CLIFFSEND IDEAL LTD

Register to unlock more data on OkredoRegister

CLIFFSEND IDEAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09613261

Incorporation date

29/05/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2015)
dot icon14/11/2025
Micro company accounts made up to 2025-05-31
dot icon11/10/2025
Compulsory strike-off action has been discontinued
dot icon10/10/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon19/08/2025
First Gazette notice for compulsory strike-off
dot icon18/02/2025
Micro company accounts made up to 2024-05-31
dot icon19/06/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon16/01/2024
Micro company accounts made up to 2023-05-31
dot icon20/06/2023
Confirmation statement made on 2023-05-29 with updates
dot icon14/12/2022
Micro company accounts made up to 2022-05-31
dot icon29/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon28/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-28
dot icon28/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-28
dot icon28/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon15/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-15
dot icon20/09/2022
Registered office address changed from 36 Solway Close Hounslow TW4 7DH United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-20
dot icon20/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-31
dot icon20/09/2022
Cessation of Agnelo Silva as a person with significant control on 2022-08-31
dot icon20/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-31
dot icon20/09/2022
Termination of appointment of Agnelo Silva as a director on 2022-08-31
dot icon01/06/2022
Confirmation statement made on 2022-05-29 with updates
dot icon27/01/2022
Micro company accounts made up to 2021-05-31
dot icon09/06/2021
Confirmation statement made on 2021-05-29 with updates
dot icon20/04/2021
Micro company accounts made up to 2020-05-31
dot icon07/12/2020
Appointment of Mr Agnelo Silva as a director on 2020-11-12
dot icon03/12/2020
Registered office address changed from 60 Miller Road Bedford MK42 9NZ United Kingdom to 36 Solway Close Hounslow TW4 7DH on 2020-12-03
dot icon03/12/2020
Cessation of Adrian Anghel as a person with significant control on 2020-11-12
dot icon03/12/2020
Notification of Agnelo Silva as a person with significant control on 2020-11-12
dot icon03/12/2020
Termination of appointment of Adrian Anghel as a director on 2020-11-12
dot icon23/09/2020
Appointment of Mr Adrian Anghel as a director on 2020-08-26
dot icon17/09/2020
Registered office address changed from Flat 41 Falcon House Gurnell Grove London W13 0AE United Kingdom to 60 Miller Road Bedford MK42 9NZ on 2020-09-17
dot icon17/09/2020
Notification of Adrian Anghel as a person with significant control on 2020-08-26
dot icon17/09/2020
Cessation of Asad Ali as a person with significant control on 2020-08-26
dot icon17/09/2020
Termination of appointment of Asad Ali as a director on 2020-08-26
dot icon01/06/2020
Confirmation statement made on 2020-05-29 with updates
dot icon22/01/2020
Micro company accounts made up to 2019-05-31
dot icon03/10/2019
Appointment of Mr Asad Ali as a director on 2019-09-10
dot icon02/10/2019
Registered office address changed from 759a Harrow Road Wembley HA0 2LW United Kingdom to Flat 41 Falcon House Gurnell Grove London W13 0AE on 2019-10-02
dot icon01/10/2019
Notification of Asad Ali as a person with significant control on 2019-09-10
dot icon01/10/2019
Cessation of Alexandru Raduta as a person with significant control on 2019-09-10
dot icon01/10/2019
Termination of appointment of Alexandru Raduta as a director on 2019-09-10
dot icon20/06/2019
Confirmation statement made on 2019-05-29 with updates
dot icon16/04/2019
Cessation of Alexandra Ana as a person with significant control on 2019-04-08
dot icon16/04/2019
Appointment of Mr Alexandru Raduta as a director on 2019-04-08
dot icon16/04/2019
Termination of appointment of Alexandra Ana as a director on 2019-04-08
dot icon16/04/2019
Registered office address changed from , Flat 2 50 Bessborough Road, Harrow, HA1 3DJ, United Kingdom to 759a Harrow Road Wembley HA0 2LW on 2019-04-16
dot icon16/04/2019
Notification of Alexandru Raduta as a person with significant control on 2019-04-08
dot icon06/02/2019
Micro company accounts made up to 2018-05-31
dot icon08/11/2018
Cessation of Maud Tipary as a person with significant control on 2018-10-31
dot icon08/11/2018
Appointment of Miss Alexandra Ana as a director on 2018-10-31
dot icon08/11/2018
Registered office address changed from , 2 Gladstone Mews London, NW6 7XX, England to 759a Harrow Road Wembley HA0 2LW on 2018-11-08
dot icon08/11/2018
Termination of appointment of Maud Tipary as a director on 2018-10-31
dot icon08/11/2018
Notification of Alexandra Ana as a person with significant control on 2018-10-31
dot icon01/08/2018
Registered office address changed from , 7 Limewood Way Leeds, LS14 1AB, United Kingdom to 759a Harrow Road Wembley HA0 2LW on 2018-08-01
dot icon01/08/2018
Termination of appointment of Terence Dunne as a director on 2018-07-23
dot icon01/08/2018
