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

CLT INTERNATIONAL LIMITED

5th Floor 10 Whitechapel High Street, 10 WHITECHAPEL HIGH STREET, London, E1 8QS,
Company Registration Number
06309789
Private Limited Company
Active

Company Overview

About Clt International Ltd
CLT INTERNATIONAL LIMITED was founded on 2007-07-11 and has its registered office in London. The organisation's status is listed as "Active". Clt International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CLT INTERNATIONAL LIMITED
 
Legal Registered Office
5th Floor 10 Whitechapel High Street
10 WHITECHAPEL HIGH STREET
London
E1 8QS
Other companies in N1
 
Previous Names
SPRINT 1197 LIMITED08/08/2007
Filing Information
Company Number 06309789
Company ID Number 06309789
Date formed 2007-07-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-07-11
Return next due 2024-07-25
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-25 13:05:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLT INTERNATIONAL 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.
Companies with same name CLT INTERNATIONAL LIMITED
The following companies were found which have the same name as CLT INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLT International Foundation, Inc. 4101 YERKES PLACE ANNANDALE VA 22003-3664 Active Company formed on the 2004-03-24
CLT INTERNATIONAL LIMITED Unknown Company formed on the 2014-11-13
Clt International, Inc. Delaware Unknown
CLT INTERNATIONAL LLC Georgia Unknown
CLT INTERNATIONAL LTD California Unknown
CLT INTERNATIONAL LLC North Carolina Unknown
CLT INTERNATIONAL LLC Georgia Unknown

Company Officers of CLT INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
DANIEL CARL BARTON
Company Secretary 2014-10-10
RICHARD JOHN AMOS
Director 2018-03-29
WILLIAM BRIAN HOWARTH
Director 2007-08-31
HELEN PHILIPPA LANGTON
Director 2010-08-02
PEDRO ROS
Director 2014-07-31
ROBERT JAMES ROWE
Director 2007-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MARTIN FOYE
Director 2012-12-12 2018-03-29
LINDA ANNE WAKE
Director 2012-01-23 2016-04-29
NEIL EDWIN SMITH
Director 2012-01-23 2014-12-31
AJAY TANEJA
Company Secretary 2013-11-05 2014-10-10
CHARLES JOHN BRADY
Director 2007-08-31 2014-07-31
RICHARD EDWARD COCKTON
Company Secretary 2008-06-30 2013-11-05
RICHARD BASIL BROOKES
Director 2007-08-31 2012-12-31
STEPHEN PATRICK BROOME
Director 2007-08-31 2012-05-30
STUART KURT ROBERTS
Director 2007-08-31 2011-12-23
AHMED ZAHEDIEH
Company Secretary 2007-08-31 2008-06-30
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 2007-07-23 2007-08-31
WHALE ROCK DIRECTORS LIMITED
Nominated Director 2007-07-23 2007-08-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2007-07-11 2007-07-23
WATERLOW NOMINEES LIMITED
Nominated Director 2007-07-11 2007-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN AMOS THE TRAINING CONSULTANTS LIMITED Director 2018-07-05 CURRENT 2006-09-04 Liquidation
RICHARD JOHN AMOS MERCIA NI LIMITED Director 2018-04-11 CURRENT 2000-05-05 Liquidation
RICHARD JOHN AMOS JMH PUBLISHING LIMITED Director 2018-03-29 CURRENT 2000-10-27 Liquidation
RICHARD JOHN AMOS INTERNATIONAL COMPLIANCE TRAINING LIMITED Director 2018-03-29 CURRENT 1989-10-27 Liquidation
RICHARD JOHN AMOS ADKINS & MATCHETT (UK) LIMITED Director 2018-03-29 CURRENT 1997-07-14 Active
RICHARD JOHN AMOS WILMINGTON LEGAL LIMITED Director 2018-03-29 CURRENT 1990-07-16 Active
RICHARD JOHN AMOS WILMINGTON HEALTHCARE LIMITED Director 2018-03-29 CURRENT 1990-08-13 Active
RICHARD JOHN AMOS WATERLOW INFORMATION SERVICES LIMITED Director 2018-03-29 CURRENT 1993-01-15 Liquidation
RICHARD JOHN AMOS WILMINGTON RISK & COMPLIANCE LIMITED Director 2018-03-29 CURRENT 1993-02-05 Liquidation
RICHARD JOHN AMOS SWAT UK LIMITED Director 2018-03-29 CURRENT 1995-04-04 Liquidation
RICHARD JOHN AMOS QUORUM INTERNATIONAL LIMITED Director 2018-03-29 CURRENT 2000-11-15 Liquidation
RICHARD JOHN AMOS WILMINGTON FINANCE LIMITED Director 2018-03-29 CURRENT 2002-06-14 Liquidation
RICHARD JOHN AMOS SWAT HOLDINGS LIMITED Director 2018-03-29 CURRENT 2007-06-12 Liquidation
RICHARD JOHN AMOS WILMINGTON MILLENNIUM LIMITED Director 2018-03-29 CURRENT 2012-05-15 Liquidation
RICHARD JOHN AMOS WILMINGTON HOLDINGS NO.1 LIMITED Director 2018-03-29 CURRENT 2012-11-29 Active
RICHARD JOHN AMOS WILMINGTON SHARED SERVICES LIMITED Director 2018-03-29 CURRENT 2012-11-30 Active
RICHARD JOHN AMOS SWAT GROUP LIMITED Director 2018-03-29 CURRENT 2015-05-05 Liquidation
RICHARD JOHN AMOS CENTRAL LAW TRAINING (SCOTLAND) LIMITED Director 2018-03-29 CURRENT 1998-07-09 Active
RICHARD JOHN AMOS WCLTS Director 2018-03-29 CURRENT 2004-02-12 Liquidation
RICHARD JOHN AMOS CENTRAL LAW TRAINING LIMITED Director 2018-03-29 CURRENT 1987-08-28 Liquidation
RICHARD JOHN AMOS BOND SOLON TRAINING LIMITED Director 2018-03-29 CURRENT 1988-06-28 Active
RICHARD JOHN AMOS QUORUM COURSES LIMITED Director 2018-03-29 CURRENT 1991-06-25 Liquidation
RICHARD JOHN AMOS ARK CONFERENCES LIMITED Director 2018-03-29 CURRENT 1994-05-20 Liquidation
RICHARD JOHN AMOS ARK GROUP LIMITED Director 2018-03-29 CURRENT 1995-02-20 Liquidation
RICHARD JOHN AMOS AXCO INSURANCE INFORMATION SERVICES LIMITED Director 2018-03-29 CURRENT 1995-06-28 Active
RICHARD JOHN AMOS PENDRAGON PROFESSIONAL INFORMATION LIMITED Director 2018-03-29 CURRENT 1998-08-07 Liquidation
RICHARD JOHN AMOS HCP CONSULTING LIMITED Director 2018-03-29 CURRENT 2001-02-15 Liquidation
RICHARD JOHN AMOS EVANTAGE CONSULTING LTD Director 2018-03-29 CURRENT 2001-10-03 Liquidation
RICHARD JOHN AMOS ICA COMMERCIAL SERVICES LIMITED Director 2018-03-29 CURRENT 2002-01-30 Active
RICHARD JOHN AMOS ICA RISK MANAGEMENT LIMITED Director 2018-03-29 CURRENT 2002-08-27 Active
RICHARD JOHN AMOS MIEXACT LIMITED Director 2018-03-29 CURRENT 1985-11-25 Active
RICHARD JOHN AMOS QUORUM TRAINING LIMITED Director 2018-03-29 CURRENT 1987-02-05 Liquidation
RICHARD JOHN AMOS PRACTICE TRACK LIMITED Director 2018-03-29 CURRENT 1988-08-30 Liquidation
RICHARD JOHN AMOS WILMINGTON IBT LIMITED Director 2018-03-29 CURRENT 1975-08-01 Liquidation
RICHARD JOHN AMOS MERCIA GROUP LIMITED Director 2018-03-29 CURRENT 1979-11-30 Active
RICHARD JOHN AMOS WILMINGTON PUBLISHING & INFORMATION LIMITED Director 2018-03-29 CURRENT 1997-05-09 Active
RICHARD JOHN AMOS INTERNATIONAL COMPLIANCE ASSOCIATION LIMITED Director 2018-03-29 CURRENT 2002-05-01 Active
RICHARD JOHN AMOS NHIS LIMITED Director 2018-03-29 CURRENT 2006-11-14 Liquidation
RICHARD JOHN AMOS INTERACTIVE MEDICA LIMITED Director 2018-03-01 CURRENT 2006-09-27 Active
RICHARD JOHN AMOS J.& S.ENGINEERS LIMITED Director 2009-11-02 CURRENT 1960-03-11 Dissolved 2014-12-23
RICHARD JOHN AMOS WICK (SURREY) PROPERTIES LIMITED Director 2009-11-02 CURRENT 1955-07-27 Dissolved 2014-12-23
WILLIAM BRIAN HOWARTH WILMINGTON FINANCE LIMITED Director 2007-11-26 CURRENT 2002-06-14 Liquidation
WILLIAM BRIAN HOWARTH INTERNATIONAL COMPLIANCE ASSOCIATION LIMITED Director 2004-02-23 CURRENT 2002-05-01 Active
WILLIAM BRIAN HOWARTH ICA COMMERCIAL SERVICES LIMITED Director 2002-04-15 CURRENT 2002-01-30 Active
HELEN PHILIPPA LANGTON ICA COMMERCIAL SERVICES LIMITED Director 2010-08-02 CURRENT 2002-01-30 Active
PEDRO ROS INTERACTIVE MEDICA LIMITED Director 2018-02-12 CURRENT 2006-09-27 Active
PEDRO ROS SWAT UK LIMITED Director 2016-07-19 CURRENT 1995-04-04 Liquidation
PEDRO ROS SWAT HOLDINGS LIMITED Director 2016-07-19 CURRENT 2007-06-12 Liquidation
PEDRO ROS SWAT GROUP LIMITED Director 2016-07-19 CURRENT 2015-05-05 Liquidation
PEDRO ROS CLT LEGAL LINK LIMITED Director 2016-05-13 CURRENT 2001-11-19 Liquidation
PEDRO ROS ADLINE PUBLISHING LIMITED Director 2016-04-29 CURRENT 1984-08-09 Liquidation
PEDRO ROS C.L.T. PROFESSIONAL TRAINING LIMITED Director 2016-04-29 CURRENT 1990-07-17 Liquidation
PEDRO ROS CARITAS DATA LIMITED Director 2016-04-29 CURRENT 1996-09-23 Liquidation
PEDRO ROS ASPIRE PUBLICATIONS LIMITED Director 2016-04-29 CURRENT 1999-03-03 Liquidation
PEDRO ROS ARK PUBLISHING LIMITED Director 2016-04-29 CURRENT 1999-06-24 Liquidation
PEDRO ROS A.P. INFORMATION SERVICES LIMITED Director 2016-04-29 CURRENT 2001-07-09 Liquidation
PEDRO ROS WILMINGTON TRAINING & EVENTS LIMITED Director 2016-04-29 CURRENT 2005-03-18 Liquidation
PEDRO ROS WILMINGTON INSIGHT LIMITED Director 2016-04-29 CURRENT 1992-02-26 Active
PEDRO ROS HOLLIS DIRECTORIES LIMITED Director 2016-04-29 CURRENT 2000-07-11 Dissolved 2017-11-17
PEDRO ROS HOLLIS PUBLISHING LIMITED Director 2016-04-29 CURRENT 1980-01-25 Dissolved 2017-11-17
PEDRO ROS INCISIVE TRAINING LIMITED Director 2016-04-29 CURRENT 2002-02-12 Dissolved 2017-11-17
PEDRO ROS WILMINGTON GROUP LIMITED Director 2016-04-29 CURRENT 1994-06-23 Dissolved 2017-11-17
PEDRO ROS MEDICAL PRACTICE MANAGEMENT LTD. Director 2016-04-29 CURRENT 1990-10-04 Dissolved 2017-11-17
PEDRO ROS PRODUCTION AND CASTING REPORT LIMITED Director 2016-04-29 CURRENT 1996-06-11 Dissolved 2017-11-17
PEDRO ROS WILMINGTON BUSINESS INFORMATION LIMITED Director 2016-04-29 CURRENT 1993-12-23 Dissolved 2017-11-17
PEDRO ROS THE CENTRAL LAW TRAINING PARALEGAL CENTRE LIMITED Director 2016-04-29 CURRENT 1998-10-23 Dissolved 2017-11-17
PEDRO ROS INTERNATIONAL COMPLIANCE TRAINING LIMITED Director 2016-04-29 CURRENT 1989-10-27 Liquidation
PEDRO ROS WATERLOW INFORMATION SERVICES LIMITED Director 2016-04-29 CURRENT 1993-01-15 Liquidation
PEDRO ROS WILMINGTON RISK & COMPLIANCE LIMITED Director 2016-04-29 CURRENT 1993-02-05 Liquidation
PEDRO ROS QUORUM INTERNATIONAL LIMITED Director 2016-04-29 CURRENT 2000-11-15 Liquidation
PEDRO ROS WILMINGTON MILLENNIUM LIMITED Director 2016-04-29 CURRENT 2012-05-15 Liquidation
PEDRO ROS WCLTS Director 2016-04-29 CURRENT 2004-02-12 Liquidation
PEDRO ROS QUORUM COURSES LIMITED Director 2016-04-29 CURRENT 1991-06-25 Liquidation
PEDRO ROS ARK CONFERENCES LIMITED Director 2016-04-29 CURRENT 1994-05-20 Liquidation
PEDRO ROS ARK GROUP LIMITED Director 2016-04-29 CURRENT 1995-02-20 Liquidation
PEDRO ROS PENDRAGON PROFESSIONAL INFORMATION LIMITED Director 2016-04-29 CURRENT 1998-08-07 Liquidation
PEDRO ROS HCP CONSULTING LIMITED Director 2016-04-29 CURRENT 2001-02-15 Liquidation
PEDRO ROS MIEXACT LIMITED Director 2016-04-29 CURRENT 1985-11-25 Active
PEDRO ROS QUORUM TRAINING LIMITED Director 2016-04-29 CURRENT 1987-02-05 Liquidation
PEDRO ROS PRACTICE TRACK LIMITED Director 2016-04-29 CURRENT 1988-08-30 Liquidation
PEDRO ROS WILMINGTON IBT LIMITED Director 2016-04-29 CURRENT 1975-08-01 Liquidation
PEDRO ROS INTERNATIONAL COMPLIANCE ASSOCIATION LIMITED Director 2016-04-29 CURRENT 2002-05-01 Active
PEDRO ROS EVANTAGE CONSULTING LTD Director 2016-03-24 CURRENT 2001-10-03 Liquidation
PEDRO ROS JMH PUBLISHING LIMITED Director 2016-01-18 CURRENT 2000-10-27 Liquidation
PEDRO ROS ADKINS & MATCHETT (UK) LIMITED Director 2014-07-31 CURRENT 1997-07-14 Active
PEDRO ROS WILMINGTON LEGAL LIMITED Director 2014-07-31 CURRENT 1990-07-16 Active
PEDRO ROS WILMINGTON HEALTHCARE LIMITED Director 2014-07-31 CURRENT 1990-08-13 Active
PEDRO ROS WILMINGTON FINANCE LIMITED Director 2014-07-31 CURRENT 2002-06-14 Liquidation
PEDRO ROS WILMINGTON HOLDINGS NO.1 LIMITED Director 2014-07-31 CURRENT 2012-11-29 Active
PEDRO ROS WILMINGTON SHARED SERVICES LIMITED Director 2014-07-31 CURRENT 2012-11-30 Active
PEDRO ROS CENTRAL LAW TRAINING (SCOTLAND) LIMITED Director 2014-07-31 CURRENT 1998-07-09 Active
PEDRO ROS CENTRAL LAW TRAINING LIMITED Director 2014-07-31 CURRENT 1987-08-28 Liquidation
PEDRO ROS BOND SOLON TRAINING LIMITED Director 2014-07-31 CURRENT 1988-06-28 Active
PEDRO ROS AXCO INSURANCE INFORMATION SERVICES LIMITED Director 2014-07-31 CURRENT 1995-06-28 Active
PEDRO ROS ICA COMMERCIAL SERVICES LIMITED Director 2014-07-31 CURRENT 2002-01-30 Active
PEDRO ROS MERCIA GROUP LIMITED Director 2014-07-31 CURRENT 1979-11-30 Active
PEDRO ROS WILMINGTON PUBLISHING & INFORMATION LIMITED Director 2014-07-31 CURRENT 1997-05-09 Active
PEDRO ROS NHIS LIMITED Director 2014-07-31 CURRENT 2006-11-14 Liquidation
PEDRO ROS WILMINGTON PLC Director 2014-07-14 CURRENT 1995-01-30 Active
PEDRO ROS MULTILINGUALUK LTD Director 2012-11-12 CURRENT 2012-11-12 Dissolved 2015-09-08

