CLINTON & FUFU LIMITED

Register to unlock more data on OkredoRegister

CLINTON & FUFU LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11120969

Incorporation date

21/12/2017

Size

Micro Entity

Contacts

Registered address

Registered address

13 The Highway, Beaconsfield HP9 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2017)
dot icon08/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon02/03/2026
Micro company accounts made up to 2025-06-20
dot icon10/04/2024
Confirmation statement made on 2024-04-10 with updates
dot icon07/04/2024
Change of details for Mrs Joanne Elizabeth Oxlade as a person with significant control on 2024-04-05
dot icon04/04/2024
Change of details for Mr Quintin Ignatius Juckes as a person with significant control on 2024-04-04
dot icon03/04/2024
Director's details changed for Mrs Joanne Elizabeth Oxlade on 2024-04-01
dot icon03/04/2024
Cessation of Joanne Elizabeth Oxlade as a person with significant control on 2024-03-28
dot icon03/04/2024
Change of details for Mr Quintin Ignatius Juckes as a person with significant control on 2024-04-01
dot icon03/04/2024
Notification of Joanne Elizabeth Oxlade as a person with significant control on 2017-12-21
dot icon28/03/2024
Change of details for Mr Quintin Ignatius Juckes as a person with significant control on 2024-03-28
dot icon28/03/2024
Change of details for Mrs Joanne Elizabeth Oxlade as a person with significant control on 2024-03-28
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with updates
dot icon18/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon20/02/2024
Change of details for Mrs Joanne Elizabeth Oxlade as a person with significant control on 2024-02-16
dot icon19/02/2024
Director's details changed for Mr Quintin Ignatius Juckes on 2024-02-16
dot icon19/02/2024
Director's details changed for Mr Quintin Ignatius Juckes on 2024-02-16
dot icon19/02/2024
Director's details changed for Mrs Joanne Elizabeth Oxlade on 2024-02-16
dot icon19/02/2024
Secretary's details changed for Mrs Joanne Elizabeth Oxlade on 2024-02-16
dot icon19/02/2024
Change of details for Mr Quintin Ignatius Juckes as a person with significant control on 2024-02-16
dot icon19/02/2024
Registered office address changed from 246 Chartridge Lane Chesham Buckinghamshire HP5 2SG England to 13 the Highway Beaconsfield HP9 1QQ on 2024-02-19
dot icon19/02/2024
Change of details for Mrs Joanne Elizabeth Oxlade as a person with significant control on 2024-02-16
dot icon07/02/2024
Micro company accounts made up to 2023-06-20
dot icon07/03/2023
Micro company accounts made up to 2022-06-20
dot icon09/11/2022
Director's details changed for Mrs Joanne Elizabeth Oxlade on 2022-11-09
dot icon09/11/2022
Registered office address changed from 23 Burkes Road Beaconsfield Buckinghamshire HP9 1PB United Kingdom to 246 Chartridge Lane Chesham Buckinghamshire HP5 2SG on 2022-11-09
dot icon09/11/2022
Director's details changed for Mrs Joanne Elizabeth Oxlade on 2022-11-09
dot icon09/11/2022
Change of details for Mrs Joanne Elizabeth Oxlade as a person with significant control on 2022-11-01
dot icon09/11/2022
Change of details for Mr Quintin Ignatius Juckes as a person with significant control on 2022-11-01
dot icon09/11/2022
Director's details changed for Mrs Joanne Elizabeth Oxlade on 2022-11-01
dot icon09/11/2022
Director's details changed for Mr Quintin Ignatius Juckes on 2022-11-01
dot icon31/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon18/10/2021
Micro company accounts made up to 2021-06-20
dot icon30/03/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon03/02/2021
Registration of charge 111209690001, created on 2021-01-15
dot icon05/01/2021
Micro company accounts made up to 2020-06-20
dot icon31/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon20/09/2019
Accounts for a dormant company made up to 2019-06-20
dot icon20/09/2019
Previous accounting period extended from 2018-12-31 to 2019-06-20
dot icon27/03/2019
Confirmation statement made on 2019-03-27 with updates
dot icon24/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon21/12/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
20/06/2025
dot iconNext confirmation date
08/03/2027
dot iconLast change occurred
20/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
20/06/2025
dot iconNext account date
20/06/2026
dot iconNext due on
20/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
17.24K
-
0.00
-
-
2022
-
20.55K
-
0.00
-
-
2023
-
23.99K
-
0.00
-
-
2023
-
23.99K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

23.99K £Ascended16.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oxlade, Joanne Elizabeth
Director
21/12/2017 - Present
1
Juckes, Quintin Ignatius
Director
21/12/2017 - Present
-
Oxlade, Joanne Elizabeth
Secretary
21/12/2017 - Present
-

Persons with Significant Control

4
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 CLINTON & FUFU LIMITED

CLINTON & FUFU LIMITED is an(a) Active company incorporated on 21/12/2017 with the registered office located at 13 The Highway, Beaconsfield HP9 1QQ. 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 CLINTON & FUFU LIMITED?

toggle

CLINTON & FUFU LIMITED is currently Active. It was registered on 21/12/2017 .

Where is CLINTON & FUFU LIMITED located?

toggle

CLINTON & FUFU LIMITED is registered at 13 The Highway, Beaconsfield HP9 1QQ.

What does CLINTON & FUFU LIMITED do?

toggle

CLINTON & FUFU LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CLINTON & FUFU LIMITED?

toggle

The latest filing was on 08/03/2026: Confirmation statement made on 2026-03-08 with no updates.