Clp Group Limited

DataGardener
clp group limited
live
Small

Clp Group Limited

07235170Private Limited With Share Capital

One Temple Quay, Temple Back East, Bristol, BS16DZ
Incorporated

26/04/2010

Company Age

15 years

Directors

4

Employees

SIC Code

69102

Risk

low risk

Company Overview

Registration, classification & business activity

Clp Group Limited (07235170) is a private limited with share capital incorporated on 26/04/2010 (15 years old) and registered in bristol, BS16DZ. The company operates under SIC code 69102 and is classified as Small.

Clp group limited is a company based out of westgate house womanby street, cardiff, united kingdom.

Private Limited With Share Capital
SIC: 69102
Small
Incorporated 26/04/2010
BS16DZ

Financial Overview

Total Assets

£2.62M

Liabilities

£2.46M

Net Assets

£158.8K

Est. Turnover

£1.63M

AI Estimated
Unreported
Cash

£443.9K

Key Metrics

4

Directors

2

Shareholders

Board of Directors

4

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

70
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:14-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:28-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:29-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:26-09-2013
Change Of Name Notice
Category:Change Of Name
Date:26-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2013
Termination Director Company With Name
Category:Officers
Date:05-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2011
Capital Allotment Shares
Category:Capital
Date:14-02-2011
Resolution
Category:Resolution
Date:14-02-2011
Termination Director Company With Name
Category:Officers
Date:10-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-05-2010
Incorporation Company
Category:Incorporation
Date:26-04-2010

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date29/12/2025
Latest Accounts31/03/2025

Trading Addresses

2/5, The Creative Quarter, 215 Morgan Arcade, Cardiff, South Glamorgan, CF101AF
One Temple Quay, Temple Back East, Bristol, BS16DZRegistered

Contact

02921671990
carbonlawpartners.co.uk
One Temple Quay, Temple Back East, Bristol, BS16DZ