CLIFTON ADMIN LIMITED

Register to unlock more data on OkredoRegister

CLIFTON ADMIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05965381

Incorporation date

12/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Office F3 First Floor Tanfield Lea Business Centre, Tanfield Lea North Ind Estate, Tanfield Lea, County Durham DH9 9DBCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2006)
dot icon11/04/2026
Change of details for Mr John Trevor Donnelly as a person with significant control on 2026-04-11
dot icon24/03/2026
Change of details for Mr John Trevor Donnelly as a person with significant control on 2026-03-22
dot icon22/03/2026
Cessation of Eastleigh Limited as a person with significant control on 2026-03-20
dot icon13/03/2026
Micro company accounts made up to 2025-12-31
dot icon22/10/2025
Termination of appointment of Janette Arthur Powell as a secretary on 2025-10-22
dot icon22/10/2025
Notification of John Trevor Donnelly as a person with significant control on 2025-10-22
dot icon22/10/2025
Cessation of Janette Arthur Powell as a person with significant control on 2025-10-22
dot icon22/10/2025
Appointment of Mrs Janette Arthur Powell as a secretary on 2025-10-22
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon15/08/2025
Registered office address changed from , 6 Consett Business Park, Villa Real, Consett, County Durham, DH8 6BP to Office F3 First Floor Tanfield Lea Business Centre Tanfield Lea North Ind Estate Tanfield Lea County Durham DH9 9DB on 2025-08-15
dot icon16/07/2025
Micro company accounts made up to 2024-12-31
dot icon30/12/2024
Notification of Eastleigh Limited as a person with significant control on 2016-10-12
dot icon02/12/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon04/03/2024
Termination of appointment of Lisa Taylor as a director on 2024-02-16
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with updates
dot icon03/11/2023
Appointment of Ms Lisa Taylor as a director on 2023-11-01
dot icon03/11/2023
Confirmation statement made on 2023-10-12 with updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/11/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon05/02/2022
Compulsory strike-off action has been discontinued
dot icon04/02/2022
Confirmation statement made on 2021-10-12 with no updates
dot icon29/01/2022
Compulsory strike-off action has been suspended
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/08/2021
Termination of appointment of Deborah Anne Hawley as a secretary on 2021-08-16
dot icon30/07/2021
Notification of Janette Arthur Powell as a person with significant control on 2021-07-30
dot icon30/07/2021
Appointment of Mrs Janette Arthur Powell as a secretary on 2021-07-30
dot icon30/07/2021
Cessation of Deborah Anne Hawley as a person with significant control on 2021-07-29
dot icon06/05/2021
Termination of appointment of Linda Patricia Mclellan as a director on 2021-05-01
dot icon06/05/2021
Termination of appointment of Deborah Anne Hawley as a director on 2021-05-01
dot icon06/05/2021
Appointment of Mr John Trevor Donnelly as a director on 2021-05-01
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon27/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon15/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon18/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon16/11/2017
Termination of appointment of Lisa Close as a director on 2017-11-10
dot icon16/11/2017
Cessation of Lisa Close as a person with significant control on 2017-08-10
dot icon15/11/2017
Confirmation statement made on 2017-10-12 with updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon29/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon28/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/12/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/06/2013
Director's details changed for Mrs Lisa Taylor on 2013-06-25
dot icon15/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon08/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/11/2010
Appointment of Ms Lisa Taylor as a director
dot icon15/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon15/10/2010
Registered office address changed from , 27 Derwentside Business Centre, Consett Business Park, Consett, Co Durham, DH8 6BP on 2010-10-15
dot icon29/01/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon09/11/2009
Director's details changed for Mrs Deborah Anne Hawley on 2009-11-09
dot icon09/11/2009
Director's details changed for Linda Patricia Mclellan on 2009-11-09
dot icon21/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/11/2008
Return made up to 12/10/08; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/11/2007
Return made up to 12/10/07; full list of members
dot icon18/01/2007
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon01/11/2006
Registered office changed on 01/11/06 from:\9 perseverance works, kingsland road, london, E2 8DD
dot icon01/11/2006
Secretary resigned
dot icon01/11/2006
New secretary appointed;new director appointed
dot icon01/11/2006
Director resigned
dot icon01/11/2006
New director appointed
dot icon12/10/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.98K
-
0.00
-
-
2022
0
47.81K
-
0.00
-
-
2022
0
47.81K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

47.81K £Ascended44.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Lisa
Director
01/11/2023 - 16/02/2024
25
Donnelly, John Trevor
Director
01/05/2021 - Present
64
Powell, Janette Arthur
Secretary
30/07/2021 - 22/10/2025
-
Powell, Janette Arthur
Secretary
22/10/2025 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIFTON ADMIN LIMITED

CLIFTON ADMIN LIMITED is an(a) Active company incorporated on 12/10/2006 with the registered office located at Office F3 First Floor Tanfield Lea Business Centre, Tanfield Lea North Ind Estate, Tanfield Lea, County Durham DH9 9DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFTON ADMIN LIMITED?

toggle

CLIFTON ADMIN LIMITED is currently Active. It was registered on 12/10/2006 .

Where is CLIFTON ADMIN LIMITED located?

toggle

CLIFTON ADMIN LIMITED is registered at Office F3 First Floor Tanfield Lea Business Centre, Tanfield Lea North Ind Estate, Tanfield Lea, County Durham DH9 9DB.

What does CLIFTON ADMIN LIMITED do?

toggle

CLIFTON ADMIN 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 ADMIN LIMITED?

toggle

The latest filing was on 11/04/2026: Change of details for Mr John Trevor Donnelly as a person with significant control on 2026-04-11.