Clustered (UK) Ltd

General information

Name:

Clustered (UK) Limited

Office Address:

International House 36-38 Cornhill EC3V 3NG London

Number: 03615064

Incorporation date: 1998-08-13

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise is widely known under the name of Clustered (UK) Ltd. It was established twenty six years ago and was registered with 03615064 as the registration number. This particular office of the firm is registered in London. You may find them at International House, 36-38 Cornhill. It 's been five years from the moment The company's name is Clustered (UK) Ltd, but till 2019 the name was Vmlinux and up to that point, up till 2003-04-30 the company was known under the name Xserve. It means this company used five different names. The company's registered with SIC code 62090 - Other information technology service activities. The business most recent filed accounts documents describe the period up to 2022-09-30 and the most current confirmation statement was released on 2023-07-30.

At the moment, there seems to be only a single managing director in the company: John M. (since 1998-09-30). That company had been supervised by Mellissa K. up until 2015-01-27. As a follow-up another director, including Andrew M. resigned in August 2008.

  • Previous company's names
  • Clustered (UK) Ltd 2019-09-06
  • Vmlinux Limited 2003-04-30
  • Xserve Limited 2003-03-25
  • Vmlinux Limited 2000-01-05
  • Premier Technical Systems Limited 1998-08-13

Financial data based on annual reports

Company staff

John M.

Role: Director

Appointed: 30 September 1998

Latest update: 28 January 2024

People with significant control

John M. is the individual who has control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

John M.
Notified on 12 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 13 August 2024
Confirmation statement last made up date 30 July 2023
Annual Accounts 13 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 13 June 2014
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 May 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 31 March 2016
Annual Accounts 14 October 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 14 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 31 May 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 31 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2017/09/30 (AA)
filed on: 26th, June 2018
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

29a Telegraph Hill Higham

Post code:

ME3 7NW

City / Town:

Rochester

HQ address,
2013

Address:

29a Telegraph Hill Higham

Post code:

ME3 7NW

City / Town:

Rochester

HQ address,
2014

Address:

29a Telegraph Hill Higham

Post code:

ME3 7NW

City / Town:

Rochester

HQ address,
2015

Address:

29a Telegraph Hill Higham

Post code:

ME3 7NW

City / Town:

Rochester

HQ address,
2016

Address:

26 Bell Street

Post code:

CM21 9AN

City / Town:

Sawbridgeworth

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
25
Company Age

Closest Companies - by postcode