CLIFFDALE LIMITED

Register to unlock more data on OkredoRegister

CLIFFDALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07963941

Incorporation date

24/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cavalier House, 22 Woodcote Road, Wolverhampton WV6 8LPCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2012)
dot icon03/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon30/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon30/03/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon06/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon14/07/2022
Satisfaction of charge 079639410005 in full
dot icon14/07/2022
Satisfaction of charge 079639410004 in full
dot icon29/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon23/06/2022
Registration of charge 079639410006, created on 2022-06-17
dot icon23/06/2022
Registration of charge 079639410007, created on 2022-06-17
dot icon15/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon18/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon29/07/2020
Change of details for Sam Investments Private Limited as a person with significant control on 2020-07-29
dot icon29/07/2020
Director's details changed for Dr Rajni Singh on 2020-07-29
dot icon29/07/2020
Registered office address changed from 15 Linden Lea Wolverhampton WV3 8BH England to Cavalier House 22 Woodcote Road Wolverhampton WV6 8LP on 2020-07-29
dot icon29/07/2020
Director's details changed for Dr Gaurav Chaudhary on 2020-07-29
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/05/2020
Confirmation statement made on 2020-02-24 with updates
dot icon02/05/2019
Confirmation statement made on 2019-02-24 with updates
dot icon02/05/2019
Director's details changed for Dr Gaurav Chaudhary on 2019-05-02
dot icon11/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/09/2018
Satisfaction of charge 1 in full
dot icon06/09/2018
Satisfaction of charge 2 in full
dot icon06/09/2018
Satisfaction of charge 079639410003 in full
dot icon31/07/2018
Registration of charge 079639410005, created on 2018-07-25
dot icon27/07/2018
Registered office address changed from 1 Coton Lane Erdington Birmingham B23 6TP to 15 Linden Lea Wolverhampton WV3 8BH on 2018-07-27
dot icon27/07/2018
Cessation of Rajen Odedra as a person with significant control on 2018-07-25
dot icon27/07/2018
Notification of Sam Investments Private Limited as a person with significant control on 2018-07-25
dot icon27/07/2018
Termination of appointment of Usha Odedra as a director on 2018-07-25
dot icon27/07/2018
Termination of appointment of Rajen Odedra as a director on 2018-07-25
dot icon27/07/2018
Termination of appointment of Usha Odedra as a secretary on 2018-07-25
dot icon27/07/2018
Appointment of Dr Rajni Singh as a director on 2018-07-25
dot icon27/07/2018
Appointment of Dr Gaurav Chaudhary as a director on 2018-07-25
dot icon27/07/2018
Registration of charge 079639410004, created on 2018-07-25
dot icon27/02/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon13/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon01/12/2017
Registration of charge 079639410003, created on 2017-11-30
dot icon03/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon03/03/2017
Director's details changed for Mr Rajan Odedra on 2017-03-03
dot icon02/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon25/02/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon17/09/2013
Registered office address changed from Pinfield Place 26a Fiery Hill Road Barnt Green Birmingham B45 8LG United Kingdom on 2013-09-17
dot icon15/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon28/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon16/08/2012
Current accounting period extended from 2013-02-28 to 2013-06-30
dot icon16/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon29/06/2012
Appointment of Mrs Usha Odedra as a secretary
dot icon24/02/2012
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
30/06/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
119.65K
-
0.00
96.43K
-
2022
32
126.98K
-
0.00
81.63K
-
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
Odedra, Usha
Director
24/02/2012 - 25/07/2018
11
Singh, Rajni, Dr
Director
25/07/2018 - Present
3
Chaudhary, Gaurav, Dr
Director
25/07/2018 - Present
7

Persons with Significant Control

1
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 CLIFFDALE LIMITED

CLIFFDALE LIMITED is an(a) Active company incorporated on 24/02/2012 with the registered office located at Cavalier House, 22 Woodcote Road, Wolverhampton WV6 8LP. 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 CLIFFDALE LIMITED?

toggle

CLIFFDALE LIMITED is currently Active. It was registered on 24/02/2012 .

Where is CLIFFDALE LIMITED located?

toggle

CLIFFDALE LIMITED is registered at Cavalier House, 22 Woodcote Road, Wolverhampton WV6 8LP.

What does CLIFFDALE LIMITED do?

toggle

CLIFFDALE LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for CLIFFDALE LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-24 with no updates.