Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
CL UK Re 2 Ltd
CL UK Re 2 Ltd is an active company incorporated on 16 May 2018 with the registered office located in London, Greater London. CL UK Re 2 Ltd was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11366213
Private limited company
Age
7 years
Incorporated
16 May 2018
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
15 May 2025
(3 months ago)
Next confirmation dated
15 May 2026
Due by
29 May 2026
(8 months remaining)
Last change occurred
2 years 3 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about CL UK Re 2 Ltd
Contact
Address
3rd Floor 3-5 Rathbone Place
London
W1T 1HJ
England
Address changed on
1 Nov 2021
(3 years ago)
Previous address was
Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL United Kingdom
Companies in W1T 1HJ
Telephone
Unreported
Email
Unreported
Website
Vengrove.co.uk
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Ross William Hitchen Taylor
Director • Director • Fund Manager • British • Lives in UK • Born in Oct 1982
Elizabeth Margaret Mary Lifford
Director • British • Lives in UK • Born in Apr 1984
Christoph Friedrich
Director • Austrian • Lives in UK • Born in Apr 1967
Mr Rory Joseph O'Neill
PSC • American • Lives in United States • Born in Sep 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ven2 Limited
Ross William Hitchen Taylor, Elizabeth Margaret Mary Lifford, and 2 more are mutual people.
Active
Ven4 Limited
Ross William Hitchen Taylor, Elizabeth Margaret Mary Lifford, and 2 more are mutual people.
Active
Vreshp Iii Limited
Ross William Hitchen Taylor, Christoph Friedrich, and 1 more are mutual people.
Active
Vreshp (Specialist Supported) Limited
Ross William Hitchen Taylor, Christoph Friedrich, and 1 more are mutual people.
Active
Vreshp (Affordable) Limited
Ross William Hitchen Taylor, Christoph Friedrich, and 1 more are mutual people.
Active
Vreshp (Homelessness) Limited
Ross William Hitchen Taylor, Christoph Friedrich, and 1 more are mutual people.
Active
Vreshp I Limited
Ross William Hitchen Taylor, Christoph Friedrich, and 1 more are mutual people.
Active
Vreshp Iv Limited
Ross William Hitchen Taylor, Christoph Friedrich, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.9M
Decreased by £1.57M (-29%)
Total Liabilities
-£1.79M
Decreased by £1.59M (-47%)
Net Assets
£2.11M
Increased by £20.09K (+1%)
Debt Ratio (%)
46%
Decreased by 15.89% (-26%)
See 10 Year Full Financials
Latest Activity
Elizabeth Margaret Mary Turner Resigned
2 Months Ago on 18 Jun 2025
Confirmation Submitted
3 Months Ago on 20 May 2025
Full Accounts Submitted
11 Months Ago on 27 Sep 2024
Mr Ross William Hitchen Taylor Details Changed
1 Year Ago on 24 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 20 May 2024
Full Accounts Submitted
1 Year 11 Months Ago on 28 Sep 2023
Confirmation Submitted
2 Years 3 Months Ago on 19 May 2023
Niall Harvey Brunker Resigned
2 Years 10 Months Ago on 3 Nov 2022
Mr Christoph Friedrich Appointed
2 Years 10 Months Ago on 3 Nov 2022
Full Accounts Submitted
3 Years Ago on 20 Jul 2022
Get Alerts
Get Credit Report
Discover CL UK Re 2 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Elizabeth Margaret Mary Turner as a director on 18 June 2025
Submitted on 18 Jun 2025
Confirmation statement made on 15 May 2025 with no updates
Submitted on 20 May 2025
Director's details changed for Mr Ross William Hitchen Taylor on 24 August 2024
Submitted on 20 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Confirmation statement made on 15 May 2024 with no updates
Submitted on 20 May 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Confirmation statement made on 15 May 2023 with updates
Submitted on 19 May 2023
Appointment of Mr Christoph Friedrich as a director on 3 November 2022
Submitted on 3 Nov 2022
Termination of appointment of Niall Harvey Brunker as a director on 3 November 2022
Submitted on 3 Nov 2022
Total exemption full accounts made up to 31 December 2021
Submitted on 20 Jul 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs