CLIPGATE LIMITED

Register to unlock more data on OkredoRegister

CLIPGATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05554121

Incorporation date

05/09/2005

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond TW9 2JACopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2005)
dot icon18/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon15/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon04/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon16/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon17/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon26/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon18/09/2019
Change of details for Jeremy Clifford Saunders as a person with significant control on 2019-09-11
dot icon16/09/2019
Director's details changed for Jeremy Clifford Saunders on 2019-09-11
dot icon16/09/2019
Director's details changed for Jeremy Clifford Saunders on 2019-09-11
dot icon16/09/2019
Change of details for Jeremy Clifford Saunders as a person with significant control on 2019-09-11
dot icon16/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon27/08/2019
Micro company accounts made up to 2018-12-31
dot icon13/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon28/03/2018
Registered office address changed from C/O Ac Pholi & Co East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 2018-03-28
dot icon06/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon29/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/10/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/10/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon29/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/10/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon18/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon16/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/09/2009
Return made up to 05/09/09; full list of members
dot icon06/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/10/2008
Return made up to 05/09/08; full list of members
dot icon27/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/10/2007
Return made up to 05/09/07; full list of members
dot icon21/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/05/2007
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon14/05/2007
Return made up to 05/09/06; full list of members; amend
dot icon14/05/2007
Ad 28/11/06--------- £ si 98@1=98 £ ic 2/100
dot icon07/12/2006
Particulars of mortgage/charge
dot icon02/10/2006
Return made up to 05/09/06; full list of members
dot icon08/02/2006
New director appointed
dot icon08/02/2006
New secretary appointed;new director appointed
dot icon08/02/2006
Secretary resigned
dot icon08/02/2006
Director resigned
dot icon23/09/2005
Registered office changed on 23/09/05 from: po box 55 7 spa road london SE16 3QQ
dot icon05/09/2005
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
31/12/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Anthony Peter
Director
26/01/2006 - Present
2
Saunders, Jeremy Clifford
Director
26/01/2006 - Present
2

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

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 CLIPGATE LIMITED

CLIPGATE LIMITED is an(a) Active company incorporated on 05/09/2005 with the registered office located at 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond TW9 2JA. 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 CLIPGATE LIMITED?

toggle

CLIPGATE LIMITED is currently Active. It was registered on 05/09/2005 .

Where is CLIPGATE LIMITED located?

toggle

CLIPGATE LIMITED is registered at 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond TW9 2JA.

What does CLIPGATE LIMITED do?

toggle

CLIPGATE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CLIPGATE LIMITED?

toggle

The latest filing was on 18/09/2025: Confirmation statement made on 2025-09-05 with no updates.