 812448 229
Net Assets Liabilities40 224264 64632 565-204 493
Other Debtors1 62511 68790 949199 921
Other
Accrued Liabilities  119 639100 998
Accrued Liabilities Not Expressed Within Creditors Subtotal-25 830   
Amounts Owed By Related Parties118   
Average Number Employees During Period 4510
Creditors98 418317 125248 217781 558
Number Shares Issued Fully Paid  10 00010 000
Other Creditors36 18055 727137 93092 490
Par Value Share   1
Prepayments  2 78311 006
Taxation Social Security Payable6 57867 83129 189128 607
Total Assets Less Current Liabilities66 054   
Trade Creditors Trade Payables81 490193 56781 098459 463
Trade Debtors Trade Receivables151 233392 264120 863237 302

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Notification of a person with significant control 2023-11-14
filed on: 14th, December 2023
Free Download (1 page)

Company search