Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLINPHONE DEVELOPMENT LIMITED
Company Information for

CLINPHONE DEVELOPMENT LIMITED

54 Portland Place, London, W1B 1DY,
Company Registration Number
04927152
Private Limited Company
Active

Company Overview

About Clinphone Development Ltd
CLINPHONE DEVELOPMENT LIMITED was founded on 2003-10-09 and has its registered office in London. The organisation's status is listed as "Active". Clinphone Development Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLINPHONE DEVELOPMENT LIMITED
 
Legal Registered Office
54 Portland Place
London
W1B 1DY
Other companies in UB8
 
Previous Names
CLINPHONE LIMITED05/06/2006
Filing Information
Company Number 04927152
Company ID Number 04927152
Date formed 2003-10-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2023-10-08
Return next due 2024-10-22
Type of accounts FULL
Last Datalog update: 2024-03-15 13:50:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLINPHONE DEVELOPMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLINPHONE DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL FRANCIS CROWLEY III
Company Secretary 2017-11-01
MICHAEL FRANCIS CROWLEY III
Director 2017-11-01
DUNCAN JAMIE MACDONALD
Director 2018-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEF HIERONYMOUS VON RICKENBACH
Director 2009-05-11 2018-03-15
DOUGLAS ALEXANDER BATT
Company Secretary 2010-10-29 2017-10-31
DOUGLAS ALEXANDER BATT
Director 2009-05-11 2017-10-31
JAMES FRANCIS WINSCHEL JR
Director 2009-05-11 2014-05-15
RAVI MANKOO
Company Secretary 2009-11-30 2010-10-29
DOUGLAS ALEXANDER BATT
Company Secretary 2009-05-11 2009-11-30
SCOTT DOUGLAS BROWN
Company Secretary 2007-10-04 2009-05-11
STEVE JAMES KENT
Director 2003-11-25 2009-05-11
DAWN PRISCILLA SUGDEN
Company Secretary 2006-10-01 2007-10-04
ALEC HAMPSON
Company Secretary 2003-11-25 2006-10-01
ALEC HAMPSON
Director 2003-11-25 2005-12-23
LINDSAY GEORGE DIBDEN
Director 2004-09-06 2005-06-28
MARK PATRICK DUNFOY
Director 2004-01-22 2005-06-28
JONATHAN HARRY WINSTON ENGLER
Director 2003-11-25 2005-06-28
NEIL ERIC ROTHERHAM
Director 2003-11-25 2005-06-28
JEREMY WILLIAM SHARMAN
Director 2004-01-22 2004-09-06
CASTLEGATE SECRETARIES LIMITED
Company Secretary 2003-10-09 2003-11-25
CASTLEGATE DIRECTORS LIMITED
Director 2003-10-09 2003-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL FRANCIS CROWLEY III DATAFARM UK LIMITED Director 2017-11-01 CURRENT 2005-05-16 Active
MICHAEL FRANCIS CROWLEY III CLININTEL LTD. Director 2017-11-01 CURRENT 2008-08-15 Active
MICHAEL FRANCIS CROWLEY III PERCEPTIVE ECLINICAL LIMITED Director 2017-11-01 CURRENT 1996-10-17 Active
MICHAEL FRANCIS CROWLEY III PERCEPTIVE INFORMATICS UK LIMITED Director 2017-11-01 CURRENT 1998-11-27 Active
MICHAEL FRANCIS CROWLEY III HERON GROUP LIMITED Director 2017-11-01 CURRENT 1999-06-29 Active
MICHAEL FRANCIS CROWLEY III LIQUENT HOLDINGS LIMITED Director 2017-11-01 CURRENT 2003-09-30 Active
MICHAEL FRANCIS CROWLEY III PAREXEL INTERNATIONAL (UK) LIMITED Director 2017-11-01 CURRENT 2003-12-05 Active - Proposal to Strike off
MICHAEL FRANCIS CROWLEY III CLINPHONE LIMITED Director 2017-11-01 CURRENT 2004-08-12 Active
MICHAEL FRANCIS CROWLEY III PAREXEL INTERNATIONAL HOLDING UK LIMITED Director 2017-11-01 CURRENT 2008-06-03 Active
MICHAEL FRANCIS CROWLEY III PAREXEL MMS EUROPE LIMITED Director 2017-11-01 CURRENT 1980-03-31 Active
MICHAEL FRANCIS CROWLEY III PAREXEL INTERNATIONAL LIMITED Director 2017-11-01 CURRENT 1988-11-29 Active
MICHAEL FRANCIS CROWLEY III LIQUENT LIMITED Director 2017-11-01 CURRENT 1994-07-06 Active
MICHAEL FRANCIS CROWLEY III HERON EVIDENCE DEVELOPMENT LIMITED Director 2017-11-01 CURRENT 1999-06-28 Active
MICHAEL FRANCIS CROWLEY III EXECUPHARM UK LIMITED Director 2017-11-01 CURRENT 2012-03-28 Active - Proposal to Strike off
DUNCAN JAMIE MACDONALD DATAFARM UK LIMITED Director 2018-03-16 CURRENT 2005-05-16 Active
DUNCAN JAMIE MACDONALD CLININTEL LTD. Director 2018-03-16 CURRENT 2008-08-15 Active
DUNCAN JAMIE MACDONALD PERCEPTIVE ECLINICAL LIMITED Director 2018-03-16 CURRENT 1996-10-17 Active
DUNCAN JAMIE MACDONALD PERCEPTIVE INFORMATICS UK LIMITED Director 2018-03-16 CURRENT 1998-11-27 Active
DUNCAN JAMIE MACDONALD HERON GROUP LIMITED Director 2018-03-16 CURRENT 1999-06-29 Active
DUNCAN JAMIE MACDONALD LIQUENT HOLDINGS LIMITED Director 2018-03-16 CURRENT 2003-09-30 Active
