CLIFTON WEALTH LTD

Register to unlock more data on OkredoRegister

CLIFTON WEALTH LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07207206

Incorporation date

30/03/2010

Size

Full

Contacts

Registered address

Registered address

5 Barnfield Crescent, Exeter, Devon EX1 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2010)
dot icon23/02/2026
Declaration of solvency
dot icon16/02/2026
Resolutions
dot icon16/02/2026
Appointment of a voluntary liquidator
dot icon16/02/2026
Registered office address changed from The Pavilions Eden Park Ham Green Bristol BS20 0DD to 5 Barnfield Crescent Exeter Devon EX1 1QT on 2026-02-16
dot icon17/12/2025
Termination of appointment of Ellis Organ as a director on 2025-12-17
dot icon17/12/2025
Termination of appointment of Neil Greenaway as a director on 2025-12-17
dot icon03/06/2025
Satisfaction of charge 072072060003 in full
dot icon15/04/2025
Full accounts made up to 2024-04-30
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon23/10/2024
Satisfaction of charge 072072060002 in full
dot icon09/05/2024
Full accounts made up to 2023-04-30
dot icon02/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon17/04/2023
Resolutions
dot icon17/04/2023
Memorandum and Articles of Association
dot icon03/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon17/01/2023
Full accounts made up to 2022-04-30
dot icon22/06/2022
Registration of charge 072072060003, created on 2022-06-20
dot icon03/05/2022
Full accounts made up to 2021-04-30
dot icon06/04/2022
Satisfaction of charge 1 in full
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon21/04/2021
Full accounts made up to 2020-04-30
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon03/02/2020
Full accounts made up to 2019-04-30
dot icon14/05/2019
Notification of Clifton Asset Management Plc as a person with significant control on 2019-04-30
dot icon14/05/2019
Cessation of Adam Jason Tavener as a person with significant control on 2019-04-30
dot icon14/05/2019
Cessation of Neil Greenaway as a person with significant control on 2019-04-30
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon23/12/2018
Full accounts made up to 2018-04-30
dot icon04/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon03/11/2017
Full accounts made up to 2017-04-30
dot icon03/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon09/11/2016
Full accounts made up to 2016-04-30
dot icon04/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon04/04/2016
Secretary's details changed for Mr Thomas Chambers on 2016-03-31
dot icon20/10/2015
Full accounts made up to 2015-04-30
dot icon08/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon14/11/2014
Full accounts made up to 2014-04-30
dot icon06/05/2014
Previous accounting period extended from 2013-12-31 to 2014-04-30
dot icon14/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon20/12/2013
Registration of charge 072072060002
dot icon22/10/2013
Full accounts made up to 2012-12-31
dot icon25/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon07/06/2012
Director's details changed for Mr Anthony Valentine Carty on 2012-06-01
dot icon16/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon20/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon07/04/2011
Appointment of Mr Neil Greenaway as a director
dot icon07/04/2011
Appointment of Mr Anthony Valentine Carty as a director
dot icon31/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon08/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/11/2010
Certificate of change of name
dot icon08/11/2010
Change of name notice
dot icon05/11/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon30/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carty, Anthony Valentine
Director
01/04/2011 - Present
24
Organ, Ellis
Director
30/03/2010 - 17/12/2025
20
Chambers, Thomas
Secretary
30/03/2010 - Present
-
Greenaway, Neil
Director
01/04/2011 - 17/12/2025
35

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIFTON WEALTH LTD

CLIFTON WEALTH LTD is an(a) Liquidation company incorporated on 30/03/2010 with the registered office located at 5 Barnfield Crescent, Exeter, Devon EX1 1QT. There are currently 2 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 WEALTH LTD?

toggle

CLIFTON WEALTH LTD is currently Liquidation. It was registered on 30/03/2010 .

Where is CLIFTON WEALTH LTD located?

toggle

CLIFTON WEALTH LTD is registered at 5 Barnfield Crescent, Exeter, Devon EX1 1QT.

What does CLIFTON WEALTH LTD do?

toggle

CLIFTON WEALTH LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CLIFTON WEALTH LTD?

toggle

The latest filing was on 23/02/2026: Declaration of solvency.