Clx Sofas Limited

DataGardener
clx sofas limited
in liquidation
Small

Clx Sofas Limited

08594647Private Limited With Share Capital

Suite 501, Unit 2, 94A Wycliffe Road, Northampton, NN15JF
Incorporated

02/07/2013

Company Age

12 years

Directors

1

Employees

13

SIC Code

46499

Risk

not scored

Company Overview

Registration, classification & business activity

Clx Sofas Limited (08594647) is a private limited with share capital incorporated on 02/07/2013 (12 years old) and registered in northampton, NN15JF. The company operates under SIC code 46499 - wholesale of household goods (other than musical instruments) n.e.c..

Clx sofas limited is a wholesale company based out of unit 1 stag industrial estate oxford street, bilston, united kingdom.

Private Limited With Share Capital
SIC: 46499
Small
Incorporated 02/07/2013
NN15JF
13 employees

Financial Overview

Total Assets

£2.51M

Liabilities

£2.32M

Net Assets

£194.5K

Est. Turnover

£35.96M

AI Estimated
Unreported
Cash

£84.2K

Key Metrics

13

Employees

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

49
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-12-2025
Resolution
Category:Resolution
Date:30-12-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:30-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:22-08-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2025
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2023
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:31-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2019
Gazette Notice Compulsory
Category:Gazette
Date:02-07-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-03-2014
Termination Director Company With Name
Category:Officers
Date:17-03-2014
Incorporation Company
Category:Incorporation
Date:02-07-2013

Import / Export

Imports
12 Months3
60 Months9
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date28/04/2026
Filing Date29/08/2025
Latest Accounts31/07/2024

Trading Addresses

1 Kings Avenue, London, N213NA
Suite 501, Unit 2, 94A Wycliffe Road, Northampton, Nn1 5Jf, NN15JFRegistered

Related Companies

2

Contact

01902409010
clxsofas.co.uk
Suite 501, Unit 2, 94A Wycliffe Road, Northampton, NN15JF