SAPPHIRE CIPPENHAM LIMITED

Register to unlock more data on OkredoRegister

SAPPHIRE CIPPENHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14461564

Incorporation date

04/11/2022

Size

Dormant

Contacts

Registered address

Registered address

103 High Street, Waltham Cross EN8 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2022)
dot icon30/12/2025
Accounts for a dormant company made up to 2025-11-30
dot icon16/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon26/06/2025
Registered office address changed from 1 First Floor Chancery Lane London WC2A 1LF England to 103 High Street Waltham Cross EN8 7AN on 2025-06-26
dot icon26/06/2025
Secretary's details changed for Khadija Adetoun Blake on 2025-06-26
dot icon17/06/2025
Registered office address changed from 103 High Street Waltham Cross EN8 7AN England to 1 First Floor Chancery Lane London WC2A 1LF on 2025-06-17
dot icon22/04/2025
Secretary's details changed for Khadija Adetoun Blake on 2025-03-12
dot icon24/01/2025
Change of details for Angelica Eliana Tahira Blake as a person with significant control on 2025-01-23
dot icon24/01/2025
Registered office address changed from First Floor, 1 Chancery Lane Chancery Lane London WC2A 1LF England to 103 High Street Waltham Cross EN8 7AN on 2025-01-24
dot icon24/01/2025
Registered office address changed from 103 High Street Waltham Cross EN8 7AN England to 103 High Street Waltham Cross EN8 7AN on 2025-01-24
dot icon24/01/2025
Change of details for Mr Joshua Andre Blake as a person with significant control on 2025-01-23
dot icon24/01/2025
Director's details changed for Mr Joshua Andre Blake on 2025-01-23
dot icon24/01/2025
Director's details changed for Angelica Eliana Tahira Blake on 2025-01-23
dot icon24/01/2025
Secretary's details changed for Khadija Adetoun Blake on 2025-01-23
dot icon24/01/2025
Change of details for Angelica Eliana Tahira Blake as a person with significant control on 2025-01-23
dot icon24/01/2025
Change of details for Angelica Eliana Tahira Blake as a person with significant control on 2025-01-23
dot icon24/01/2025
Change of details for Angelica Eliana Tahira Blake as a person with significant control on 2025-01-23
dot icon23/01/2025
Change of details for Mr Joshua Andre Blake as a person with significant control on 2025-01-23
dot icon23/01/2025
Director's details changed for Angelica Eliana Tahira Blake on 2025-01-23
dot icon23/01/2025
Director's details changed for Mr Joshua Andre Blake on 2025-01-23
dot icon06/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon25/04/2024
Accounts for a dormant company made up to 2023-11-30
dot icon09/02/2024
Registered office address changed from 5 Stirling Court Stirling Way Borehamwood WD6 2FX England to First Floor, 1 Chancery Lane Chancery Lane London WC2A 1LF on 2024-02-09
dot icon20/01/2024
Sub-division of shares on 2024-01-04
dot icon16/01/2024
Confirmation statement made on 2023-11-03 with updates
dot icon11/01/2024
Appointment of Angelica Eliana Tahira Blake as a director on 2024-01-04
dot icon11/01/2024
Appointment of Mr Joshua Andre Blake as a director on 2024-01-04
dot icon11/01/2024
Appointment of Khadija Adetoun Blake as a secretary on 2024-01-04
dot icon11/01/2024
Termination of appointment of Lloyd Andrew Gold as a director on 2024-01-04
dot icon11/01/2024
Termination of appointment of Alex Gordon John Parsons as a director on 2024-01-04
dot icon11/01/2024
Notification of Angelica Eliana Tahira Blake as a person with significant control on 2024-01-04
dot icon11/01/2024
Notification of Joshua Andre Blake as a person with significant control on 2024-01-04
dot icon11/01/2024
Cessation of 4M Investments Limited as a person with significant control on 2024-01-04
dot icon04/11/2022
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Gold, Lloyd Andrew
Director
04/11/2022 - 04/01/2024
78
Parsons, Alex Gordon John
Director
04/11/2022 - 04/01/2024
15
Blake, Angelica Eliana Tahira
Director
04/01/2024 - Present
5
Blake, Khadija Adetoun
Secretary
04/01/2024 - Present
-
Blake, Joshua Andre
Director
04/01/2024 - Present
4

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 SAPPHIRE CIPPENHAM LIMITED

SAPPHIRE CIPPENHAM LIMITED is an(a) Active company incorporated on 04/11/2022 with the registered office located at 103 High Street, Waltham Cross EN8 7AN. 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 SAPPHIRE CIPPENHAM LIMITED?

toggle

SAPPHIRE CIPPENHAM LIMITED is currently Active. It was registered on 04/11/2022 .

Where is SAPPHIRE CIPPENHAM LIMITED located?

toggle

SAPPHIRE CIPPENHAM LIMITED is registered at 103 High Street, Waltham Cross EN8 7AN.

What does SAPPHIRE CIPPENHAM LIMITED do?

toggle

SAPPHIRE CIPPENHAM 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 SAPPHIRE CIPPENHAM LIMITED?

toggle

The latest filing was on 30/12/2025: Accounts for a dormant company made up to 2025-11-30.