Company NameCLC Systems Ltd
DirectorsChristopher Nigel Longley and Clare Frances Longley
Company StatusActive
Company Number07067118
CategoryPrivate Limited Company
Incorporation Date5 November 2009(14 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Christopher Nigel Longley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Moor Crescent
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4AQ
Director NameClare Frances Longley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2009(same day as company formation)
RoleNne
Country of ResidenceUnited Kingdom
Correspondence Address54 Moor Crescent
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4AQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteclcsystems.co.uk

Location

Registered Address54 Moor Crescent
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4AQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

1 at £1Christopher Nigel Longley
50.00%
Ordinary A
1 at £1Clare Frances Longley
50.00%
Ordinary B

Financials

Year2014
Net Worth£3,258
Cash£10,395
Current Liabilities£11,636

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return5 November 2023 (6 months ago)
Next Return Due19 November 2024 (6 months, 2 weeks from now)

Filing History

9 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
27 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
8 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
27 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
8 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
14 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
7 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
10 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
2 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
2 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
8 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
8 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
8 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
17 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
17 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
19 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
19 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
19 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
14 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
14 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
19 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
15 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
15 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
10 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
22 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
25 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
20 November 2009Appointment of Clare Frances Longley as a director (3 pages)
20 November 2009Appointment of Clare Frances Longley as a director (3 pages)
19 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 2
(4 pages)
19 November 2009Appointment of Christopher Nigel Longley as a director (3 pages)
19 November 2009Registered office address changed from 112 Whitley Rd Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 19 November 2009 (2 pages)
19 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 2
(4 pages)
19 November 2009Appointment of Christopher Nigel Longley as a director (3 pages)
19 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 2
(4 pages)
19 November 2009Registered office address changed from 112 Whitley Rd Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 19 November 2009 (2 pages)
5 November 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
5 November 2009Incorporation (31 pages)
5 November 2009Incorporation (31 pages)
5 November 2009Termination of appointment of Yomtov Jacobs as a director (1 page)