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

CLS SERVICES LTD.

EXCHANGE TOWER, ONE HARBOUR EXCHANGE SQUARE, LONDON, E14 9GE,
Company Registration Number
04132704
Private Limited Company
Active

Company Overview

About Cls Services Ltd.
CLS SERVICES LTD. was founded on 2000-12-29 and has its registered office in London. The organisation's status is listed as "Active". Cls Services Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLS SERVICES LTD.
 
Legal Registered Office
EXCHANGE TOWER
ONE HARBOUR EXCHANGE SQUARE
LONDON
E14 9GE
Other companies in E14
 
Filing Information
Company Number 04132704
Company ID Number 04132704
Date formed 2000-12-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB788088467  GB369209961  
Last Datalog update: 2024-02-07 01:19:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLS SERVICES 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.
Companies with same name CLS SERVICES LTD.
The following companies were found which have the same name as CLS SERVICES LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLS SERVICES (ABERDEEN) LIMITED 6 NORTHCOTE CRESCENT ABERDEEN ABERDEENSHIRE AB15 7TJ Dissolved Company formed on the 2010-06-07
CLS SERVICES (U.K) LIMITED 4 CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX SS14 3JJ Active Company formed on the 2014-08-12
CLS SERVICES, LLC 7015 Nettlewood Pl Colorado Springs CO 80918 Good Standing Company formed on the 2012-10-27
CLS SERVICES LLC 3650 NW POEHLER TERRACE PORTLAND OR 97229 Active Company formed on the 2012-07-18
CLS Services, Inc. 26739 West St. Conifer CO 80433 Delinquent Company formed on the 2004-11-29
CLS Services, Inc. 600 N Tustin Ave Ste 280 Santa Ana CA 92705 Dissolved Company formed on the 1999-01-21
CLS Services Ltd. 1806 Yaupon Ave Boulder CO 80304 Good Standing Company formed on the 2017-05-04
CLS SERVICES,INC. 480 SAIL LANE MERRITT ISLAND FL 32953 Inactive Company formed on the 2007-12-12
CLS SERVICES, LLC 9900 SPECTRUM DR AUSTIN TX 78717 Forfeited Company formed on the 2018-01-05
CLS SERVICES LLC 42 VALOIS ST Monroe ROCHESTER NY 14621 Active Company formed on the 2018-12-26
CLS SERVICES LLC Michigan UNKNOWN
CLS SERVICES LLC Michigan UNKNOWN
CLS SERVICES LLC 8815 CONROY WINDERMERE RD ORLANDO FL 32835 Inactive Company formed on the 2018-12-17
Cls Services LLC Connecticut Unknown
Cls Services LLC Maryland Unknown
CLS SERVICES LLC 9142 NE 54TH ST VANCOUVER WA 986626047 Dissolved Company formed on the 2018-05-21
CLS SERVICES LLC Oklahoma Unknown
CLS SERVICES LLC 9900 SPECTRUM DR AUSTIN TX 78717 Forfeited Company formed on the 2021-03-13
CLS SERVICES LLC 766 10TH AVE VERO BEACH FL 32962 Active Company formed on the 2021-04-06
CLS SERVICES USA CORP 2567 DAVENPORT CIRCLE KISSIMMEE FL 34746 Active Company formed on the 2021-04-19

Company Officers of CLS SERVICES LTD.

Current Directors
Officer Role Date Appointed
RICE PRENDIVILLE
Company Secretary 2008-01-16
JOHN FRANCIS HAGON
Director 2012-06-21
THOMAS ZSCHACH
Director 2018-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIESON WILLIAM GELLATLY
Director 2013-02-05 2018-05-25
ALEXANDER FILSHIE
Director 2013-02-08 2014-10-01
PHILIP JOHN KENWORTHY
Director 2005-11-17 2010-11-10
SEAN CHRISTOPHER DALY
Director 2001-03-29 2010-07-29
PAUL ANTHONY INGLIS
Director 2005-01-20 2010-07-23
PHILIP STUART ARMSTRONG
Director 2008-04-23 2010-07-21
TAPODYUTI BOSE
Director 2008-07-22 2010-07-21
ARTHUR WILLIAM COUSINS
Director 2005-07-21 2010-07-21
WILLIAM KOLEBA
Director 2009-07-22 2010-07-21
MICHAEL MONTOYA
Director 2009-07-22 2010-07-21
THOMAS LACK
Director 2005-11-17 2010-04-01
DIDIER BENSAID
Director 2007-07-26 2010-03-04
NIGEL MATTHEW KNIGHT
Director 2004-06-14 2010-01-19
HAYS LITTLEJOHN
Director 2008-01-16 2009-07-22
HISAYA ISHIDA
Director 2003-08-12 2009-04-22
PAUL ANTHONY GLEESON
Director 2005-07-21 2009-01-27
MOHAMMED SAFRAZ ZAVAHIR
Company Secretary 2007-01-17 2007-09-26
KEVIN JAMES O'SULLIVAN
Director 2005-11-17 2007-06-22
RICHARD HARRIS-SMITH
Company Secretary 2001-03-29 2007-01-15
STEPHEN ALAN O'LEARY
Director 2004-06-14 2006-09-26
OMAR DAHEUR
Director 2004-06-14 2006-01-02
ROBERT OWEN CLOSE
Director 2001-03-29 2005-12-31
JOHN FRANCIS HAGON
Director 2004-02-25 2005-11-17
BARRY JOHN HOLLAND
Director 2004-06-14 2005-08-31
KEVIN JAMES O'SULLIVAN
Director 2004-06-14 2004-11-04
CIAN MCHUGH
Director 2001-06-21 2004-04-27
ANNE NETHERCOTT
Director 2001-03-29 2003-12-31
ARUN MEL GUNEWARDENA
Director 2001-06-21 2003-08-12
FRITZ THOMAS KLEIN
Director 2001-06-21 2003-06-19
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 2000-12-29 2001-03-29
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 2000-12-29 2001-03-29
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 2000-12-29 2001-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FRANCIS HAGON CLS UK INTERMEDIATE HOLDINGS LTD. Director 2012-06-21 CURRENT 1997-06-19 Active

