CLIFTON 2025 LIMITED

Register to unlock more data on OkredoRegister

CLIFTON 2025 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07616264

Incorporation date

27/04/2011

Size

Full

Contacts

Registered address

Registered address

4th, Floor, 24 Old Bond Street, London W1S 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2022)
dot icon13/03/2026
Satisfaction of charge 076162640004 in full
dot icon13/03/2026
Satisfaction of charge 076162640005 in full
dot icon28/01/2026
Full accounts made up to 2024-12-31
dot icon19/01/2026
Certificate of change of name
dot icon23/12/2025
Cessation of Sti Enterprises Holdings Limited as a person with significant control on 2025-12-17
dot icon23/12/2025
Cessation of W13S Directors Limited as a person with significant control on 2025-12-17
dot icon23/12/2025
Notification of Hogarth 2025 Limited as a person with significant control on 2025-12-17
dot icon23/12/2025
Termination of appointment of W13S Directors Limited as a director on 2025-12-17
dot icon23/12/2025
Appointment of Hogarth 2025 Limited as a director on 2025-12-17
dot icon17/12/2025
Resolutions
dot icon17/12/2025
Solvency Statement dated 16/12/25
dot icon17/12/2025
Statement of capital on 2025-12-17
dot icon17/12/2025
Statement by Directors
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon18/12/2024
Full accounts made up to 2023-12-31
dot icon27/06/2024
Change of details for Sand 2023 Limited as a person with significant control on 2024-06-16
dot icon30/05/2024
Confirmation statement made on 2024-04-28 with updates
dot icon29/05/2024
Change of details for Sand 2023 Limited as a person with significant control on 2023-10-31
dot icon12/03/2024
Full accounts made up to 2022-12-31
dot icon16/02/2024
Registration of charge 076162640005, created on 2024-02-16
dot icon08/02/2024
Appointment of Philip Raymond Emmerson as a director on 2024-01-23
dot icon06/02/2024
Termination of appointment of Simon Andre Best as a director on 2024-01-23
dot icon16/11/2023
Resolutions
dot icon16/11/2023
Memorandum and Articles of Association
dot icon02/11/2023
Notification of W13S Directors Limited as a person with significant control on 2023-10-31
dot icon01/11/2023
Appointment of W13S Directors Limited as a director on 2023-10-31
dot icon01/11/2023
Appointment of Cossey Cosec Services Limited as a secretary on 2023-10-31
dot icon01/11/2023
Registered office address changed from Surface Technology International Osborn Way Hook Hampshire RG27 9HX England to 4th, Floor, 24 Old Bond Street London W1S 4AW on 2023-11-01
dot icon01/11/2023
Notification of Sand 2023 Limited as a person with significant control on 2023-10-31
dot icon01/11/2023
Cessation of Integrated Mirco-Electronics Uk Ltd as a person with significant control on 2023-10-31
dot icon01/11/2023
Termination of appointment of Nicholas John Davey as a director on 2023-10-31
dot icon01/11/2023
Termination of appointment of Eric Serge De Candido as a director on 2023-10-31
dot icon01/11/2023
Termination of appointment of Arthur Ramos Tan as a director on 2023-10-31
dot icon01/11/2023
Termination of appointment of Jerome Su Tan as a director on 2023-10-31
dot icon01/11/2023
Registration of charge 076162640004, created on 2023-10-31
dot icon18/05/2023
Satisfaction of charge 076162640002 in full
dot icon18/05/2023
Satisfaction of charge 076162640003 in full
dot icon04/05/2023
Confirmation statement made on 2023-04-28 with updates
dot icon15/11/2022
Full accounts made up to 2021-12-31
dot icon07/11/2022
Termination of appointment of Josef Pfister as a director on 2022-09-30
dot icon07/11/2022
Termination of appointment of Ignacio Suarez De Puga as a director on 2022-09-30
dot icon07/11/2022
Appointment of Mr Jerome Su Tan as a director on 2022-10-01
dot icon07/11/2022
Appointment of Mr Nicholas John Davey as a director on 2022-10-01

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
11/11/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Philip Raymond Emmerson
Director
23/01/2024 - Present
285
Petrie, Craig Stuart
Director
15/03/2016 - 03/09/2019
13
COSSEY COSEC SERVICES LIMITED
Corporate Secretary
31/10/2023 - Present
305
REID & CO PROFESSIONAL SERVICES LIMITED
Corporate Secretary
27/04/2011 - 02/01/2018
94
Best, Simon Andre
Director
27/04/2011 - 23/01/2024
22

Persons with Significant Control

7
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 2025 LIMITED

CLIFTON 2025 LIMITED is an(a) Active company incorporated on 27/04/2011 with the registered office located at 4th, Floor, 24 Old Bond Street, London W1S 4AW. 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 2025 LIMITED?

toggle

CLIFTON 2025 LIMITED is currently Active. It was registered on 27/04/2011 .

Where is CLIFTON 2025 LIMITED located?

toggle

CLIFTON 2025 LIMITED is registered at 4th, Floor, 24 Old Bond Street, London W1S 4AW.

What does CLIFTON 2025 LIMITED do?

toggle

CLIFTON 2025 LIMITED operates in the Defence activities (84.22 - SIC 2007) sector.

What is the latest filing for CLIFTON 2025 LIMITED?

toggle

The latest filing was on 13/03/2026: Satisfaction of charge 076162640004 in full.