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

CLASADO LIMITED

IMPERIUM BUILDING IMPERIAL WAY, WORTON GRANGE, READING, BERKSHIRE, RG2 0TD,
Company Registration Number
05268862
Private Limited Company
Active

Company Overview

About Clasado Ltd
CLASADO LIMITED was founded on 2004-10-25 and has its registered office in Reading. The organisation's status is listed as "Active". Clasado 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
CLASADO LIMITED
 
Legal Registered Office
IMPERIUM BUILDING IMPERIAL WAY
WORTON GRANGE
READING
BERKSHIRE
RG2 0TD
Other companies in MK12
 
Filing Information
Company Number 05268862
Company ID Number 05268862
Date formed 2004-10-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB875963756  
Last Datalog update: 2024-01-09 06:19:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLASADO 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.
Companies with same name CLASADO LIMITED
The following companies were found which have the same name as CLASADO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLASADO BIOSCIENCES LIMITED 3rd Floor 2-6 Church Street St Helier Jersey JE2 3NN Live Company formed on the 2013-02-21
Clasado Biosciences (Hong Kong) Limited Unknown Company formed on the 2013-11-22
CLASADO INGREDIENTS LIMITED 3rd Floor 2-6 Church Street St Helier Jersey JE2 3NN Live Company formed on the 2013-03-12
CLASADO INC Delaware Unknown
Clasado Ingredients Limited Office 21, Regent House, Bisazza Street, SLIEMA Unknown
CLASADO LIMITED OFFICE 21, REGENT HOUSE, BISAZZA STREET SLIEMA Unknown
CLASADO MALTA HOLDINGS LIMITED OFFICE 21, REGENT HOUSE, BISAZZA STREET, SLIEMA Unknown
CLASADO PROCUREMENT LIMITED OFFICE 21, REGENT HOUSE, BISAZZA STREET, SLIEMA Unknown
CLASADO RESEARCH SERVICES LTD IMPERIUM BUILDING IMPERIAL WAY WORTON GRANGE READING BERKSHIRE RG2 0TD Active Company formed on the 2011-03-30
CLASADO TRADING LIMITED 3rd Floor 2-6 Church Street St Helier Jersey JE2 3NN Live Company formed on the 2013-03-12
Clasado Trading Limited OFFICE 21, REGENT HOUSE, BISAZZA STREET, SLIEMA Unknown

Company Officers of CLASADO LIMITED

Current Directors
Officer Role Date Appointed
SHARON MCKEAN
Director 2017-09-01
PAUL EDWARD WYCHGEL
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL HOWARD DAVIES
Director 2017-09-01 2018-05-10
MARK NEVILLE ANDREW ROSE
Company Secretary 2005-10-24 2017-10-01
MARK NEVILLE ANDREW ROSE
Director 2004-10-25 2017-10-01
KEITH KRZYWICKI
Director 2007-11-07 2014-01-09
GRAHAM CHARLES WATERS
Director 2005-10-24 2011-03-31
RUTH FIONA ROSE
Company Secretary 2004-10-25 2005-10-24
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-10-25 2004-10-25
COMPANY DIRECTORS LIMITED
Nominated Director 2004-10-25 2004-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON MCKEAN CLASADO RESEARCH SERVICES LTD Director 2016-07-01 CURRENT 2011-03-30 Active
PAUL EDWARD WYCHGEL CLASADO RESEARCH SERVICES LTD Director 2011-03-30 CURRENT 2011-03-30 Active

