CLIVE AGENCY LIMITED

Register to unlock more data on OkredoRegister

CLIVE AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03240052

Incorporation date

20/08/1996

Size

Dormant

Contacts

Registered address

Registered address

First Floor Axe & Bottle Court, 70 Newcomen Street, London SE1 1YTCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1996)
dot icon29/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon24/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon12/11/2024
Voluntary strike-off action has been suspended
dot icon22/10/2024
First Gazette notice for voluntary strike-off
dot icon10/10/2024
Application to strike the company off the register
dot icon30/09/2024
Registered office address changed from Ground Floor Axe & Bottle Court 70 Newcomen Street London SE1 1YT United Kingdom to First Floor Axe & Bottle Court 70 Newcomen Street London SE1 1YT on 2024-09-30
dot icon04/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon04/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon11/12/2023
Director's details changed for Mr Barry Keith Richards on 2023-12-11
dot icon16/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon30/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon30/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon20/09/2023
Register inspection address has been changed from 5 Fleet Place London EC4M 7rd England to The Scalpel 52 Lime Street London EC3M 7AF
dot icon20/09/2023
Register inspection address has been changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to The Scalpel 52 Lime Street London EC3M 7AF
dot icon19/09/2023
Termination of appointment of Halco Secretaries Limited as a secretary on 2023-09-15
dot icon19/09/2023
Appointment of Jtc (Uk) Limited as a secretary on 2023-09-15
dot icon15/01/2023
Withdrawal of a person with significant control statement on 2023-01-16
dot icon15/01/2023
Change of details for Clive Agency Holdings Limited as a person with significant control on 2022-01-14
dot icon15/01/2023
Confirmation statement made on 2022-12-19 with updates
dot icon05/01/2023
Termination of appointment of Jonathan Daniel Reid as a director on 2022-12-31
dot icon06/12/2022
Accounts for a small company made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-09-30
dot icon27/01/2021
Current accounting period extended from 2021-09-30 to 2021-12-31
dot icon24/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon30/11/2020
Accounts for a small company made up to 2019-09-30
dot icon08/10/2020
Appointment of Mr Edward Crispin Harry Stanger as a director on 2020-09-30
dot icon08/10/2020
Termination of appointment of Peter Noel Jackson as a director on 2020-09-30
dot icon02/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon21/11/2019
Memorandum and Articles of Association
dot icon21/11/2019
Resolutions
dot icon13/11/2019
Registration of charge 032400520004, created on 2019-11-12
dot icon03/09/2019
Accounts for a small company made up to 2018-09-30
dot icon28/06/2019
Appointment of Jonathan Daniel Reid as a director on 2019-06-13
dot icon11/01/2019
Termination of appointment of Nicholas Charles Robinson as a director on 2017-12-22
dot icon03/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon20/12/2018
Director's details changed for Barry Richards on 2018-09-17
dot icon04/12/2018
Accounts for a small company made up to 2018-02-28
dot icon07/11/2018
Register(s) moved to registered inspection location 5 Fleet Place London EC4M 7rd
dot icon07/11/2018
Register inspection address has been changed to 5 Fleet Place London EC4M 7rd
dot icon17/10/2018
Change of details for Clive Agency Holdings Limited as a person with significant control on 2018-08-07
dot icon27/09/2018
Second filing of Confirmation Statement dated 20/08/2016
dot icon13/09/2018
Current accounting period shortened from 2019-02-28 to 2018-09-30
dot icon07/08/2018
Registered office address changed from 27 Wootton Street London SE1 8TG United Kingdom to Ground Floor Axe & Bottle Court 70 Newcomen Street London SE1 1YT on 2018-08-07
dot icon06/08/2018
Appointment of Halco Secretaries Limited as a secretary on 2018-08-02
dot icon17/04/2018
Appointment of Barry Richards as a director on 2018-04-03
dot icon17/04/2018
Registered office address changed from Axe & Bottle Court 70 Newcomen Street London SE1 1YT to 27 Wootton Street London SE1 8TG on 2018-04-17
dot icon17/04/2018
Satisfaction of charge 2 in full
dot icon17/04/2018
Satisfaction of charge 3 in full
dot icon17/04/2018
Satisfaction of charge 1 in full
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon05/12/2017
Accounts for a small company made up to 2017-02-28
dot icon27/09/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon22/11/2016
Full accounts made up to 2016-02-29
dot icon06/11/2016
Termination of appointment of Mark John Greaves as a director on 2016-10-21
dot icon28/10/2016
Confirmation statement made on 2016-08-20 with updates
dot icon11/06/2016
Certificate of change of name
dot icon07/05/2016
Change of name notice
dot icon07/12/2015
Full accounts made up to 2015-02-28
dot icon17/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon03/03/2015
Termination of appointment of Michael George Aidan Kershaw as a director on 2015-02-28
dot icon03/03/2015
Termination of appointment of Michael George Aidan Kershaw as a secretary on 2015-02-28
dot icon04/11/2014
Full accounts made up to 2014-02-28
