CLOVER FINANCIAL PLANNING LIMITED

Register to unlock more data on OkredoRegister

CLOVER FINANCIAL PLANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06426427

Incorporation date

13/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

72-74 Macrae Road, Pill, Bristol BS20 0DDCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2007)
dot icon30/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon14/10/2025
First Gazette notice for voluntary strike-off
dot icon02/10/2025
Application to strike the company off the register
dot icon24/09/2025
Micro company accounts made up to 2025-03-31
dot icon02/04/2025
Appointment of Ms Philippa Ann Hann as a director on 2025-04-01
dot icon01/04/2025
Termination of appointment of Barry David Horner as a director on 2025-03-31
dot icon07/01/2025
Confirmation statement made on 2024-11-13 with no updates
dot icon17/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon01/10/2024
Termination of appointment of John Peter Bigwood as a secretary on 2024-09-09
dot icon01/10/2024
Appointment of Ms Jayne Phan as a secretary on 2024-09-18
dot icon19/03/2024
Secretary's details changed for Mr John Peter Bigwood on 2024-03-19
dot icon15/11/2023
Accounts for a small company made up to 2023-03-31
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon22/11/2022
Accounts for a small company made up to 2022-03-31
dot icon14/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon23/12/2021
Accounts for a small company made up to 2021-03-31
dot icon15/11/2021
Confirmation statement made on 2021-11-13 with updates
dot icon21/07/2021
Registered office address changed from 9 Orchard Court Heron Road Exeter EX2 7LL England to 72-74 Macrae Road Pill Bristol BS20 0DD on 2021-07-21
dot icon02/03/2021
Notification of Paradigm Norton Financial Planning Limited as a person with significant control on 2021-03-01
dot icon02/03/2021
Cessation of Timothy Burridge as a person with significant control on 2021-03-01
dot icon02/03/2021
Termination of appointment of Timothy Ralph Burridge as a director on 2021-03-01
dot icon02/03/2021
Appointment of Mr Matthew Paul Fowler as a director on 2021-03-01
dot icon02/03/2021
Appointment of Mr William John Pratt as a director on 2021-03-01
dot icon02/03/2021
Appointment of Mr Barry David Horner as a director on 2021-03-01
dot icon02/03/2021
Termination of appointment of Debra Lorraine Burridge as a secretary on 2021-03-01
dot icon02/03/2021
Appointment of Mr John Peter Bigwood as a secretary on 2021-03-01
dot icon04/12/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon21/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon19/07/2019
Registered office address changed from Pinbrook Court Venny Bridge Exeter Devon EX4 8JQ to 9 Orchard Court Heron Road Exeter EX2 7LL on 2019-07-19
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon22/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon19/07/2016
Micro company accounts made up to 2016-03-31
dot icon08/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon08/12/2015
Director's details changed for Mr Timothy Ralph Burridge on 2015-12-08
dot icon08/12/2015
Secretary's details changed for Debra Lorraine Burridge on 2015-12-08
dot icon23/09/2015
Micro company accounts made up to 2015-03-31
dot icon28/08/2015
Statement of capital following an allotment of shares on 2015-08-12
dot icon28/08/2015
Resolutions
dot icon10/12/2014
Micro company accounts made up to 2014-03-31
dot icon19/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon24/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/12/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon08/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/12/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2011
Annual return made up to 2010-11-13 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon09/12/2009
Director's details changed for Timothy Ralph Burridge on 2009-12-09
dot icon13/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/05/2009
Registered office changed on 07/05/2009 from briarlands house 138 sweetbrier lane exeter devon EX1 3AR
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/12/2008
Return made up to 13/11/08; full list of members
dot icon30/12/2007
Registered office changed on 30/12/07 from: 138 sweetbriar lane exeter somerset EX1 3AR
dot icon28/11/2007
New secretary appointed
dot icon28/11/2007
New director appointed
dot icon28/11/2007
Accounting reference date shortened from 30/11/08 to 31/03/08
dot icon28/11/2007
Ad 16/11/07--------- £ si 99@1=99 £ ic 1/100
dot icon14/11/2007
Director resigned
dot icon14/11/2007
Secretary resigned
dot icon13/11/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£236,604.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
213.41K
-
0.00
236.60K
-
2021
5
213.41K
-
0.00
236.60K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

213.41K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

236.60K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
13/11/2007 - 14/11/2007
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
13/11/2007 - 14/11/2007
41295
Horner, Barry David
Director
01/03/2021 - 31/03/2025
19
Burridge, Timothy Ralph
Director
14/11/2007 - 01/03/2021
2
Pratt, William John
Director
01/03/2021 - Present
9

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOVER FINANCIAL PLANNING LIMITED

CLOVER FINANCIAL PLANNING LIMITED is an(a) Dissolved company incorporated on 13/11/2007 with the registered office located at 72-74 Macrae Road, Pill, Bristol BS20 0DD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOVER FINANCIAL PLANNING LIMITED?

toggle

CLOVER FINANCIAL PLANNING LIMITED is currently Dissolved. It was registered on 13/11/2007 and dissolved on 30/12/2025.

Where is CLOVER FINANCIAL PLANNING LIMITED located?

toggle

CLOVER FINANCIAL PLANNING LIMITED is registered at 72-74 Macrae Road, Pill, Bristol BS20 0DD.

What does CLOVER FINANCIAL PLANNING LIMITED do?

toggle

CLOVER FINANCIAL PLANNING LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CLOVER FINANCIAL PLANNING LIMITED have?

toggle

CLOVER FINANCIAL PLANNING LIMITED had 5 employees in 2021.

What is the latest filing for CLOVER FINANCIAL PLANNING LIMITED?

toggle

The latest filing was on 30/12/2025: Final Gazette dissolved via voluntary strike-off.