CLIP IT SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CLIP IT SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04585819

Incorporation date

08/11/2002

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor, Arena Court, Crown Lane, Maidenhead SL6 8QZCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2002)
dot icon10/12/2025
Accounts for a dormant company made up to 2025-04-30
dot icon28/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon07/04/2025
Appointment of Mr James Christopher Pizey as a director on 2025-03-19
dot icon03/02/2025
Accounts for a dormant company made up to 2024-04-30
dot icon01/02/2025
Compulsory strike-off action has been discontinued
dot icon30/01/2025
Termination of appointment of Richard Peter Gray as a director on 2025-01-30
dot icon29/01/2025
Confirmation statement made on 2024-11-08 with no updates
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon19/07/2024
Satisfaction of charge 045858190004 in full
dot icon09/01/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon09/01/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon09/01/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon09/01/2024
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon15/12/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon23/10/2023
Termination of appointment of Peter Alan Davidson as a director on 2023-01-16
dot icon10/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon10/10/2022
Appointment of Mr Richard Peter Gray as a director on 2022-10-07
dot icon10/10/2022
Termination of appointment of Anthony David Tompkins as a director on 2022-10-07
dot icon06/10/2022
Audit exemption subsidiary accounts made up to 2022-04-30
dot icon06/10/2022
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
dot icon06/10/2022
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon06/10/2022
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon12/08/2022
Registered office address changed from Nicholsons House Nicholson Walk Maidenhead SL6 1LD England to 3rd Floor, Arena Court Crown Lane Maidenhead SL6 8QZ on 2022-08-12
dot icon17/05/2022
Previous accounting period extended from 2022-04-29 to 2022-04-30
dot icon12/11/2021
Audit exemption subsidiary accounts made up to 2021-04-30
dot icon12/11/2021
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
dot icon12/11/2021
Audit exemption statement of guarantee by parent company for period ending 30/04/21
dot icon12/11/2021
Notice of agreement to exemption from audit of accounts for period ending 30/04/21
dot icon11/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon12/10/2021
Appointment of Mr Anthony David Tompkins as a director on 2021-10-12
dot icon12/10/2021
Termination of appointment of Andrew Bones as a director on 2021-10-12
dot icon01/07/2021
Registered office address changed from Nicholsons House Nicholsons Walk Maidenhead Slough SL6 1LD England to Nicholsons House Nicholson Walk Maidenhead SL6 1LD on 2021-07-01
dot icon18/05/2021
Registered office address changed from Freetrade Exchange 37 Peter Street Manchester M2 5GB England to Nicholsons House Nicholsons Walk Maidenhead Slough SL6 1LD on 2021-05-18
dot icon29/04/2021
Audit exemption subsidiary accounts made up to 2020-04-29
dot icon29/04/2021
Consolidated accounts of parent company for subsidiary company period ending 29/04/20
dot icon29/04/2021
Notice of agreement to exemption from audit of accounts for period ending 29/04/20
dot icon01/04/2021
Notice of agreement to exemption from audit of accounts for period ending 29/04/20
dot icon01/04/2021
Audit exemption statement of guarantee by parent company for period ending 29/04/20
dot icon02/02/2021
Confirmation statement made on 2020-11-08 with no updates
dot icon29/01/2021
Satisfaction of charge 045858190001 in full
dot icon29/01/2021
Satisfaction of charge 045858190002 in full
dot icon29/01/2021
Satisfaction of charge 045858190005 in full
dot icon29/01/2021
Satisfaction of charge 045858190003 in full
dot icon05/01/2021
Memorandum and Articles of Association
dot icon05/01/2021
Resolutions
dot icon17/12/2020
Termination of appointment of Jane Mercer as a director on 2020-12-12
dot icon17/12/2020
Appointment of Mr Andrew Bones as a director on 2020-12-12
dot icon17/12/2020
Registration of charge 045858190005, created on 2020-12-12
dot icon17/12/2020
Registration of charge 045858190004, created on 2020-12-12
dot icon16/07/2020
Previous accounting period extended from 2020-03-31 to 2020-04-29
dot icon20/01/2020
Confirmation statement made on 2019-11-08 with updates
dot icon21/11/2019
Resolutions
dot icon20/11/2019
Registration of charge 045858190003, created on 2019-11-14
dot icon20/11/2019
Registration of charge 045858190002, created on 2019-11-14
dot icon19/11/2019
Notification of Eque2 Limited as a person with significant control on 2019-11-06
dot icon19/11/2019
