CLIVE SUTTON LIMITED

Register to unlock more data on OkredoRegister

CLIVE SUTTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04059681

Incorporation date

25/08/2000

Size

Medium

Contacts

Registered address

Registered address

151b Park Road, St John's Wood, London NW8 7HTCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2000)
dot icon26/01/2026
Termination of appointment of Jason Graham Henry-Oliver as a director on 2026-01-26
dot icon23/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon27/08/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon31/12/2024
Amended full accounts made up to 2023-03-31
dot icon20/12/2024
Accounts for a medium company made up to 2024-03-31
dot icon27/08/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon27/03/2024
Appointment of Mr Masroor Akhtar as a director on 2024-03-26
dot icon26/03/2024
Appointment of Mr Luke Sutton as a director on 2024-03-26
dot icon26/03/2024
Appointment of Mr Jason Graham Henry-Oliver as a director on 2024-03-26
dot icon21/12/2023
Accounts for a medium company made up to 2023-03-31
dot icon25/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon04/05/2023
Registration of charge 040596810003, created on 2023-04-26
dot icon24/03/2023
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon06/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon24/08/2022
Amended accounts made up to 2021-12-31
dot icon24/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon28/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon04/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon24/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon27/08/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon26/12/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon05/09/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon10/04/2019
Registration of charge 040596810002, created on 2019-04-08
dot icon10/04/2019
Registration of charge 040596810001, created on 2019-04-08
dot icon14/10/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon24/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon29/09/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon11/11/2015
Total exemption full accounts made up to 2014-12-31
dot icon01/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon07/11/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon07/11/2014
Director's details changed for Clive Jeremy Sutton on 2014-09-01
dot icon09/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/02/2014
Compulsory strike-off action has been discontinued
dot icon24/02/2014
Total exemption full accounts made up to 2012-12-31
dot icon04/02/2014
First Gazette notice for compulsory strike-off
dot icon26/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon26/09/2013
Termination of appointment of Priya Talbot as a secretary
dot icon12/08/2013
Registered office address changed from 151-153 Park Road St John's Wood London NW8 7HT on 2013-08-12
dot icon29/10/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon03/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/08/2012
Registered office address changed from 13 Station Road Finchley London N3 2SB on 2012-08-23
dot icon21/03/2012
Group of companies' accounts made up to 2010-12-31
dot icon18/10/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon28/02/2011
Termination of appointment of Fiona Sutton as a secretary
dot icon28/02/2011
Appointment of Mrs Priya Talbot as a secretary
dot icon24/01/2011
Group of companies' accounts made up to 2009-12-31
dot icon12/10/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon10/09/2009
Return made up to 25/08/09; full list of members
dot icon29/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon16/09/2008
Return made up to 25/08/08; full list of members
dot icon29/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon12/09/2007
Return made up to 25/08/07; full list of members
dot icon18/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon23/03/2007
Memorandum and Articles of Association
dot icon23/03/2007
Resolutions
dot icon23/03/2007
Resolutions
dot icon11/01/2007
Particulars of contract relating to shares
dot icon11/01/2007
Ad 20/12/06--------- £ si 100000@1=100000 £ ic 101000/201000
dot icon12/09/2006
Return made up to 25/08/06; full list of members
dot icon05/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon13/02/2006
Ad 14/12/05--------- £ si 100000@1=100000 £ ic 1000/101000
dot icon17/01/2006
Nc inc already adjusted 12/12/05
dot icon17/01/2006
Resolutions
dot icon17/01/2006
Resolutions
dot icon17/01/2006
Resolutions
dot icon09/01/2006
Ad 14/12/05--------- £ si 999@1=999 £ ic 1/1000
dot icon05/10/2005
Return made up to 25/08/05; full list of members
dot icon08/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon05/08/2005
Certificate of change of name
dot icon28/07/2005
Restoration by order of the court
dot icon28/07/2005
Return made up to 25/08/04; full list of members
dot icon28/07/2005
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon28/07/2005
Total exemption small company accounts made up to 2003-08-31
dot icon28/07/2005
New director appointed
dot icon28/07/2005
Secretary resigned
dot icon28/07/2005
Registered office changed on 28/07/05 from: 788-790 finchley road london NW11 7TJ
dot icon22/02/2005
Final Gazette dissolved via compulsory strike-off
dot icon14/12/2004
New secretary appointed
dot icon19/10/2004
First Gazette notice for compulsory strike-off
dot icon14/11/2003
Director resigned
dot icon17/10/2003
Total exemption full accounts made up to 2002-08-31
dot icon01/09/2003
Return made up to 25/08/03; full list of members
dot icon18/11/2002
Return made up to 28/08/02; full list of members
dot icon26/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon22/10/2001
Return made up to 25/08/01; full list of members
dot icon25/08/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon0 % *