DUNCAN JAMIE MACDONALD PAREXEL INTERNATIONAL (UK) LIMITED Director 2018-03-16 CURRENT 2003-12-05 Active - Proposal to Strike off
DUNCAN JAMIE MACDONALD CLINPHONE LIMITED Director 2018-03-16 CURRENT 2004-08-12 Active
DUNCAN JAMIE MACDONALD PAREXEL INTERNATIONAL HOLDING UK LIMITED Director 2018-03-16 CURRENT 2008-06-03 Active
DUNCAN JAMIE MACDONALD PAREXEL MMS EUROPE LIMITED Director 2018-03-16 CURRENT 1980-03-31 Active
DUNCAN JAMIE MACDONALD PAREXEL INTERNATIONAL LIMITED Director 2018-03-16 CURRENT 1988-11-29 Active
DUNCAN JAMIE MACDONALD LIQUENT LIMITED Director 2018-03-16 CURRENT 1994-07-06 Active
DUNCAN JAMIE MACDONALD HERON EVIDENCE DEVELOPMENT LIMITED Director 2018-03-16 CURRENT 1999-06-28 Active
DUNCAN JAMIE MACDONALD EXECUPHARM UK LIMITED Director 2018-03-16 CURRENT 2012-03-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-07-17AUDITOR'S RESIGNATION
2023-04-25Appointment of Xavier Anne J. Defourt as company secretary on 2023-03-17
2023-04-17DIRECTOR APPOINTED ANDREW MCLEOD RUTHERFORD
2023-03-31DIRECTOR APPOINTED MR XAVIER ANNE J. DEFOURT
2023-03-30Termination of appointment of Purvesh Dhananjay Patel on 2023-03-17
2023-03-30APPOINTMENT TERMINATED, DIRECTOR PURVESH DHANANJAY PATEL
2022-10-11CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-06-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN DAVID THOMAS NICHOLS
2022-02-09Second filing of director appointment of Gavin David Thomas Nichols
2022-02-09RP04AP01Second filing of director appointment of Gavin David Thomas Nichols
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-10-28PSC05Change of details for Perceptive Informatics Uk Limited as a person with significant control on 2021-08-27
2021-08-27AP04Appointment of Broughton Secretaries Limited as company secretary on 2021-08-26
2021-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/21 FROM C/O Lawrence Young Ltd Hart House Priestley Road Basingstoke Hampshire RG24 9PU
2021-01-05AP03Appointment of Purvesh Dhananjay Patel as company secretary on 2021-01-01
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH ARMSTRONG
2021-01-04TM02Termination of appointment of Michael Francis Crowley Iii on 2020-12-31
2021-01-04AP01DIRECTOR APPOINTED GAVIN DAVID THOMAS NICHOLS
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-09-21CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL FRANCIS CROWLEY III on 2020-09-15
2020-09-21CH01Director's details changed for Michael Francis Crowley Iii on 2020-09-15
2020-08-06AA01Current accounting period extended from 30/06/20 TO 31/12/20
2020-08-04AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-05-01AP01DIRECTOR APPOINTED PAUL JOSEPH ARMSTRONG
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH EDWARD SCOTT
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-08-02CH01Director's details changed for Michael Francis Crowley Iii on 2019-08-02
2019-08-02CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL FRANCIS CROWLEY III on 2019-08-02
2019-05-13AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-04-30AP01DIRECTOR APPOINTED MR JOSEPH EDWARD SCOTT
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMIE MACDONALD
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-07-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-27AP01DIRECTOR APPOINTED DUNCAN JAMIE MACDONALD
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JOSEF HIERONYMOUS VON RICKENBACH
2017-11-13AP01DIRECTOR APPOINTED MICHAEL FRANCIS CROWLEY III
2017-11-13AP03Appointment of Michael Francis Crowley Iii as company secretary on 2017-11-01
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ALEXANDER BATT
2017-11-13TM02Termination of appointment of Douglas Alexander Batt on 2017-10-31
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-07-24AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-07-29AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-07-29AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-05-20AUDAUDITOR'S RESIGNATION
2016-05-20AUDAUDITOR'S RESIGNATION
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-04AR0109/10/15 ANNUAL RETURN FULL LIST
2015-06-30AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/15 FROM C/O Janina Diggins the Quays 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-04AR0109/10/14 ANNUAL RETURN FULL LIST
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WINSCHEL JR
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-05RES10Resolutions passed:
  • Resolution of allotment of securities
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-05AR0109/10/13 ANNUAL RETURN FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-05AR0109/10/12 FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-19AR0109/10/11 FULL LIST
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS WINSCHEL JR / 17/10/2011
2011-04-13AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2011 FROM C/O C/O MS RAVI MANKOO THE QUAYS 101-105 OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1LZ
2010-11-05AP03SECRETARY APPOINTED DOUGLAS ALEXANDER BATT
2010-11-05TM02APPOINTMENT TERMINATED, SECRETARY RAVI MANKOO
2010-10-19AR0109/10/10 FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-15AP03SECRETARY APPOINTED RAVI MANKOO
2010-01-15TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS BATT
2009-12-11AR0109/10/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS WINSCHEL JR / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ALEXANDER BATT / 11/12/2009
2009-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2009 FROM LADYBAY HOUSE MEADOW GROVE NOTTINGHAM NOTTINGHAMSHIRE NG2 3HF
2009-06-09288bAPPOINTMENT TERMINATED SECRETARY SCOTT BROWN
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR STEVE KENT
2009-06-09288aDIRECTOR AND SECRETARY APPOINTED DOUGLAS ALEXANDER BATT
2009-06-09288aDIRECTOR APPOINTED JAMES FRANCIS WINSCHEL JR
2009-06-09288aDIRECTOR APPOINTED JOSEF HIERONYMOUS VON RICKENBACH
2009-02-11MISCSECTION 519
2009-02-11AUDAUDITOR'S RESIGNATION
2008-12-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-26225CURREXT FROM 28/02/2009 TO 30/06/2009
2008-11-26363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-11-26288cDIRECTOR'S CHANGE OF PARTICULARS / STEVE KENT / 25/11/2008
2008-10-17AAFULL ACCOUNTS MADE UP TO 29/02/08
2007-12-13AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-11-13395PARTICULARS OF MORTGAGE/CHARGE
2007-11-07288aNEW SECRETARY APPOINTED
2007-11-06363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-11-05288bSECRETARY RESIGNED
2006-11-17363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-11-17288bSECRETARY RESIGNED
2006-11-17288aNEW SECRETARY APPOINTED
2006-06-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-07AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-06-05CERTNMCOMPANY NAME CHANGED CLINPHONE LIMITED CERTIFICATE ISSUED ON 05/06/06
2006-01-20AUDAUDITOR'S RESIGNATION
2006-01-10288bDIRECTOR RESIGNED
2005-12-20AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-11-17363sRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-07-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-20288bDIRECTOR RESIGNED
2005-07-20288bDIRECTOR RESIGNED
2005-07-20288bDIRECTOR RESIGNED
2005-07-20288bDIRECTOR RESIGNED
2005-01-06288aNEW DIRECTOR APPOINTED
2004-12-23288bDIRECTOR RESIGNED
2004-12-20AAFULL ACCOUNTS MADE UP TO 28/02/04
2004-12-01363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-12-01225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 28/02/04
2004-02-11395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to CLINPHONE DEVELOPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLINPHONE DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-11-05 Satisfied HSBC BANK PLC
DEBENTURE 2004-01-28 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLINPHONE DEVELOPMENT LIMITED

Intangible Assets
Patents
We have not found any records of CLINPHONE DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLINPHONE DEVELOPMENT LIMITED
Trademarks
We have not found any records of CLINPHONE DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLINPHONE DEVELOPMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2015-05-22 GBP £59,350 450-Grants
Nottingham City Council 2015-05-12 GBP £57,286 450-Grants
Nottingham City Council 2015-05-08 GBP £57,286 450-Grants
Nottingham City Council 2015-03-30 GBP £31 450-Grants
Nottingham City Council 2014-10-30 GBP £40,645 450-Grants
Nottingham City Council 2014-08-22 GBP £45,085
Nottingham City Council 2014-08-22 GBP £45,085 450-Grants
Nottingham City Council 2014-07-22 GBP £71,546
Nottingham City Council 2014-07-22 GBP £71,546 450-Grants

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLINPHONE DEVELOPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLINPHONE DEVELOPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLINPHONE DEVELOPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.