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
2024-02-13APPOINTMENT TERMINATED, DIRECTOR IAN RUSSELL JAMES
2023-11-20FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-04AD02Register inspection address changed from Crown House, 37 High Street East Grinstead West Sussex RH19 3AF United Kingdom to Imperium Building Imperial Way Worton Grange Reading Berkshire RG2 0TD
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-11-03AD04Register(s) moved to registered office address Imperium Building Imperial Way Worton Grange Reading Berkshire RG2 0TD
2022-10-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-04REGISTERED OFFICE CHANGED ON 04/02/22 FROM Thames Valley Science Park the Gateway 1 Collegiate Square Shinfield Reading RG2 9LH England
2022-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/22 FROM Thames Valley Science Park the Gateway 1 Collegiate Square Shinfield Reading RG2 9LH England
2021-11-10RP04CS01
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-11-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL DAMJANOVIC
2021-11-02AP01DIRECTOR APPOINTED MR JONATHON DURELL BOLEAT
2021-11-02PSC04Change of details for Dr Johannes Michael Burger as a person with significant control on 2021-11-01
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD WYCHGEL
2021-11-01AP01DIRECTOR APPOINTED MR IAN RUSSELL JAMES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SHARON MCKEAN
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-11AP01DIRECTOR APPOINTED MR PER REHNE
2018-12-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHANNES MICHAEL BURGER
2018-12-03PSC07CESSATION OF JONATHON BOLEAT AS A PERSON OF SIGNIFICANT CONTROL
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHON BOLEAT
2018-09-24PSC07CESSATION OF GRAHAM CHARLES WATERS AS A PERSON OF SIGNIFICANT CONTROL
2018-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/18 FROM 37 2nd Floor, Crown House 37 High Street East Grinstead West Sussex RH19 3AF England
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARD DAVIES
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK NEVILLE ANDREW ROSE
2017-10-10TM02Termination of appointment of Mark Neville Andrew Rose on 2017-10-01
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-12AP01DIRECTOR APPOINTED MR PAUL HOWARD DAVIES
2017-09-12AP01DIRECTOR APPOINTED MRS SHARON MCKEAN
2016-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/16 FROM 5 Canon Harnett Court Wolverton Mill Milton Keynes MK12 5NF
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 500000
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 500000
2015-11-27AR0125/10/15 ANNUAL RETURN FULL LIST
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 500000
2014-11-18AR0125/10/14 ANNUAL RETURN FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-23AP01DIRECTOR APPOINTED MR PAUL EDWARD WYCHGEL
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR KEITH KRZYWICKI
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 500000
2013-11-05AR0125/10/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-02AR0125/10/12 FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-08AR0125/10/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WATERS
2010-10-27AR0125/10/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-17AR0125/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH KRZYWICKI / 10/11/2009
2009-11-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-10AD02SAIL ADDRESS CREATED
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES WATERS / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK NEVILLE ANDREW ROSE / 10/11/2009
2009-09-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-05363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-10288aDIRECTOR APPOINTED KEITH KRZYWICKI
2007-11-13363sRETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS
2007-10-17287REGISTERED OFFICE CHANGED ON 17/10/07 FROM: 11 WARREN YARD WOLVERTON MILL MILTON KEYNES MK12 5NW
2007-09-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-11-22363sRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-09-1888(2)RAD 28/07/06--------- £ SI 499999@1=499999 £ IC 1/500000
2006-08-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-05-04123NC INC ALREADY ADJUSTED 18/04/06
2006-05-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-04RES04£ NC 1000/5000000 18/0
2006-03-07287REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 2ND FLOOR CROWN HOUSE 37 HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AF
2006-03-07225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2005-11-15288aNEW DIRECTOR APPOINTED
2005-11-15363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-11-15288cDIRECTOR'S PARTICULARS CHANGED
2005-11-15288aNEW SECRETARY APPOINTED
2005-11-15288bSECRETARY RESIGNED
2004-11-29288aNEW DIRECTOR APPOINTED
2004-11-18288aNEW SECRETARY APPOINTED
2004-11-17288bSECRETARY RESIGNED
2004-11-17288bDIRECTOR RESIGNED
2004-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLASADO 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 CLASADO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLASADO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.709
MortgagesNumMortOutstanding0.849
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.8699

This shows the max and average number of mortgages for companies with the same SIC code of 10890 - Manufacture of other food products n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 CLASADO LIMITED

Intangible Assets
Patents
We have not found any records of CLASADO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLASADO LIMITED
Trademarks
We have not found any records of CLASADO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLASADO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as CLASADO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLASADO 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.
Import/Export of Goods
Goods imported/exported by CLASADO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0139219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2014-10-0139219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2014-03-0139219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2013-01-0139219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2011-11-0139239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2010-03-0121022019Inactive yeasts (excl. in tablet, cube or similar form, or in immediate packings of <= 1 kg)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLASADO 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 CLASADO 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.