Cessation of Terence Dunne as a person with significant control on 2018-07-23
dot icon01/08/2018
Notification of Maud Tipary as a person with significant control on 2018-07-23
dot icon01/08/2018
Notice of removal of a director
dot icon22/06/2018
Cessation of Gueule Martine Kesse as a person with significant control on 2018-04-05
dot icon22/06/2018
Registered office address changed from , 12 Falls Green Avenue Manchester, M40 2BL, England to 759a Harrow Road Wembley HA0 2LW on 2018-06-22
dot icon22/06/2018
Notification of Terence Dunne as a person with significant control on 2018-04-05
dot icon22/06/2018
Termination of appointment of Gueule Martine Kesse as a director on 2018-04-05
dot icon22/06/2018
Appointment of Mr Terence Dunne as a director on 2018-04-05
dot icon13/06/2018
Confirmation statement made on 2018-05-29 with updates
dot icon26/02/2018
Micro company accounts made up to 2017-05-31
dot icon15/02/2018
Termination of appointment of Terence Dunne as a director on 2018-01-22
dot icon14/02/2018
Notification of Gueule Martine Kesse as a person with significant control on 2018-01-22
dot icon14/02/2018
Registered office address changed from , 7 Limewood Way Leeds, LS14 1AB, England to 759a Harrow Road Wembley HA0 2LW on 2018-02-14
dot icon14/02/2018
Cessation of Terence Dunne as a person with significant control on 2018-01-22
dot icon14/02/2018
Appointment of Mrs Gueule Martine Kesse as a director on 2018-01-22
dot icon12/01/2018
Termination of appointment of Mandeep Sareen as a director on 2017-10-13
dot icon12/01/2018
Cessation of Mandeep Sareen as a person with significant control on 2017-10-13
dot icon12/01/2018
Appointment of Mr Terence Dunne as a director on 2017-10-13
dot icon12/01/2018
Registered office address changed from , 13 Springwell Court Springwell Road, Hounslow, TW4 7RJ, United Kingdom to 759a Harrow Road Wembley HA0 2LW on 2018-01-12
dot icon12/01/2018
Notification of Terence Dunne as a person with significant control on 2017-10-13
dot icon28/12/2017
Registered office address changed from , 19 Hibernia Road, Hounslow, TW3 3RU, United Kingdom to 759a Harrow Road Wembley HA0 2LW on 2017-12-28
dot icon28/12/2017
Notification of Mandeep Sareen as a person with significant control on 2017-10-13
dot icon28/12/2017
Cessation of Pedro Fernandes as a person with significant control on 2017-10-13
dot icon28/12/2017
Appointment of Mr Mandeep Sareen as a director on 2017-10-13
dot icon28/12/2017
Termination of appointment of Pedro Fernandes as a director on 2017-10-13
dot icon13/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon18/04/2017
Appointment of Pedro Fernandes as a director on 2017-04-11
dot icon18/04/2017
Termination of appointment of Terence Dunne as a director on 2017-04-11
dot icon18/04/2017
Registered office address changed from , 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom to 759a Harrow Road Wembley HA0 2LW on 2017-04-18
dot icon09/04/2017
Termination of appointment of Tina Miller as a director on 2017-03-15
dot icon07/04/2017
Registered office address changed from , 15 Gratton Court, Staveley, Chesterfield, S43 3YX, United Kingdom to 759a Harrow Road Wembley HA0 2LW on 2017-04-07
dot icon07/04/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon02/02/2017
Micro company accounts made up to 2016-05-31
dot icon13/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon23/02/2016
Termination of appointment of Simon Wardingley as a director on 2016-02-15
dot icon23/02/2016
Appointment of Tina Miller as a director on 2016-02-15
dot icon23/02/2016
Registered office address changed from , 333B Shear Brow, Blackburn, BB1 8DS, United Kingdom to 759a Harrow Road Wembley HA0 2LW on 2016-02-23
dot icon01/12/2015
Termination of appointment of Malcolm Hood as a director on 2015-11-12
dot icon01/12/2015
Registered office address changed from , 35 Redhouse Lane, Leeds, West Yorkshire, LS7 4RA, United Kingdom to 759a Harrow Road Wembley HA0 2LW on 2015-12-01
dot icon01/12/2015
Appointment of Simon Wardingley as a director on 2015-11-12
dot icon05/08/2015
Registered office address changed from , 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom to 759a Harrow Road Wembley HA0 2LW on 2015-08-05
dot icon05/08/2015
Appointment of Mr Malcolm Hood as a director on 2015-07-29
dot icon05/08/2015
Termination of appointment of Terence Dunne as a director on 2015-07-29
dot icon29/05/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
31/08/2022 - Present
5440

Persons with Significant Control

12
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLIFFSEND IDEAL LTD

CLIFFSEND IDEAL LTD is an(a) Active company incorporated on 29/05/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFFSEND IDEAL LTD?

toggle

CLIFFSEND IDEAL LTD is currently Active. It was registered on 29/05/2015 .

Where is CLIFFSEND IDEAL LTD located?

toggle

CLIFFSEND IDEAL LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does CLIFFSEND IDEAL LTD do?

toggle

CLIFFSEND IDEAL LTD operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for CLIFFSEND IDEAL LTD?

toggle

The latest filing was on 14/11/2025: Micro company accounts made up to 2025-05-31.