General information

Name:

Clingenixa Ltd

Office Address:

2 Parkside Way HA2 6BX Harrow

Number: 07581019

Incorporation date: 2011-03-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Clingenixa Limited,registered as Private Limited Company, located in 2 Parkside Way, Harrow. The headquarters' postal code is HA2 6BX. The company 's been 13 years on the market. The business registered no. is 07581019. The company's declared SIC number is 74909 and has the NACE code: Other professional, scientific and technical activities not elsewhere classified. Clingenixa Ltd released its latest accounts for the financial period up to March 31, 2022. The business most recent confirmation statement was submitted on March 28, 2023.

Amaka O. is this specific enterprise's single director, who was chosen to lead the company on 28th March 2011. The following limited company had been controlled by Phillip H. till nine years ago.

Amaka O. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Amaka O.

Role: Director

Appointed: 28 March 2011

Latest update: 20 February 2024

People with significant control

Amaka O.
Notified on 11 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 April 2024
Confirmation statement last made up date 28 March 2023
Annual Accounts 3 December 2012
Start Date For Period Covered By Report 2011-03-28
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 3 December 2012
Annual Accounts 30 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 30 December 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 30 December 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts 30 December 2014
Date Approval Accounts 30 December 2014
Annual Accounts 31 December 2017
Date Approval Accounts 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 12th, March 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
  • 85590 : Other education not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies