CLIFFRANGE LIMITED

Register to unlock more data on OkredoRegister

CLIFFRANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01967242

Incorporation date

02/12/1985

Size

Dormant

Contacts

Registered address

Registered address

33 Charterhouse Street, London EC1M 6HACopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1985)
dot icon24/11/2025
Accounts for a dormant company made up to 2025-03-01
dot icon13/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon18/06/2025
Secretary's details changed for Sainsbury's Corporate Secretary Limited on 2025-06-18
dot icon18/06/2025
Director's details changed for Sainsburys Corporate Director Limited on 2025-06-18
dot icon18/06/2025
Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to 33 Charterhouse Street London EC1M 6HA on 2025-06-18
dot icon18/06/2025
Change of details for Home Retail Group (Uk) Limited as a person with significant control on 2025-06-18
dot icon12/12/2024
Accounts for a dormant company made up to 2024-03-02
dot icon09/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon09/12/2023
Accounts for a dormant company made up to 2023-03-04
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon14/07/2023
Change of details for Home Retail Group (Uk) Limited as a person with significant control on 2023-06-30
dot icon09/12/2022
Full accounts made up to 2022-03-05
dot icon08/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon10/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon07/12/2021
Current accounting period shortened from 2022-03-13 to 2022-03-06
dot icon13/10/2021
Full accounts made up to 2021-03-06
dot icon10/05/2021
Termination of appointment of Julia Foo as a secretary on 2021-05-07
dot icon10/05/2021
Appointment of Sainsbury's Corporate Secretary Limited as a secretary on 2021-05-07
dot icon26/03/2021
Full accounts made up to 2020-03-07
dot icon31/12/2020
Appointment of Mrs Irina Beech as a director on 2020-12-31
dot icon31/12/2020
Termination of appointment of Darren Wayne Clark as a director on 2020-12-31
dot icon11/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon16/12/2019
Appointment of Mr Darren Wayne Clark as a director on 2019-12-06
dot icon16/12/2019
Termination of appointment of Claire Louise Catlin as a director on 2019-12-06
dot icon11/12/2019
Full accounts made up to 2019-03-09
dot icon10/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon30/06/2019
Secretary's details changed for Julia Foo on 2019-06-14
dot icon28/06/2019
Appointment of Julia Foo as a secretary on 2019-06-14
dot icon28/06/2019
Termination of appointment of Timothy Fallowfield as a secretary on 2019-06-14
dot icon20/02/2019
Appointment of Sainsburys Corporate Director Limited as a director on 2019-02-15
dot icon20/02/2019
Appointment of Mrs Claire Louise Catlin as a director on 2019-02-15
dot icon20/02/2019
Termination of appointment of Ryan James Mynard as a director on 2019-02-15
dot icon20/02/2019
Termination of appointment of Stephen Goodluck as a director on 2019-02-15
dot icon10/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon23/10/2018
Full accounts made up to 2018-03-10
dot icon05/07/2018
Appointment of Mr Ryan James Mynard as a director on 2018-06-08
dot icon13/06/2018
Termination of appointment of Iain Stuart Macmillan as a director on 2018-06-08
dot icon11/05/2018
Appointment of Mr Timothy Fallowfield as a secretary on 2018-05-03
dot icon03/05/2018
Termination of appointment of Anthony Guthrie as a secretary on 2018-05-03
dot icon03/01/2018
Resolutions
dot icon03/01/2018
Statement of company's objects
dot icon14/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon11/12/2017
Full accounts made up to 2017-03-11
dot icon13/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon07/01/2017
Auditor's resignation
dot icon07/01/2017
Auditor's resignation
dot icon02/12/2016
Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom to 33 Holborn London EC1N 2HT on 2016-12-02
dot icon02/12/2016
Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to 33 Holborn London EC1N 2HT on 2016-12-02
dot icon25/11/2016
Appointment of Mr Stephen Goodluck as a director on 2016-11-23
dot icon25/11/2016
Current accounting period extended from 2017-02-28 to 2017-03-13
dot icon24/11/2016
Appointment of Mr Anthony Guthrie as a secretary on 2016-11-23
dot icon23/11/2016
Termination of appointment of Deborah Pamela Hamilton as a secretary on 2016-11-23
dot icon23/11/2016
Termination of appointment of David Nigel Brown as a director on 2016-11-23
dot icon23/11/2016
Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to 33 Holborn London EC1N 2HT on 2016-11-23
dot icon23/11/2016
Full accounts made up to 2016-02-27
dot icon05/09/2016
Appointment of Mr Iain Stuart Macmillan as a director on 2016-09-02
dot icon05/09/2016
Termination of appointment of Mark Simon Willis as a director on 2016-09-02
dot icon05/09/2016
Termination of appointment of Richard John Ashton as a director on 2016-09-02
dot icon05/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon06/08/2015
Full accounts made up to 2015-02-28
dot icon22/05/2015
Appointment of Mr Mark Simon Willis as a director on 2015-05-22
dot icon22/05/2015
Termination of appointment of Claire Louise Catlin as a director on 2015-05-22
dot icon13/05/2015
Director's details changed for Richard John Ashton on 2015-05-13
dot icon05/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon11/09/2014
Appointment of Miss Deborah Pamela Hamilton as a secretary on 2014-09-11
dot icon11/09/2014
Termination of appointment of Penelope Ann Mckelvey as a secretary on 2014-09-11
dot icon29/07/2014
Full accounts made up to 2014-03-01
dot icon06/03/2014
Appointment of Mrs Claire Louise Catlin as a director on 2014-03-03
dot icon06/03/2014
Termination of appointment of Richard George Lockwood as a director on 2014-03-03
dot icon21/01/2014
Director's details changed for Richard George Lockwood on 2014-01-20
dot icon20/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon30/07/2013
Full accounts made up to 2013-03-02
dot icon17/07/2013
Termination of appointment of Philip Alexander Parker as a secretary on 2013-06-28
dot icon17/07/2013
Appointment of Penelope Ann Mckelvey as a secretary on 2013-06-28
dot icon14/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon18/07/2012
Full accounts made up to 2012-03-03
dot icon12/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon19/07/2011
Full accounts made up to 2011-02-26
dot icon04/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon16/08/2010
Termination of appointment of Donald Davis as a director
dot icon16/08/2010
Appointment of Richard George Lockwood as a director
dot icon15/07/2010
Full accounts made up to 2010-02-27
dot icon13/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon29/10/2009
Director's details changed for David Nigel Brown on 2009-10-01
dot icon23/10/2009
Current accounting period extended from 2009-12-31 to 2010-02-28
dot icon23/10/2009
Secretary's details changed for Philip Alexander Parker on 2009-10-01
dot icon23/10/2009
Director's details changed for Richard John Ashton on 2009-10-01
dot icon09/07/2009
Full accounts made up to 2008-12-31
dot icon29/01/2009
Return made up to 04/01/09; full list of members
dot icon23/10/2008
Resolutions
dot icon29/07/2008
Miscellaneous
dot icon28/07/2008
Application for reregistration from PLC to private
dot icon28/07/2008
Re-registration of Memorandum and Articles
dot icon28/07/2008
Certificate of re-registration from Public Limited Company to Private
dot icon28/07/2008
Resolutions
dot icon27/05/2008
Full accounts made up to 2007-12-31
dot icon24/01/2008
Full accounts made up to 2007-06-28
dot icon11/01/2008
New secretary appointed
dot icon11/01/2008
Secretary resigned
dot icon07/01/2008
Return made up to 04/01/08; full list of members
dot icon06/11/2007
New director appointed
dot icon06/11/2007
Director resigned
dot icon28/09/2007
Accounting reference date shortened from 28/06/08 to 31/12/07
dot icon02/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon27/07/2007
Director resigned
dot icon17/07/2007
Nc inc already adjusted 28/06/07
dot icon17/07/2007
Accounting reference date shortened from 31/12/07 to 28/06/07
dot icon17/07/2007
Resolutions
dot icon17/07/2007
Ad 28/06/07--------- £ si 900000@1=900000 £ ic 230900082/231800082
dot icon10/07/2007
Director's particulars changed
dot icon21/05/2007
Secretary resigned
dot icon21/05/2007
New secretary appointed
dot icon27/03/2007
Registered office changed on 27/03/07 from: averbury 489-499 avebury boulevard saxon gate west central milton keynes MK9 2NW
dot icon25/03/2007
Group of companies' accounts made up to 2005-12-31
dot icon15/02/2007
Return made up to 04/01/07; full list of members
dot icon31/10/2006
Registered office changed on 31/10/06 from: c/o paul cooper gus PLC the works 5 union street manchester lancashire M12 4JD
dot icon31/10/2006
New director appointed
dot icon31/10/2006
Director resigned
dot icon31/10/2006
Director resigned
dot icon31/10/2006
Director resigned
dot icon31/10/2006
Director resigned
dot icon31/10/2006
Secretary resigned
dot icon31/10/2006
New director appointed
dot icon31/10/2006
New director appointed
dot icon31/10/2006
New secretary appointed
dot icon31/01/2006
Return made up to 04/01/06; full list of members
dot icon29/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon01/02/2005
Return made up to 04/01/05; full list of members
dot icon27/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon20/07/2004
Secretary resigned
dot icon20/07/2004
New secretary appointed
dot icon20/07/2004
Director resigned
dot icon20/07/2004
New director appointed
dot icon17/06/2004
Registered office changed on 17/06/04 from: universal house devonshire street manchester M60 1XA
dot icon04/02/2004
Return made up to 04/01/04; full list of members
dot icon04/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon21/02/2003
Ad 23/01/03--------- £ si 75000000@1=75000000 £ ic 155900082/230900082
dot icon21/02/2003
Resolutions
dot icon21/02/2003
Resolutions
dot icon21/02/2003
£ nc 155900082/230900082 23/01/03
dot icon14/02/2003
Auditor's resignation
dot icon26/01/2003
Return made up to 04/01/03; full list of members
dot icon30/07/2002
Full accounts made up to 2001-12-31
dot icon23/04/2002
Return made up to 28/03/02; full list of members
dot icon04/03/2002
New director appointed
dot icon28/01/2002
Resolutions
dot icon28/01/2002
Memorandum and Articles of Association
dot icon28/01/2002
Resolutions
dot icon28/01/2002
Ad 24/01/02--------- £ si 155850082@1=155850082 £ ic 50000/155900082
dot icon28/01/2002
Resolutions
dot icon28/01/2002
Resolutions
dot icon28/01/2002
£ nc 50000/155900082 24/01/02
dot icon09/01/2002
New secretary appointed
dot icon07/01/2002
New director appointed
dot icon27/12/2001
Registered office changed on 27/12/01 from: po box 166 ambassador house devonshire street manchester M60 1GG
dot icon27/12/2001
New director appointed
dot icon27/12/2001
New director appointed
dot icon27/12/2001
New director appointed
dot icon27/12/2001
Director resigned
dot icon27/12/2001
Ad 20/12/01--------- £ si 49900@1=49900 £ ic 100/50000
dot icon27/12/2001
Resolutions
dot icon27/12/2001
Resolutions
dot icon27/12/2001
£ nc 100/50000 20/12/01
dot icon27/12/2001
Secretary resigned
dot icon21/12/2001
Certificate of re-registration from Private to Public Limited Company
dot icon21/12/2001
Declaration on reregistration from private to PLC
dot icon21/12/2001
Balance Sheet
dot icon21/12/2001
Auditor's statement
dot icon21/12/2001
Auditor's report
dot icon21/12/2001
Re-registration of Memorandum and Articles
dot icon21/12/2001
Resolutions
dot icon21/12/2001
Resolutions
dot icon20/12/2001
Application for reregistration from private to PLC
dot icon31/05/2001
New secretary appointed
dot icon31/05/2001
Secretary resigned
dot icon06/04/2001
Return made up to 28/03/01; full list of members
dot icon16/01/2001
Accounts made up to 2000-12-31
dot icon10/01/2001
Resolutions
dot icon25/04/2000
Full accounts made up to 1999-12-31
dot icon12/04/2000
Director resigned
dot icon04/04/2000
Return made up to 28/03/00; full list of members
dot icon15/03/2000
Director resigned
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon26/04/1999
Return made up to 28/03/99; full list of members
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon20/10/1998
Auditor's resignation
dot icon08/05/1998
New secretary appointed
dot icon23/04/1998
Secretary resigned
dot icon17/04/1998
Return made up to 28/03/98; full list of members
dot icon09/02/1998
Director's particulars changed
