Background WavePink WaveYellow Wave

CLIFCLUB LIMITED (05302516)

CLIFCLUB LIMITED (05302516) is an active UK company. incorporated on 2 December 2004. with registered office in Banwell. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. CLIFCLUB LIMITED has been registered for 21 years. Current directors include FARRELL, Simon Peter.

Company Number
05302516
Status
active
Type
ltd
Incorporated
2 December 2004
Age
21 years
Address
18 West Street, Banwell, BS29 6DA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FARRELL, Simon Peter
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFCLUB LIMITED

CLIFCLUB LIMITED is an active company incorporated on 2 December 2004 with the registered office located in Banwell. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. CLIFCLUB LIMITED was registered 21 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 21 years ago

Company No

05302516

LTD Company

Age

21 Years

Incorporated 2 December 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

18 West Street Banwell, BS29 6DA,

Previous Addresses

C/O Gordon Wood Scott & Partners Dean House Whiteladies Road Clifton Bristol 94
From: 24 February 2012To: 30 October 2013
Platform One Whiteladies Gate Clifton Bristol BS8 2PH
From: 2 December 2004To: 24 February 2012
Timeline

2 key events • 2004 - 2012

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Jul 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

FARRELL, Simon Peter

Active
St Catherines Court, BristolBS6 7AT
Born September 1967
Director
Appointed 16 Nov 2007

LEVENTHAL, James

Resigned
Basement Flat, BristolBS8 1DA
Secretary
Appointed 02 Dec 2004
Resigned 01 Oct 2007

YAKUB, Shakil Abdul

Resigned
94 Whiteladies Road, BristolBS8 2QX
Secretary
Appointed 01 Oct 2007
Resigned 22 Jun 2012

LEVENTHAL, Antony David

Resigned
8 Redland Terrace, BristolBS8 2PH
Born June 1952
Director
Appointed 02 Dec 2004
Resigned 24 Oct 2007

LEVENTHAL, Craig

Resigned
37c Kenwyn Road, LondonSW4 7LS
Born September 1977
Director
Appointed 02 Dec 2004
Resigned 24 Oct 2007

LEVENTHAL, James

Resigned
Basement Flat, BristolBS8 1DA
Born October 1978
Director
Appointed 02 Dec 2004
Resigned 01 Oct 2007

YAKUB, Shakil Abdul

Resigned
94 Whiteladies Road, BristolBS8 2QX
Born July 1958
Director
Appointed 02 Dec 2004
Resigned 22 Jun 2012

Persons with significant control

1

Mr Simon Peter Farrell

Active
West Street, BanwellBS29 6DA
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Dec 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
18 March 2020
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
18 March 2020
AAMDAAMD
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 December 2013
AR01AR01
Change Sail Address Company With Old Address
29 December 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
30 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Termination Secretary Company With Name
7 August 2012
TM02Termination of Secretary
Gazette Filings Brought Up To Date
1 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
31 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Person Secretary Company With Change Date
10 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Sail Address Company
22 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
18 March 2009
287Change of Registered Office
Legacy
6 June 2008
403aParticulars of Charge Subject to s859A
Legacy
6 June 2008
403aParticulars of Charge Subject to s859A
Legacy
4 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 January 2008
AAAnnual Accounts
Legacy
28 December 2007
363sAnnual Return (shuttle)
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 March 2007
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2006
AAAnnual Accounts
Legacy
15 March 2006
225Change of Accounting Reference Date
Legacy
23 December 2005
363sAnnual Return (shuttle)
Legacy
28 July 2005
395Particulars of Mortgage or Charge
Legacy
14 July 2005
88(2)R88(2)R
Legacy
30 June 2005
287Change of Registered Office
Legacy
17 June 2005
395Particulars of Mortgage or Charge
Incorporation Company
2 December 2004
NEWINCIncorporation