* during past year

Cash in Bank

£24,250.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
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
5
1.08M
-
0.00
318.58K
-
2023
10
2.14M
-
32.12M
24.25K
-
2023
10
2.14M
-
32.12M
24.25K
-

Employees

2023

Employees

10 Ascended- *

Net Assets(GBP)

2.14M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

32.12M £Ascended- *

Cash in Bank(GBP)

24.25K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Akhtar, Masroor
Director
26/03/2024 - Present
8
Sutton, Luke
Director
26/03/2024 - Present
6
Sutton, Clive Jeremy
Director
23/10/2003 - Present
15
Henry-Oliver, Jason Graham
Director
26/03/2024 - 26/01/2026
1

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

22
LLYNCLYS FARM LIMITEDMorton, Oswestry, Shropshire SY10 8BH
Active

Category:

Raising of sheep and goats

Comp. code:

00906147

Reg. date:

16/05/1967

Turnover:

-

No. of employees:

8
ALTRIPAN UK LIMITED32 Monk Street, Abergavenny, Monmouthshire NP7 5NW
Active

Category:

Support services to forestry

Comp. code:

06245964

Reg. date:

14/05/2007

Turnover:

-

No. of employees:

9
C & K WOOD (U.K.) LIMITEDHall Farm, Newton On Derwent, York, North Yorkshire YO41 4DB
Active

Category:

Raising of poultry

Comp. code:

04252828

Reg. date:

16/07/2001

Turnover:

-

No. of employees:

9
THE DRAGONFLY AGENCY LIMITEDHalidon House 17d Windmill Way West, Ramparts Business Park, Berwick Upon Tweed, Northumberland TD15 1TB
Active

Category:

Printing n.e.c.

Comp. code:

07558476

Reg. date:

09/03/2011

Turnover:

-

No. of employees:

10
MONTPELLIER DOMESTIC APPLIANCES LIMITEDUnit 1 Tewkesbury Retail Park, Northway Lane, Tewkesbury, Gloucestershire GL20 8JU
Active

Category:

Manufacture of electric domestic appliances

Comp. code:

09158049

Reg. date:

01/08/2014

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CLIVE SUTTON LIMITED

CLIVE SUTTON LIMITED is an(a) Active company incorporated on 25/08/2000 with the registered office located at 151b Park Road, St John's Wood, London NW8 7HT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIVE SUTTON LIMITED?

toggle

CLIVE SUTTON LIMITED is currently Active. It was registered on 25/08/2000 .

Where is CLIVE SUTTON LIMITED located?

toggle

CLIVE SUTTON LIMITED is registered at 151b Park Road, St John's Wood, London NW8 7HT.

What does CLIVE SUTTON LIMITED do?

toggle

CLIVE SUTTON LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does CLIVE SUTTON LIMITED have?

toggle

CLIVE SUTTON LIMITED had 10 employees in 2023.

What is the latest filing for CLIVE SUTTON LIMITED?

toggle

The latest filing was on 26/01/2026: Termination of appointment of Jason Graham Henry-Oliver as a director on 2026-01-26.