CLIPFINE HOLDINGS LTD

Register to unlock more data on OkredoRegister

CLIPFINE HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04955471

Incorporation date

06/11/2003

Size

Group

Contacts

Registered address

Registered address

30 John Street, Holborn, London WC1N 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2003)
dot icon27/03/2026
Change of details for Mr Thomas Kevin Maccarron as a person with significant control on 2016-04-06
dot icon25/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon06/01/2026
Group of companies' accounts made up to 2025-05-31
dot icon31/10/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon24/12/2024
Group of companies' accounts made up to 2024-05-31
dot icon11/12/2024
Satisfaction of charge 049554710002 in full
dot icon11/12/2024
Satisfaction of charge 049554710004 in full
dot icon11/12/2024
Satisfaction of charge 049554710005 in full
dot icon01/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon09/01/2024
Group of companies' accounts made up to 2023-05-31
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon18/01/2023
Resolutions
dot icon13/01/2023
Change of share class name or designation
dot icon06/01/2023
Group of companies' accounts made up to 2022-05-31
dot icon30/11/2022
Confirmation statement made on 2022-10-31 with updates
dot icon24/11/2022
Second filing of Confirmation Statement dated 2019-11-22
dot icon24/11/2022
Second filing of a statement of capital following an allotment of shares on 2018-12-31
dot icon15/06/2022
Resolutions
dot icon14/06/2022
Memorandum and Articles of Association
dot icon10/06/2022
Change of share class name or designation
dot icon08/06/2022
Director's details changed for Mr Eamon Thomas Maccarron on 2022-06-01
dot icon10/02/2022
Appointment of Mr Michael Anthony Maccarron as a director on 2022-02-09
dot icon05/01/2022
Group of companies' accounts made up to 2021-05-31
dot icon13/12/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon04/12/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon19/11/2020
Group of companies' accounts made up to 2020-05-31
dot icon22/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon22/11/2019
Group of companies' accounts made up to 2019-05-31
dot icon22/02/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon16/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon31/10/2018
Group of companies' accounts made up to 2018-05-31
dot icon27/06/2018
Registration of charge 049554710005, created on 2018-06-19
dot icon24/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon21/11/2017
Group of companies' accounts made up to 2017-05-31
dot icon03/07/2017
Satisfaction of charge 049554710003 in full
dot icon14/11/2016
Group of companies' accounts made up to 2016-05-31
dot icon11/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon12/10/2016
Appointment of Mr Eamon Thomas Maccarron as a director on 2016-10-01
dot icon02/12/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon27/11/2015
Group of companies' accounts made up to 2015-05-31
dot icon19/06/2015
Registration of charge 049554710004, created on 2015-06-16
dot icon23/12/2014
Group of companies' accounts made up to 2014-05-31
dot icon27/11/2014
Appointment of Mrs Ann Marion Maccarron as a director on 2014-11-01
dot icon27/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon03/01/2014
Group of companies' accounts made up to 2013-05-31
dot icon29/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon21/08/2013
Registration of charge 049554710003
dot icon09/08/2013
Satisfaction of charge 1 in full
dot icon09/05/2013
Registration of charge 049554710002
dot icon07/11/2012
Group of companies' accounts made up to 2012-05-31
dot icon06/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon04/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon02/03/2012
Group of companies' accounts made up to 2011-05-31
dot icon16/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon01/03/2011
Group of companies' accounts made up to 2010-05-31
dot icon26/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon16/03/2010
Particulars of variation of rights attached to shares
dot icon16/03/2010
Change of share class name or designation
dot icon16/03/2010
Resolutions
dot icon02/03/2010
Group of companies' accounts made up to 2009-05-31
dot icon17/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon17/12/2009
Director's details changed for Thomas Maccarron on 2009-12-01
dot icon17/12/2009
Secretary's details changed for Mukunthan Ganesh on 2009-12-01
dot icon19/03/2009
Group of companies' accounts made up to 2008-05-31
dot icon07/11/2008
Return made up to 31/10/08; full list of members
dot icon06/11/2008
Location of register of members
dot icon11/02/2008
Group of companies' accounts made up to 2007-05-31
dot icon08/11/2007
Return made up to 31/10/07; full list of members
dot icon20/03/2007
Accounts for a medium company made up to 2006-05-31
dot icon24/11/2006
Return made up to 31/10/06; full list of members
dot icon02/06/2006
Registered office changed on 02/06/06 from: 82 -84 junction road archway london N19 5QZ
dot icon02/12/2005
Accounts for a medium company made up to 2005-05-31
dot icon03/11/2005
Return made up to 31/10/05; full list of members
dot icon22/12/2004
Certificate of change of name
dot icon20/12/2004
Accounts for a dormant company made up to 2004-05-31
dot icon24/11/2004
Return made up to 06/11/04; full list of members
dot icon05/12/2003
New director appointed
dot icon05/12/2003
New secretary appointed
dot icon05/12/2003
Registered office changed on 05/12/03 from: c/o clipfine LTD 82-84 junction rd london N19 5QZ
dot icon05/12/2003
Accounting reference date shortened from 30/11/04 to 31/05/04
dot icon11/11/2003
Secretary resigned
dot icon11/11/2003
Director resigned
dot icon06/11/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CLIPFINE HOLDINGS LTD

CLIPFINE HOLDINGS LTD is an(a) Active company incorporated on 06/11/2003 with the registered office located at 30 John Street, Holborn, London WC1N 2AT. There are currently 4 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 CLIPFINE HOLDINGS LTD?

toggle

CLIPFINE HOLDINGS LTD is currently Active. It was registered on 06/11/2003 .

Where is CLIPFINE HOLDINGS LTD located?

toggle

CLIPFINE HOLDINGS LTD is registered at 30 John Street, Holborn, London WC1N 2AT.

What does CLIPFINE HOLDINGS LTD do?

toggle

CLIPFINE HOLDINGS LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CLIPFINE HOLDINGS LTD?

toggle

The latest filing was on 27/03/2026: Change of details for Mr Thomas Kevin Maccarron as a person with significant control on 2016-04-06.