Company Information for CLASADO LIMITED
IMPERIUM BUILDING IMPERIAL WAY, WORTON GRANGE, READING, BERKSHIRE, RG2 0TD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CLASADO LIMITED | |
Legal Registered Office | |
IMPERIUM BUILDING IMPERIAL WAY WORTON GRANGE READING BERKSHIRE RG2 0TD Other companies in MK12 | |
Company Number | 05268862 | |
---|---|---|
Company ID Number | 05268862 | |
Date formed | 2004-10-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 25/10/2015 | |
Return next due | 22/11/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB875963756 |
Last Datalog update: | 2024-11-05 16:52:27 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CLASADO BIOSCIENCES LIMITED | 3rd Floor 2-6 Church Street St Helier Jersey JE2 3NN | Live | Company formed on the 2013-02-21 | |
![]() |
Clasado Biosciences (Hong Kong) Limited | Unknown | Company formed on the 2013-11-22 | |
CLASADO INGREDIENTS LIMITED | 3rd Floor 2-6 Church Street St Helier Jersey JE2 3NN | Live | Company formed on the 2013-03-12 | |
![]() |
CLASADO INC | Delaware | Unknown | |
Clasado Ingredients Limited | Office 21, Regent House, Bisazza Street, SLIEMA | Unknown | ||
CLASADO LIMITED | OFFICE 21, REGENT HOUSE, BISAZZA STREET SLIEMA | Unknown | ||
CLASADO MALTA HOLDINGS LIMITED | OFFICE 21, REGENT HOUSE, BISAZZA STREET, SLIEMA | Unknown | ||
CLASADO PROCUREMENT LIMITED | OFFICE 21, REGENT HOUSE, BISAZZA STREET, SLIEMA | Unknown | ||
CLASADO RESEARCH SERVICES LTD | IMPERIUM BUILDING IMPERIAL WAY WORTON GRANGE READING BERKSHIRE RG2 0TD | Active | Company formed on the 2011-03-30 | |
CLASADO TRADING LIMITED | 3rd Floor 2-6 Church Street St Helier Jersey JE2 3NN | Live | Company formed on the 2013-03-12 | |
Clasado Trading Limited | OFFICE 21, REGENT HOUSE, BISAZZA STREET, SLIEMA | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SHARON MCKEAN |
||
PAUL EDWARD WYCHGEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL HOWARD DAVIES |
Director | ||
MARK NEVILLE ANDREW ROSE |
Company Secretary | ||
MARK NEVILLE ANDREW ROSE |
Director | ||
KEITH KRZYWICKI |
Director | ||
GRAHAM CHARLES WATERS |
Director | ||
RUTH FIONA ROSE |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLASADO RESEARCH SERVICES LTD | Director | 2016-07-01 | CURRENT | 2011-03-30 | Active | |
CLASADO RESEARCH SERVICES LTD | Director | 2011-03-30 | CURRENT | 2011-03-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/10/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
APPOINTMENT TERMINATED, DIRECTOR IAN RUSSELL JAMES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
AD02 | Register inspection address changed from Crown House, 37 High Street East Grinstead West Sussex RH19 3AF United Kingdom to Imperium Building Imperial Way Worton Grange Reading Berkshire RG2 0TD | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address Imperium Building Imperial Way Worton Grange Reading Berkshire RG2 0TD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
REGISTERED OFFICE CHANGED ON 04/02/22 FROM Thames Valley Science Park the Gateway 1 Collegiate Square Shinfield Reading RG2 9LH England | ||
AD01 | REGISTERED OFFICE CHANGED ON 04/02/22 FROM Thames Valley Science Park the Gateway 1 Collegiate Square Shinfield Reading RG2 9LH England | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL DAMJANOVIC | |
AP01 | DIRECTOR APPOINTED MR JONATHON DURELL BOLEAT | |
PSC04 | Change of details for Dr Johannes Michael Burger as a person with significant control on 2021-11-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD WYCHGEL | |
AP01 | DIRECTOR APPOINTED MR IAN RUSSELL JAMES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON MCKEAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR PER REHNE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHANNES MICHAEL BURGER | |
PSC07 | CESSATION OF JONATHON BOLEAT AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHON BOLEAT | |
PSC07 | CESSATION OF GRAHAM CHARLES WATERS AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/18 FROM 37 2nd Floor, Crown House 37 High Street East Grinstead West Sussex RH19 3AF England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARD DAVIES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK NEVILLE ANDREW ROSE | |
TM02 | Termination of appointment of Mark Neville Andrew Rose on 2017-10-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR PAUL HOWARD DAVIES | |
AP01 | DIRECTOR APPOINTED MRS SHARON MCKEAN | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/16 FROM 5 Canon Harnett Court Wolverton Mill Milton Keynes MK12 5NF | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 500000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 25/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 25/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR PAUL EDWARD WYCHGEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH KRZYWICKI | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 25/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 25/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 25/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM WATERS | |
AR01 | 25/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 25/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH KRZYWICKI / 10/11/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES WATERS / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK NEVILLE ANDREW ROSE / 10/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED KEITH KRZYWICKI | |
363s | RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/10/07 FROM: 11 WARREN YARD WOLVERTON MILL MILTON KEYNES MK12 5NW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS | |
88(2)R | AD 28/07/06--------- £ SI 499999@1=499999 £ IC 1/500000 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 18/04/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/5000000 18/0 | |
287 | REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 2ND FLOOR CROWN HOUSE 37 HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AF | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.70 | 9 |
MortgagesNumMortOutstanding | 0.84 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.86 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 10890 - Manufacture of other food products n.e.c.
|
|
|
|
|
|
|
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 CLASADO LIMITED
The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as CLASADO LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 39219090 | Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918) | ||
![]() | 39219090 | Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918) | ||
![]() | 39219090 | Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918) | ||
![]() | 39219090 | Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918) | ||
![]() | 39239000 | Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures) | ||
![]() | 21022019 | Inactive yeasts (excl. in tablet, cube or similar form, or in immediate packings of <= 1 kg) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |