UKBizDB.co.uk

CLIPADRUS 1 LIMITED

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

This company is commonly known as Clipadrus 1 Limited. The company was founded 6 years ago and was given the registration number 11332817. The firm's registered office is in PURLEY. You can find them at 10 Northwood Avenue, , Purley, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CLIPADRUS 1 LIMITED
Company Number:11332817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2018
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:10 Northwood Avenue, Purley, England, CR8 2EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abbey House, 1650 Arlington Business Park, Theale, England, RG7 4SA

Director27 April 2018Active
Abbey House, 1650 Arlington Business Park, Theale, England, RG7 4SA

Director27 April 2018Active
10, Northwood Avenue, Purley, England, CR8 2EP

Director10 August 2020Active
Abbey House, 1650 Arlington Business Park, Theale, England, RG7 4SA

Director27 April 2018Active

People with Significant Control

Mr Patrick Alfred Thompson
Notified on:10 August 2020
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:10, Northwood Avenue, Purley, England, CR8 2EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Russell Mcqueen Govan
Notified on:23 July 2020
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:C/O Optimise Accountants Limited, Jubilee House, 31-33 Meadow Lane, Long Eaton, England, NG10 2FE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Russell Mcqueen Govan
Notified on:23 July 2020
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:10, Northwood Avenue, Purley, England, CR8 2EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Clive Hugh Maple
Notified on:23 July 2020
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:10, Northwood Avenue, Purley, England, CR8 2EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Ssassy Property Ltd
Notified on:27 April 2018
Status:Active
Country of residence:United Kingdom
Address:42 Lytton Road, Barnet, United Kingdom, EN5 5BY
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Gazette

Gazette dissolved voluntary.

Download
2023-10-24Gazette

Gazette notice voluntary.

Download
2023-10-11Dissolution

Dissolution application strike off company.

Download
2023-10-08Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Change account reference date company current extended.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-04-24Accounts

Change account reference date company previous shortened.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-08-16Address

Change registered office address company with date old address new address.

Download
2020-08-14Resolution

Resolution.

Download
2020-08-13Persons with significant control

Notification of a person with significant control.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-07-29Persons with significant control

Notification of a person with significant control.

Download
2020-07-29Persons with significant control

Cessation of a person with significant control.

Download
2020-07-29Persons with significant control

Notification of a person with significant control.

Download
2020-07-29Persons with significant control

Notification of a person with significant control.

Download
2020-07-24Persons with significant control

Cessation of a person with significant control.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.