UKBizDB.co.uk

CLIFFRANGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cliffrange Limited. The company was founded 38 years ago and was given the registration number 01967242. The firm's registered office is in LONDON. You can find them at 33 Holborn, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CLIFFRANGE LIMITED
Company Number:01967242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1985
End of financial year:04 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:33 Holborn, London, United Kingdom, EC1N 2HT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Holborn, London, United Kingdom, EC1N 2HT

Corporate Secretary07 May 2021Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director31 December 2020Active
33, Holborn, London, United Kingdom, EC1N 2HT

Corporate Director15 February 2019Active
3 Hey Croft Old Hall Park, Whitefield, Manchester, M45 7HX

Secretary-Active
7 Hollybush Lane, Harpenden, AL5 4AL

Secretary24 April 2007Active
72 Woodfield Road, Cheadle Hulme, Stockport, SK8 7JS

Secretary20 December 2001Active
79 Whittaker Lane, Prestwich, Manchester, M25 1ET

Secretary01 April 1998Active
33, Holborn, London, United Kingdom, EC1N 2HT

Secretary03 May 2018Active
33, Holborn, London, United Kingdom, EC1N 2HT

Secretary14 June 2019Active
7 Royal Gardens, Ramsbottom, Bury, BL0 9SB

Secretary13 July 2004Active
33, Holborn, London, United Kingdom, EC1N 2HT

Secretary23 November 2016Active
33, Holborn, London, United Kingdom, EC1N 2HT

Secretary11 September 2014Active
2 Oakdene Avenue, Heaton Chapel, Stockport, SK4 5EN

Secretary25 May 2001Active
The Stone House, Welford Road, Thornby, NN6 8SJ

Secretary10 October 2006Active
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW

Secretary28 June 2013Active
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW

Secretary10 January 2008Active
5 Shoreditch Close, Heaton Moor, Stockport, SK4 4RW

Secretary06 September 1994Active
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW

Director10 October 2006Active
7 Greenacres, Edgworth, Bolton, BL7 0QG

Director20 December 2001Active
269 Hills Road, Cambridge, CB2 2RP

Director20 December 2001Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director10 October 2006Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director15 February 2019Active
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW

Director03 March 2014Active
44 Barnes View, Sunderland, SR4 7QA

Director12 January 1995Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director06 December 2019Active
72 Woodfield Road, Cheadle Hulme, Stockport, SK8 7JS

Director12 July 2004Active
Tythe Lodge, Churchgate, High Street, Eddlesborough, Dunstable, LU6 2LE

Director22 October 2007Active
9 Hazelhurst, Horley, RH6 9XY

Director-Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director23 November 2016Active
Luangwa Coed Y Garth, Furnace, Machynlleth, SY20 8PG

Director12 January 1995Active
2 Genoa Avenue, Putney, London, SW15 6DY

Director24 January 2002Active
8 Easby Close, Poynton, Stockport, SK12 1YG

Director12 January 1995Active
Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW

Director02 August 2010Active
Avebury, 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW

Director02 September 2016Active
61 Saint Anns Road North, Heald Green, Cheadle, SK8 4RZ

Director31 October 1995Active

People with Significant Control

Home Retail Group (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:33, Holborn, London, England, EC1N 2HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-09Accounts

Accounts with accounts type dormant.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Persons with significant control

Change to a person with significant control.

Download
2022-12-09Accounts

Accounts with accounts type full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Change account reference date company current shortened.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2021-05-10Officers

Termination secretary company with name termination date.

Download
2021-05-10Officers

Appoint corporate secretary company with name date.

Download
2021-03-26Accounts

Accounts with accounts type full.

Download
2020-12-31Officers

Appoint person director company with name date.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-11Accounts

Accounts with accounts type full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-30Officers

Change person secretary company with change date.

Download
2019-06-28Officers

Appoint person secretary company with name date.

Download
2019-06-28Officers

Termination secretary company with name termination date.

Download
2019-02-20Officers

Appoint corporate director company with name date.

Download
2019-02-20Officers

Appoint person director company with name date.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2019-02-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.