CAPITALCLIFF LIMITED

Register to unlock more data on OkredoRegister

CAPITALCLIFF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02432847

Incorporation date

16/10/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Etchels Road, Harlow, Essex CM17 9SZCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1989)
dot icon23/01/2026
Change of details for Mr Vipin Patel as a person with significant control on 2026-01-20
dot icon22/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon20/01/2026
Change of details for Mr Vipin Patel as a person with significant control on 2026-01-20
dot icon19/09/2025
Change of details for Mr Vipin Patel as a person with significant control on 2024-09-19
dot icon19/09/2025
Confirmation statement made on 2025-09-19 with updates
dot icon15/09/2025
Resolutions
dot icon12/09/2025
Cancellation of shares. Statement of capital on 2025-08-05
dot icon20/08/2025
Change of details for Mr Vipin Patel as a person with significant control on 2025-08-18
dot icon19/08/2025
Confirmation statement made on 2025-08-19 with updates
dot icon15/08/2025
Termination of appointment of Sharon Jane Patel as a director on 2025-08-05
dot icon11/08/2025
Cessation of Sharon Jane Patel as a person with significant control on 2025-08-05
dot icon11/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon22/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon09/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/03/2024
Change of details for Mr Vipin Patel as a person with significant control on 2024-03-06
dot icon06/03/2024
Notification of Sharon Jane Patel as a person with significant control on 2024-03-06
dot icon01/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon11/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/06/2022
Appointment of Mrs Sharon Patel as a director on 2022-06-01
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with updates
dot icon14/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon17/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/02/2021
Secretary's details changed for Mr Vipin Patel on 2021-02-07
dot icon10/02/2021
Director's details changed for Mr Vipin Patel on 2021-02-07
dot icon10/02/2021
Change of details for Mr Vipin Patel as a person with significant control on 2021-02-07
dot icon09/02/2021
Registered office address changed from 8 Edinburgh House Edinburgh Gate Harlow Essex CM20 2JE England to 6 Etchels Road Harlow Essex CM17 9SZ on 2021-02-09
dot icon13/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/02/2019
Registered office address changed from 374 Ley Street Ilford Essex IG1 4AE to 8 Edinburgh House Edinburgh Gate Harlow Essex CM20 2JE on 2019-02-18
dot icon18/07/2018
Termination of appointment of a secretary
dot icon17/07/2018
Secretary's details changed for Mrs Sharon Jane Patel on 2018-07-15
dot icon13/07/2018
Secretary's details changed for Mr Vipin Patel on 2018-07-13
dot icon13/07/2018
Confirmation statement made on 2018-07-13 with updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon28/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon05/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon29/02/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon29/02/2016
Secretary's details changed for Mr Vipin Patel on 2016-01-01
dot icon26/01/2016
Secretary's details changed for Mr Vipin Patel on 2016-01-01
dot icon22/08/2015
Amended total exemption small company accounts made up to 2014-12-31
dot icon18/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/02/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon10/02/2014
Director's details changed for Mr Vipin Patel on 2014-02-10
dot icon07/02/2014
Secretary's details changed for Mr Vipin Patel on 2014-02-07
dot icon07/02/2014
Registered office address changed from Unitc12 Harlow Buisness Centre Lovet Road Harlow Essex CM19 5AF United Kingdom on 2014-02-07
dot icon02/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/02/2013
Registered office address changed from C12 the Seedbed Centre Cold Harbour Road Harlow Essex CM19 5AF United Kingdom on 2013-02-28
dot icon28/02/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon19/02/2013
Registered office address changed from C/O Harlow Buisness Centre Unit C8 Lovet Road Harlow Essex CM19 5AF United Kingdom on 2013-02-19
dot icon12/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon05/03/2012
Registered office address changed from Unit C8 Harlow Business Centre Coldharbour Road Harlow Essex CM19 5AF on 2012-03-05
dot icon16/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon23/03/2011
Director's details changed for Mr Vipin Patel on 2011-03-23
dot icon09/07/2010
Amended accounts made up to 2009-12-31
dot icon15/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon04/03/2010
Registered office address changed from Unit C8 the Seedbed Centre Cold Harbour Road Harlow Essex CM19 5AF on 2010-03-04
dot icon27/11/2009
Director's details changed for Mr Vipin Patel on 2009-11-20
dot icon27/11/2009
Secretary's details changed for Vipin Patel on 2009-11-20
dot icon23/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/03/2009
Return made up to 28/02/09; full list of members
dot icon22/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/03/2008
Return made up to 28/02/08; full list of members
dot icon01/03/2008
Registered office changed on 01/03/2008 from unit C8 the seedbed centre cold harboar road harlow essex CM19 5AF
dot icon19/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/03/2007
Return made up to 28/02/07; full list of members
dot icon08/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/04/2006
New secretary appointed
dot icon03/04/2006
Secretary resigned
dot icon01/03/2006
Return made up to 28/02/06; full list of members
dot icon31/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/03/2005
Return made up to 28/02/05; full list of members
dot icon11/08/2004
Amended accounts made up to 2003-12-31
dot icon29/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/03/2004
Return made up to 28/02/04; full list of members
dot icon17/09/2003
New secretary appointed
dot icon22/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon28/03/2003
Return made up to 28/02/03; full list of members
dot icon12/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/03/2002
Return made up to 28/02/02; full list of members
dot icon09/04/2001
Return made up to 28/02/01; full list of members
dot icon03/04/2001
Full accounts made up to 2000-12-31
dot icon26/04/2000
Full accounts made up to 1999-12-31
dot icon07/03/2000
Return made up to 28/02/00; full list of members
dot icon16/08/1999
Full accounts made up to 1998-12-31
dot icon11/03/1999
Return made up to 28/02/99; no change of members
dot icon22/12/1998
Registered office changed on 22/12/98 from: 37 brickfield road po box 4444 epping essex CM16 7BY
dot icon21/08/1998
New secretary appointed
dot icon21/08/1998
Secretary resigned
dot icon26/05/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon31/03/1998
Full accounts made up to 1997-11-30
dot icon11/03/1998
Return made up to 28/02/98; full list of members
dot icon11/03/1998
Registered office changed on 11/03/98 from: marshalls farm woodside thornwood common epping essex CM16 6LQ
dot icon17/04/1997
Full accounts made up to 1996-11-30
dot icon20/03/1997
Return made up to 28/02/97; no change of members
dot icon06/03/1997
Secretary resigned
dot icon06/03/1997
New secretary appointed
dot icon11/02/1997
Ad 03/01/97--------- £ si 98@1=98 £ ic 2/100
dot icon17/10/1996
Full accounts made up to 1995-11-30
dot icon12/08/1996
Registered office changed on 12/08/96 from: marshalls farm woodside thornwood epping essex CM16 6LQ
dot icon22/02/1996
Return made up to 28/02/96; no change of members
dot icon02/03/1995
Full accounts made up to 1994-11-30
dot icon24/02/1995
Return made up to 28/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/03/1994
Return made up to 28/02/94; no change of members
dot icon28/02/1994
Full accounts made up to 1993-11-30
dot icon11/03/1993
Return made up to 28/02/93; no change of members
dot icon01/03/1993
Full accounts made up to 1992-11-30
dot icon15/05/1992
Full accounts made up to 1991-11-30
dot icon25/04/1992
Return made up to 28/02/92; full list of members
dot icon09/09/1991
Secretary resigned;new secretary appointed
dot icon12/06/1991
Accounts for a small company made up to 1990-11-30
dot icon27/03/1991
Return made up to 28/02/91; full list of members
dot icon25/09/1990
Accounting reference date shortened from 31/03 to 30/11
dot icon23/11/1989
Resolutions
dot icon23/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/11/1989
Registered office changed on 16/11/89 from: classic house 174-180 old street london EC1V 9BP
dot icon16/10/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-8.52 % *

* during past year

Cash in Bank

£891,396.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.20M
-
0.00
593.78K
-
2022
2
1.23M
-
0.00
974.39K
-
2023
2
1.41M
-
0.00
891.40K
-
2023
2
1.41M
-
0.00
891.40K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.41M £Ascended14.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

891.40K £Descended-8.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Sharon Jane
Director
01/06/2022 - 05/08/2025
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAPITALCLIFF LIMITED

CAPITALCLIFF LIMITED is an(a) Active company incorporated on 16/10/1989 with the registered office located at 6 Etchels Road, Harlow, Essex CM17 9SZ. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITALCLIFF LIMITED?

toggle

CAPITALCLIFF LIMITED is currently Active. It was registered on 16/10/1989 .

Where is CAPITALCLIFF LIMITED located?

toggle

CAPITALCLIFF LIMITED is registered at 6 Etchels Road, Harlow, Essex CM17 9SZ.

What does CAPITALCLIFF LIMITED do?

toggle

CAPITALCLIFF LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

How many employees does CAPITALCLIFF LIMITED have?

toggle

CAPITALCLIFF LIMITED had 2 employees in 2023.

What is the latest filing for CAPITALCLIFF LIMITED?

toggle

The latest filing was on 23/01/2026: Change of details for Mr Vipin Patel as a person with significant control on 2026-01-20.