CLIPROY LIMITED

Register to unlock more data on OkredoRegister

CLIPROY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01344741

Incorporation date

19/12/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1, Concept House, 23 Billet Lane, Hornchurch RM11 1XPCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1986)
dot icon09/01/2026
Confirmation statement made on 2026-01-09 with updates
dot icon15/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon20/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon15/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon15/01/2023
Confirmation statement made on 2023-01-13 with updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon18/11/2022
Registered office address changed from Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS United Kingdom to Suite 1, Concept House 23 Billet Lane Hornchurch RM11 1XP on 2022-11-18
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with updates
dot icon11/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon18/03/2021
Confirmation statement made on 2021-01-15 with updates
dot icon26/11/2020
Registered office address changed from 5 Admiralty Mews the Strand, Walmer Deal Kent CT14 7AZ to Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 2020-11-26
dot icon24/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon11/02/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon16/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon28/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon20/02/2018
Confirmation statement made on 2018-01-15 with updates
dot icon18/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon20/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon15/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon09/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon21/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon18/06/2013
Termination of appointment of Catherine Debattista as a director
dot icon28/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon01/03/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon17/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon06/10/2010
Total exemption full accounts made up to 2010-04-30
dot icon19/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon19/02/2010
Director's details changed for Joseph Eugene Tanti on 2010-01-01
dot icon19/02/2010
Director's details changed for Catherine Debattista on 2010-01-01
dot icon19/08/2009
Total exemption full accounts made up to 2009-04-30
dot icon16/01/2009
Return made up to 15/01/09; full list of members
dot icon25/11/2008
Total exemption full accounts made up to 2008-04-30
dot icon08/04/2008
Return made up to 15/01/08; full list of members
dot icon11/12/2007
Total exemption full accounts made up to 2007-04-30
dot icon26/01/2007
Return made up to 15/01/07; full list of members
dot icon22/09/2006
Total exemption full accounts made up to 2006-04-30
dot icon23/01/2006
Return made up to 15/01/06; full list of members
dot icon04/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon09/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon08/02/2005
Return made up to 15/01/05; full list of members
dot icon22/01/2004
Return made up to 15/01/04; full list of members
dot icon11/07/2003
Total exemption full accounts made up to 2003-04-30
dot icon22/01/2003
Return made up to 15/01/03; full list of members
dot icon13/11/2002
Total exemption full accounts made up to 2002-04-30
dot icon12/03/2002
Return made up to 15/01/02; full list of members
dot icon14/11/2001
Total exemption small company accounts made up to 2001-04-30
dot icon24/01/2001
Accounts for a small company made up to 2000-04-30
dot icon23/01/2001
Return made up to 15/01/01; full list of members
dot icon18/02/2000
Full accounts made up to 1999-04-30
dot icon20/01/2000
Return made up to 15/01/00; full list of members
dot icon08/03/1999
New director appointed
dot icon08/03/1999
Director resigned
dot icon11/02/1999
Full accounts made up to 1998-04-30
dot icon09/02/1999
Return made up to 15/01/99; no change of members
dot icon11/02/1998
Full accounts made up to 1997-04-30
dot icon21/01/1998
Return made up to 15/01/98; full list of members
dot icon24/01/1997
Return made up to 15/01/97; full list of members
dot icon18/12/1996
Ad 01/12/96--------- £ si 98@1=98 £ ic 2/100
dot icon11/12/1996
Accounts for a dormant company made up to 1996-04-30
dot icon26/02/1996
New director appointed
dot icon26/02/1996
New director appointed
dot icon14/02/1996
Return made up to 15/01/96; full list of members
dot icon24/01/1996
Registered office changed on 24/01/96 from: woodbine 11 victoria road deal kent
dot icon24/01/1996
Accounts for a dormant company made up to 1995-04-30
dot icon09/02/1995
Return made up to 15/01/95; no change of members
dot icon30/01/1995
Accounts for a dormant company made up to 1994-04-30
dot icon20/01/1994
Return made up to 15/01/94; no change of members
dot icon20/01/1994
Accounts for a dormant company made up to 1993-04-30
dot icon12/02/1993
Return made up to 15/01/93; full list of members
dot icon04/08/1992
Accounts for a dormant company made up to 1992-04-30
dot icon23/01/1992
Accounts for a dormant company made up to 1991-04-30
dot icon23/01/1992
Return made up to 15/01/92; no change of members
dot icon23/01/1992
Registered office changed on 23/01/92 from: woodbine 11 victoria road deal kent
dot icon20/12/1991
Resolutions
dot icon19/12/1991
Registered office changed on 19/12/91 from: 8 balfour road walmer nr deal kent CT14 7HU
dot icon25/07/1991
Registered office changed on 25/07/91 from: bruce house 133 beach street deal kent, CT14 6JS
dot icon15/07/1991
Accounts for a small company made up to 1990-04-30
dot icon15/07/1991
Return made up to 31/03/91; no change of members
dot icon02/04/1990
Accounts for a small company made up to 1989-04-30
dot icon02/04/1990
Return made up to 07/03/90; full list of members
dot icon22/09/1989
Full accounts made up to 1988-04-30
dot icon07/07/1989
Return made up to 15/05/89; full list of members
dot icon02/06/1989
Secretary resigned;new secretary appointed
dot icon02/06/1989
Registered office changed on 02/06/89 from: 3RD floor 79 new cavendish street london W1M 7RB
dot icon23/02/1988
Accounts for a small company made up to 1987-04-30
dot icon23/02/1988
Return made up to 08/02/88; full list of members
dot icon12/03/1987
Return made up to 19/01/87; full list of members
dot icon05/02/1987
Accounts for a small company made up to 1986-04-30
dot icon16/07/1986
Full accounts made up to 1985-04-30
dot icon16/07/1986
Return made up to 13/06/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/04/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
403.19K
-
0.00
-
-
2022
0
393.59K
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tanti, Joseph Eugene
Director
06/02/1996 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIPROY LIMITED

CLIPROY LIMITED is an(a) Active company incorporated on 19/12/1977 with the registered office located at Suite 1, Concept House, 23 Billet Lane, Hornchurch RM11 1XP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLIPROY LIMITED?

toggle

CLIPROY LIMITED is currently Active. It was registered on 19/12/1977 .

Where is CLIPROY LIMITED located?

toggle

CLIPROY LIMITED is registered at Suite 1, Concept House, 23 Billet Lane, Hornchurch RM11 1XP.

What does CLIPROY LIMITED do?

toggle

CLIPROY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLIPROY LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2026-01-09 with updates.