Company NameCLM Group Systems Limited
DirectorStephen Kendrick Hayes
Company StatusActive
Company Number03743257
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years, 1 month ago)
Previous NameKO Developments Limited

Business Activity

Section CManufacturing
SIC 33110Repair of fabricated metal products

Directors

Director NameMr Stephen Kendrick Hayes
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address13 Village Road
Bebington
Wirral
Merseyside
CH63 8PP
Wales
Secretary NameMrs Carol Hayes
NationalityBritish
StatusCurrent
Appointed30 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceGb-England
Correspondence Address13 Village Road
Bebington
Wirral
Merseyside
CH63 8PP
Wales
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address13 Village Road
Bebington
Wirral
Merseyside
CH63 8PP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBebington
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Stephen Kendrick Hayes
28.57%
Ordinary
2 at £1Mrs C. Hayes
28.57%
Ordinary
1 at £1Christopher Hayes
14.29%
Ordinary
1 at £1Lyndsey Hayes
14.29%
Ordinary
1 at £1Matthew Hayes
14.29%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 March 2024 (1 month ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Filing History

20 March 2024Total exemption full accounts made up to 30 June 2023 (4 pages)
12 April 2023Confirmation statement made on 30 March 2023 with updates (4 pages)
28 February 2023Total exemption full accounts made up to 30 June 2022 (4 pages)
27 April 2022Confirmation statement made on 30 March 2022 with updates (4 pages)
9 March 2022Total exemption full accounts made up to 30 June 2021 (4 pages)
5 April 2021Confirmation statement made on 30 March 2021 with updates (4 pages)
23 March 2021Total exemption full accounts made up to 30 June 2020 (4 pages)
30 March 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
19 February 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
23 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
10 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
17 January 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
19 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
18 April 2017Director's details changed for Stephen Kendrick Hayes on 18 April 2017 (2 pages)
18 April 2017Director's details changed for Stephen Kendrick Hayes on 18 April 2017 (2 pages)
26 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
26 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
18 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 7
(5 pages)
18 April 2016Director's details changed for Stephen Kendrick Hayes on 30 March 2016 (2 pages)
18 April 2016Secretary's details changed for Carol Hayes on 18 April 2016 (1 page)
18 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 7
(5 pages)
18 April 2016Secretary's details changed for Carol Hayes on 18 April 2016 (1 page)
18 April 2016Director's details changed for Stephen Kendrick Hayes on 30 March 2016 (2 pages)
8 April 2016Director's details changed for Stephen Kendrick Hayes on 8 April 2016 (2 pages)
8 April 2016Director's details changed for Stephen Kendrick Hayes on 8 April 2016 (2 pages)
8 April 2016Secretary's details changed for Carol Hayes on 8 April 2016 (1 page)
8 April 2016Secretary's details changed for Carol Hayes on 8 April 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 7
(5 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 7
(5 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 7
(5 pages)
29 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 7
(5 pages)
4 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
7 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
10 September 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
10 September 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
6 July 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
27 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 April 2010Registered office address changed from 50 Bickerton Avenue Higher Bebington Wirral Merseyside CH63 5NB on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 50 Bickerton Avenue Higher Bebington Wirral Merseyside CH63 5NB on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 50 Bickerton Avenue Higher Bebington Wirral Merseyside CH63 5NB on 1 April 2010 (1 page)
1 July 2009Return made up to 30/03/09; full list of members (4 pages)
1 July 2009Return made up to 30/03/09; full list of members (4 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 April 2009Registered office changed on 22/04/2009 from 152 mill lane wallasey merseyside CH44 3BN (1 page)
22 April 2009Registered office changed on 22/04/2009 from 152 mill lane wallasey merseyside CH44 3BN (1 page)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
21 April 2008Return made up to 30/03/08; full list of members (4 pages)
21 April 2008Return made up to 30/03/08; full list of members (4 pages)
24 April 2007Return made up to 30/03/07; full list of members (7 pages)
24 April 2007Return made up to 30/03/07; full list of members (7 pages)
23 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 April 2006Return made up to 30/03/06; full list of members (7 pages)
24 April 2006Return made up to 30/03/06; full list of members (7 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 April 2005Return made up to 30/03/05; full list of members (7 pages)
8 April 2005Return made up to 30/03/05; full list of members (7 pages)
21 April 2004Return made up to 30/03/04; full list of members (7 pages)
21 April 2004Return made up to 30/03/04; full list of members (7 pages)
1 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
1 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
12 April 2003Return made up to 30/03/03; full list of members (7 pages)
12 April 2003Return made up to 30/03/03; full list of members (7 pages)
9 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
9 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
8 April 2002Return made up to 30/03/02; full list of members (7 pages)
8 April 2002Return made up to 30/03/02; full list of members (7 pages)
19 March 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
19 March 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
5 April 2001Return made up to 30/03/01; full list of members (8 pages)
5 April 2001Return made up to 30/03/01; full list of members (8 pages)
28 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
28 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
12 May 2000Return made up to 30/03/00; full list of members (6 pages)
12 May 2000Return made up to 30/03/00; full list of members (6 pages)
26 January 2000Secretary resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Registered office changed on 26/01/00 from: 8-10 stamford hill london N16 6XZ (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Registered office changed on 26/01/00 from: 8-10 stamford hill london N16 6XZ (1 page)
26 January 2000New secretary appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New secretary appointed (2 pages)
26 January 2000Secretary resigned (1 page)
21 November 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
21 November 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
21 November 1999Ad 05/11/99--------- £ si 5@1=5 £ ic 2/7 (2 pages)
21 November 1999Ad 05/11/99--------- £ si 5@1=5 £ ic 2/7 (2 pages)
27 September 1999Company name changed ko developments LIMITED\certificate issued on 28/09/99 (2 pages)
27 September 1999Company name changed ko developments LIMITED\certificate issued on 28/09/99 (2 pages)
30 March 1999Incorporation (12 pages)
30 March 1999Incorporation (12 pages)