CLIPSO HAIRDRESSERS LIMITED

Register to unlock more data on OkredoRegister

CLIPSO HAIRDRESSERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02778405

Incorporation date

08/01/1993

Size

Unaudited abridged

Contacts

Registered address

Registered address

57 Queens Road, Watford, WD17 2QNCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1993)
dot icon04/04/2026
Secretary's details changed for Surinderjit Bains on 2026-04-04
dot icon20/03/2026
Unaudited abridged accounts made up to 2025-08-31
dot icon17/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon15/03/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon11/09/2024
Confirmation statement made on 2024-09-11 with updates
dot icon08/04/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon11/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon12/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon13/02/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon12/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon15/02/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon12/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon13/04/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon09/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon11/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon17/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon12/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon05/03/2018
Withdrawal of a person with significant control statement on 2018-03-05
dot icon18/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon18/01/2018
Notification of Lindsay Claire Calvert as a person with significant control on 2017-11-30
dot icon02/01/2018
Cancellation of shares. Statement of capital on 2017-11-22
dot icon11/10/2017
Sub-division of shares on 2017-08-31
dot icon27/09/2017
Change of share class name or designation
dot icon26/09/2017
Resolutions
dot icon13/09/2017
Second filing of a statement of capital following an allotment of shares on 2016-12-31
dot icon29/03/2017
Statement of capital following an allotment of shares on 2016-12-31
dot icon20/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon22/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon22/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon27/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon08/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon10/02/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon01/02/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2010-08-31
dot icon27/07/2011
Termination of appointment of Terry Calvert as a director
dot icon27/07/2011
Appointment of Mrs Lindsay Claire Calvert as a director
dot icon03/02/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2009-08-31
dot icon04/02/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon29/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/02/2009
Return made up to 08/01/09; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2007-08-31
dot icon21/01/2008
Return made up to 08/01/08; no change of members
dot icon08/11/2007
Total exemption small company accounts made up to 2006-08-31
dot icon15/02/2007
Return made up to 08/01/07; full list of members
dot icon18/08/2006
Total exemption small company accounts made up to 2005-08-31
dot icon31/01/2006
Return made up to 08/01/06; full list of members
dot icon30/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon16/02/2005
Return made up to 08/01/05; full list of members
dot icon22/06/2004
Accounts for a small company made up to 2003-08-31
dot icon26/01/2004
Return made up to 08/01/04; full list of members
dot icon30/06/2003
Accounts for a small company made up to 2002-08-31
dot icon22/01/2003
Return made up to 08/01/03; full list of members
dot icon25/04/2002
Total exemption small company accounts made up to 2001-08-31
dot icon16/01/2002
Return made up to 08/01/02; full list of members
dot icon13/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon23/01/2001
Return made up to 08/01/01; full list of members
dot icon06/06/2000
Accounts for a small company made up to 1999-08-31
dot icon07/02/2000
Return made up to 08/01/00; full list of members
dot icon01/02/1999
Accounts for a small company made up to 1998-08-31
dot icon01/02/1999
Return made up to 08/01/99; no change of members
dot icon04/02/1998
Accounts for a small company made up to 1997-08-31
dot icon04/02/1998
Return made up to 08/01/98; no change of members
dot icon11/01/1998
New secretary appointed
dot icon18/02/1997
Return made up to 08/01/97; full list of members
dot icon23/01/1997
Accounts for a small company made up to 1996-08-31
dot icon09/12/1996
Registered office changed on 09/12/96 from: 87-89 market st watford hertfordshire WD1 7AT
dot icon18/06/1996
Accounts for a small company made up to 1995-08-31
dot icon24/01/1996
Return made up to 08/01/96; no change of members
dot icon06/06/1995
Accounts for a small company made up to 1994-08-31
dot icon19/01/1995
Return made up to 08/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/01/1994
Accounts for a dormant company made up to 1993-08-31
dot icon20/01/1994
Return made up to 08/01/94; full list of members
dot icon08/09/1993
Accounting reference date notified as 31/08
dot icon17/01/1993
Secretary resigned
dot icon08/01/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

21
2023
change arrow icon-19.61 % *

* during past year

Cash in Bank

£30,215.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
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
23
649.11K
-
0.00
106.22K
-
2022
21
614.24K
-
0.00
37.58K
-
2023
21
589.31K
-
0.00
30.22K
-
2023
21
589.31K
-
0.00
30.22K
-

Employees

2023

Employees

21 Ascended0 % *

Net Assets(GBP)

589.31K £Descended-4.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.22K £Descended-19.61 % *

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
Calvert, Lindsay Claire
Director
03/02/2011 - Present
3
Bains, Surinderjit
Secretary
05/01/1998 - Present
1

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

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 CLIPSO HAIRDRESSERS LIMITED

CLIPSO HAIRDRESSERS LIMITED is an(a) Active company incorporated on 08/01/1993 with the registered office located at 57 Queens Road, Watford, WD17 2QN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIPSO HAIRDRESSERS LIMITED?

toggle

CLIPSO HAIRDRESSERS LIMITED is currently Active. It was registered on 08/01/1993 .

Where is CLIPSO HAIRDRESSERS LIMITED located?

toggle

CLIPSO HAIRDRESSERS LIMITED is registered at 57 Queens Road, Watford, WD17 2QN.

What does CLIPSO HAIRDRESSERS LIMITED do?

toggle

CLIPSO HAIRDRESSERS LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does CLIPSO HAIRDRESSERS LIMITED have?

toggle

CLIPSO HAIRDRESSERS LIMITED had 21 employees in 2023.

What is the latest filing for CLIPSO HAIRDRESSERS LIMITED?

toggle

The latest filing was on 04/04/2026: Secretary's details changed for Surinderjit Bains on 2026-04-04.