CLAVIGA LIMITED

Register to unlock more data on OkredoRegister

CLAVIGA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03415693

Incorporation date

06/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Corner House, Abbey Way, Cirencester, Gloucestershire GL7 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1997)
dot icon12/03/2026
Satisfaction of charge 1 in full
dot icon16/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon08/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon29/10/2024
Compulsory strike-off action has been discontinued
dot icon28/10/2024
Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT to Corner House Abbey Way Cirencester Gloucestershire GL7 2DT on 2024-10-28
dot icon28/10/2024
Notification of Sarah Keck as a person with significant control on 2024-10-28
dot icon28/10/2024
Cessation of Anthony Gerard Keck as a person with significant control on 2024-10-28
dot icon28/10/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon22/10/2024
First Gazette notice for compulsory strike-off
dot icon13/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/08/2023
Confirmation statement made on 2023-08-06 with updates
dot icon17/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon24/08/2022
Confirmation statement made on 2022-08-06 with updates
dot icon15/07/2022
Termination of appointment of Anthony Gerard Keck as a director on 2022-06-14
dot icon15/07/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon13/06/2022
Cessation of Sarah Keck as a person with significant control on 2022-06-13
dot icon13/06/2022
Change of details for Mr Anthony Gerard Keck as a person with significant control on 2022-06-13
dot icon23/05/2022
Appointment of Mr Alastair John Nicholas Keck as a director on 2022-05-20
dot icon23/05/2022
Appointment of Mrs Sarah Keck as a director on 2022-05-20
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/09/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon16/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/09/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/09/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon19/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon06/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon14/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/09/2016
Confirmation statement made on 2016-08-06 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/09/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/12/2014
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon02/09/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon02/09/2014
Director's details changed for Anthony Gerard Keck on 2013-11-01
dot icon10/03/2014
Change of share class name or designation
dot icon10/03/2014
Sub-division of shares on 2014-02-10
dot icon10/03/2014
Appointment of Sarah Keck as a secretary
dot icon10/03/2014
Memorandum and Articles of Association
dot icon10/03/2014
Resolutions
dot icon10/12/2013
Cancellation of shares. Statement of capital on 2013-12-10
dot icon03/12/2013
Purchase of own shares.
dot icon02/12/2013
Resolutions
dot icon28/11/2013
Total exemption small company accounts made up to 2013-10-31
dot icon13/11/2013
Termination of appointment of Richard Mclean Hodgson as a director
dot icon12/11/2013
Previous accounting period shortened from 2013-12-31 to 2013-10-31
dot icon12/11/2013
Termination of appointment of Mary Hodgson as a secretary
dot icon11/11/2013
Registered office address changed from 19 the Cloisters Bridgeman Drive Windsor Berkshire SL4 3ST United Kingdom on 2013-11-11
dot icon28/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/05/2013
Registered office address changed from 11 Campbell Court Bramley Hampshire RG26 5EG on 2013-05-15
dot icon03/12/2012
Termination of appointment of Brian Tilley as a director
dot icon10/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon06/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/08/2011
Accounts for a small company made up to 2010-12-31
dot icon09/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon16/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon12/05/2010
Accounts for a small company made up to 2009-12-31
dot icon14/08/2009
Accounts for a small company made up to 2008-12-31
dot icon11/08/2009
Return made up to 06/08/09; full list of members
dot icon07/08/2008
Return made up to 06/08/08; full list of members
dot icon03/06/2008
Accounts for a small company made up to 2007-12-31
dot icon10/08/2007
Return made up to 06/08/07; full list of members
dot icon06/08/2007
Director's particulars changed
dot icon01/06/2007
Accounts for a small company made up to 2006-12-31
dot icon08/08/2006
Return made up to 06/08/06; full list of members
dot icon27/06/2006
Accounts for a small company made up to 2005-12-31
dot icon19/05/2006
Director's particulars changed
dot icon19/05/2006
Registered office changed on 19/05/06 from: manesty 202 lent rise road burnham slough buckinghamshire SL1 7AB
dot icon18/05/2006
Secretary's particulars changed
dot icon22/08/2005
Return made up to 06/08/05; full list of members
dot icon14/06/2005
Accounts for a small company made up to 2004-12-31
dot icon07/09/2004
Return made up to 06/08/04; full list of members
dot icon18/05/2004
Accounts for a small company made up to 2003-12-31
dot icon22/08/2003
Return made up to 06/08/03; full list of members
dot icon16/04/2003
Accounts for a small company made up to 2002-12-31
dot icon03/10/2002
New director appointed
dot icon12/08/2002
Return made up to 06/08/02; full list of members
dot icon24/04/2002
Accounts for a small company made up to 2001-12-31
dot icon16/08/2001
Return made up to 06/08/01; full list of members
dot icon30/07/2001
Resolutions
dot icon30/07/2001
S-div 01/06/01
dot icon05/06/2001
Accounts for a small company made up to 2000-12-31
dot icon04/09/2000
Return made up to 06/08/00; full list of members
dot icon05/07/2000
Accounts for a small company made up to 1999-12-31
dot icon05/11/1999
Auditor's resignation
dot icon25/08/1999
Return made up to 06/08/99; full list of members
dot icon07/06/1999
Accounts for a small company made up to 1998-12-31
dot icon17/12/1998
Resolutions
dot icon04/12/1998
Ad 30/11/98--------- £ si 2500@1=2500 £ ic 10000/12500
dot icon20/08/1998
Return made up to 06/08/98; full list of members
dot icon01/04/1998
Ad 02/01/98--------- £ si 9998@1=9998 £ ic 2/10000
dot icon05/12/1997
New director appointed
dot icon06/10/1997
Accounting reference date extended from 31/08/98 to 31/12/98
dot icon23/08/1997
Particulars of mortgage/charge
dot icon11/08/1997
Registered office changed on 11/08/97 from: bridge house 181 queen victoria street, london EC4V 4DD
dot icon11/08/1997
Secretary resigned
dot icon11/08/1997
New secretary appointed
dot icon11/08/1997
Director resigned
dot icon11/08/1997
New director appointed
dot icon06/08/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
100.28K
-
0.00
59.00K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sarah Keck
Director
20/05/2022 - Present
-
Keck, Alastair John
Director
20/05/2022 - Present
3
Keck, Sarah
Secretary
10/02/2014 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAVIGA LIMITED

CLAVIGA LIMITED is an(a) Active company incorporated on 06/08/1997 with the registered office located at Corner House, Abbey Way, Cirencester, Gloucestershire GL7 2DT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAVIGA LIMITED?

toggle

CLAVIGA LIMITED is currently Active. It was registered on 06/08/1997 .

Where is CLAVIGA LIMITED located?

toggle

CLAVIGA LIMITED is registered at Corner House, Abbey Way, Cirencester, Gloucestershire GL7 2DT.

What does CLAVIGA LIMITED do?

toggle

CLAVIGA LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CLAVIGA LIMITED?

toggle

The latest filing was on 12/03/2026: Satisfaction of charge 1 in full.