CLIFTON 2011 LIMITED

Register to unlock more data on OkredoRegister

CLIFTON 2011 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07369980

Incorporation date

08/09/2010

Size

Full

Contacts

Registered address

Registered address

5th Floor 40 Gracechurch Street, London EC3V 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2010)
dot icon13/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon07/08/2025
Full accounts made up to 2024-12-31
dot icon25/10/2024
Registration of charge 073699800025, created on 2024-10-24
dot icon14/10/2024
Termination of appointment of Nigel John Hanbury as a director on 2024-08-31
dot icon14/10/2024
Appointment of Mr David James Shawe as a director on 2024-08-31
dot icon07/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon20/06/2024
Full accounts made up to 2023-12-31
dot icon27/11/2023
Registration of charge 073699800024, created on 2023-11-20
dot icon24/11/2023
Registration of charge 073699800023, created on 2023-11-20
dot icon20/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon07/08/2023
Registration of charge 073699800022, created on 2023-08-03
dot icon04/08/2023
Registration of charge 073699800020, created on 2023-08-03
dot icon04/08/2023
Registration of charge 073699800021, created on 2023-08-03
dot icon31/07/2023
Termination of appointment of Jeremy Richard Holt Evans as a director on 2023-07-31
dot icon31/07/2023
Appointment of Mark John Tottman as a director on 2023-07-31
dot icon17/06/2023
Full accounts made up to 2022-12-31
dot icon17/01/2023
Registration of charge 073699800018, created on 2023-01-16
dot icon17/01/2023
Registration of charge 073699800019, created on 2023-01-16
dot icon17/11/2022
Registration of charge 073699800017, created on 2022-11-14
dot icon11/10/2022
Confirmation statement made on 2022-10-04 with updates
dot icon09/06/2022
Full accounts made up to 2021-12-31
dot icon17/05/2022
Registration of charge 073699800015, created on 2022-05-13
dot icon17/05/2022
Registration of charge 073699800016, created on 2022-05-16
dot icon16/05/2022
Registration of charge 073699800014, created on 2022-05-13
dot icon13/05/2022
Registration of charge 073699800013, created on 2022-05-13
dot icon12/05/2022
Registration of charge 073699800011, created on 2022-05-11
dot icon12/05/2022
Registration of charge 073699800012, created on 2022-05-11
dot icon11/05/2022
Registration of charge 073699800009, created on 2022-05-04
dot icon11/05/2022
Registration of charge 073699800010, created on 2022-05-11
dot icon12/01/2022
Termination of appointment of Argenta Secretariat Limited as a secretary on 2021-12-22
dot icon12/01/2022
Termination of appointment of Mark Richard Couling as a director on 2021-12-22
dot icon12/01/2022
Notification of Helios Underwriting Plc as a person with significant control on 2021-12-22
dot icon12/01/2022
Cessation of Mark Richard Couling as a person with significant control on 2021-12-22
dot icon12/01/2022
Appointment of Mr Nigel John Hanbury as a director on 2021-12-22
dot icon12/01/2022
Appointment of Nomina Plc as a director on 2021-12-22
dot icon12/01/2022
Appointment of Hampden Legal Plc as a secretary on 2021-12-22
dot icon12/01/2022
Appointment of Jeremy Richard Holt Evans as a director on 2021-12-22
dot icon12/01/2022
Registered office address changed from 5th Floor 70 Gracechurch Street London EC3V 0XL England to 5th Floor 40 Gracechurch Street London EC3V 0BT on 2022-01-12
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon16/12/2020
Full accounts made up to 2019-12-31
dot icon22/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon26/09/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon24/09/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon20/08/2018
Full accounts made up to 2017-12-31
dot icon22/09/2017
Confirmation statement made on 2017-09-22 with updates
dot icon28/07/2017
Full accounts made up to 2016-12-31
dot icon07/03/2017
Director's details changed for Mr Mark Richard Couling on 2017-03-06
dot icon27/02/2017
Secretary's details changed for Argenta Secretariat Limited on 2016-12-21
dot icon19/01/2017
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 2017-01-19
dot icon12/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon20/06/2016
Full accounts made up to 2015-12-31
dot icon28/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon29/07/2015
Full accounts made up to 2014-12-31
dot icon08/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon16/07/2014
Full accounts made up to 2013-12-31
dot icon23/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon21/06/2013
Full accounts made up to 2012-12-31
dot icon11/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon08/06/2012
Full accounts made up to 2011-12-31
dot icon09/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon17/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon17/01/2011
Particulars of a mortgage or charge / charge no: 4
dot icon17/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon17/01/2011
Particulars of a mortgage or charge / charge no: 8
dot icon17/01/2011
Particulars of a mortgage or charge / charge no: 6
dot icon17/01/2011
Particulars of a mortgage or charge / charge no: 7
dot icon11/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon14/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon11/11/2010
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon08/09/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
NOMINA PLC
Corporate Director
22/12/2021 - Present
1396
Evans, Jeremy Richard Holt
Director
22/12/2021 - 31/07/2023
1634
Hanbury, Nigel John
Director
22/12/2021 - 31/08/2024
168
Shawe, David James
Director
31/08/2024 - Present
67
Tottman, Mark John
Director
31/07/2023 - Present
1221

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 CLIFTON 2011 LIMITED

CLIFTON 2011 LIMITED is an(a) Active company incorporated on 08/09/2010 with the registered office located at 5th Floor 40 Gracechurch Street, London EC3V 0BT. 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 CLIFTON 2011 LIMITED?

toggle

CLIFTON 2011 LIMITED is currently Active. It was registered on 08/09/2010 .

Where is CLIFTON 2011 LIMITED located?

toggle

CLIFTON 2011 LIMITED is registered at 5th Floor 40 Gracechurch Street, London EC3V 0BT.

What does CLIFTON 2011 LIMITED do?

toggle

CLIFTON 2011 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLIFTON 2011 LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-10-04 with no updates.