General information

Name:

Klinical Limited

Office Address:

78a Luke Street Shoreditch EC2A 4PY London

Number: 07402697

Incorporation date: 2010-10-11

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Klinical Ltd with the registration number 07402697 has been on the market for fourteen years. The Private Limited Company is located at 78a Luke Street, Shoreditch in London and their area code is EC2A 4PY. The enterprise's SIC code is 74100 and has the NACE code: specialised design activities. 2022-10-31 is the last time company accounts were filed.

The enterprise's trademark is "Klinical". They submitted a trademark application on 2014-06-13 and it appeared in the journal number 2014-053.

As stated, this specific company was built fourteen years ago and has so far been overseen by two directors.

Executives who have control over the firm are as follows: Billy D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Marc C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Trade marks

Trademark UK00003059777
Trademark image:-
Trademark name:Klinical
Status:Application Published
Filing date:2014-06-13
Owner name:Klinical Ltd
Owner address:25 Renwick Drive, BROMLEY, United Kingdom, BR2 9GS

Financial data based on annual reports

Company staff

Billy D.

Role: Director

Appointed: 11 October 2010

Latest update: 13 March 2024

Marc C.

Role: Director

Appointed: 11 October 2010

Latest update: 13 March 2024

People with significant control

Billy D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Marc C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Billy C.
Notified on 6 April 2016
Ceased on 17 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 30 October 2024
Confirmation statement last made up date 16 October 2023
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 31 July 2014
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 29 May 2015
Annual Accounts 19 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 19 July 2016
Annual Accounts 16 March 2017
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 16 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
New registered office address 3rd Floor Paul Street London EC2A 4NE. Change occurred on Friday 26th January 2024. Company's previous address: 78a Luke Street Shoreditch London EC2A 4PY England. (AD01)
filed on: 26th, January 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

25 Renwick Drive Renwick Drive, Trinity Village

Post code:

BR2 9GS

City / Town:

Bromley

HQ address,
2014

Address:

25 Renwick Drive Renwick Drive, Trinity Village

Post code:

BR2 9GS

City / Town:

Bromley

HQ address,
2015

Address:

Curtain House 134-146 Curtain Road

Post code:

EC2A 3AR

City / Town:

London

Accountant/Auditor,
2013 - 2015

Name:

Samuels Llp

Address:

3 Locks Yard High Street

Post code:

TN13 1LT

City / Town:

Sevenoaks

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
13
Company Age

Closest Companies - by postcode