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

CLIPBRIDGE LIMITED

73 CORNHILL, LONDON, EC3V 3QQ,
Company Registration Number
02512857
Private Limited Company
Active

Company Overview

About Clipbridge Ltd
CLIPBRIDGE LIMITED was founded on 1990-06-18 and has its registered office in London. The organisation's status is listed as "Active". Clipbridge Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLIPBRIDGE LIMITED
 
Legal Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
Other companies in W1G
 
Filing Information
Company Number 02512857
Company ID Number 02512857
Date formed 1990-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 16:48:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIPBRIDGE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FIALKO BURNS & CO LIMITED   JEXCA 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 CLIPBRIDGE LIMITED

Current Directors
Officer Role Date Appointed
SARAH SALTER
Company Secretary 2001-09-17
ANDREW JAMES HENRY SALTER
Director 1992-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHRISTIAN BERTELSEN
Director 1992-06-18 2001-10-01
ANDREW JAMES HENRY SALTER
Company Secretary 1992-06-18 2001-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH SALTER 21 PARSONS GREEN LANE LTD. Company Secretary 2008-08-01 CURRENT 1986-10-13 Active
SARAH SALTER FEWHURST LAND LIMITED Company Secretary 2006-02-16 CURRENT 2006-02-16 Active
SARAH SALTER FEWHURST ESTATES LIMITED Company Secretary 2006-01-27 CURRENT 2006-01-27 Dissolved 2018-05-22
SARAH SALTER FEWHURST DEVELOPMENTS LIMITED Company Secretary 1996-06-21 CURRENT 1996-06-21 Dissolved 2017-02-28
SARAH SALTER GODETIA PROPERTIES LIMITED Company Secretary 1996-05-01 CURRENT 1987-11-26 Active
ANDREW JAMES HENRY SALTER SALTER &SON LIMITED Director 2014-05-01 CURRENT 1958-05-21 Active
ANDREW JAMES HENRY SALTER EDGEWEST HEMNALL LIMITED Director 2012-11-30 CURRENT 2012-11-30 Dissolved 2016-03-22
ANDREW JAMES HENRY SALTER FEWHURST DEVELOPMENTS BARNES LIMITED Director 2010-12-03 CURRENT 2010-12-03 Dissolved 2015-09-15
ANDREW JAMES HENRY SALTER EDGEWEST FAWCETT LIMITED Director 2010-05-14 CURRENT 2010-05-14 Active
ANDREW JAMES HENRY SALTER EDGEWEST LAMBETH LIMITED Director 2010-02-15 CURRENT 2010-02-15 Dissolved 2015-09-15
ANDREW JAMES HENRY SALTER FEWHURST LAND LIMITED Director 2006-02-16 CURRENT 2006-02-16 Active
ANDREW JAMES HENRY SALTER FEWHURST ESTATES LIMITED Director 2006-01-27 CURRENT 2006-01-27 Dissolved 2018-05-22
ANDREW JAMES HENRY SALTER EDGEWEST ASKEW LIMITED Director 2004-12-09 CURRENT 2004-10-19 Active
ANDREW JAMES HENRY SALTER EDGEWEST EPPING LIMITED Director 2004-10-21 CURRENT 2004-09-23 Dissolved 2017-05-28
ANDREW JAMES HENRY SALTER EDGEWEST PROPERTIES LIMITED Director 2002-02-18 CURRENT 1996-03-01 Active
ANDREW JAMES HENRY SALTER EDGEWEST RETAIL LIMITED Director 2002-02-07 CURRENT 2002-02-07 Active
ANDREW JAMES HENRY SALTER FEWHURST DEVELOPMENTS LIMITED Director 1996-06-21 CURRENT 1996-06-21 Dissolved 2017-02-28
ANDREW JAMES HENRY SALTER FEWHURST INVESTMENTS LIMITED Director 1995-05-03 CURRENT 1995-02-27 Active
ANDREW JAMES HENRY SALTER GODETIA PROPERTIES LIMITED Director 1992-04-30 CURRENT 1987-11-26 Active
ANDREW JAMES HENRY SALTER 21 PARSONS GREEN LANE LTD. Director 1991-10-30 CURRENT 1986-10-13 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
2023-08-1031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2022-11-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2021-11-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2020-12-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2019-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2019-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2019-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2019-10-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2018-11-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18LATEST SOC18/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2017-10-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2016-11-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-02AR0118/07/15 ANNUAL RETURN FULL LIST
2015-08-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/15 FROM 25 Harley Street London W1G 9BR
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-11AR0118/07/14 ANNUAL RETURN FULL LIST
2013-10-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-09AR0118/07/13 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-03AR0118/07/12 ANNUAL RETURN FULL LIST
