Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEMENTONI UK LTD
Company Information for

CLEMENTONI UK LTD

C/O PIROLA PENNUTO ZEI & ASSOCIATI LTD, 5TH FLOOR, ALDERMARY HOUSE,, 10-15 QUEEN STREET, LONDON, EC4N 1TX,
Company Registration Number
04570771
Private Limited Company
Active

Company Overview

About Clementoni Uk Ltd
CLEMENTONI UK LTD was founded on 2002-10-23 and has its registered office in London. The organisation's status is listed as "Active". Clementoni Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CLEMENTONI UK LTD
 
Legal Registered Office
C/O PIROLA PENNUTO ZEI & ASSOCIATI LTD, 5TH FLOOR, ALDERMARY HOUSE,
10-15 QUEEN STREET
LONDON
EC4N 1TX
Other companies in NW6
 
Previous Names
INDUSTRY MANUFACTURE & TRADING CONTRACTORS LIMITED05/01/2012
Filing Information
Company Number 04570771
Company ID Number 04570771
Date formed 2002-10-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB928753583  
Last Datalog update: 2024-04-06 19:24:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEMENTONI UK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLEMENTONI UK LTD

Current Directors
Officer Role Date Appointed
PIERPAOLO CLEMENTONI
Director 2014-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
CROSSECO SECRETARIES LTD
Company Secretary 2003-02-10 2014-07-15
ERMINIO COPPARO
Director 2012-01-04 2014-04-30
ROBERT LEE DOTEY
Director 2010-04-23 2012-01-04
SERVIDIR NY LIMITED
Director 2004-10-01 2012-01-04
ANDREA ACCORRONI
Director 2004-06-25 2007-11-05
SERVIDIR LIMITED
Director 2003-02-10 2004-10-01
WOODSTOCK SECRETARIES LIMITED
Company Secretary 2002-10-23 2003-02-10
KEITH GEORGE ATTILIO WILCOX
Director 2002-12-06 2003-02-10
SHEILA WILCOX
Director 2002-12-07 2003-02-10
JESSE GRANT HESTER
Director 2002-10-23 2003-01-08
WOODSTOCK DIRECTORS LIMITED
Director 2002-10-23 2002-10-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2023-08-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-13CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2023-01-06REGISTERED OFFICE CHANGED ON 06/01/23 FROM 16 Great Queen Street Covent Garden London WC2B 5AH England
2023-01-06REGISTERED OFFICE CHANGED ON 06/01/23 FROM 5th Floor, Aldermary House, 10-15 Queen Street C/O Pirola Pennuto Zei & Associati Ltd London EC4N 1TX United Kingdom
2022-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-31CH01Director's details changed for Mr. Pierpaolo Clementoni on 2022-05-31
2022-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/22 FROM Palladium House 1-4 Argyll Street London W1F 7LD England
2022-02-10CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-11-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-11-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-11-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2021-02-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2019-11-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-10-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-10-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-09-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/18 FROM Flat 41 Regents Plaza Apartments 8 Greville Road London NW6 5HU
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-11-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-11-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 50000
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 50000
2016-12-12AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16
2016-12-12AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16
2016-12-12PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16
2016-12-12PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16
2016-12-12AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16
2016-12-12AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16
2016-12-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16
2016-12-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 50000
2016-02-25AR0115/02/16 ANNUAL RETURN FULL LIST
2016-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/15
2015-12-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/15
2015-12-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/15
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-05AR0115/02/15 FULL LIST
2015-01-09AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2015-01-09PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2015-01-09AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-10-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-08-28TM02APPOINTMENT TERMINATED, SECRETARY CROSSECO SECRETARIES LTD
2014-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2014 FROM FLAT 41 REGENTS PLAZA APARTMENTS 8 GREVILLE ROAD LONDON LONDON NW6 5HU
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ERMINIO COPPARO
2014-06-06AP01DIRECTOR APPOINTED MR. PIERPAOLO CLEMENTONI
2014-03-26AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13
2014-03-19PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 50000
2014-02-20AR0115/02/14 FULL LIST
2014-01-07AA31/03/13 TOTAL EXEMPTION SMALL
2014-01-07GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2013-04-24SH0101/03/13 STATEMENT OF CAPITAL GBP 50000
2013-04-19MEM/ARTSARTICLES OF ASSOCIATION
2013-04-19RES01ALTER ARTICLES 01/03/2013
2013-04-19RES13INC SHARE CAPITAL FROM £20000 TO £50000 01/03/2013
2013-02-18AR0115/02/13 FULL LIST
2012-12-07AA01CURREXT FROM 31/03/2012 TO 31/03/2013
2012-08-31AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-15AR0115/02/12 FULL LIST
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT LEE DOTEY / 04/01/2012
2012-01-05RES15CHANGE OF NAME 04/01/2012
2012-01-05CERTNMCOMPANY NAME CHANGED INDUSTRY MANUFACTURE & TRADING CONTRACTORS LIMITED CERTIFICATE ISSUED ON 05/01/12
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SERVIDIR NY LIMITED
2012-01-04AP01DIRECTOR APPOINTED DR ERMINIO COPPARO
2012-01-04AP01DIRECTOR APPOINTED MR ERMINIO COPPARO
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DOTEY
2012-01-04AA01CURRSHO FROM 31/12/2012 TO 31/03/2012
2012-01-04SH0104/01/12 STATEMENT OF CAPITAL GBP 20000
2011-11-16AR0121/10/11 FULL LIST
2011-09-26AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-22AR0121/10/10 FULL LIST
2010-10-22CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SERVIDIR NY LIMITED / 21/10/2010
2010-09-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-06AP01DIRECTOR APPOINTED DR ROBERT LEE DOTEY
2009-11-19AR0121/10/09 FULL LIST
2009-11-17CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SERVIDIR NY LIMITED / 21/10/2009
2009-11-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CROSSECO SECRETARIES LTD / 21/10/2009
2009-09-28AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-30363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-10-02AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-20363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: FLAT 41 REGENTSPLAZA APARTMENTS 8 GREVILLE ROAD LONDON LONDON NW6 5HU
2007-11-09288bDIRECTOR RESIGNED
2007-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-21363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-11-21288cSECRETARY'S PARTICULARS CHANGED
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-25287REGISTERED OFFICE CHANGED ON 25/09/06 FROM: 2ND FLOOR 7 LANARK SQUARE GLENGALL BRIDGE MILLWALL DOCK LONDON E14 9RE
2006-02-08288cSECRETARY'S PARTICULARS CHANGED
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-03244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-26363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2004-11-09363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-11-02288bDIRECTOR RESIGNED
2004-11-02288aNEW DIRECTOR APPOINTED
2004-08-19244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-26288aNEW DIRECTOR APPOINTED
2003-11-10363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-04-27225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2003-04-18288aNEW SECRETARY APPOINTED
2003-04-18288aNEW DIRECTOR APPOINTED
2003-03-27288bDIRECTOR RESIGNED
2003-03-27288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLEMENTONI UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLEMENTONI UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLEMENTONI UK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEMENTONI UK LTD

Intangible Assets
Patents
We have not found any records of CLEMENTONI UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CLEMENTONI UK LTD
Trademarks
We have not found any records of CLEMENTONI UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEMENTONI UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CLEMENTONI UK LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CLEMENTONI UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEMENTONI UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLEMENTONI UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1