Company NameCklip Ltd
DirectorLynsey Carroll
Company StatusActive
Company Number09237374
CategoryPrivate Limited Company
Incorporation Date26 September 2014(9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMiss Lynsey Carroll
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2014(2 weeks, 4 days after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mill Vale
Newcastle Upon Tyne
NE15 8HF
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr William Walter Carroll
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 August 2015)
RoleQa,Qc, Auditor
Country of ResidenceUnited Kingdom
Correspondence Address33 Southgate Mews 33 Southgate Mews
Morpeth
Northumberland
NE61 2BW

Location

Registered AddressUnit 14 Witney Way
Boldon Business Park
Boldon Colliery
NE35 9PE
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Charges

17 July 2017Delivered on: 20 July 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

26 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
21 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
8 November 2022Registered office address changed from Armstrong Works Scotswood Road Newcastle-upon-Tyne NE15 6UX England to Unit 14 Witney Way Boldon Business Park Boldon Colliery NE35 9PE on 8 November 2022 (1 page)
16 October 2022Confirmation statement made on 26 September 2022 with updates (4 pages)
5 May 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
29 March 2022Memorandum and Articles of Association (13 pages)
29 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 March 2022Statement of capital following an allotment of shares on 1 January 2022
  • GBP 100
(3 pages)
20 October 2021Confirmation statement made on 26 September 2021 with updates (4 pages)
4 June 2021Statement of capital following an allotment of shares on 4 June 2021
  • GBP 75
(3 pages)
16 March 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
28 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
16 May 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
4 May 2020Registered office address changed from Unit 12 Mercia Way, Bells Close Industrial Estate Lemington Newcastle upon Tyne Northumberland NE15 6UG United Kingdom to Armstrong Works Scotswood Road Newcastle-upon-Tyne NE15 6UX on 4 May 2020 (1 page)
21 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 30 September 2018 (11 pages)
23 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
28 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
20 July 2017Registration of charge 092373740001, created on 17 July 2017 (23 pages)
20 July 2017Registration of charge 092373740001, created on 17 July 2017 (23 pages)
3 May 2017Registered office address changed from 116 Rotterdam House Quayside Newcastle upon Tyne NE1 3DY to Unit 12 Mercia Way, Bells Close Industrial Estate Lemington Newcastle upon Tyne Northumberland NE15 6UG on 3 May 2017 (1 page)
3 May 2017Registered office address changed from 116 Rotterdam House Quayside Newcastle upon Tyne NE1 3DY to Unit 12 Mercia Way, Bells Close Industrial Estate Lemington Newcastle upon Tyne Northumberland NE15 6UG on 3 May 2017 (1 page)
16 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
9 October 2015Director's details changed for Miss Lynsey Carroll on 1 September 2015 (2 pages)
9 October 2015Registered office address changed from 33 Southgate Mews 33 Southgate Mews Morpeth Northumberland NE61 2BW England to 116 Rotterdam House Quayside Newcastle upon Tyne NE1 3DY on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 33 Southgate Mews 33 Southgate Mews Morpeth Northumberland NE61 2BW England to 116 Rotterdam House Quayside Newcastle upon Tyne NE1 3DY on 9 October 2015 (1 page)
9 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
9 October 2015Director's details changed for Miss Lynsey Carroll on 1 September 2015 (2 pages)
9 October 2015Registered office address changed from 33 Southgate Mews 33 Southgate Mews Morpeth Northumberland NE61 2BW England to 116 Rotterdam House Quayside Newcastle upon Tyne NE1 3DY on 9 October 2015 (1 page)
9 October 2015Director's details changed for Miss Lynsey Carroll on 1 September 2015 (2 pages)
8 September 2015Termination of appointment of William Walter Carroll as a director on 24 August 2015 (2 pages)
8 September 2015Termination of appointment of William Walter Carroll as a director on 24 August 2015 (2 pages)
31 August 2015Termination of appointment of William Walter Carroll as a director on 24 August 2015 (1 page)
31 August 2015Termination of appointment of William Walter Carroll as a director on 24 August 2015 (1 page)
7 November 2014Registered office address changed from Southgate Mews Morpeth NE61 2BW United Kingdom to 33 Southgate Mews 33 Southgate Mews Morpeth Northumberland NE61 2BW on 7 November 2014 (1 page)
7 November 2014Registered office address changed from Southgate Mews Morpeth NE61 2BW United Kingdom to 33 Southgate Mews 33 Southgate Mews Morpeth Northumberland NE61 2BW on 7 November 2014 (1 page)
7 November 2014Registered office address changed from Southgate Mews Morpeth NE61 2BW United Kingdom to 33 Southgate Mews 33 Southgate Mews Morpeth Northumberland NE61 2BW on 7 November 2014 (1 page)
17 October 2014Termination of appointment of Peter Valaitis as a director on 17 October 2014 (1 page)
17 October 2014Appointment of Miss Lynsey Carroll as a director on 14 October 2014 (2 pages)
17 October 2014Appointment of Miss Lynsey Carroll as a director on 14 October 2014 (2 pages)
17 October 2014Registered office address changed from The Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Southgate Mews Morpeth NE61 2BW on 17 October 2014 (1 page)
17 October 2014Appointment of Mr William Walter Carroll as a director on 10 October 2014 (2 pages)
17 October 2014Termination of appointment of Peter Valaitis as a director on 17 October 2014 (1 page)
17 October 2014Registered office address changed from The Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Southgate Mews Morpeth NE61 2BW on 17 October 2014 (1 page)
17 October 2014Appointment of Mr William Walter Carroll as a director on 10 October 2014 (2 pages)
26 September 2014Incorporation
Statement of capital on 2014-09-26
  • GBP 1
(20 pages)
26 September 2014Incorporation
Statement of capital on 2014-09-26
  • GBP 1
(20 pages)