The Clod Ensemble LONDON


The Clod Ensemble started in year 1996 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03251499. The The Clod Ensemble company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at C2 C2, 3 Cripps Yard,. Postal code: SE10 0BQ.

Currently there are 9 directors in the the company, namely Robyn M., George H. and Anna W. and others. In addition one secretary - Susan W. - is with the firm. As of 2 May 2024, there were 18 ex directors - Mwizakunyuma M., Abigail J. and others listed below. There were no ex secretaries.

The Clod Ensemble Address / Contact

Office Address C2 C2, 3 Cripps Yard,
Office Address2 Soames Walk, Design District, Greenwich Peninsula,
Town London
Post code SE10 0BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03251499
Date of Incorporation Wed, 18th Sep 1996
Industry Performing arts
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Robyn M.

Position: Director

Appointed: 31 May 2023

George H.

Position: Director

Appointed: 22 February 2023

Anna W.

Position: Director

Appointed: 22 February 2023

Franklyn S.

Position: Director

Appointed: 10 August 2022

Fatimah A.

Position: Director

Appointed: 28 January 2021

Michael W.

Position: Director

Appointed: 29 November 2019

Jenny M.

Position: Director

Appointed: 29 November 2019

Amanda S.

Position: Director

Appointed: 28 July 2015

Laurence S.

Position: Director

Appointed: 19 November 2009

Susan W.

Position: Secretary

Appointed: 18 September 1996

Mwizakunyuma M.

Position: Director

Appointed: 29 November 2019

Resigned: 30 November 2022

Abigail J.

Position: Director

Appointed: 01 February 2017

Resigned: 01 October 2018

Ana S.

Position: Director

Appointed: 11 October 2016

Resigned: 14 September 2023

Caroline M.

Position: Director

Appointed: 03 December 2014

Resigned: 30 November 2022

Lucy D.

Position: Director

Appointed: 18 September 2012

Resigned: 30 November 2022

Tania H.

Position: Director

Appointed: 17 April 2012

Resigned: 26 March 2015

David B.

Position: Director

Appointed: 07 December 2011

Resigned: 03 May 2016

Lisa M.

Position: Director

Appointed: 24 October 2007

Resigned: 29 November 2019

Roxanna C.

Position: Director

Appointed: 13 June 2005

Resigned: 15 October 2013

Stephen R.

Position: Director

Appointed: 13 June 2005

Resigned: 03 May 2016

John K.

Position: Director

Appointed: 24 June 2003

Resigned: 23 July 2007

Timothy O.

Position: Director

Appointed: 24 June 2003

Resigned: 17 June 2009

Samantha M.

Position: Director

Appointed: 18 November 1999

Resigned: 18 September 2012

Suzannah P.

Position: Director

Appointed: 18 March 1999

Resigned: 07 June 2001

Rosemary M.

Position: Director

Appointed: 18 September 1996

Resigned: 17 June 2009

James G.

Position: Director

Appointed: 18 September 1996

Resigned: 18 March 1999

Arnold B.

Position: Director

Appointed: 18 September 1996

Resigned: 17 June 2005

Kathryn T.

Position: Director

Appointed: 18 September 1996

Resigned: 13 June 2005

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 4th, January 2024
Free Download (22 pages)

Company search