CLIP N CLIMB THANET LTD

Register to unlock more data on OkredoRegister

CLIP N CLIMB THANET LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12801439

Incorporation date

10/08/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office C1, Clover House, John Wilson Business Park, Whitstable, Kent CT5 3QZCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2020)
dot icon27/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon03/01/2025
Director's details changed for Mr Christopher Frank Chambers on 2025-01-02
dot icon02/01/2025
Registered office address changed from Coach House Mews Quex Park Birchington Kent CT7 0BH England to Office C1, Clover House John Wilson Business Park Whitstable Kent CT5 3QZ on 2025-01-02
dot icon02/01/2025
Director's details changed for Mr Tom Scott Hickman on 2025-01-02
dot icon02/01/2025
Change of details for Mr Christopher Frank Chambers as a person with significant control on 2025-01-02
dot icon02/01/2025
Director's details changed for Mr Malwai Mohamd Ram Singh Nijar on 2025-01-02
dot icon18/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon16/12/2024
Director's details changed for Mr Christopher Frank Chambers on 2024-12-13
dot icon13/12/2024
Change of details for Mr Christopher Frank Chambers as a person with significant control on 2024-12-13
dot icon22/05/2024
Director's details changed for Mr Christopher Frank Chambers on 2024-05-21
dot icon21/05/2024
Registered office address changed from Unit B4 East Kent Retail Park Westwood Road Broadstairs Kent CT10 2RQ England to Coach House Mews Quex Park Birchington Kent CT7 0BH on 2024-05-21
dot icon21/05/2024
Change of details for Mr Christopher Frank Chambers as a person with significant control on 2024-05-21
dot icon21/05/2024
Director's details changed for Mr Tom Scott Hickman on 2024-05-21
dot icon21/05/2024
Director's details changed for Mr Malwai Mohamd Ram Singh Nijar on 2024-05-21
dot icon10/05/2024
Cessation of Malwai Mohamd Ram Singh Nijar as a person with significant control on 2024-05-01
dot icon10/05/2024
Change of details for Mr Christopher Frank Chambers as a person with significant control on 2024-05-01
dot icon10/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon30/04/2024
Satisfaction of charge 128014390001 in full
dot icon08/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon21/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon14/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon09/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon11/05/2022
Director's details changed for Mr Christopher Frank Chambers on 2022-05-09
dot icon09/05/2022
Change of details for Mr Malwai Mohamd Ram Singh Nijar as a person with significant control on 2022-05-09
dot icon09/05/2022
Director's details changed for Mr Malwai Mohamd Ram Singh Nijar on 2022-05-09
dot icon09/05/2022
Director's details changed for Mr Tom Scott Hickman on 2022-05-09
dot icon09/05/2022
Registered office address changed from 99 Canterbury Road Whitstable CT5 4HG England to Unit B4 East Kent Retail Park Westwood Road Broadstairs Kent CT10 2RQ on 2022-05-09
dot icon09/05/2022
Change of details for Mr Christopher Frank Chambers as a person with significant control on 2022-05-09
dot icon05/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon03/11/2021
Registration of charge 128014390001, created on 2021-11-03
dot icon09/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon03/08/2021
Change of details for Mr Malawi Singh Nijar as a person with significant control on 2021-08-03
dot icon03/08/2021
Director's details changed for Mr Malawi Singh Nijar on 2021-08-03
dot icon23/07/2021
Change of details for Mr Malawi Singh Nijar as a person with significant control on 2021-06-23
dot icon23/07/2021
Cessation of Tom Scott Hickman as a person with significant control on 2021-03-31
dot icon23/07/2021
Director's details changed for Mr Malawi Singh Nijar on 2021-06-23
dot icon25/06/2021
Notification of Malawi Singh Nijar as a person with significant control on 2021-06-23
dot icon25/06/2021
Change of details for Mr Christopher Frank Chambers as a person with significant control on 2021-06-23
dot icon25/06/2021
Appointment of Mr Malawi Singh Nijar as a director on 2021-06-23
dot icon10/08/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-20 *

* 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
31/08/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.14K
-
0.00
60.14K
-
2022
20
140.36K
-
0.00
21.46K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

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
Chambers, Christopher Frank
Director
10/08/2020 - Present
11
Hickman, Tom Scott
Director
10/08/2020 - Present
14
Mr Malwai Mohamd Ram Singh Nijar
Director
23/06/2021 - Present
2

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CLIP N CLIMB THANET LTD

CLIP N CLIMB THANET LTD is an(a) Active company incorporated on 10/08/2020 with the registered office located at Office C1, Clover House, John Wilson Business Park, Whitstable, Kent CT5 3QZ. 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 CLIP N CLIMB THANET LTD?

toggle

CLIP N CLIMB THANET LTD is currently Active. It was registered on 10/08/2020 .

Where is CLIP N CLIMB THANET LTD located?

toggle

CLIP N CLIMB THANET LTD is registered at Office C1, Clover House, John Wilson Business Park, Whitstable, Kent CT5 3QZ.

What does CLIP N CLIMB THANET LTD do?

toggle

CLIP N CLIMB THANET LTD operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CLIP N CLIMB THANET LTD?

toggle

The latest filing was on 27/05/2025: Confirmation statement made on 2025-05-01 with updates.