Background WavePink WaveYellow Wave

EBBCLIFF LIMITED (03116407)

EBBCLIFF LIMITED (03116407) is an active UK company. incorporated on 20 October 1995. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. EBBCLIFF LIMITED has been registered for 30 years. Current directors include DARSEY, Steven Thomas, DARSEY, Thomas Alexander, DARSEY, Tony and 1 others.

Company Number
03116407
Status
active
Type
ltd
Incorporated
20 October 1995
Age
30 years
Address
12 Helmet Row, London, EC1V 3QJ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
DARSEY, Steven Thomas, DARSEY, Thomas Alexander, DARSEY, Tony, WATTS, Michael Jonathan Benjamin
SIC Codes
43999, 46770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EBBCLIFF LIMITED

EBBCLIFF LIMITED is an active company incorporated on 20 October 1995 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. EBBCLIFF LIMITED was registered 30 years ago.(SIC: 43999, 46770)

Status

active

Active since 30 years ago

Company No

03116407

LTD Company

Age

30 Years

Incorporated 20 October 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

12 Helmet Row London, EC1V 3QJ,

Previous Addresses

72 New Cavendish Street London W1M 8AU
From: 20 October 1995To: 19 July 2013
Timeline

7 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Oct 95
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jul 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

WATTS, Michael Jonathan Benjamin

Active
London Road North, MersthamRH1 3BN
Secretary
Appointed 12 Jan 2013

DARSEY, Steven Thomas

Active
MersthamRH1 3BN
Born July 1958
Director
Appointed 02 Jun 2016

DARSEY, Thomas Alexander

Active
La Maravilla Parchella No 61-B, SpainFOREIGN
Born March 1936
Director
Appointed 04 Oct 1996

DARSEY, Tony

Active
MersthamRH1 3BN
Born February 1961
Director
Appointed 02 Jun 2016

WATTS, Michael Jonathan Benjamin

Active
London Road North, MersthamRH1 3BN
Born April 1979
Director
Appointed 12 Jan 2013

WATTS, David Benjamin George

Resigned
1 The Tudors, ReigateRH2 0HH
Secretary
Appointed 13 Feb 1998
Resigned 12 Jan 2013

RICHARD FREEMAN & CO SECRETARIES LIMITED

Resigned
13 Radnor Walk, LondonSW3 4BP
Corporate secretary
Appointed 02 Nov 1995
Resigned 13 Feb 1998

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Oct 1995
Resigned 02 Nov 1995

DARSEY, David John

Resigned
MersthamRH1 3BN
Born September 1969
Director
Appointed 02 Jun 2016
Resigned 01 Jun 2022

WATTS, David Benjamin George

Resigned
1 The Tudors, ReigateRH2 0HH
Born January 1940
Director
Appointed 02 Nov 1995
Resigned 12 Jan 2013

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Oct 1995
Resigned 02 Nov 1995

Persons with significant control

1

LondonEC1V 3QJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
5 May 2016
RP04RP04
Change Account Reference Date Company Current Extended
12 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
15 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2006
AAAnnual Accounts
Legacy
26 October 2005
363aAnnual Return
Accounts With Accounts Type Small
14 October 2005
AAAnnual Accounts
Accounts With Accounts Type Small
27 October 2004
AAAnnual Accounts
Legacy
27 October 2004
363aAnnual Return
Legacy
11 November 2003
363aAnnual Return
Accounts With Accounts Type Small
1 October 2003
AAAnnual Accounts
Legacy
13 November 2002
363aAnnual Return
Accounts With Accounts Type Small
14 August 2002
AAAnnual Accounts
Legacy
3 November 2001
363aAnnual Return
Accounts With Accounts Type Small
12 September 2001
AAAnnual Accounts
Legacy
4 December 2000
363aAnnual Return
Accounts With Accounts Type Small
4 October 2000
AAAnnual Accounts
Legacy
3 December 1999
363aAnnual Return
Accounts With Accounts Type Small
5 July 1999
AAAnnual Accounts
Legacy
31 October 1998
363aAnnual Return
Legacy
23 June 1998
287Change of Registered Office
Accounts With Accounts Type Small
20 May 1998
AAAnnual Accounts
Legacy
2 April 1998
88(2)R88(2)R
Legacy
19 March 1998
288bResignation of Director or Secretary
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
287Change of Registered Office
Legacy
14 January 1998
225Change of Accounting Reference Date
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1997
AAAnnual Accounts
Resolution
7 November 1996
RESOLUTIONSResolutions
Resolution
7 November 1996
RESOLUTIONSResolutions
Resolution
7 November 1996
RESOLUTIONSResolutions
Resolution
7 November 1996
RESOLUTIONSResolutions
Legacy
7 November 1996
88(2)R88(2)R
Legacy
5 November 1996
363sAnnual Return (shuttle)
Legacy
26 October 1996
288bResignation of Director or Secretary
Legacy
26 October 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
395Particulars of Mortgage or Charge
Legacy
26 June 1996
224224
Legacy
7 June 1996
88(2)Return of Allotment of Shares
Resolution
9 November 1995
RESOLUTIONSResolutions
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Legacy
8 November 1995
287Change of Registered Office
Incorporation Company
20 October 1995
NEWINCIncorporation