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

CLAKIM LIMITED

Windrush Plough Lane, Christleton, Chester, CHESHIRE, CH3 7BA,
Company Registration Number
05463518
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Clakim Ltd
CLAKIM LIMITED was founded on 2005-05-25 and has its registered office in Chester. The organisation's status is listed as "Active - Proposal to Strike off". Clakim Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLAKIM LIMITED
 
Legal Registered Office
Windrush Plough Lane
Christleton
Chester
CHESHIRE
CH3 7BA
Other companies in CH1
 
Previous Names
CABBEY PRIVATE HIRE 2005 LIMITED23/12/2019
Filing Information
Company Number 05463518
Company ID Number 05463518
Date formed 2005-05-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-08-30
Account next due 2024-05-30
Latest return 2020-05-25
Return next due 2021-06-08
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB869133987  
Last Datalog update: 2023-06-20 00:58:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAKIM LIMITED
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 CLAKIM LIMITED

Current Directors
Officer Role Date Appointed
SARAH FREER
Company Secretary 2005-05-25
GRAHAM SEPHTON BULT
Director 2005-05-25
JOHN FREER
Director 2005-05-25
SARAH FREER
Director 2005-05-25
MARK WILLIAMS
Director 2005-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH SIAN HERBERT
Company Secretary 2005-05-25 2005-05-25
SIMON CHRISTOPHER HERBERT
Director 2005-05-25 2005-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM SEPHTON BULT M AND G VAPING LIMITED Director 2014-03-12 CURRENT 2014-03-12 Dissolved 2015-04-07
GRAHAM SEPHTON BULT JANBAR MG LIMITED Director 2004-05-26 CURRENT 2004-05-26 Active - Proposal to Strike off
JOHN FREER KAJOLIEA LIMITED Director 2004-08-19 CURRENT 2004-08-19 Active - Proposal to Strike off
MARK WILLIAMS JANBAR MG LIMITED Director 2004-05-26 CURRENT 2004-05-26 Active - Proposal to Strike off

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
2023-06-27SECOND GAZETTE not voluntary dissolution
2023-05-30MICRO ENTITY ACCOUNTS MADE UP TO 30/08/22
2022-08-30MICRO ENTITY ACCOUNTS MADE UP TO 30/08/21
2022-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/08/21
2021-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/08/20
2021-01-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-15SOAS(A)Voluntary dissolution strike-off suspended
2020-12-16DS01Application to strike the company off the register
2020-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/08/19
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2020-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/20 FROM , 100 Foregate Street, Chester, Cheshire, CH1 1HB
2019-12-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-23RES15CHANGE OF COMPANY NAME 11/01/23
2019-12-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES
2019-05-30AA30/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06PSC07CESSATION OF JOHN FREER AS A PERSON OF SIGNIFICANT CONTROL
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FREER
2018-12-06TM02Termination of appointment of Sarah Freer on 2018-11-14
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-05-23AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-08AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 4
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FREER
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILLIAMS
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM BULT
2017-05-31AA01Previous accounting period shortened from 31/08/16 TO 30/08/16
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-26AR0125/05/16 ANNUAL RETURN FULL LIST
2016-05-24AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-27AR0125/05/15 ANNUAL RETURN FULL LIST
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-10AR0125/05/14 ANNUAL RETURN FULL LIST
2014-05-31AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-08AR0125/05/13 ANNUAL RETURN FULL LIST
2013-06-02AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SEPHTON BULT / 01/07/2010
2012-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAMS / 22/04/2011
2012-08-28AR0125/05/12 ANNUAL RETURN FULL LIST
2012-05-31AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-27AR0125/05/11 FULL LIST
2011-05-31AA31/08/10 TOTAL EXEMPTION SMALL
2010-06-29AR0125/05/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH FREER / 25/05/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREER / 25/05/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SEPHTON BULT / 25/05/2010
2010-05-28AA31/08/09 TOTAL EXEMPTION SMALL
2009-07-02363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-06-25AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-29AA31/08/07 TOTAL EXEMPTION SMALL
2008-07-15363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAMS / 01/05/2008
2008-07-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH FREER / 01/05/2008
2008-02-29225ACC. REF. DATE EXTENDED FROM 30/04/2007 TO 31/08/2007
2007-06-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-21363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2007-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-03-22225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06
2006-06-20363aRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2006-06-20287REGISTERED OFFICE CHANGED ON 20/06/06 FROM: BRYN GLEN, GWAENYSGOR NR RHYL FLINTSHIRE LL18 6EP
2005-10-28395PARTICULARS OF MORTGAGE/CHARGE
2005-08-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-19288aNEW DIRECTOR APPOINTED
2005-08-19288aNEW DIRECTOR APPOINTED
2005-08-19288aNEW DIRECTOR APPOINTED
2005-08-19288bDIRECTOR RESIGNED
2005-08-19288bSECRETARY RESIGNED
2005-08-1988(2)RAD 25/05/05--------- £ SI 3@1=3 £ IC 1/4
2005-05-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-05-25New incorporation
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49320 - Taxi operation




Licences & Regulatory approval
We could not find any licences issued to CLAKIM LIMITED 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 CLAKIM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-10-28 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2011-09-01 £ 83,542

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-30
Annual Accounts
2020-08-30
Annual Accounts
2021-08-30

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 CLAKIM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 4
Current Assets 2011-09-01 £ 97,582
Debtors 2011-09-01 £ 97,582
Fixed Assets 2011-09-01 £ 5,730
Secured Debts 2011-09-01 £ 426
Shareholder Funds 2011-09-01 £ 19,770
Tangible Fixed Assets 2011-09-01 £ 5,730

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLAKIM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAKIM LIMITED
Trademarks
We have not found any records of CLAKIM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAKIM LIMITED. 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 (49320 - Taxi operation) as CLAKIM LIMITED are:

ABBA CARS LIMITED £ 612,383
FIVE STAR CORPORATE CARS LIMITED £ 605,730
4X LIMITED £ 533,854
ETON CARS LIMITED £ 389,442
POOLE RADIO CABS LIMITED £ 336,960
BRIGHTON AND HOVE RADIO CABS LIMITED £ 329,691
SWALLOWNEST & AIRPORT TAXIS LIMITED £ 284,153
EUROCOACHES LIMITED £ 273,865
RAINBOW TAXIS LIMITED £ 211,556
SWIFT CARZ LIMITED £ 156,409
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
Outgoings
Business Rates/Property Tax
No properties were found where CLAKIM LIMITED 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 CLAKIM LIMITED 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 CLAKIM LIMITED 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.