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
CLN Holdings Limited
CLN Holdings Limited is a dissolved company incorporated on 26 April 2021 with the registered office located in Birmingham, West Midlands. CLN Holdings Limited was registered 4 years ago.
Watch Company
Status
Dissolved
Dissolved on
19 September 2023
(2 years 1 month ago)
Was
2 years 4 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
13356308
Private limited company
Age
4 years
Incorporated
26 April 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about CLN Holdings Limited
Contact
Update Details
Address
Grosvenor House
11 St. Pauls Square
Birmingham
B3 1RB
England
Address changed on
15 Aug 2022
(3 years ago)
Previous address was
25 Moorgate London EC2R 6AY England
Companies in B3 1RB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
4
Controllers (PSC)
1
Simon Andrew Grant Parker
Director • Social Care Entrepreneur • British • Lives in UK • Born in Oct 1986
Mr Simon Andrew Grant Parker
PSC • British • Lives in UK • Born in Oct 1986
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
Sagp Advisory Limited
Simon Andrew Grant Parker is a mutual person.
Active
CLN Holdings Limited
Simon Andrew Grant Parker is a mutual person.
Active
Maxxo.Ai Limited
Simon Andrew Grant Parker is a mutual person.
Active
Let's Create Group Limited
Simon Andrew Grant Parker is a mutual person.
Dissolved
First Impressions Content Limited
Simon Andrew Grant Parker is a mutual person.
Dissolved
CLN Group Limited
Simon Andrew Grant Parker is a mutual person.
Dissolved
CLN Community Limited
Simon Andrew Grant Parker is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2022)
Period Ended
30 Apr 2022
For period
30 Apr
⟶
30 Apr 2022
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£10
Total Liabilities
£0
Net Assets
£10
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
2 Years 1 Month Ago on 19 Sep 2023
Voluntary Gazette Notice
2 Years 4 Months Ago on 4 Jul 2023
Application To Strike Off
2 Years 4 Months Ago on 21 Jun 2023
Dormant Accounts Submitted
2 Years 9 Months Ago on 24 Jan 2023
Confirmation Submitted
3 Years Ago on 26 Oct 2022
Thomas Joseph Wakeman Resigned
3 Years Ago on 6 Sep 2022
Benjamin William Hugh Allen Resigned
3 Years Ago on 6 Sep 2022
Registered Address Changed
3 Years Ago on 15 Aug 2022
Compulsory Strike-Off Discontinued
3 Years Ago on 20 Jul 2022
Thomas Joseph Wakeman (PSC) Resigned
3 Years Ago on 25 Apr 2022
Get Alerts
Get Credit Report
Discover CLN Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 19 Sep 2023
First Gazette notice for voluntary strike-off
Submitted on 4 Jul 2023
Application to strike the company off the register
Submitted on 21 Jun 2023
Cessation of Thomas Joseph Wakeman as a person with significant control on 25 April 2022
Submitted on 18 May 2023
Termination of appointment of Benjamin William Hugh Allen as a director on 6 September 2022
Submitted on 18 May 2023
Termination of appointment of Thomas Joseph Wakeman as a director on 6 September 2022
Submitted on 18 May 2023
Accounts for a dormant company made up to 30 April 2022
Submitted on 24 Jan 2023
Confirmation statement made on 25 April 2022 with updates
Submitted on 26 Oct 2022
Registered office address changed from 25 Moorgate London EC2R 6AY England to Grosvenor House 11 st. Pauls Square Birmingham B3 1RB on 15 August 2022
Submitted on 15 Aug 2022
Compulsory strike-off action has been discontinued
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