CLICO CAPITAL LIMITED

Register to unlock more data on OkredoRegister

CLICO CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06124858

Incorporation date

22/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Censed House, 6 St. Peters Street, St. Albans, Hertfordshire AL1 3LFCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2007)
dot icon24/02/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon04/11/2025
Micro company accounts made up to 2025-03-31
dot icon25/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon22/11/2024
Registered office address changed from Merchant House 5 East St. Helen Street Abingdon OX14 5EG England to Censed House 6 st. Peters Street St. Albans Hertfordshire AL1 3LF on 2024-11-22
dot icon22/11/2024
Director's details changed for Mr Chad Lion Cachet on 2024-11-12
dot icon11/11/2024
Micro company accounts made up to 2024-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon11/10/2023
Micro company accounts made up to 2023-03-31
dot icon09/11/2022
Micro company accounts made up to 2022-03-31
dot icon25/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon28/01/2022
Current accounting period extended from 2022-02-28 to 2022-03-31
dot icon25/11/2021
Micro company accounts made up to 2021-02-28
dot icon26/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon11/02/2021
Micro company accounts made up to 2020-02-29
dot icon05/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon28/11/2019
Micro company accounts made up to 2019-02-28
dot icon26/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon03/08/2018
Micro company accounts made up to 2018-02-28
dot icon06/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon15/11/2017
Micro company accounts made up to 2017-02-28
dot icon12/07/2017
Director's details changed for Mr Chad Lion Cachet on 2017-07-12
dot icon12/07/2017
Change of details for Mr Chad Lion Cachet as a person with significant control on 2017-07-12
dot icon12/07/2017
Registered office address changed from 6 Hutchings Road Beaconsfield Buckinghamshire HP9 2BB to Merchant House 5 East St. Helen Street Abingdon OX14 5EG on 2017-07-12
dot icon08/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon28/09/2016
Statement of capital following an allotment of shares on 2016-09-21
dot icon27/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon08/12/2014
Appointment of Mr Graham Hurst as a secretary on 2014-11-21
dot icon04/12/2014
Registered office address changed from 1 London Street Reading Berkshire RG1 4QW to 6 Hutchings Road Beaconsfield Buckinghamshire HP9 2BB on 2014-12-04
dot icon04/12/2014
Termination of appointment of Speafi Secretarial Limited as a secretary on 2014-11-21
dot icon11/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon23/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon03/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon09/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon19/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon19/03/2010
Director's details changed for Chad Lion Cachet on 2010-02-21
dot icon19/03/2010
Termination of appointment of Jeffrey Hunter as a director
dot icon19/03/2010
Secretary's details changed for Speafi Secretarial Limited on 2010-02-21
dot icon19/03/2010
Director's details changed for Chad Lion Cachet on 2010-02-19
dot icon23/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon14/04/2009
Return made up to 22/02/09; full list of members
dot icon14/04/2009
Registered office changed on 14/04/2009 from the old coroners court no 1 london street reading berkshire RG1 4QW
dot icon14/04/2009
Location of register of members
dot icon14/04/2009
Location of debenture register
dot icon14/04/2009
Secretary's change of particulars / speafi secretarial LIMITED / 22/02/2009
dot icon06/03/2009
Accounts for a dormant company made up to 2008-02-29
dot icon22/08/2008
Return made up to 22/02/08; full list of members
dot icon02/04/2008
Director's change of particulars / jeffrey hunter / 02/04/2008
dot icon14/06/2007
Director resigned
dot icon14/06/2007
New director appointed
dot icon31/05/2007
New director appointed
dot icon17/04/2007
Certificate of change of name
dot icon22/02/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
37.23K
-
0.00
-
-
2022
1
52.06K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
SPEAFI SECRETARIAL LIMITED
Corporate Secretary
22/02/2007 - 21/11/2014
11
Lion Cachet, Chad
Director
16/04/2007 - Present
6
Hurst, Graham
Secretary
21/11/2014 - Present
-

Persons with Significant Control

2
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 CLICO CAPITAL LIMITED

CLICO CAPITAL LIMITED is an(a) Active company incorporated on 22/02/2007 with the registered office located at Censed House, 6 St. Peters Street, St. Albans, Hertfordshire AL1 3LF. There are currently 2 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 CLICO CAPITAL LIMITED?

toggle

CLICO CAPITAL LIMITED is currently Active. It was registered on 22/02/2007 .

Where is CLICO CAPITAL LIMITED located?

toggle

CLICO CAPITAL LIMITED is registered at Censed House, 6 St. Peters Street, St. Albans, Hertfordshire AL1 3LF.

What does CLICO CAPITAL LIMITED do?

toggle

CLICO CAPITAL LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CLICO CAPITAL LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-22 with no updates.