dot icon22/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon28/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon17/12/2013
Appointment of Mr Peter Noel Jackson as a director
dot icon17/12/2013
Appointment of Mr Nicholas Charles Robinson as a director
dot icon29/11/2013
Full accounts made up to 2013-02-28
dot icon09/10/2013
Certificate of change of name
dot icon09/10/2013
Change of name notice
dot icon08/10/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon06/12/2012
Full accounts made up to 2012-02-29
dot icon01/10/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon05/12/2011
Full accounts made up to 2011-02-28
dot icon05/10/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon01/12/2010
Full accounts made up to 2010-02-28
dot icon06/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon25/11/2009
Full accounts made up to 2009-02-28
dot icon02/11/2009
Annual return made up to 2009-08-20 with full list of shareholders
dot icon02/11/2008
Full accounts made up to 2008-03-31
dot icon12/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon09/09/2008
Return made up to 20/08/08; full list of members
dot icon09/09/2008
Location of debenture register
dot icon09/09/2008
Location of register of members
dot icon09/09/2008
Registered office changed on 09/09/2008 from axe & bottle court 70 newcomen street london SE1 1YT
dot icon10/06/2008
Accounting reference date shortened from 31/03/2009 to 28/02/2009
dot icon10/06/2008
Registered office changed on 10/06/2008 from 24 3 the coda centre 189 munster road london SW6 6AW
dot icon28/03/2008
Appointment terminated director penelope ellis
dot icon27/03/2008
Full accounts made up to 2007-03-31
dot icon30/01/2008
New director appointed
dot icon21/09/2007
Particulars of mortgage/charge
dot icon04/09/2007
Return made up to 20/08/07; full list of members
dot icon04/09/2007
Location of register of members
dot icon04/09/2007
Registered office changed on 04/09/07 from: 19B the coda centre 189 munster road london uk SW6 6AW
dot icon07/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon29/11/2006
New secretary appointed;new director appointed
dot icon09/11/2006
Secretary resigned
dot icon25/09/2006
Return made up to 20/08/06; full list of members
dot icon23/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon30/08/2005
Return made up to 20/08/05; full list of members
dot icon27/07/2005
Director's particulars changed
dot icon05/07/2005
Registered office changed on 05/07/05 from: 47 bowerdean street fulham london SW6 3TN
dot icon15/10/2004
Total exemption full accounts made up to 2004-04-05
dot icon25/08/2004
Return made up to 20/08/04; full list of members
dot icon04/06/2004
Accounting reference date shortened from 05/04/05 to 31/03/05
dot icon28/10/2003
Full accounts made up to 2003-04-05
dot icon01/09/2003
Return made up to 20/08/03; full list of members
dot icon05/08/2003
Particulars of mortgage/charge
dot icon18/03/2003
Full accounts made up to 2002-04-05
dot icon09/09/2002
Return made up to 20/08/02; full list of members
dot icon11/01/2002
Total exemption full accounts made up to 2001-04-05
dot icon19/09/2001
Return made up to 20/08/01; full list of members
dot icon08/01/2001
Full accounts made up to 2000-04-05
dot icon07/09/2000
Return made up to 20/08/00; full list of members
dot icon12/01/2000
Full accounts made up to 1999-04-05
dot icon07/09/1999
Return made up to 20/08/99; full list of members
dot icon20/11/1998
Full accounts made up to 1998-04-05
dot icon15/10/1998
Registered office changed on 15/10/98 from: 20 rosaville road fulham london SW6 7BL
dot icon16/09/1998
Return made up to 20/08/98; full list of members
dot icon06/01/1998
Full accounts made up to 1997-04-05
dot icon17/09/1997
Return made up to 20/08/97; full list of members
dot icon19/02/1997
Accounting reference date shortened from 31/08/97 to 05/04/97
dot icon26/01/1997
Ad 22/12/96--------- £ si 4998@1=4998 £ ic 2/5000
dot icon28/08/1996
Secretary resigned
dot icon20/08/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
19/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JTC (UK) LIMITED
Corporate Secretary
15/09/2023 - Present
446
HALCO SECRETARIES LIMITED
Corporate Secretary
02/08/2018 - 15/09/2023
124
Reid, Jonathan Daniel
Director
13/06/2019 - 31/12/2022
7
Richards, Barry Keith
Director
03/04/2018 - Present
8
Stanger, Edward Crispin Harry
Director
30/09/2020 - Present
7

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

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About CLIVE AGENCY LIMITED

CLIVE AGENCY LIMITED is an(a) Dissolved company incorporated on 20/08/1996 with the registered office located at First Floor Axe & Bottle Court, 70 Newcomen Street, London SE1 1YT. There are currently 3 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 CLIVE AGENCY LIMITED?

toggle

CLIVE AGENCY LIMITED is currently Dissolved. It was registered on 20/08/1996 and dissolved on 29/07/2025.

Where is CLIVE AGENCY LIMITED located?

toggle

CLIVE AGENCY LIMITED is registered at First Floor Axe & Bottle Court, 70 Newcomen Street, London SE1 1YT.

What does CLIVE AGENCY LIMITED do?

toggle

CLIVE AGENCY LIMITED operates in the Activities of conference organisers (82.30/2 - SIC 2007) sector.

What is the latest filing for CLIVE AGENCY LIMITED?

toggle

The latest filing was on 29/07/2025: Final Gazette dissolved via voluntary strike-off.