2011-11-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-15AR0118/07/11 ANNUAL RETURN FULL LIST
2010-12-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH SALTER on 2010-12-03
2010-12-03CH01Director's details changed for Mr Andrew James Henry Salter on 2010-12-03
2010-09-27AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-27AR0118/07/10 ANNUAL RETURN FULL LIST
2009-09-17225Accounting reference date extended from 31/12/2009 to 31/03/2010
2009-08-14363aReturn made up to 18/07/09; full list of members
2009-02-26AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-08AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-08-14363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2007-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-03363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2006-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-11363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-08363aRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-08-02287REGISTERED OFFICE CHANGED ON 02/08/05 FROM: 25 HARLEY STREET LONDON W1G 9BR
2004-08-17363aRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-05-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-29363aRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2002-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-02363aRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2002-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-19395PARTICULARS OF MORTGAGE/CHARGE
2001-10-19395PARTICULARS OF MORTGAGE/CHARGE
2001-10-19395PARTICULARS OF MORTGAGE/CHARGE
2001-10-19395PARTICULARS OF MORTGAGE/CHARGE
2001-10-19288bDIRECTOR RESIGNED
2001-10-19RES13FINANCIAL ASSISTANCE 08/10/01
2001-10-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-10-19395PARTICULARS OF MORTGAGE/CHARGE
2001-10-19395PARTICULARS OF MORTGAGE/CHARGE
2001-10-19395PARTICULARS OF MORTGAGE/CHARGE
2001-10-19395PARTICULARS OF MORTGAGE/CHARGE
2001-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-09-25288bSECRETARY RESIGNED
2001-09-25288aNEW SECRETARY APPOINTED
2001-08-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-08-21363aRETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-08288cDIRECTOR'S PARTICULARS CHANGED
2000-08-15363aRETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS
1999-12-16AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-10288cDIRECTOR'S PARTICULARS CHANGED
1999-07-28363sRETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS
1999-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-11-05288cDIRECTOR'S PARTICULARS CHANGED
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLIPBRIDGE 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 CLIPBRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2001-10-19 Outstanding WOOLWICH PLC
MORTGAGE 2001-10-19 Outstanding WOOLWICH PLC
FLOATING CHARGE 2001-10-19 Outstanding WOOLWICH PLC
MORTGAGE 2001-10-19 Outstanding WOOLWICH PLC
FLOATING CHARGE 2001-10-19 Outstanding WOOLWICH PLC
MORTGAGE 2001-10-19 Outstanding WOOLWICH PLC
FLOATING CHARGE 2001-10-01 Satisfied WOOLWICH PLC
MORTGAGE 2001-10-01 Satisfied WOOLWICH PLC
LEGAL CHARGE 1998-04-09 Satisfied BARCLAYS BANK PLC
MORTGAGE DEED 1997-12-23 Satisfied THE UNITED BANK OF KUWAIT PLC
MORTGAGE DEED 1997-12-23 Satisfied THE UNITED BANK OF KUWAIT PLC
MORTGAGE DEED 1997-12-23 Satisfied THE UNITED BANK OF KUWAIT PLC
LEGAL CHARGE 1997-08-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-07-12 Satisfied MORTGAGE TRUST LIMITED
LEGAL CHARGE 1996-04-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-09-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-09-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-12-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1993-12-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-11-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CLIPBRIDGE LIMITED

Intangible Assets
Patents
We have not found any records of CLIPBRIDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLIPBRIDGE LIMITED
Trademarks
We have not found any records of CLIPBRIDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIPBRIDGE 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 (82990 - Other business support service activities n.e.c.) as CLIPBRIDGE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CLIPBRIDGE 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 CLIPBRIDGE 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 CLIPBRIDGE 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.