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon15/05/1997
Director resigned
dot icon25/04/1997
Resolutions
dot icon25/04/1997
Resolutions
dot icon25/04/1997
Resolutions
dot icon04/04/1997
Return made up to 28/03/97; full list of members
dot icon02/11/1996
Full accounts made up to 1995-12-31
dot icon04/04/1996
Return made up to 28/03/96; no change of members
dot icon06/11/1995
New director appointed
dot icon06/11/1995
Director resigned
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon06/04/1995
Return made up to 28/03/95; no change of members
dot icon16/03/1995
Registered office changed on 16/03/95 from: ambassador house brigstock rd thornton heath surrey CR7 7XD
dot icon30/01/1995
Director resigned
dot icon30/01/1995
New director appointed
dot icon30/01/1995
New director appointed
dot icon30/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Secretary resigned;new secretary appointed
dot icon04/07/1994
Full accounts made up to 1993-12-31
dot icon30/03/1994
Return made up to 28/03/94; full list of members
dot icon13/10/1993
Secretary's particulars changed
dot icon24/06/1993
Full accounts made up to 1992-12-31
dot icon05/04/1993
Return made up to 31/03/93; no change of members
dot icon18/08/1992
Full accounts made up to 1991-12-31
dot icon15/04/1992
Return made up to 31/03/92; no change of members
dot icon07/10/1991
Registered office changed on 07/10/91 from: ambassador house brigstock road thornton heath surrey CR4 7JG
dot icon16/09/1991
Full accounts made up to 1990-12-31
dot icon16/06/1991
Return made up to 06/06/91; full list of members
dot icon30/01/1991
Location of register of members
dot icon30/01/1991
Location of register of directors' interests
dot icon09/01/1991
Director resigned
dot icon17/10/1990
Return made up to 15/10/90; full list of members
dot icon15/10/1990
Full accounts made up to 1989-12-31
dot icon11/10/1990
Secretary resigned;new secretary appointed
dot icon03/10/1990
Director resigned
dot icon25/09/1990
New director appointed
dot icon06/09/1990
Director resigned
dot icon06/09/1990
New director appointed
dot icon03/11/1989
Return made up to 18/10/89; full list of members
dot icon24/10/1989
Full accounts made up to 1988-12-31
dot icon12/06/1989
Secretary resigned;new secretary appointed
dot icon22/11/1988
Full accounts made up to 1987-12-31
dot icon22/11/1988
Return made up to 20/07/88; full list of members
dot icon21/11/1988
New secretary appointed;new director appointed
dot icon24/11/1987
Full accounts made up to 1986-12-31
dot icon21/10/1987
Director resigned;new director appointed
dot icon18/08/1987
Return made up to 23/06/87; full list of members
dot icon01/06/1987
Director resigned;new director appointed
dot icon03/05/1986
Full accounts made up to 1985-12-31
dot icon03/05/1986
Return made up to 24/03/86; full list of members
dot icon02/12/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/03/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
01/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/03/2025
dot iconNext account date
06/03/2026
dot iconNext due on
06/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAINSBURY'S CORPORATE SECRETARY LIMITED
Corporate Secretary
07/05/2021 - Present
79
SAINSBURYS CORPORATE DIRECTOR LIMITED
Corporate Director
15/02/2019 - Present
42
Macmillan, Iain Stuart
Director
02/09/2016 - 08/06/2018
80
Beech, Irina
Director
31/12/2020 - Present
25
Lockwood, Richard George
Director
02/08/2010 - 03/03/2014
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 CLIFFRANGE LIMITED

CLIFFRANGE LIMITED is an(a) Active company incorporated on 02/12/1985 with the registered office located at 33 Charterhouse Street, London EC1M 6HA. 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 CLIFFRANGE LIMITED?

toggle

CLIFFRANGE LIMITED is currently Active. It was registered on 02/12/1985 .

Where is CLIFFRANGE LIMITED located?

toggle

CLIFFRANGE LIMITED is registered at 33 Charterhouse Street, London EC1M 6HA.

What does CLIFFRANGE LIMITED do?

toggle

CLIFFRANGE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CLIFFRANGE LIMITED?

toggle

The latest filing was on 24/11/2025: Accounts for a dormant company made up to 2025-03-01.