ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CLS Identification Limited

CLS Identification Limited is an active company incorporated on 28 May 2008 with the registered office located in Shipley, West Yorkshire. CLS Identification Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06604354
Private limited company
Age
17 years
Incorporated 28 May 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 June 2025 (2 months ago)
Next confirmation dated 18 June 2026
Due by 2 July 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
C/O Smith Butler
Sapper Jordan Rossi Park, Otley Road
Baildon
West Yorkshire
BD17 7AX
United Kingdom
Address changed on 8 Feb 2024 (1 year 7 months ago)
Previous address was Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom
Telephone
01274497730
Email
Available in Endole App
Website
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • Secretary • PSC • British • Lives in England • Born in Feb 1980
Director • PSC • British • Lives in England • Born in Nov 1949
Director • Operations Director • British • Lives in England • Born in Nov 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gilsforth Holdings Group Ltd
Paul Antony Cunliffe is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£5.01K
Decreased by £22.35K (-82%)
Turnover
Unreported
Same as previous period
Employees
10
Increased by 1 (+11%)
Total Assets
£509.16K
Increased by £43.47K (+9%)
Total Liabilities
-£325.91K
Increased by £85.27K (+35%)
Net Assets
£183.26K
Decreased by £41.8K (-19%)
Debt Ratio (%)
64%
Increased by 12.34% (+24%)
Latest Activity
Confirmation Submitted
2 Months Ago on 27 Jun 2025
Full Accounts Submitted
9 Months Ago on 9 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 2 Jul 2024
Full Accounts Submitted
1 Year 5 Months Ago on 18 Mar 2024
Brian Ernest Tottman Details Changed
1 Year 7 Months Ago on 9 Feb 2024
Registered Address Changed
1 Year 7 Months Ago on 8 Feb 2024
Mr Paul Antony Cunliffe Appointed
1 Year 7 Months Ago on 2 Feb 2024
Confirmation Submitted
2 Years 2 Months Ago on 29 Jun 2023
Full Accounts Submitted
2 Years 9 Months Ago on 14 Dec 2022
Confirmation Submitted
3 Years Ago on 22 Jun 2022
Get Credit Report
Discover CLS Identification Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 June 2025 with updates
Submitted on 27 Jun 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 9 Dec 2024
Confirmation statement made on 18 June 2024 with updates
Submitted on 2 Jul 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 18 Mar 2024
Appointment of Mr Paul Antony Cunliffe as a director on 2 February 2024
Submitted on 15 Feb 2024
Director's details changed for Brian Ernest Tottman on 9 February 2024
Submitted on 9 Feb 2024
Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom to C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon West Yorkshire BD17 7AX on 8 February 2024
Submitted on 8 Feb 2024
Confirmation statement made on 18 June 2023 with no updates
Submitted on 29 Jun 2023
Total exemption full accounts made up to 30 June 2022
Submitted on 14 Dec 2022
Confirmation statement made on 18 June 2022 with no updates
Submitted on 22 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year