CLOWN ABOUT SALISBURY LIMITED

Register to unlock more data on OkredoRegister

CLOWN ABOUT SALISBURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03431489

Incorporation date

04/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Windover House, St Ann Street, Salisbury, Wiltshire SP1 2DRCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1997)
dot icon30/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon18/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon25/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon18/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon20/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon20/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon21/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon06/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon21/08/2019
Satisfaction of charge 2 in full
dot icon05/06/2019
Registration of charge 034314890006, created on 2019-05-31
dot icon15/05/2019
Satisfaction of charge 5 in full
dot icon31/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon01/10/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon31/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon26/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon20/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon24/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon02/10/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/10/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon22/10/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon22/10/2012
Director's details changed for Jennifer Marie Lucas on 2012-09-04
dot icon22/10/2012
Director's details changed for Mark Stephen Lucas on 2012-09-04
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon20/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon20/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/12/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon30/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon20/11/2009
Annual return made up to 2009-09-04 with full list of shareholders
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon18/09/2008
Return made up to 04/09/08; full list of members
dot icon09/01/2008
New director appointed
dot icon30/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon23/10/2007
Return made up to 04/09/07; full list of members
dot icon30/08/2007
Amended accounts made up to 2006-01-31
dot icon21/08/2007
Amended accounts made up to 2005-01-31
dot icon23/01/2007
Particulars of mortgage/charge
dot icon06/11/2006
Return made up to 04/09/06; full list of members
dot icon31/08/2006
Total exemption small company accounts made up to 2006-01-31
dot icon17/02/2006
Director's particulars changed
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon14/09/2005
Return made up to 04/09/05; full list of members
dot icon28/01/2005
Return made up to 04/09/04; full list of members
dot icon06/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon27/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon25/11/2003
Return made up to 04/09/03; full list of members
dot icon25/11/2003
Secretary resigned
dot icon25/11/2003
New secretary appointed
dot icon12/06/2003
Particulars of mortgage/charge
dot icon28/05/2003
Particulars of mortgage/charge
dot icon05/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon15/10/2002
Return made up to 04/09/02; full list of members
dot icon03/10/2001
Return made up to 04/09/01; full list of members
dot icon05/07/2001
Total exemption small company accounts made up to 2001-01-31
dot icon05/07/2001
Total exemption small company accounts made up to 2000-01-31
dot icon10/05/2001
Director's particulars changed
dot icon23/01/2001
Particulars of mortgage/charge
dot icon11/09/2000
Return made up to 04/09/00; full list of members
dot icon30/11/1999
Secretary resigned
dot icon30/11/1999
New secretary appointed
dot icon23/09/1999
Return made up to 04/09/99; full list of members
dot icon06/07/1999
Accounts for a small company made up to 1999-01-31
dot icon02/10/1998
Return made up to 04/09/98; full list of members
dot icon21/09/1998
Accounting reference date extended from 30/09/98 to 31/01/99
dot icon21/09/1998
Ad 28/08/98--------- £ si 499@1=499 £ ic 1/500
dot icon12/01/1998
Particulars of mortgage/charge
dot icon25/09/1997
Secretary resigned
dot icon25/09/1997
Director resigned
dot icon16/09/1997
New secretary appointed
dot icon16/09/1997
New director appointed
dot icon16/09/1997
Registered office changed on 16/09/97 from: the wagon house banwell road christon axbridge somerset BS26 2XX
dot icon04/09/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£9,365.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
93.81K
-
0.00
9.37K
-
2021
7
93.81K
-
0.00
9.37K
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

93.81K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.37K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lucas, Mark Stephen
Director
14/12/2007 - Present
6
Lucas, Jennifer Marie
Director
04/09/1997 - Present
8

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CLOWN ABOUT SALISBURY LIMITED

CLOWN ABOUT SALISBURY LIMITED is an(a) Active company incorporated on 04/09/1997 with the registered office located at Windover House, St Ann Street, Salisbury, Wiltshire SP1 2DR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOWN ABOUT SALISBURY LIMITED?

toggle

CLOWN ABOUT SALISBURY LIMITED is currently Active. It was registered on 04/09/1997 .

Where is CLOWN ABOUT SALISBURY LIMITED located?

toggle

CLOWN ABOUT SALISBURY LIMITED is registered at Windover House, St Ann Street, Salisbury, Wiltshire SP1 2DR.

What does CLOWN ABOUT SALISBURY LIMITED do?

toggle

CLOWN ABOUT SALISBURY LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does CLOWN ABOUT SALISBURY LIMITED have?

toggle

CLOWN ABOUT SALISBURY LIMITED had 7 employees in 2021.

What is the latest filing for CLOWN ABOUT SALISBURY LIMITED?

toggle

The latest filing was on 30/10/2025: Total exemption full accounts made up to 2025-01-31.