Cessation of Susannah Purbrick as a person with significant control on 2019-11-06
dot icon19/11/2019
Cessation of Carl John Purbrick as a person with significant control on 2019-11-06
dot icon19/11/2019
Termination of appointment of Susannah Purbrick as a director on 2019-11-06
dot icon19/11/2019
Appointment of Mrs Jane Mercer as a director on 2019-11-06
dot icon19/11/2019
Termination of appointment of Carl John Purbrick as a director on 2019-11-06
dot icon19/11/2019
Appointment of Mr Justin Frank Moule as a director on 2019-11-06
dot icon19/11/2019
Appointment of Mr Peter Alan Davidson as a director on 2019-11-06
dot icon19/11/2019
Registered office address changed from Unit 3, 5B Watercombe Lane Watercombe Lane Lynx West Trading Estate Yeovil Somerset BA20 2SU to Freetrade Exchange 37 Peter Street Manchester M2 5GB on 2019-11-19
dot icon19/11/2019
Registration of charge 045858190001, created on 2019-11-14
dot icon25/09/2019
Micro company accounts made up to 2019-03-31
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon08/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon13/10/2017
Micro company accounts made up to 2017-03-31
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon12/11/2015
Appointment of Mrs Susannah Purbrick as a director on 2013-12-01
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon19/02/2014
Annual return made up to 2013-11-08 with full list of shareholders
dot icon19/02/2014
Director's details changed for Carl John Purbrick on 2013-01-01
dot icon19/02/2014
Registered office address changed from Unit 7 Watercombe Park Lynx Trading Estate Yeovil Somerset BA20 2HL on 2014-02-19
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/03/2012
Purchase of own shares.
dot icon18/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/01/2010
Purchase of own shares.
dot icon24/12/2009
Resolutions
dot icon22/12/2009
Termination of appointment of Paul Lonsdale as a director
dot icon16/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon17/11/2009
Director's details changed for Carl John Purbrick on 2009-11-17
dot icon17/11/2009
Director's details changed for Mr Paul James Lonsdale on 2009-11-17
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/12/2008
Return made up to 08/11/08; full list of members
dot icon14/01/2008
Return made up to 08/11/07; full list of members
dot icon09/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/11/2007
Director's particulars changed
dot icon08/11/2007
Director's particulars changed
dot icon01/05/2007
£ ic 3/2 06/04/07 £ sr 1@1=1
dot icon01/05/2007
Secretary resigned
dot icon01/05/2007
Resolutions
dot icon25/04/2007
Director resigned
dot icon18/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/11/2006
Return made up to 08/11/06; full list of members
dot icon30/11/2006
Director's particulars changed
dot icon11/11/2005
Return made up to 08/11/05; full list of members
dot icon26/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/02/2005
Secretary's particulars changed;director's particulars changed
dot icon12/11/2004
Return made up to 08/11/04; full list of members
dot icon09/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/09/2004
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon16/08/2004
Registered office changed on 16/08/04 from: 118 hiltingbury road chandlers ford eastleigh hampshire SO53 5NT
dot icon19/12/2003
Return made up to 08/11/03; full list of members
dot icon19/12/2003
Secretary resigned
dot icon23/12/2002
Ad 08/11/02--------- £ si 2@1=2 £ ic 1/3
dot icon05/12/2002
Director resigned
dot icon05/12/2002
New director appointed
dot icon05/12/2002
New director appointed
dot icon05/12/2002
New secretary appointed;new director appointed
dot icon08/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davidson, Peter Alan
Director
06/11/2019 - 16/01/2023
10
Tompkins, Anthony David
Director
12/10/2021 - 07/10/2022
53
Moule, Justin Frank
Director
06/11/2019 - Present
13
Purbrick, Carl John
Director
08/11/2002 - 06/11/2019
2
Bones, Andrew Stephen
Director
12/12/2020 - 12/10/2021
28

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLIP IT SOLUTIONS LTD

CLIP IT SOLUTIONS LTD is an(a) Active company incorporated on 08/11/2002 with the registered office located at 3rd Floor, Arena Court, Crown Lane, Maidenhead SL6 8QZ. 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 CLIP IT SOLUTIONS LTD?

toggle

CLIP IT SOLUTIONS LTD is currently Active. It was registered on 08/11/2002 .

Where is CLIP IT SOLUTIONS LTD located?

toggle

CLIP IT SOLUTIONS LTD is registered at 3rd Floor, Arena Court, Crown Lane, Maidenhead SL6 8QZ.

What does CLIP IT SOLUTIONS LTD do?

toggle

CLIP IT SOLUTIONS LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CLIP IT SOLUTIONS LTD?

toggle

The latest filing was on 10/12/2025: Accounts for a dormant company made up to 2025-04-30.