CLIDDESDEN UNRIVALLED LTD

INTERNATIONAL HOUSE, 24 HOLBORN VIADUCT, LONDON  EC1A 2BN
  • Dissolved
  • Private Limited Company
  • Company No. 10125988
  • Last Updated: 29 Jun 2021

Company Profile

CLIDDESDEN UNRIVALLED LTD was incorporated on Friday, April 15, 2016 as a Private Limited Company with registered address in LONDON. CLIDDESDEN UNRIVALLED LTD has the status: Dissolved and it's listed in the following category: Freight transport by road. This Private Limited Company has been operating for 4 years 6 months and 18 days.

Name CLIDDESDEN UNRIVALLED LTD
Company number 10125988
Company type Private Limited Company
Incorporation date 15 Apr 2016
Status Dissolved
Industry (SIC 2007)

Address

Registered Address INTERNATIONAL HOUSE
24 HOLBORN VIADUCT
LONDON
EC1A 2BN
Country Of Origin UNITED KINGDOM

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Shaun Alexander Hamilton Nationality: British Dates: Wednesday, July 10, 2019 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Ben Bradley Nationality: British Dates: Wednesday, June 5, 2019 - Wednesday, July 10, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Michelle Kennedy Nationality: American Dates: Friday, February 8, 2019 - Wednesday, June 5, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Mark Andrew Brown Nationality: British Dates: Friday, January 11, 2019 - Friday, February 8, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Jonathan Shane Lock Nationality: British Dates: Friday, September 21, 2018 - Friday, January 11, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Joseph Smith Nationality: British Dates: Tuesday, August 7, 2018 - Friday, September 21, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Mark Edward Higgins Nationality: British Dates: Monday, April 23, 2018 - Tuesday, August 7, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Terry Dunne Nationality: British Dates: Thursday, April 5, 2018 - Monday, April 23, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Shaun Alexander Hamilton Nationality: British Dates: Thursday, November 23, 2017 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Terence Dunne Nationality: British Dates: Friday, April 15, 2016 - Thursday, November 23, 2017
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO
End of financial Year 30 April
Next annual accounts due Not available
Latest accounts 30 April 2018
Next confirmation statement due Not available
Last confirmation statement dated 14 April 2019

Mortgages

No mortgages have been registered against CLIDDESDEN UNRIVALLED LTD.

Previous Names

Name Change Date
CLIDDESDEN UNRIVALLED LTD 15 Apr 2016
CLIDDESDEN LOGISTICS LTD 15 Sep 2017