Company Information for CLIFTON IT LIMITED
155 WHITELADIES ROAD, CLIFTON, BRISTOL, BS8 2RF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
CLIFTON IT LIMITED | ||||
Legal Registered Office | ||||
155 WHITELADIES ROAD CLIFTON BRISTOL BS8 2RF Other companies in BS8 | ||||
Previous Names | ||||
|
Company Number | 05449439 | |
---|---|---|
Company ID Number | 05449439 | |
Date formed | 2005-05-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 11/05/2016 | |
Return next due | 08/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB921696410 |
Last Datalog update: | 2024-07-05 15:45:06 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CLIFTON IT SOLUTIONS LIMITED | APOLLO HOUSE HALLAM WAY WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5FS | Active | Company formed on the 2011-02-18 | |
CLIFTON IT LTD | 840 IBIS COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RL | Active - Proposal to Strike off | Company formed on the 2014-08-19 | |
![]() |
CLIFTON IT FOUNDRIES PTY LTD | NSW 2560 | Dissolved | Company formed on the 2013-08-26 |
CLIFTON IT SERVICES LTD | 27 ROBIN HOOD WAY CLIFTON BRIGHOUSE ENGLAND HD6 4LA | Dissolved | Company formed on the 2016-11-28 |
Officer | Role | Date Appointed |
---|---|---|
KIERON ANTHONY DOYLE |
||
KIERON ANTHONY DOYLE |
||
DERRICK DAVID ROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT MARKHAM |
Company Secretary | ||
HARRY JONATHAN BURROWS |
Director | ||
LEAH BURROWS |
Director | ||
CORCORAN CHARLES VINCENT SMITH |
Director | ||
STEPHEN ANDREW BURNSIDE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NETWORKING FUNDAMENTALS LIMITED | Director | 2012-12-12 | CURRENT | 1999-09-30 | Dissolved 2015-09-22 | |
SIFUNDA | Director | 2010-05-21 | CURRENT | 2010-05-21 | Dissolved 2013-12-24 | |
HAMPSHIRE BUSINESS COMPUTERS LIMITED | Director | 1991-08-31 | CURRENT | 1986-08-29 | Active | |
NETWORKING FUNDAMENTALS LIMITED | Director | 2012-12-12 | CURRENT | 1999-09-30 | Dissolved 2015-09-22 | |
HAMPSHIRE BUSINESS COMPUTERS LIMITED | Director | 1991-08-31 | CURRENT | 1986-08-29 | Active |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Appointment of Mrs Lindsey Ann Penfound as company secretary on 2023-06-23 | ||
DIRECTOR APPOINTED MRS LINDSEY ANN PENFOUND | ||
Director's details changed for Mrs Lindsey Ann Penfound on 2023-06-23 | ||
Termination of appointment of Kieron Anthony Doyle on 2023-06-22 | ||
APPOINTMENT TERMINATED, DIRECTOR KIERON ANTHONY DOYLE | ||
CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES | |
RES01 | ADOPT ARTICLES 29/11/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054494390002 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES | |
PSC07 | CESSATION OF KIERON ANTHONY DOYLE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Hampshire Business Computers Limited as a person with significant control on 2017-04-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 07/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/10/17 TO 30/09/17 | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
AP03 | Appointment of Mr Kieron Anthony Doyle as company secretary on 2017-05-17 | |
TM02 | Termination of appointment of Robert Markham on 2017-05-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEAH BURROWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRY BURROWS | |
AP01 | DIRECTOR APPOINTED MR DERRICK DAVID ROSS | |
AP01 | DIRECTOR APPOINTED MR KIERON ANTHONY DOYLE | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CORCORAN SMITH | |
AR01 | 11/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/05/11 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/05/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ROBERT MARKHAM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEAH BURROWS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY BURROWS / 01/01/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN BURNSIDE | |
AP01 | DIRECTOR APPOINTED CORCORAN CHARLES VINCENT SMITH | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 8 PIPE LANE BRISTOL BS1 5AJ | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/05/09; NO CHANGE OF MEMBERS | |
225 | PREVEXT FROM 31/05/2008 TO 31/10/2008 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/05/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED FLAIR 4 IT RECRUITMENT LIMITED CERTIFICATE ISSUED ON 12/11/07 | |
363s | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLIFTON IT LIMITED
CLIFTON IT LIMITED owns 3 domain names.
blinkinglamps.co.uk millcarsmazda.co.uk burrowsecological.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dorset County Council | |
|
ICT Costs |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |