DE CLERMONT CAPITAL LTD

Register to unlock more data on OkredoRegister

DE CLERMONT CAPITAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10150871

Incorporation date

27/04/2016

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor East, 35-37 Ludgate Hill, London EC4M 7JNCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2016)
dot icon27/04/2026
Confirmation statement made on 2026-04-27 with no updates
dot icon31/03/2026
Micro company accounts made up to 2024-12-31
dot icon18/03/2026
Compulsory strike-off action has been discontinued
dot icon09/03/2026
Registered office address changed from 7 Albert Buildings 49 Queen Victoria Street London EC4N 4SA United Kingdom to 4th Floor East 35-37 Ludgate Hill London EC4M 7JN on 2026-03-09
dot icon09/03/2026
Change of details for Group De Clermont Ltd as a person with significant control on 2026-03-09
dot icon09/03/2026
Director's details changed for Mr Greig Alexander Gilbert on 2026-03-09
dot icon09/03/2026
Director's details changed for Mr Scott Robert Gilbert on 2026-03-09
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon19/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon19/05/2025
Director's details changed for Mr Scott Robert Gilbert on 2025-05-11
dot icon19/05/2025
Director's details changed for Mr Greig Alexander Gilbert on 2025-05-11
dot icon31/12/2024
Micro company accounts made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon26/03/2024
Micro company accounts made up to 2022-12-31
dot icon26/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon09/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon13/01/2023
Second filing of Confirmation Statement dated 2019-04-27
dot icon28/12/2022
Micro company accounts made up to 2021-12-31
dot icon22/12/2022
Notification of Group De Clermont Ltd as a person with significant control on 2019-02-01
dot icon22/12/2022
Cessation of Greig Alexander Gilbert as a person with significant control on 2019-02-01
dot icon22/12/2022
Cessation of Scott Robert Gilbert as a person with significant control on 2019-02-01
dot icon09/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon28/03/2022
Micro company accounts made up to 2020-12-31
dot icon30/12/2021
Termination of appointment of Upstreamly Ltd as a secretary on 2021-12-30
dot icon10/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon12/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon09/10/2019
Micro company accounts made up to 2018-12-31
dot icon10/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon04/10/2018
Resolutions
dot icon03/10/2018
Change of details for Mr Scott Robert Gilbert as a person with significant control on 2018-10-01
dot icon03/10/2018
Director's details changed for Mr Scott Robert Gilbert on 2018-10-03
dot icon03/10/2018
Change of details for Mr Greig Alexander Gilbert as a person with significant control on 2018-10-01
dot icon03/10/2018
Director's details changed for Mr Greig Alexander Gilbert on 2018-10-03
dot icon02/10/2018
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 7 Albert Buildings 49 Queen Victoria Street London EC4N 4SA on 2018-10-02
dot icon01/10/2018
Secretary's details changed for Upstreamly Ltd on 2018-10-01
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/08/2018
Change of details for Mr Greig Alexander Glbert as a person with significant control on 2017-06-13
dot icon11/05/2018
Confirmation statement made on 2018-04-27 with updates
dot icon11/05/2018
Change of details for Mr Scott Robert Gilbert as a person with significant control on 2018-05-11
dot icon11/05/2018
Notification of Greig Alexander Glbert as a person with significant control on 2017-06-13
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon16/03/2017
Secretary's details changed for Creditibed Ltd on 2017-03-15
dot icon31/05/2016
Current accounting period shortened from 2017-04-30 to 2016-12-31
dot icon03/05/2016
Appointment of Creditibed Ltd as a secretary on 2016-05-03
dot icon03/05/2016
Termination of appointment of Amir Absoud as a secretary on 2016-05-03
dot icon27/04/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(USD)
Total Assets(USD)
Turnover(USD)
Cash in Bank(USD)
Total Liabilities(USD)
2021
-
286.12K
-
0.00
-
-
2022
-
583.59K
-
0.00
-
-
2022
-
583.59K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(USD)

583.59K £Ascended103.97 % *

Total Assets(USD)

-

Turnover(USD)

0.00 £Ascended- *

Cash in Bank(USD)

-

Total Liabilities(USD)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilbert, Greig Alexander
Director
27/04/2016 - Present
17
UPSTREAMLY LTD
Corporate Secretary
03/05/2016 - 30/12/2021
6
Gilbert, Scott Robert
Director
27/04/2016 - Present
22
Absoud, Amir
Secretary
27/04/2016 - 03/05/2016
-

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 DE CLERMONT CAPITAL LTD

DE CLERMONT CAPITAL LTD is an(a) Active company incorporated on 27/04/2016 with the registered office located at 4th Floor East, 35-37 Ludgate Hill, London EC4M 7JN. There are currently 2 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 DE CLERMONT CAPITAL LTD?

toggle

DE CLERMONT CAPITAL LTD is currently Active. It was registered on 27/04/2016 .

Where is DE CLERMONT CAPITAL LTD located?

toggle

DE CLERMONT CAPITAL LTD is registered at 4th Floor East, 35-37 Ludgate Hill, London EC4M 7JN.

What does DE CLERMONT CAPITAL LTD do?

toggle

DE CLERMONT CAPITAL LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DE CLERMONT CAPITAL LTD?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-27 with no updates.