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
2024-03-25Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-03-25Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-03-25Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-03-25Audit exemption subsidiary accounts made up to 2023-06-30
2023-07-11CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-01-20Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-01-20Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-01-20Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-01-20Audit exemption subsidiary accounts made up to 2022-06-30
2022-12-14Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-12-14Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2022-12-14Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2022-06-22APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRIAN HOWARTH
2022-01-05Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-01-05Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-01-05Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-01-05Audit exemption subsidiary accounts made up to 2021-06-30
2022-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-04-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-04-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-04-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-01-07AP01DIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN AMOS
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-03-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-03-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-03-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-03-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-03-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-03-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2019-08-27AP01DIRECTOR APPOINTED MR MARK FRANCIS MILNER
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-05-24TM02Termination of appointment of Daniel Carl Barton on 2019-05-17
2019-05-24AP03Appointment of Mrs Saira Jamil Hussain Tahir as company secretary on 2019-05-17
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PEDRO ROS
2019-03-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-03-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-03-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES ROWE
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN FOYE
2018-04-12AP01DIRECTOR APPOINTED MR RICHARD JOHN AMOS
2018-01-19PSC05Change of details for Wilmington Legal Limited as a person with significant control on 2017-12-15
2017-12-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2017-12-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2017-12-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2017-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/17 FROM 6-14 Underwood Street London England N1 7JQ
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2016-12-20AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-08-24CH03SECRETARY'S DETAILS CHNAGED FOR MR DANIEL CARL BARTON on 2016-08-23
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ANNE WAKE
2015-12-15AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-16AR0111/07/15 ANNUAL RETURN FULL LIST
2015-01-29AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH
2014-10-13TM02APPOINTMENT TERMINATED, SECRETARY AJAY TANEJA
2014-10-13AP03SECRETARY APPOINTED MR DANIEL CARL BARTON
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BRADY
2014-08-11AP01DIRECTOR APPOINTED MR PEDRO ROS
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-23AR0111/07/14 FULL LIST
2013-12-06AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-28TM02APPOINTMENT TERMINATED, SECRETARY RICHARD COCKTON
2013-11-28AP03SECRETARY APPOINTED AJAY TANEJA
2013-07-19AR0111/07/13 FULL LIST
2013-02-04AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOKES
2012-12-24AP01DIRECTOR APPOINTED ANTHONY MARTIN FOYE
2012-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2012 FROM 19-21 CHRISTOPHER STREET LONDON ENGLAND EC2A 2BS ENGLAND
2012-07-19AR0111/07/12 FULL LIST
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROOME
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROBERTS
2012-02-02AP01DIRECTOR APPOINTED NEIL EDWIN SMITH
2012-02-02AP01DIRECTOR APPOINTED LINDA ANNE WAKE
2011-12-19AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-18AR0111/07/11 FULL LIST
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-17AP01DIRECTOR APPOINTED HELEN PHILIPPA LANGTON
2010-07-14AR0111/07/10 FULL LIST
2010-03-18AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN BRADY / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART KURT ROBERTS / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PATRICK BROOME / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES ROWE / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRIAN HOWARTH / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BASIL BROOKES / 01/10/2009
2010-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD COCKTON / 01/10/2009
2009-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2009 FROM PAULTON HOUSE 8 SHEPHERDESS WALK LONDON N1 7LB
2009-07-29363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-03-26AUDAUDITOR'S RESIGNATION
2009-02-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-09363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-09-01288aSECRETARY APPOINTED RICHARD EDWARD COCKTON
2008-08-29288bAPPOINTMENT TERMINATED SECRETARY AHMED ZAHEDIEH
2008-07-0388(2)AD 30/06/08 GBP SI 999@1=999 GBP IC 1/1000
2007-09-15288aNEW DIRECTOR APPOINTED
2007-09-15288aNEW DIRECTOR APPOINTED
2007-09-15288aNEW SECRETARY APPOINTED
2007-09-15288aNEW DIRECTOR APPOINTED
2007-09-15288aNEW DIRECTOR APPOINTED
2007-09-15288aNEW DIRECTOR APPOINTED
2007-09-15288aNEW DIRECTOR APPOINTED
2007-09-15287REGISTERED OFFICE CHANGED ON 15/09/07 FROM: 4 MORE LONDON RIVERSIDE LONDON SE1 2AU
2007-09-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-15288bDIRECTOR RESIGNED
2007-09-15288bSECRETARY RESIGNED
2007-09-15225ACC. REF. DATE SHORTENED FROM 31/07/08 TO 30/06/08
2007-08-09288bSECRETARY RESIGNED
2007-08-09288aNEW DIRECTOR APPOINTED
2007-08-09288bDIRECTOR RESIGNED
2007-08-09288aNEW SECRETARY APPOINTED
2007-08-08CERTNMCOMPANY NAME CHANGED SPRINT 1197 LIMITED CERTIFICATE ISSUED ON 08/08/07
2007-08-02287REGISTERED OFFICE CHANGED ON 02/08/07 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2007-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85421 - First-degree level higher education




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

  Average Max
MortgagesNumMortCharges0.619
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.217

This shows the max and average number of mortgages for companies with the same SIC code of 85421 - First-degree level higher education

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 CLT INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of CLT INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLT INTERNATIONAL LIMITED
Trademarks
We have not found any records of CLT INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLT INTERNATIONAL 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 (85421 - First-degree level higher education) as CLT INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLT INTERNATIONAL 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 CLT INTERNATIONAL 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 CLT INTERNATIONAL 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.