Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CL 2025 LIMITED
Company Information for

CL 2025 LIMITED

C/O Frp Advisory Trading Limited Ashcroft House Ervington Court, Meridian Business Park, Leicester, LE19 1WL,
Company Registration Number
01117870
Private Limited Company
In Administration/Receiver Manager

Company Overview

About Cl 2025 Ltd
CL 2025 LIMITED was founded on 1973-06-12 and has its registered office in Leicester. The organisation's status is listed as "In Administration/Receiver Manager". Cl 2025 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CL 2025 LIMITED
 
Legal Registered Office
C/O Frp Advisory Trading Limited Ashcroft House Ervington Court
Meridian Business Park
Leicester
LE19 1WL
Other companies in N1
 
Filing Information
Company Number 01117870
Company ID Number 01117870
Date formed 1973-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration/Receiver Manager
Lastest accounts 2024-06-30
Account next due 2026-03-31
Latest return 2025-04-24
Return next due 2026-05-08
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB139653346  
Last Datalog update: 2025-12-22 09:18:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CL 2025 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 CL 2025 LIMITED

Current Directors
Officer Role Date Appointed
MARY CHRISTINE WIGGIN
Company Secretary 1991-11-10
ROSS DOUGLAS BULL
Director 1991-11-10
DANIEL RICHARD GAY
Director 2005-01-01
MARY CHRISTINE WIGGIN
Director 1991-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
IAN STUART MACREADY
Director 2002-04-01 2004-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY CHRISTINE WIGGIN RURAL SPACE AND INFRASTRUCTURE LIMITED Company Secretary 1994-03-14 CURRENT 1981-07-24 Active - Proposal to Strike off
ROSS DOUGLAS BULL YOUNG PERSONS CONCERT FOUNDATION(THE) Director 2015-10-07 CURRENT 1982-06-21 Active - Proposal to Strike off
ROSS DOUGLAS BULL EUROPEAN INITIATIVE Director 2003-01-15 CURRENT 1995-08-08 Active
ROSS DOUGLAS BULL WIDER EUROPE LIMITED Director 2002-06-05 CURRENT 1996-04-04 Active
ROSS DOUGLAS BULL BATON ROUGE LIMITED Director 1994-05-03 CURRENT 1994-04-20 Active
ROSS DOUGLAS BULL RURAL SPACE AND INFRASTRUCTURE LIMITED Director 1990-12-31 CURRENT 1981-07-24 Active - Proposal to Strike off
DANIEL RICHARD GAY DSTA INVESTMENTS LIMITED Director 2017-07-10 CURRENT 2017-07-10 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
2025-12-22NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2025-12-22Company name changed coexistence LIMITED\certificate issued on 22/12/25
2025-11-21Statement of administrator's proposal
2025-11-11Liquidation statement of affairs AM02SOA
2025-10-06Liquidation appointment of receiver
2025-10-03Appointment of an administrator
2025-10-03REGISTERED OFFICE CHANGED ON 03/10/25 FROM 288 Upper Street London N1 2TZ England
2024-11-1430/06/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-07CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL SOPHIA BULL
2023-04-24Director's details changed for Mr Daniel Richard Gay on 2023-04-17
2023-04-24SECRETARY'S DETAILS CHNAGED FOR MISS MARY CHRISTINE WIGGIN on 2023-04-17
2023-04-24Director's details changed for Miss Mary Christine Wiggin on 2023-04-17
2023-04-24CONFIRMATION STATEMENT MADE ON 24/04/23, WITH UPDATES
2023-04-17DIRECTOR APPOINTED MR CARL LEE COZENS
2023-04-17DIRECTOR APPOINTED MS RACHEL SOPHIA BULL
2022-10-1330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH UPDATES
2022-04-27PSC07CESSATION OF ROSS DOUGLAS BULL AS A PERSON OF SIGNIFICANT CONTROL
2022-01-27APPOINTMENT TERMINATED, DIRECTOR ROSS DOUGLAS BULL
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ROSS DOUGLAS BULL
2021-10-08AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/21 FROM 17 Canonbury Lane London N1 2AS
2021-06-28AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011178700011
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 011178700011
2020-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 011178700010
2019-11-19AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-11-02SH0130/05/18 STATEMENT OF CAPITAL GBP 1111
2018-11-02SH0130/05/18 STATEMENT OF CAPITAL GBP 1111
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 011178700007
2016-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 011178700008
2016-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 011178700009
2016-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-08-12AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-06AR0131/10/15 ANNUAL RETURN FULL LIST
2015-09-24AA01Previous accounting period extended from 31/12/14 TO 30/06/15
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-18AR0131/10/14 ANNUAL RETURN FULL LIST
2014-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-25AR0131/10/13 ANNUAL RETURN FULL LIST
2013-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-11-22AR0131/10/12 ANNUAL RETURN FULL LIST
2012-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-11-14AR0131/10/11 ANNUAL RETURN FULL LIST
2011-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-12-16AR0131/10/10 ANNUAL RETURN FULL LIST
2010-09-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-09-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-07-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-01AR0131/10/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY CHRISTINE WIGGIN / 01/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RICHARD GAY / 01/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS DOUGLAS BULL / 01/11/2009
2009-06-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-26363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-13363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-06-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-08395PARTICULARS OF MORTGAGE/CHARGE
2006-11-17363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-10-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-10288cDIRECTOR'S PARTICULARS CHANGED
2005-10-27363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-03-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-20288aNEW DIRECTOR APPOINTED
2005-01-14288bDIRECTOR RESIGNED
2004-11-17363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-10-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-24363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2002-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-25363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-10-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-25288aNEW DIRECTOR APPOINTED
2001-10-24363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-10-16225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01
2001-06-29AAFULL ACCOUNTS MADE UP TO 28/02/01
2000-11-20AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-11-03363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
1999-11-09363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-05-09AAFULL ACCOUNTS MADE UP TO 28/02/99
1998-11-24363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-09-14WRES01ADOPT MEM AND ARTS 10/09/98
1998-04-23AAFULL ACCOUNTS MADE UP TO 28/02/98
1997-12-01363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-07-14395PARTICULARS OF MORTGAGE/CHARGE
1997-07-14395PARTICULARS OF MORTGAGE/CHARGE
1997-07-14395PARTICULARS OF MORTGAGE/CHARGE
1997-04-14AAFULL ACCOUNTS MADE UP TO 28/02/97
1996-11-28363sRETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS
1996-04-03AAFULL ACCOUNTS MADE UP TO 29/02/96
1995-12-18363sRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-08-03123NC INC ALREADY ADJUSTED 01/06/95
1995-08-0388(2)RAD 01/06/95--------- £ SI 998@1=998 £ IC 2/1000
1995-07-19ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/06/95
1995-07-19ORES04£ NC 100/50000 01/06/
1995-07-17AAFULL ACCOUNTS MADE UP TO 28/02/95
1994-12-05363sRETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS
1994-05-26AAFULL ACCOUNTS MADE UP TO 28/02/94
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store




Licences & Regulatory approval
We could not find any licences issued to CL 2025 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2025-10-03
Fines / Sanctions
No fines or sanctions have been issued against CL 2025 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-13 Outstanding METRO BANK PLC
2016-10-13 Outstanding METRO BANK PLC
2016-10-13 Outstanding METRO BANK PLC
LEGAL CHARGE 2006-12-08 Satisfied BUTTERFIELD BANK (UK) LIMITED
DEBENTURE 1997-07-14 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1997-06-27 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1997-06-27 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1989-07-14 Satisfied MIDLAND BANK PLC
CHARGE 1987-02-27 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of CL 2025 LIMITED registering or being granted any patents
Domain Names

CL 2025 LIMITED owns 1 domain names.

