CLIVEDEN SSAS 1872 LTD

Register to unlock more data on OkredoRegister

CLIVEDEN SSAS 1872 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08549787

Incorporation date

30/05/2013

Size

Dormant

Contacts

Registered address

Registered address

C/O Dashwood International Ltd, 167 City Road, London EC1V 1AWCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2013)
dot icon11/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon11/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon26/03/2025
Registered office address changed from C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to C/O Dashwood International Ltd 167 City Road London EC1V 1AW on 2025-03-26
dot icon10/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon18/06/2024
Resolutions
dot icon18/06/2024
Memorandum and Articles of Association
dot icon12/06/2024
Termination of appointment of Michael Anthony Flanagan as a director on 2024-04-04
dot icon28/05/2024
Director's details changed for Mr Stavros Loizou on 2024-04-01
dot icon01/03/2024
Change of details for Hpa Sas Director Limited as a person with significant control on 2024-03-01
dot icon01/03/2024
Accounts for a dormant company made up to 2023-05-31
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon21/12/2023
Registered office address changed from 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-12-21
dot icon11/10/2023
Notification of Hpa Sas Director Limited as a person with significant control on 2023-10-11
dot icon11/10/2023
Cessation of Andrew Roy Leighton as a person with significant control on 2023-10-11
dot icon23/08/2023
Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW to 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-08-23
dot icon05/07/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon10/05/2023
Appointment of Mr Stavros Loizou as a director on 2023-04-20
dot icon24/11/2022
Appointment of Mr Michael Anthony Flanagan as a director on 2022-10-11
dot icon09/10/2022
Termination of appointment of Andrew Roy Leighton as a director on 2022-10-09
dot icon01/06/2022
Accounts for a dormant company made up to 2022-05-31
dot icon01/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon30/06/2021
Accounts for a dormant company made up to 2021-05-31
dot icon15/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon03/06/2020
Accounts for a dormant company made up to 2020-05-31
dot icon03/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon03/06/2019
Accounts for a dormant company made up to 2019-05-31
dot icon01/06/2018
Accounts for a dormant company made up to 2018-05-31
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon12/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon12/06/2017
Accounts for a dormant company made up to 2017-05-31
dot icon06/09/2016
Registered office address changed from Vicarage Court 160 Ermin Street Swindon SN3 4NE to 26 Grosvenor Street Mayfair London W1K 4QW on 2016-09-06
dot icon01/06/2016
Accounts for a dormant company made up to 2016-05-31
dot icon01/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon01/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon01/06/2015
Registered office address changed from 160 Ermin Street Swindon SN3 4NE England to Vicarage Court 160 Ermin Street Swindon SN3 4NE on 2015-06-01
dot icon01/06/2015
Accounts for a dormant company made up to 2015-05-31
dot icon01/06/2015
Secretary's details changed for Hpa Sas Secretary Limited on 2014-06-01
dot icon01/06/2015
Director's details changed for Hpa Sas Director Limited on 2014-06-01
dot icon20/06/2014
Registered office address changed from Blandford House 77 Shrivenham Hundred Business Park Majors Road, Watchfield Swindon Wilts SN6 8TY on 2014-06-20
dot icon10/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon10/06/2014
Accounts for a dormant company made up to 2014-05-31
dot icon30/05/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leighton, Andrew Roy
Director
30/05/2013 - 09/10/2022
681
Flanagan Michael Anthony
Director
11/10/2022 - 04/04/2024
346
HPA SAS DIRECTOR LIMITED
Corporate Director
30/05/2013 - Present
493
Loizou, Stavros
Director
20/04/2023 - Present
296
HPA SAS SECRETARY LIMITED
Corporate Secretary
30/05/2013 - Present
252

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIVEDEN SSAS 1872 LTD

CLIVEDEN SSAS 1872 LTD is an(a) Active company incorporated on 30/05/2013 with the registered office located at C/O Dashwood International Ltd, 167 City Road, London EC1V 1AW. 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 CLIVEDEN SSAS 1872 LTD?

toggle

CLIVEDEN SSAS 1872 LTD is currently Active. It was registered on 30/05/2013 .

Where is CLIVEDEN SSAS 1872 LTD located?

toggle

CLIVEDEN SSAS 1872 LTD is registered at C/O Dashwood International Ltd, 167 City Road, London EC1V 1AW.

What does CLIVEDEN SSAS 1872 LTD do?

toggle

CLIVEDEN SSAS 1872 LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLIVEDEN SSAS 1872 LTD?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-11 with no updates.