Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLIFFRANGE LIMITED
Company Information for

CLIFFRANGE LIMITED

33 HOLBORN, LONDON, EC1N 2HT,
Company Registration Number
01967242
Private Limited Company
Active

Company Overview

About Cliffrange Ltd
CLIFFRANGE LIMITED was founded on 1985-12-02 and has its registered office in London. The organisation's status is listed as "Active". Cliffrange Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CLIFFRANGE LIMITED
 
Legal Registered Office
33 HOLBORN
LONDON
EC1N 2HT
Other companies in MK9
 
Filing Information
Company Number 01967242
Company ID Number 01967242
Date formed 1985-12-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 04/03/2023
Account next due 06/12/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 05:10:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIFFRANGE LIMITED
Is this data useful to you?
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.

Company Officers of CLIFFRANGE LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY FALLOWFIELD
Company Secretary 2018-05-03
STEPHEN GOODLUCK
Director 2016-11-23
RYAN JAMES MYNARD
Director 2018-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN STUART MACMILLAN
Director 2016-09-02 2018-06-08
ANTHONY GUTHRIE
Company Secretary 2016-11-23 2018-05-03
DEBORAH PAMELA HAMILTON
Company Secretary 2014-09-11 2016-11-23
DAVID NIGEL BROWN
Director 2006-10-10 2016-11-23
RICHARD JOHN ASHTON
Director 2006-10-10 2016-09-02
MARK SIMON WILLIS
Director 2015-05-22 2016-09-02
CLAIRE LOUISE CATLIN
Director 2014-03-03 2015-05-22
PENELOPE ANN MCKELVEY
Company Secretary 2013-06-28 2014-09-11
RICHARD GEORGE LOCKWOOD
Director 2010-08-02 2014-03-03
PHIL ALEXANDER PARKER
Company Secretary 2008-01-10 2013-06-28
DONALD FULLER DAVIS
Director 2007-10-22 2010-08-02
GORDON ANDREW BENTLEY
Company Secretary 2007-04-24 2008-01-10
JULIE ANN WIRTH
Director 2006-10-10 2007-10-22
JOHN DESMOND KINSELLA
Director 2002-01-24 2007-06-28
COLIN JOHN HOLMES
Company Secretary 2006-10-10 2007-03-31
KAREN JULIA GREENWOOD
Company Secretary 2004-07-13 2006-10-10
PAUL ALAN ATKINSON
Director 2001-12-20 2006-10-10
PETER JENS BLYTHE
Director 2001-12-20 2006-10-10
PAUL GRAEME COOPER
Director 2004-07-12 2006-10-10
DAVID ALAN TYLER
Director 2001-12-20 2006-10-10
PAUL GRAEME COOPER
Company Secretary 2001-12-20 2004-07-13
DAVID MORRIS
Director 2001-12-20 2004-07-12
IAN HARTLEY
Company Secretary 2001-05-25 2001-12-20
NEIL GERARD MCCONNELL
Director 1995-10-31 2001-12-20
JANET DALTON
Company Secretary 1998-04-01 2001-05-25
IAN ALFRED GRANT
Director 1995-01-12 2000-03-31
ANTHONY ERNEST LEGGETT
Director 1995-01-12 2000-02-25
WILLIAM GEORGE RENSHAW
Company Secretary 1994-09-06 1998-03-31
ANDREW CLARK
Director 1995-01-12 1997-04-30
GRAHAME ANTHONY REX
Director 1992-03-31 1995-10-31
MAURICE DOBB
Director 1992-03-31 1995-01-12
HARRY DOUGLAS ARMITAGE
Company Secretary 1992-03-31 1994-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GOODLUCK HOME RETAIL GROUP LIMITED Director 2018-06-08 CURRENT 2006-06-30 Active
STEPHEN GOODLUCK ARGOS LIMITED Director 2018-06-08 CURRENT 1972-11-13 Active
STEPHEN GOODLUCK HOME RETAIL GROUP (UK) LIMITED Director 2018-06-08 CURRENT 2006-06-13 Active
STEPHEN GOODLUCK ARGOS BUSINESS SOLUTIONS LIMITED Director 2017-10-06 CURRENT 1996-08-06 Active
STEPHEN GOODLUCK BED STORE & MORE LIMITED Director 2016-11-23 CURRENT 2000-02-21 Active - Proposal to Strike off
STEPHEN GOODLUCK HOME RETAIL GROUP NOMINEES LIMITED Director 2016-11-23 CURRENT 2006-03-07 Active
STEPHEN GOODLUCK ARGOS HOLDINGS LIMITED Director 2016-11-23 CURRENT 2006-06-28 Active
STEPHEN GOODLUCK STANHOPE FINANCE LIMITED Director 2016-11-23 CURRENT 2001-09-17 Active
STEPHEN GOODLUCK ARG SERVICES LIMITED Director 2016-11-23 CURRENT 1988-05-18 Active - Proposal to Strike off
STEPHEN GOODLUCK ARGOS BEST SELLERS LIMITED Director 2016-11-23 CURRENT 1986-03-18 Active - Proposal to Strike off
STEPHEN GOODLUCK ARGOS SUPERSTORES LIMITED Director 2016-11-23 CURRENT 1986-03-10 Active - Proposal to Strike off
STEPHEN GOODLUCK CHAD VALLEY LIMITED Director 2016-11-23 CURRENT 1986-03-27 Active - Proposal to Strike off
STEPHEN GOODLUCK SAINSBURY'S CORPORATE HEALTHCARE TRUSTEE LIMITED Director 2016-11-23 CURRENT 1988-05-11 Active
STEPHEN GOODLUCK FIRST STOP STORES LIMITED Director 2016-11-23 CURRENT 1995-05-25 Active
STEPHEN GOODLUCK JUNGLE ONLINE Director 2016-11-23 CURRENT 1999-06-03 Active
STEPHEN GOODLUCK ARGOS DIRECT LIMITED Director 2016-11-23 CURRENT 1999-08-12 Active - Proposal to Strike off
STEPHEN GOODLUCK ARGOS RETAIL GROUP LIMITED Director 2016-11-23 CURRENT 1999-11-04 Active - Proposal to Strike off
STEPHEN GOODLUCK JUNGLE.COM HOLDINGS LIMITED Director 2016-11-23 CURRENT 2000-02-21 Active
STEPHEN GOODLUCK CLEARANCE BARGAINS LIMITED Director 2016-11-23 CURRENT 2000-04-06 Active - Proposal to Strike off
STEPHEN GOODLUCK ARGOS CARD TRANSACTIONS LIMITED Director 2016-11-23 CURRENT 2001-06-05 Active
STEPHEN GOODLUCK ARGOS SURBS INVESTMENTS LIMITED Director 2016-11-23 CURRENT 2006-02-21 Active
STEPHEN GOODLUCK HOME STORE & MORE LIMITED Director 2016-11-23 CURRENT 2006-03-30 Active - Proposal to Strike off
STEPHEN GOODLUCK PREMIER INCENTIVES LIMITED Director 2016-11-23 CURRENT 1987-10-26 Active - Proposal to Strike off
STEPHEN GOODLUCK JUNGLE.COM LIMITED Director 2016-11-23 CURRENT 1935-06-14 Active
STEPHEN GOODLUCK HOME RETAIL GROUP HOLDINGS (OVERSEAS) LIMITED Director 2016-11-23 CURRENT 1966-03-02 Active
STEPHEN GOODLUCK BRAND-LEADER'S LIMITED Director 2016-11-23 CURRENT 1966-07-07 Active - Proposal to Strike off
STEPHEN GOODLUCK SOFTWARE WAREHOUSE HOLDINGS LIMITED Director 2016-11-23 CURRENT 1999-05-25 Active
STEPHEN GOODLUCK HOME RETAIL GROUP UK SERVICE COMPANY LIMITED Director 2016-11-23 CURRENT 2006-06-13 Active
RYAN JAMES MYNARD ARG SERVICES LIMITED Director 2018-06-08 CURRENT 1988-05-18 Active - Proposal to Strike off
RYAN JAMES MYNARD ARGOS BEST SELLERS LIMITED Director 2018-06-08 CURRENT 1986-03-18 Active - Proposal to Strike off
RYAN JAMES MYNARD ARGOS SUPERSTORES LIMITED Director 2018-06-08 CURRENT 1986-03-10 Active - Proposal to Strike off
RYAN JAMES MYNARD CHAD VALLEY LIMITED Director 2018-06-08 CURRENT 1986-03-27 Active - Proposal to Strike off
RYAN JAMES MYNARD SAINSBURY'S CORPORATE HEALTHCARE TRUSTEE LIMITED Director 2018-06-08 CURRENT 1988-05-11 Active
RYAN JAMES MYNARD FIRST STOP STORES LIMITED Director 2018-06-08 CURRENT 1995-05-25 Active
RYAN JAMES MYNARD JUNGLE ONLINE Director 2018-06-08 CURRENT 1999-06-03 Active
RYAN JAMES MYNARD ARGOS DIRECT LIMITED Director 2018-06-08 CURRENT 1999-08-12 Active - Proposal to Strike off
RYAN JAMES MYNARD ARGOS RETAIL GROUP LIMITED Director 2018-06-08 CURRENT 1999-11-04 Active - Proposal to Strike off
RYAN JAMES MYNARD JUNGLE.COM HOLDINGS LIMITED Director 2018-06-08 CURRENT 2000-02-21 Active
RYAN JAMES MYNARD CLEARANCE BARGAINS LIMITED Director 2018-06-08 CURRENT 2000-04-06 Active - Proposal to Strike off
RYAN JAMES MYNARD ARGOS CARD TRANSACTIONS LIMITED Director 2018-06-08 CURRENT 2001-06-05 Active
RYAN JAMES MYNARD ARGOS SURBS INVESTMENTS LIMITED Director 2018-06-08 CURRENT 2006-02-21 Active
RYAN JAMES MYNARD HOME STORE & MORE LIMITED Director 2018-06-08 CURRENT 2006-03-30 Active - Proposal to Strike off
RYAN JAMES MYNARD HABITAT RETAIL LIMITED Director 2018-06-08 CURRENT 2010-11-19 Active
RYAN JAMES MYNARD PREMIER INCENTIVES LIMITED Director 2018-06-08 CURRENT 1987-10-26 Active - Proposal to Strike off
RYAN JAMES MYNARD JUNGLE.COM LIMITED Director 2018-06-08 CURRENT 1935-06-14 Active
RYAN JAMES MYNARD HOME RETAIL GROUP HOLDINGS (OVERSEAS) LIMITED Director 2018-06-08 CURRENT 1966-03-02 Active
RYAN JAMES MYNARD FINANCIAL RECOVERY SERVICES LIMITED Director 2018-06-08 CURRENT 1976-10-01 Active
RYAN JAMES MYNARD BRAND-LEADER'S LIMITED Director 2018-06-08 CURRENT 1966-07-07 Active - Proposal to Strike off
RYAN JAMES MYNARD ARGOS BUSINESS SOLUTIONS LIMITED Director 2018-06-08 CURRENT 1996-08-06 Active
RYAN JAMES MYNARD SOFTWARE WAREHOUSE HOLDINGS LIMITED Director 2018-06-08 CURRENT 1999-05-25 Active
RYAN JAMES MYNARD HOME RETAIL GROUP UK SERVICE COMPANY LIMITED Director 2018-06-08 CURRENT 2006-06-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/03/23
2023-08-01CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-07-14Change of details for Home Retail Group (Uk) Limited as a person with significant control on 2023-06-30
2022-12-09AAFULL ACCOUNTS MADE UP TO 05/03/22
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-07AA01Current accounting period shortened from 13/03/22 TO 06/03/22
2021-10-13AAFULL ACCOUNTS MADE UP TO 06/03/21
2021-05-10TM02Termination of appointment of Julia Foo on 2021-05-07
2021-05-10AP04Appointment of Sainsbury's Corporate Secretary Limited as company secretary on 2021-05-07
2021-03-26AAFULL ACCOUNTS MADE UP TO 07/03/20
2020-12-31AP01DIRECTOR APPOINTED MRS IRINA BEECH
2020-12-31TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WAYNE CLARK
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2019-12-16AP01DIRECTOR APPOINTED MR DARREN WAYNE CLARK
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE CATLIN
2019-12-11AAFULL ACCOUNTS MADE UP TO 09/03/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-06-30CH03SECRETARY'S DETAILS CHNAGED FOR JULIA FOO on 2019-06-14
2019-06-28AP03Appointment of Julia Foo as company secretary on 2019-06-14
2019-06-28TM02Termination of appointment of Timothy Fallowfield on 2019-06-14
2019-02-20AP02Appointment of Sainsburys Corporate Director Limited as director on 2019-02-15
2019-02-20AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE CATLIN
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOODLUCK
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-10-23AAFULL ACCOUNTS MADE UP TO 10/03/18
2018-07-05AP01DIRECTOR APPOINTED MR RYAN JAMES MYNARD
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR IAIN STUART MACMILLAN
2018-05-11AP03Appointment of Mr Timothy Fallowfield as company secretary on 2018-05-03
2018-05-03TM02Termination of appointment of Anthony Guthrie on 2018-05-03
2018-01-03RES01ADOPT ARTICLES 03/01/18
2018-01-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-03CC04Statement of company's objects
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 230900082
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-12-11AAFULL ACCOUNTS MADE UP TO 11/03/17
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 230900082
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2017-01-07AUDAUDITOR'S RESIGNATION
2017-01-07AUDAUDITOR'S RESIGNATION
2016-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2016 FROM AVEBURY 489-499 AVEBURY BOULEVARD MILTON KEYNES MK9 2NW UNITED KINGDOM
2016-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 33 HOLBORN LONDON EC1N 2HT UNITED KINGDOM
2016-11-25AP01DIRECTOR APPOINTED MR STEPHEN GOODLUCK
2016-11-25AA01CURREXT FROM 28/02/2017 TO 13/03/2017
2016-11-24AP03SECRETARY APPOINTED MR ANTHONY GUTHRIE
2016-11-23TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH HAMILTON
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2016-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2016 FROM AVEBURY 489-499 AVEBURY BOULEVARD MILTON KEYNES MK9 2NW
2016-11-23AAFULL ACCOUNTS MADE UP TO 27/02/16
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIS
2016-09-05AP01DIRECTOR APPOINTED MR IAIN STUART MACMILLAN
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ASHTON
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 230900082
2016-01-05AR0104/01/16 FULL LIST
2015-08-06AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-05-22AP01DIRECTOR APPOINTED MR MARK SIMON WILLIS
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE CATLIN
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ASHTON / 13/05/2015
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 230900082
2015-01-05AR0104/01/15 FULL LIST
2014-09-11TM02APPOINTMENT TERMINATED, SECRETARY PENELOPE MCKELVEY
2014-09-11AP03SECRETARY APPOINTED MISS DEBORAH PAMELA HAMILTON
2014-07-29AAFULL ACCOUNTS MADE UP TO 01/03/14
2014-03-06AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE CATLIN
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LOCKWOOD
2014-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE LOCKWOOD / 20/01/2014
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 230900082
2014-01-20AR0104/01/14 FULL LIST
2013-07-30AAFULL ACCOUNTS MADE UP TO 02/03/13
2013-07-17TM02APPOINTMENT TERMINATED, SECRETARY PHILIP PARKER
2013-07-17AP03SECRETARY APPOINTED PENELOPE ANN MCKELVEY
2013-01-14AR0104/01/13 FULL LIST
2012-07-18AAFULL ACCOUNTS MADE UP TO 03/03/12
2012-01-12AR0104/01/12 FULL LIST
2011-07-19AAFULL ACCOUNTS MADE UP TO 26/02/11
2011-01-04AR0104/01/11 FULL LIST
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DONALD DAVIS
2010-08-16AP01DIRECTOR APPOINTED RICHARD GEORGE LOCKWOOD
2010-07-15AAFULL ACCOUNTS MADE UP TO 27/02/10
2010-01-13AR0104/01/10 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIGEL BROWN / 01/10/2009
2009-10-23AA01CURREXT FROM 31/12/2009 TO 28/02/2010
2009-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP ALEXANDER PARKER / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ASHTON / 01/10/2009
2009-07-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-29363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-10-23RES13RE SECTION 175 30/09/2008
2008-07-29MISCCLASS CONSENT OF SHAREHOLDERS TO RECLASSIFY SHARES
2008-07-28RES02REREG PLC TO PRI; RES02 PASS DATE:25/07/2008
2008-07-28MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-07-28CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-07-2853APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-05-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-24AAFULL ACCOUNTS MADE UP TO 28/06/07
2008-01-11288aNEW SECRETARY APPOINTED
2008-01-11288bSECRETARY RESIGNED
2008-01-07363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-06288bDIRECTOR RESIGNED
2007-09-28225ACC. REF. DATE SHORTENED FROM 28/06/08 TO 31/12/07
2007-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-27288bDIRECTOR RESIGNED
2007-07-17RES04£ NC 230900082/231800082 28
2007-07-17225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 28/06/07
2007-07-17123NC INC ALREADY ADJUSTED 28/06/07
2007-07-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-1788(2)RAD 28/06/07--------- £ SI 900000@1=900000 £ IC 230900082/231800082
2007-07-10288cDIRECTOR'S PARTICULARS CHANGED
2007-05-21288aNEW SECRETARY APPOINTED
2007-05-21288bSECRETARY RESIGNED
2007-03-27287REGISTERED OFFICE CHANGED ON 27/03/07 FROM: AVERBURY 489-499 AVEBURY BOULEVARD SAXON GATE WEST CENTRAL MILTON KEYNES MK9 2NW
2007-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2007-02-15363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-10-31287REGISTERED OFFICE CHANGED ON 31/10/06 FROM: C/O PAUL COOPER GUS PLC THE WORKS 5 UNION STREET MANCHESTER LANCASHIRE M12 4JD
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-31288bDIRECTOR RESIGNED
2006-10-31288bDIRECTOR RESIGNED
2006-10-31288bDIRECTOR RESIGNED
2006-10-31288bDIRECTOR RESIGNED
2006-10-31288bSECRETARY RESIGNED
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CLIFFRANGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLIFFRANGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLIFFRANGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-03-01
Annual Accounts
2013-03-02
Annual Accounts
2012-03-03
Annual Accounts
2011-02-26
Annual Accounts
2010-02-27

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 CLIFFRANGE LIMITED

Intangible Assets
Patents
We have not found any records of CLIFFRANGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLIFFRANGE LIMITED
Trademarks
We have not found any records of CLIFFRANGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIFFRANGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CLIFFRANGE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CLIFFRANGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLIFFRANGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLIFFRANGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.