coexistence.co.uk  

Trademarks
We have not found any records of CL 2025 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CL 2025 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-12 GBP £4,712 Furn. & Equip. costing less than 6000
Hampshire County Council 2014-11 GBP £20,849 Furn. & Equip. costing less than 6000
Hampshire County Council 2014-10 GBP £70,075 Furn. & Equip. costing less than 6000
Hampshire County Council 2014-9 GBP £21,611 Building Reg.Fees
Hampshire County Council 2014-8 GBP £29,551 Furn. & Equip. costing less than 6000
Hampshire County Council 2014-7 GBP £47,140 Furn. & Equip. costing less than 6000
Hampshire County Council 2014-6 GBP £1,051 Furn. & Equip. costing less than 6000
Hampshire County Council 2014-5 GBP £13,018 Furn. & Equip. costing less than 6000
Hampshire County Council 2014-2 GBP £1,989 Furniture & Fittings
Hampshire County Council 2014-1 GBP £21,649 Furn. & Equip. costing 6000 or more
Hampshire County Council 2013-12 GBP £5,285 Furniture & Fittings
Hampshire County Council 2013-11 GBP £8,947 Furn. & Equip. costing 6000 or more
Hampshire County Council 2013-10 GBP £7,993 Furn. & Equip. costing less than 6000
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £46,166 Furn. & Equip. costing 6000 or more
Hampshire County Council 2013-8 GBP £20,990 Furn. & Equip. costing less than 6000
Hampshire County Council 2013-7 GBP £1,614 Furn. & Equip. costing less than 6000
Hampshire County Council 2013-6 GBP £1,545 Furn. & Equip. costing less than 6000
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £4,734 Furn. & Equip. costing less than 6000
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £10,471 Furn. & Equip. costing less than 6000
Hampshire County Council 2012-2 GBP £15,307 Furn. & Equip. costing less than 6000
Hampshire County Council 2012-1 GBP £26,904 Furn. & Equip. costing less than 6000
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £4,847 Payments to main contractor
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £31,933 Furn. & Equip. costing less than 6000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Bath Spa University Furniture 2013/11/15 GBP 603,601

Bath Spa University is constructing a new Academic Building at its Newton Park campus, near Bath. This building is approximately 8 000 sqm, and is due for completion at the end of 2013.

Outgoings
Business Rates/Property Tax
No properties were found where CL 2025 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.
Import/Export of Goods
Goods imported/exported by CL 2025 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0194052099Electric table, desk, bedside or floor-standing lamps, used with discharge lamps (excl. of plastics, ceramics and glass)
2015-05-0194059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2015-03-0194051098Electric ceiling or wall lighting fittings, used with discharge lamps (excl. lights of plastics, ceramics or glass)
2014-10-0194019030Parts of seats, of wood, n.e.s.
2014-02-0194052099Electric table, desk, bedside or floor-standing lamps, used with discharge lamps (excl. of plastics, ceramics and glass)
2013-10-0194033011Desks for offices, with wooden frames
2013-09-0194033019Wooden furniture for offices, of <= 80 cm in height (excl. desks and seats)
2012-08-0184145100Table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W
2011-04-0194016900Seats, with wooden frames (excl. upholstered)
2010-11-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2010-10-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2010-09-0158011000Woven pile fabrics and chenille fabrics, of wool or fine animal hair (excl. terry towelling and similar woven terry fabrics, tufted textile fabrics and narrow woven fabrics of heading 5806)
2010-09-0194033019Wooden furniture for offices, of <= 80 cm in height (excl. desks and seats)
2010-09-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)
2010-08-0155169400Woven fabrics containing predominantly, but < 85% artificial staple fibres by weight, other than those mixed principally or solely with cotton, wool, fine animal hair or man-made filament, printed
2010-08-0158013500
2010-08-0194059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2010-07-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)
2010-07-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CL 2025 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 CL 2025 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.