Company NameCluister Limited
DirectorVivake Bhatia
Company StatusActive
Company Number07858011
CategoryPrivate Limited Company
Incorporation Date23 November 2011(12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Vivake Bhatia
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Crown Point South Industrial Park
Denton
Manchester
M34 6PF
Director NameHarbhajan Lal Bhatia
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Crispin House St Crispin Way
Haslingden
Rossendale
Lancashire
BB4 4PW

Location

Registered AddressUnit 5 Crown Point South Industrial Park
King Street
Denton
Manchester
M34 6PF
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

199 at £1Vivake Bhatia Limited
99.50%
Ordinary A
1 at £1Rt Corporate Trustee LTD
0.50%
Ordinary B

Financials

Year2014
Net Worth£201
Cash£201

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Filing History

13 February 2024Accounts for a dormant company made up to 30 September 2023 (5 pages)
5 January 2024Confirmation statement made on 23 November 2023 with no updates (3 pages)
30 June 2023Accounts for a dormant company made up to 30 September 2022 (5 pages)
13 December 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
30 June 2022Accounts for a dormant company made up to 30 September 2021 (5 pages)
7 December 2021Confirmation statement made on 23 November 2021 with updates (6 pages)
30 September 2021Director's details changed for Mr Vivake Bhatia on 30 September 2021 (2 pages)
15 June 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
4 December 2020Confirmation statement made on 23 November 2020 with updates (6 pages)
18 June 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
17 March 2020Previous accounting period shortened from 30 November 2019 to 30 September 2019 (1 page)
11 March 2020Registered office address changed from St Crispin House St Crispin Way Haslingden Rossendale Lancashire BB4 4PW to Unit 5 Crown Point South Industrial Park King Street Denton Manchester M34 6PF on 11 March 2020 (1 page)
2 January 2020Confirmation statement made on 23 November 2019 with updates (6 pages)
26 June 2019Accounts for a dormant company made up to 30 November 2018 (5 pages)
4 April 2019Director's details changed for Mr Vivake Bhatia on 4 April 2019 (2 pages)
18 December 2018Confirmation statement made on 23 November 2018 with updates (6 pages)
31 January 2018Total exemption full accounts made up to 30 November 2017 (4 pages)
29 November 2017Confirmation statement made on 23 November 2017 with updates (5 pages)
29 November 2017Confirmation statement made on 23 November 2017 with updates (5 pages)
1 February 2017Total exemption small company accounts made up to 30 November 2016 (2 pages)
1 February 2017Total exemption small company accounts made up to 30 November 2016 (2 pages)
23 January 2017Director's details changed for Vivake Bhatia on 1 December 2016 (2 pages)
23 January 2017Confirmation statement made on 23 November 2016 with updates (6 pages)
23 January 2017Director's details changed for Vivake Bhatia on 1 December 2016 (2 pages)
23 January 2017Confirmation statement made on 23 November 2016 with updates (6 pages)
20 January 2016Total exemption small company accounts made up to 30 November 2015 (2 pages)
20 January 2016Total exemption small company accounts made up to 30 November 2015 (2 pages)
19 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 200
(4 pages)
19 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 200
(4 pages)
19 March 2015Total exemption small company accounts made up to 30 November 2014 (2 pages)
19 March 2015Total exemption small company accounts made up to 30 November 2014 (2 pages)
23 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 200
(4 pages)
23 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 200
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
16 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 200
(4 pages)
16 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 200
(4 pages)
9 January 2014Termination of appointment of Harbhajan Bhatia as a director (1 page)
9 January 2014Termination of appointment of Harbhajan Bhatia as a director (1 page)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (2 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (2 pages)
3 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
23 December 2011Solvency statement dated 14/12/11 (1 page)
23 December 2011Statement of capital on 23 December 2011
  • GBP 201
(5 pages)
23 December 2011Solvency statement dated 14/12/11 (1 page)
23 December 2011Statement of capital on 23 December 2011
  • GBP 201
(5 pages)
19 December 2011Resolutions
  • RES13 ‐ Share premium reduced 14/12/2011
(7 pages)
19 December 2011Statement by directors (1 page)
19 December 2011Statement by directors (1 page)
19 December 2011Resolutions
  • RES13 ‐ Share premium reduced 14/12/2011
(7 pages)
16 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 201
(4 pages)
16 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 201
(4 pages)
16 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 201
(4 pages)
23 November 2011Incorporation (33 pages)
23 November 2011Incorporation (33 pages)