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
2024-04-23DIRECTOR APPOINTED MS LISA DANINO-LEWIS
2024-01-25CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-10-03APPOINTMENT TERMINATED, DIRECTOR CATHERINE JOANNA MILWARD
2023-07-31FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-11CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-07-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-23TM02Termination of appointment of Edwin Opoku on 2022-03-16
2022-03-23AP03Appointment of Mr. Michael Preston as company secretary on 2022-03-16
2022-01-05CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-04-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-11-04AP01DIRECTOR APPOINTED MS. CATHERINE JOANNA MILWARD
2020-10-02AP03Appointment of Mr. Edwin Opoku as company secretary on 2020-09-24
2020-09-25TM02Termination of appointment of Rice Prendiville on 2020-09-24
2020-07-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-10-10AP01DIRECTOR APPOINTED MR SIMON LINDSAY RATTCLIFF HUNT
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ZSCHACH
2019-08-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-09-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR SUAREZ
2018-06-07AP01DIRECTOR APPOINTED MR. THOMAS ZSCHACH
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMIESON WILLIAM GELLATLY
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-08-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 2400001
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 2400001
2016-01-26AR0129/12/15 ANNUAL RETURN FULL LIST
2015-10-06AP01DIRECTOR APPOINTED MR. TREVOR SUAREZ
2015-07-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 2400001
2015-01-19AR0129/12/14 ANNUAL RETURN FULL LIST
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FILSHIE
2014-06-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-02AUDAUDITOR'S RESIGNATION
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 2400001
2014-01-22AR0129/12/13 ANNUAL RETURN FULL LIST
2013-09-17RES10Resolutions passed:
  • Resolution of allotment of securities
2013-09-17CC04Statement of company's objects
2013-09-17RES01ADOPT ARTICLES 17/09/13
2013-07-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-19AP01DIRECTOR APPOINTED ALEXANDER FILSHIE
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POWER
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIESON WILLIAM GELLATLY / 07/02/2013
2013-02-07AP01DIRECTOR APPOINTED JAMIESON WILLIAM GELLATLY
2013-02-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICE PRENDIVILLE / 05/02/2013
2013-01-22AR0129/12/12 FULL LIST
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER SLATER
2012-06-28AP01DIRECTOR APPOINTED MR JOHN FRANCIS HAGON
2012-01-24AR0129/12/11 FULL LIST
2012-01-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICE PRENDIVILLE / 24/01/2012
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-09AR0129/12/10 FULL LIST
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES SLATER / 09/02/2011
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN POWER / 09/02/2011
2010-12-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP KENWORTHY
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LACK
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PAR WIDH
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MONTOYA
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KOLEBA
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL INGLIS
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR SEAN DALY
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR COUSINS
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR TAPODYUTI BOSE
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ARMSTRONG
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DIDIER BENSAID
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RETTICH
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL KNIGHT
2010-01-18AR0129/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STUART ARMSTRONG / 08/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TAPODYUTI BOSE / 08/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KOLEBA / 08/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN POWER / 08/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAR WIDH / 08/01/2010
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR BILL TECK HUAT
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES SLATER / 08/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RETTICH / 08/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MONTOYA / 08/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LACK / 08/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MATTHEW KNIGHT / 08/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN KENWORTHY / 08/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY INGLIS / 08/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN CHRISTOPHER DALY / 08/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR WILLIAM COUSINS / 08/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DIDIER BENSAID / 08/01/2010
2009-08-26288aDIRECTOR APPOINTED MR WILLIAM KOLEBA
2009-08-26288aDIRECTOR APPOINTED MR MICHAEL MONTOYA
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR HAYS LITTLEJOHN
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR HISAYA ISHIDA
2009-02-13363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-02-06288bAPPOINTMENT TERMINATED DIRECTOR PAUL GLEESON
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLS SERVICES 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 CLS SERVICES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLS SERVICES LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 CLS SERVICES LTD.

Intangible Assets
Patents
We have not found any records of CLS SERVICES LTD. registering or being granted any patents
Domain Names

CLS SERVICES LTD. owns 1 domain names.

clsupdate.co.uk  

Trademarks
We have not found any records of CLS SERVICES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLS SERVICES 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 (82990 - Other business support service activities n.e.c.) as CLS SERVICES LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CLS SERVICES 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 CLS SERVICES 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 CLS SERVICES 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.