General information

Name:

Cloyda Ltd

Office Address:

227 Malden Road KT3 6AG New Malden

Number: 02188356

Incorporation date: 1987-11-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cloyda Limited with reg. no. 02188356 has been a part of the business world for thirty seven years. This particular Private Limited Company can be reached at 227 Malden Road, in New Malden and its area code is KT3 6AG. This enterprise's Standard Industrial Classification Code is 87300 - Residential care activities for the elderly and disabled. Its latest accounts cover the period up to 2023-03-31 and the latest annual confirmation statement was submitted on 2023-01-04.

7 transactions have been registered in 2011 with a sum total of £13,043. In 1970 there were less transactions (exactly 3) that added up to £5,541.

As stated, this business was incorporated in November 1987 and has been presided over by four directors, out of whom two (Dhiren P. and Sanjiv P.) are still functioning.

Executives who control the firm include: Dhiren P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sanjiv P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Dhiren P.

Role: Director

Appointed: 08 February 2024

Latest update: 19 March 2024

Sanjiv P.

Role: Director

Appointed: 10 November 2020

Latest update: 19 March 2024

People with significant control

Dhiren P.
Notified on 8 February 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sanjiv P.
Notified on 8 February 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Dahiben P.
Notified on 2 December 2018
Ceased on 8 February 2024
Nature of control:
over 1/2 to 3/4 of shares
Vallabhbhai P.
Notified on 6 April 2016
Ceased on 2 December 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 18 January 2024
Confirmation statement last made up date 04 January 2023
Annual Accounts 9 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 October 2014
Annual Accounts 24 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 December 2015
Annual Accounts 5 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 24 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 31st, October 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Unit 12 Abbeville Mews 88 Clapham Park Road

Post code:

SW4 7BX

City / Town:

London

HQ address,
2014

Address:

Unit 12 Abbeville Mews 88 Clapham Park Road

Post code:

SW4 7BX

City / Town:

London

HQ address,
2015

Address:

Unit 12 Abbeville Mews 88 Clapham Park Road

Post code:

SW4 7BX

City / Town:

London

HQ address,
2016

Address:

Unit 12 Abbeville Mews 88 Clapham Park Road

Post code:

SW4 7BX

City / Town:

London

Accountant/Auditor,
2015 - 2016

Name:

Kane & Company Limited

Address:

Unit 12 Abbeville Mews 88 Clapham Park Road

Post code:

SW4 7BX

City / Town:

Clapham Common

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Merton Council 7 £ 13 042.56
2011-12-10 125 £ 1 960.00 Third Party Payments
2011-12-10 195 £ 1 960.00 Third Party Payments
2011-12-10 196 £ 1 960.00 Third Party Payments
1970 Merton Council 3 £ 5 541.28
1970-01-01 719 £ 1 960.00 Third Party Payments
1970-01-01 721 £ 1 812.40 Third Party Payments
1970-01-01 720 £ 1 768.88 Third Party Payments

Search other companies

Services (by SIC Code)

  • 87300 : Residential care activities for the elderly and disabled
36
Company Age

Closest Companies - by postcode