CLIPPD LIMITED

Register to unlock more data on OkredoRegister

CLIPPD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09998994

Incorporation date

10/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Tuition House 27/37 St George's Road, Wimbledon, London SW19 4EUCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2016)
dot icon18/11/2025
Termination of appointment of Piers Edward Hugo Parnell as a director on 2025-09-09
dot icon28/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/08/2025
Appointment of William Margiloff as a director on 2025-06-18
dot icon19/08/2025
Appointment of Jocelyn Christopher White as a director on 2025-06-18
dot icon12/06/2025
Cessation of Edward John Danvers Crossman as a person with significant control on 2025-05-30
dot icon12/06/2025
Cessation of Piers Edward Hugo Parnell as a person with significant control on 2025-05-30
dot icon12/06/2025
Notification of a person with significant control statement
dot icon08/05/2025
Termination of appointment of Colin Browne as a director on 2025-04-30
dot icon08/05/2025
Termination of appointment of Mathew Hunter Cullen as a director on 2025-04-30
dot icon31/03/2025
Termination of appointment of Edward John Danvers Crossman as a director on 2025-03-31
dot icon13/03/2025
Confirmation statement made on 2025-02-09 with updates
dot icon13/02/2025
Statement of capital following an allotment of shares on 2024-12-13
dot icon01/10/2024
Appointment of Mr Colin Browne as a director on 2024-09-18
dot icon29/08/2024
Statement of capital following an allotment of shares on 2024-08-28
dot icon29/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/07/2024
Director's details changed for Mr Edward John Danvers Crossman on 2024-07-01
dot icon02/07/2024
Change of details for Mr Edward John Danvers Crossman as a person with significant control on 2024-07-01
dot icon30/05/2024
Statement of capital following an allotment of shares on 2024-05-14
dot icon14/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon08/02/2024
Change of details for Mr Edward John Danvers Crossman as a person with significant control on 2024-01-12
dot icon08/02/2024
Director's details changed for Mr Edward John Danvers Crossman on 2024-01-12
dot icon20/11/2023
Appointment of Mr Mathew Kenneth Cole as a director on 2023-09-08
dot icon08/11/2023
Statement of capital following an allotment of shares on 2023-11-08
dot icon10/10/2023
Director's details changed for Mr Edward John Danvers Crossman on 2023-10-10
dot icon10/10/2023
Change of details for Mr Edward John Danvers Crossman as a person with significant control on 2023-10-10
dot icon09/10/2023
Memorandum and Articles of Association
dot icon09/10/2023
Resolutions
dot icon26/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon10/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon03/02/2021
Resolutions
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/11/2020
Statement of capital following an allotment of shares on 2020-10-27
dot icon03/11/2020
Statement of capital following an allotment of shares on 2020-10-20
dot icon30/10/2020
Change of details for Mr Edward John Danvers Crossman as a person with significant control on 2020-10-27
dot icon30/10/2020
Director's details changed for Mr Edward John Danvers Crossman on 2020-10-27
dot icon20/03/2020
Resolutions
dot icon17/02/2020
Confirmation statement made on 2020-02-09 with updates
dot icon13/01/2020
Statement of capital following an allotment of shares on 2019-05-05
dot icon10/01/2020
Memorandum and Articles of Association
dot icon10/01/2020
Resolutions
dot icon28/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/04/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon15/03/2019
Appointment of Mr Mathew Hunter Cullen as a director on 2019-03-14
dot icon18/02/2019
Confirmation statement made on 2019-02-09 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/04/2018
Director's details changed for Mr Edward John Danvers Crossman on 2018-03-28
dot icon05/04/2018
Change of details for Mr Edward John Danvers Crossman as a person with significant control on 2018-03-28
dot icon15/03/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon21/02/2018
Notification of Piers Edward Hugo Parnell as a person with significant control on 2017-09-21
dot icon20/02/2018
Change of details for Mr Edward John Danvers Crossman as a person with significant control on 2017-09-21
dot icon19/10/2017
Statement of capital following an allotment of shares on 2017-10-11
dot icon17/10/2017
Statement of capital following an allotment of shares on 2017-09-25
dot icon17/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon04/10/2017
Sub-division of shares on 2017-09-22
dot icon02/10/2017
Resolutions
dot icon22/09/2017
Statement of capital following an allotment of shares on 2017-09-21
dot icon10/05/2017
Appointment of Mr Piers Edward Hugo Parnell as a director on 2017-05-05
dot icon08/05/2017
Termination of appointment of Oliver Anthony Clark as a director on 2017-04-27
dot icon08/05/2017
Termination of appointment of Edward John Ross Doling as a director on 2017-04-27
dot icon23/02/2017
Current accounting period extended from 2017-02-28 to 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon10/02/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon10 *

* during past year

Number of employees

22
2023
change arrow icon-70.68 % *

* during past year

Cash in Bank

£433,506.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
841.54K
-
0.00
728.30K
-
2022
12
1.67M
-
0.00
1.48M
-
2023
22
707.92K
-
0.00
433.51K
-
2023
22
707.92K
-
0.00
433.51K
-

Employees

2023

Employees

22 Ascended83 % *

Net Assets(GBP)

707.92K £Descended-57.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

433.51K £Descended-70.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Jocelyn Christopher
Director
18/06/2025 - Present
25
Parnell, Piers Edward Hugo
Director
05/05/2017 - 09/09/2025
6
Crossman, Edward John Danvers
Director
10/02/2016 - 31/03/2025
4
Cullen, Mathew Hunter
Director
14/03/2019 - 30/04/2025
3
Browne, Colin
Director
18/09/2024 - 30/04/2025
3

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CLIPPD LIMITED

CLIPPD LIMITED is an(a) Active company incorporated on 10/02/2016 with the registered office located at 4th Floor Tuition House 27/37 St George's Road, Wimbledon, London SW19 4EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIPPD LIMITED?

toggle

CLIPPD LIMITED is currently Active. It was registered on 10/02/2016 .

Where is CLIPPD LIMITED located?

toggle

CLIPPD LIMITED is registered at 4th Floor Tuition House 27/37 St George's Road, Wimbledon, London SW19 4EU.

What does CLIPPD LIMITED do?

toggle

CLIPPD LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does CLIPPD LIMITED have?

toggle

CLIPPD LIMITED had 22 employees in 2023.

What is the latest filing for CLIPPD LIMITED?

toggle

The latest filing was on 18/11/2025: Termination of appointment of Piers Edward Hugo Parnell as a director on 2025-09-09.