TIP TOP CLEARANCES LTD

Register to unlock more data on OkredoRegister

TIP TOP CLEARANCES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06553384

Incorporation date

02/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Conqueror Court, Sittingbourne, Kent ME10 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2008)
dot icon02/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/10/2025
Certificate of change of name
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/08/2024
Change of details for Mr Jason Wayne Waldron as a person with significant control on 2024-07-31
dot icon02/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon02/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon18/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon04/09/2021
Change of details for Mr Jason Wayne Waldron as a person with significant control on 2021-09-02
dot icon02/09/2021
Change of details for Mrs Claire Anne Waldron as a person with significant control on 2021-09-02
dot icon02/09/2021
Director's details changed for Mr Jason Waldron on 2021-09-02
dot icon02/09/2021
Director's details changed for Mrs Claire Anne Waldron on 2021-09-02
dot icon09/06/2021
Satisfaction of charge 065533840001 in full
dot icon07/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/05/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon03/05/2018
Notification of Jason Wayne Waldron as a person with significant control on 2018-05-03
dot icon03/05/2018
Cessation of Jason Wayne Waldron as a person with significant control on 2018-05-03
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon04/02/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/10/2015
Appointment of Mrs Claire Anne Waldron as a director on 2015-10-27
dot icon08/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon08/04/2015
Director's details changed for Mr Jason Waldron on 2014-12-01
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/08/2014
Registered office address changed from C T Associates 2 Parish Road Minster Sheppey Kent ME12 3NQ to 3 Conqueror Court Sittingbourne Kent ME10 5BH on 2014-08-20
dot icon14/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon11/04/2014
Termination of appointment of Anthony Harnden as a secretary
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/08/2013
Registration of charge 065533840001
dot icon30/07/2013
Total exemption full accounts made up to 2012-03-31
dot icon10/04/2013
Compulsory strike-off action has been discontinued
dot icon09/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon04/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon04/04/2012
Director's details changed for Mr Jason Waldron on 2011-08-23
dot icon04/04/2012
Termination of appointment of Tracy West as a director
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon13/09/2011
Director's details changed for Mr Jason Waldron on 2011-08-23
dot icon13/09/2011
Director's details changed for Mr Jason Waldron on 2011-08-23
dot icon07/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon07/04/2011
Director's details changed for Mr Jason Waldron on 2010-10-01
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/11/2010
Appointment of Tracy Louise West as a director
dot icon12/11/2010
Certificate of change of name
dot icon12/11/2010
Change of name notice
dot icon17/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon16/04/2010
Director's details changed for Jason Waldron on 2009-10-01
dot icon22/02/2010
Termination of appointment of James Galvin as a director
dot icon15/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon14/12/2009
Previous accounting period shortened from 2009-04-30 to 2009-03-31
dot icon15/04/2009
Return made up to 02/04/09; full list of members
dot icon12/08/2008
Director appointed jason wayne waldron
dot icon12/08/2008
Secretary appointed anthony roger harnden
dot icon12/08/2008
Director appointed james edward galvin
dot icon23/06/2008
Appointment terminated secretary hcs secretarial LIMITED
dot icon23/06/2008
Appointment terminated director hanover directors LIMITED
dot icon23/06/2008
Registered office changed on 23/06/2008 from 44 upper belgrave road clifton bristol BS8 2XN
dot icon02/04/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-20.00 % *

* during past year

Cash in Bank

£4.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
45.64K
-
0.00
-
-
2022
0
121.92K
-
0.00
5.00
-
2023
0
122.57K
-
0.00
4.00
-
2023
0
122.57K
-
0.00
4.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

122.57K £Ascended0.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.00 £Descended-20.00 % *

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
Waldron, Claire Anne
Director
27/10/2015 - Present
-
Waldron, Jason
Director
20/06/2008 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TIP TOP CLEARANCES LTD

TIP TOP CLEARANCES LTD is an(a) Active company incorporated on 02/04/2008 with the registered office located at 3 Conqueror Court, Sittingbourne, Kent ME10 5BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of TIP TOP CLEARANCES LTD?

toggle

TIP TOP CLEARANCES LTD is currently Active. It was registered on 02/04/2008 .

Where is TIP TOP CLEARANCES LTD located?

toggle

TIP TOP CLEARANCES LTD is registered at 3 Conqueror Court, Sittingbourne, Kent ME10 5BH.

What does TIP TOP CLEARANCES LTD do?

toggle

TIP TOP CLEARANCES LTD operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for TIP TOP CLEARANCES LTD?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-04-01 with updates.