CLIVEDALE VENTURES LIMITED

Register to unlock more data on OkredoRegister

CLIVEDALE VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08021897

Incorporation date

05/04/2012

Size

Small

Contacts

Registered address

Registered address

73 Brook Street, London W1K 4HXCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2012)
dot icon16/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon28/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon01/11/2024
Satisfaction of charge 080218970008 in full
dot icon30/10/2024
Registration of charge 080218970009, created on 2024-10-28
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon18/04/2024
Confirmation statement made on 2024-04-05 with updates
dot icon09/04/2024
Notification of Sameer Gehlaut as a person with significant control on 2024-04-05
dot icon09/04/2024
Cessation of Divya Gehlaut as a person with significant control on 2024-04-05
dot icon09/04/2024
Cessation of Jagdeep Singh Virk as a person with significant control on 2024-04-05
dot icon08/04/2024
Statement of capital following an allotment of shares on 2024-04-05
dot icon05/04/2024
Resolutions
dot icon05/04/2024
Solvency Statement dated 04/04/24
dot icon05/04/2024
Statement by Directors
dot icon05/04/2024
Statement of capital on 2024-04-05
dot icon05/04/2024
Solvency Statement dated 03/04/24
dot icon04/04/2024
Resolutions
dot icon04/04/2024
Solvency Statement dated 03/03/24
dot icon04/04/2024
Statement by Directors
dot icon04/04/2024
Statement of capital on 2024-04-04
dot icon03/04/2024
Statement of capital following an allotment of shares on 2024-04-02
dot icon16/02/2024
Appointment of Mr Christian Edward Patrick Blake as a director on 2024-02-05
dot icon16/12/2023
Accounts for a small company made up to 2022-12-31
dot icon11/10/2023
Satisfaction of charge 080218970006 in full
dot icon11/10/2023
Satisfaction of charge 080218970007 in full
dot icon16/06/2023
Appointment of Mr Augustin Gauthier Guy Marie De Rouge as a director on 2023-06-05
dot icon16/06/2023
Termination of appointment of Timothy Robert Fitzgerald as a director on 2023-06-06
dot icon17/05/2023
Termination of appointment of David John Laycock as a director on 2023-05-17
dot icon19/04/2023
Notification of Divya Gehlaut as a person with significant control on 2022-11-29
dot icon19/04/2023
Cessation of Gubans Singh as a person with significant control on 2022-11-29
dot icon19/04/2023
Confirmation statement made on 2023-04-05 with updates
dot icon17/04/2023
Cessation of Balwan Singh as a person with significant control on 2022-11-29
dot icon26/01/2023
Statement of capital following an allotment of shares on 2022-12-31
dot icon11/01/2023
Appointment of Mr Timothy Robert Fitzgerald as a director on 2023-01-01
dot icon22/12/2022
Accounts for a small company made up to 2021-12-31
dot icon06/06/2022
Registration of charge 080218970008, created on 2022-05-31
dot icon19/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon19/04/2022
Cessation of Tarun Tyagi as a person with significant control on 2022-03-31
dot icon19/04/2022
Cessation of Krishna Gehlawat as a person with significant control on 2021-11-25
dot icon05/04/2022
Termination of appointment of Tarun Tyagi as a director on 2022-03-31
dot icon05/04/2022
Appointment of Mr David John Laycock as a director on 2022-03-30
dot icon20/01/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon12/05/2021
Confirmation statement made on 2021-04-05 with updates
dot icon05/01/2021
Accounts for a small company made up to 2019-12-31
dot icon01/10/2020
Satisfaction of charge 080218970005 in full
dot icon10/09/2020
Statement by Directors
dot icon10/09/2020
Statement of capital on 2020-09-10
dot icon10/09/2020
Solvency Statement dated 20/08/20
dot icon10/09/2020
Resolutions
dot icon19/04/2020
Confirmation statement made on 2020-04-05 with updates
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon17/07/2019
Statement of capital on 2019-07-17
dot icon02/07/2019
Statement by Directors
dot icon02/07/2019
Solvency Statement dated 05/06/19
dot icon02/07/2019
Resolutions
dot icon14/06/2019
Statement by Directors
dot icon14/06/2019
Statement of capital on 2019-06-14
dot icon14/06/2019
Solvency Statement dated 04/06/19
dot icon14/06/2019
Resolutions
dot icon11/06/2019
Registration of charge 080218970007, created on 2019-06-04
dot icon11/06/2019
Registration of charge 080218970006, created on 2019-06-04
dot icon12/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/08/2018
Director's details changed for Mr Tarun Tyagi on 2018-08-07
dot icon10/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon09/04/2018
Statement of capital following an allotment of shares on 2018-04-06
dot icon09/03/2018
Statement of capital following an allotment of shares on 2018-03-09
dot icon14/02/2018
Statement of capital following an allotment of shares on 2018-02-14
dot icon05/02/2018
Statement of capital on 2018-02-05
dot icon24/01/2018
Statement by Directors
dot icon24/01/2018
Solvency Statement dated 22/12/17
dot icon24/01/2018
Resolutions
dot icon05/12/2017
Memorandum and Articles of Association
dot icon05/12/2017
Resolutions
dot icon22/11/2017
Notification of Gubans Singh as a person with significant control on 2017-02-10
dot icon22/11/2017
Notification of Krishna Gehlawat as a person with significant control on 2016-04-06
dot icon22/11/2017
Notification of Balwan Singh as a person with significant control on 2016-04-06
dot icon22/11/2017
Notification of Jagdeep Singh Virk as a person with significant control on 2016-04-06
dot icon22/11/2017
Satisfaction of charge 080218970004 in full
dot icon22/11/2017
Satisfaction of charge 080218970002 in full
dot icon22/11/2017
Registration of charge 080218970005, created on 2017-11-21
dot icon22/11/2017
Satisfaction of charge 1 in full
dot icon01/11/2017
Memorandum and Articles of Association
dot icon01/11/2017
Resolutions
dot icon09/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/09/2017
Statement of capital following an allotment of shares on 2017-09-11
dot icon07/08/2017
Statement of capital following an allotment of shares on 2017-07-24
dot icon14/07/2017
Registered office address changed from 2nd Floor 6-10 Bruton Street London W1J 6PX to 73 Brook Street London W1K 4HX on 2017-07-14
dot icon10/05/2017
Statement of capital following an allotment of shares on 2017-05-08
dot icon02/05/2017
Statement of capital following an allotment of shares on 2017-04-28
dot icon19/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon12/04/2017
Statement of capital following an allotment of shares on 2017-04-10
dot icon27/03/2017
Statement of capital following an allotment of shares on 2017-03-22
dot icon07/03/2017
Statement of capital following an allotment of shares on 2017-03-06
dot icon17/02/2017
Statement of capital following an allotment of shares on 2017-02-01
dot icon11/11/2016
Statement of capital following an allotment of shares on 2016-10-25
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/05/2016
Statement of capital following an allotment of shares on 2016-05-23
dot icon29/04/2016
Statement of capital following an allotment of shares on 2016-04-22
dot icon26/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon14/03/2016
Statement of capital following an allotment of shares on 2016-02-29
dot icon18/01/2016
Statement of capital following an allotment of shares on 2015-12-22
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-12-14
dot icon11/01/2016
Statement of capital following an allotment of shares on 2015-12-14
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/05/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon10/02/2015
Satisfaction of charge 080218970003 in full
dot icon05/02/2015
Registration of charge 080218970004, created on 2015-01-30
dot icon08/01/2015
Statement of capital following an allotment of shares on 2014-12-22
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon20/12/2013
Statement of capital following an allotment of shares on 2013-12-11
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/08/2013
Statement by directors
dot icon16/08/2013
Statement of capital on 2013-08-16
dot icon16/08/2013
Solvency statement dated 25/07/13
dot icon16/08/2013
Resolutions
dot icon26/07/2013
Registration of charge 080218970003
dot icon09/07/2013
Registration of charge 080218970002
dot icon18/06/2013
Second filing of SH01 previously delivered to Companies House
dot icon10/06/2013
Statement of capital following an allotment of shares on 2013-05-22
dot icon17/04/2013
Director's details changed for Mr Tarun Tyagi on 2013-04-16
dot icon17/04/2013
Director's details changed for Mr Tarun Tyagi on 2013-04-16
dot icon17/04/2013
Director's details changed for Mr Tarun Tyagi on 2013-04-16
dot icon12/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon01/10/2012
Termination of appointment of Eacotts Limited as a secretary
dot icon13/09/2012
Registered office address changed from Grenville Court Britwell Road Burnham Bucks SL1 8DF United Kingdom on 2012-09-13
dot icon21/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon12/04/2012
Appointment of Mr Tarun Tyagi as a director
dot icon12/04/2012
Termination of appointment of Suresh Jain as a director
dot icon05/04/2012
Current accounting period shortened from 2013-04-30 to 2012-12-31
dot icon05/04/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£102,453.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.99M
-
0.00
102.45K
-
2021
0
24.99M
-
0.00
102.45K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

24.99M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

102.45K £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
Laycock, David John
Director
30/03/2022 - 17/05/2023
25
Fitzgerald, Timothy Robert
Director
01/01/2023 - 06/06/2023
7
Blake, Christian Edward Patrick
Director
05/02/2024 - Present
4
De Rouge, Augustin Gauthier Guy Marie
Director
05/06/2023 - Present
8

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLIVEDALE VENTURES LIMITED

CLIVEDALE VENTURES LIMITED is an(a) Active company incorporated on 05/04/2012 with the registered office located at 73 Brook Street, London W1K 4HX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIVEDALE VENTURES LIMITED?

toggle

CLIVEDALE VENTURES LIMITED is currently Active. It was registered on 05/04/2012 .

Where is CLIVEDALE VENTURES LIMITED located?

toggle

CLIVEDALE VENTURES LIMITED is registered at 73 Brook Street, London W1K 4HX.

What does CLIVEDALE VENTURES LIMITED do?

toggle

CLIVEDALE VENTURES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CLIVEDALE VENTURES LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-05 with no updates.