Background WavePink WaveYellow Wave

R J CLIFF LIMITED (06528937)

R J CLIFF LIMITED (06528937) is an active UK company. incorporated on 10 March 2008. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. R J CLIFF LIMITED has been registered for 18 years. Current directors include CLIFF, Richard John.

Company Number
06528937
Status
active
Type
ltd
Incorporated
10 March 2008
Age
18 years
Address
25 Derby Road, Nottingham, NG10 1NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
CLIFF, Richard John
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R J CLIFF LIMITED

R J CLIFF LIMITED is an active company incorporated on 10 March 2008 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. R J CLIFF LIMITED was registered 18 years ago.(SIC: 69102)

Status

active

Active since 18 years ago

Company No

06528937

LTD Company

Age

18 Years

Incorporated 10 March 2008

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 26 September 2025 (6 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

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

25 Derby Road Long Eaton Nottingham, NG10 1NA,

Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Mar 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CLIFF, Richard John

Active
Derby Road, NottinghamNG10 1NA
Born March 1960
Director
Appointed 10 Mar 2008

BATCH, Lisa

Resigned
Hatton Gardens, NottinghamNG16 1QT
Secretary
Appointed 10 Mar 2008
Resigned 10 Mar 2008

KIRK, Bruce William

Resigned
Darley Park Road, DerbyDE22 1DA
Secretary
Appointed 10 Mar 2008
Resigned 25 Sept 2019

BATES, Leighann

Resigned
Cranford Gardens, NottinghamNG2 7SE
Born June 1986
Director
Appointed 10 Mar 2008
Resigned 10 Mar 2008

Persons with significant control

1

Mr Richard Cliff

Active
Long Eaton, NottinghamNG10 1NA
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
5 November 2019
AAMDAAMD
Termination Secretary Company With Name Termination Date
30 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
21 March 2009
363aAnnual Return
Resolution
11 June 2008
RESOLUTIONSResolutions
Legacy
19 March 2008
225Change of Accounting Reference Date
Legacy
19 March 2008
287Change of Registered Office
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Incorporation Company
10 March 2008
NEWINCIncorporation