Background WavePink WaveYellow Wave

CLIP INTERNATIONAL LIMITED (01454797)

CLIP INTERNATIONAL LIMITED (01454797) is an active UK company. incorporated on 17 October 1979. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CLIP INTERNATIONAL LIMITED has been registered for 46 years. Current directors include BARRETT, Geoffrey David, RUNACRES, Dorinda Anne, RUNACRES, Paul.

Company Number
01454797
Status
active
Type
ltd
Incorporated
17 October 1979
Age
46 years
Address
Clip Ltd Church Road, Bristol, BS30 5RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARRETT, Geoffrey David, RUNACRES, Dorinda Anne, RUNACRES, Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIP INTERNATIONAL LIMITED

CLIP INTERNATIONAL LIMITED is an active company incorporated on 17 October 1979 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CLIP INTERNATIONAL LIMITED was registered 46 years ago.(SIC: 70100)

Status

active

Active since 46 years ago

Company No

01454797

LTD Company

Age

46 Years

Incorporated 17 October 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 26 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

RUNACRES FOWLER LIMITED
From: 31 December 1979To: 26 September 1989
LIFTONE LIMITED
From: 17 October 1979To: 31 December 1979
Contact
Address

Clip Ltd Church Road Wick Bristol, BS30 5RD,

Previous Addresses

Athena, the Close, 210 Bristol Business Park Stoke Gifford Bristol BS16 1FJ
From: 17 October 1979To: 19 March 2010
Timeline

9 key events • 1979 - 2021

Funding Officers Ownership
Company Founded
Oct 79
Director Joined
Dec 10
Director Left
Dec 10
Capital Reduction
Jul 11
Share Buyback
Jul 11
Owner Exit
Jun 18
New Owner
Jun 18
Director Joined
May 21
Funding Round
Jul 21
3
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

POVEY, Michael

Active
Church Road, BristolBS30 5RD
Secretary
Appointed 30 Apr 2024

BARRETT, Geoffrey David

Active
1 Hesding Close, BristolBS15 3LP
Born January 1967
Director
Appointed 09 Aug 2002

RUNACRES, Dorinda Anne

Active
Church Road, BristolBS30 5RD
Born September 1944
Director
Appointed 06 Dec 2010

RUNACRES, Paul

Active
Church Road, BristolBS30 5RD
Born May 1977
Director
Appointed 02 May 2021

BARRETT, Geoffrey David

Resigned
1 Hesding Close, BristolBS15 3LP
Secretary
Appointed 03 Mar 2008
Resigned 25 Apr 2019

DIXON, Andy

Resigned
2 Head Croft, BristolBS48 1US
Secretary
Appointed 09 Aug 2002
Resigned 22 Oct 2004

FOWLER, Alan

Resigned
Tretheague Mill, StithiansTR3 7AF
Secretary
Appointed N/A
Resigned 28 May 1996

LEA, Pamela Tracy

Resigned
Church Road, BristolBS30 5RD
Secretary
Appointed 25 Apr 2019
Resigned 30 Apr 2024

LONGHORN, Mark

Resigned
12 Branscombe Road, BristolBS9 1SN
Secretary
Appointed 22 Oct 2004
Resigned 03 Mar 2008

OATLEY, Philip

Resigned
The Chantry Lacock Road, CorshamSN13 9HS
Secretary
Appointed 28 May 1996
Resigned 09 Aug 2002

FOWLER, Alan

Resigned
Halzephron House, HelstonTR12 7QD
Born June 1934
Director
Appointed N/A
Resigned 17 Nov 2000

HEDGES, Geoffrey James

Resigned
West Hay, Wootton BassettSN4 7PH
Born March 1947
Director
Appointed 16 Mar 1998
Resigned 13 Oct 2000

OATLEY, Philip

Resigned
The Chantry Lacock Road, CorshamSN13 9HS
Born December 1953
Director
Appointed 28 May 1996
Resigned 09 Aug 2002

RUNACRES, Arthur John Frederick

Resigned
The Old Laundry, ChippenhamSN14 6AP
Born December 1940
Director
Appointed N/A
Resigned 24 Oct 2010

Persons with significant control

2

1 Active
1 Ceased

Mrs Dorinda Anne Runacres

Active
Church Road, BristolBS30 5RD
Born September 1944

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jan 2018

Mr Geoffrey David Barrett

Ceased
Church Road, BristolBS30 5RD
Born January 1967

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 May 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Capital Allotment Shares
28 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 April 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
28 March 2018
AAAnnual Accounts
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Auditors Resignation Company
10 November 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Group
15 March 2016
AAAnnual Accounts
Accounts With Accounts Type Group
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Group
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Group
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Auditors Resignation Company
11 June 2013
AUDAUD
Auditors Resignation Company
14 May 2013
AUDAUD
Accounts With Accounts Type Group
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Capital Cancellation Shares
8 July 2011
SH06Cancellation of Shares
Resolution
8 July 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 July 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Group
1 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Accounts With Accounts Type Group
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 March 2010
AD01Change of Registered Office Address
Auditors Resignation Company
16 December 2009
AUDAUD
Accounts With Accounts Type Medium
21 September 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
10 September 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
19 October 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Medium
14 September 2006
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Legacy
6 July 2006
353353
Legacy
9 March 2006
287Change of Registered Office
Legacy
10 January 2006
403aParticulars of Charge Subject to s859A
Legacy
30 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 July 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
30 October 2004
244244
Legacy
10 August 2004
363sAnnual Return (shuttle)
Resolution
4 December 2003
RESOLUTIONSResolutions
Legacy
2 December 2003
169169
Legacy
19 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2003
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Legacy
4 January 2001
403aParticulars of Charge Subject to s859A
Legacy
4 January 2001
403aParticulars of Charge Subject to s859A
Resolution
30 November 2000
RESOLUTIONSResolutions
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
169169
Legacy
27 November 2000
395Particulars of Mortgage or Charge
Legacy
25 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 October 1998
AAAnnual Accounts
Legacy
6 July 1998
363sAnnual Return (shuttle)
Legacy
3 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
11 August 1997
AAAnnual Accounts
Legacy
6 July 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
24 April 1997
AUDAUD
Legacy
10 July 1996
363sAnnual Return (shuttle)
Legacy
25 June 1996
169169
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Memorandum Articles
12 June 1996
MEM/ARTSMEM/ARTS
Resolution
12 June 1996
RESOLUTIONSResolutions
Resolution
12 June 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
23 April 1996
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
30 June 1994
AAAnnual Accounts
Legacy
30 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 July 1993
AAAnnual Accounts
Legacy
28 July 1993
363sAnnual Return (shuttle)
Legacy
21 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
28 July 1991
AAAnnual Accounts
Legacy
28 July 1991
363aAnnual Return
Legacy
5 July 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
7 August 1990
AAAnnual Accounts
Legacy
7 August 1990
363363
Certificate Change Of Name Company
27 September 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 September 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 August 1989
AAAnnual Accounts
Legacy
22 August 1989
363363
Accounts With Accounts Type Full Group
5 September 1988
AAAnnual Accounts
Legacy
5 September 1988
363363
Accounts With Accounts Type Full Group
17 September 1987
AAAnnual Accounts
Legacy
17 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
5 July 1986
AAAnnual Accounts
Legacy
5 July 1986
363363
Accounts With Made Up Date
26 October 1982
AAAnnual Accounts
Incorporation Company
17 October 1979
NEWINCIncorporation