Background WavePink WaveYellow Wave

CLIFTON ASSET MANAGEMENT LIMITED (07206291)

CLIFTON ASSET MANAGEMENT LIMITED (07206291) is an active UK company. incorporated on 29 March 2010. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. CLIFTON ASSET MANAGEMENT LIMITED has been registered for 15 years. Current directors include CARTY, Anthony Valentine, GREENAWAY, Neil, ORGAN, Ellis and 1 others.

Company Number
07206291
Status
active
Type
ltd
Incorporated
29 March 2010
Age
15 years
Address
The Pavilions Eden Park, Bristol, BS20 0DD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CARTY, Anthony Valentine, GREENAWAY, Neil, ORGAN, Ellis, SHUTE, Carly Anne
SIC Codes
62012, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFTON ASSET MANAGEMENT LIMITED

CLIFTON ASSET MANAGEMENT LIMITED is an active company incorporated on 29 March 2010 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. CLIFTON ASSET MANAGEMENT LIMITED was registered 15 years ago.(SIC: 62012, 64999)

Status

active

Active since 15 years ago

Company No

07206291

LTD Company

Age

15 Years

Incorporated 29 March 2010

Size

N/A

Accounts

ARD: 25/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 25 January 2027
Period: 1 May 2025 - 25 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

CLIFTON ASSET MANAGEMENT PLC
From: 30 March 2011To: 24 October 2024
SPRINTSTEP PLC
From: 30 March 2011To: 30 March 2011
SPRINTSTEP LIMITED
From: 29 March 2010To: 30 March 2011
Contact
Address

The Pavilions Eden Park Ham Green Bristol, BS20 0DD,

Timeline

24 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Funding Round
Mar 11
Funding Round
Jan 13
Funding Round
Nov 13
Loan Secured
Dec 13
Loan Cleared
Apr 19
Funding Round
May 19
Loan Secured
Jun 22
Loan Cleared
Mar 23
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Funding Round
Mar 25
Funding Round
May 25
Funding Round
May 25
Loan Cleared
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Funding Round
Sept 25
Funding Round
Oct 25
9
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CHAMBERS, Thomas

Active
Bucklands Grove, BristolBS48 4PL
Secretary
Appointed 29 Mar 2010

CARTY, Anthony Valentine

Active
32 Albert Road, BristolBS21 7RR
Born July 1967
Director
Appointed 23 Mar 2011

GREENAWAY, Neil

Active
Eden Park, BristolBS20 0DD
Born November 1970
Director
Appointed 23 Mar 2011

ORGAN, Ellis

Active
Bramley Close, Wotton-Under-EdgeGL12 8SF
Born September 1963
Director
Appointed 29 Mar 2010

SHUTE, Carly Anne

Active
Eden Park, BristolBS20 0DD
Born June 1987
Director
Appointed 28 Feb 2025

TAVENER, Adam Jason

Resigned
Backwell Hill Road, BristolBS48 3PJ
Born June 1962
Director
Appointed 23 Mar 2011
Resigned 28 Feb 2025

Persons with significant control

4

2 Active
2 Ceased
George Yard, LondonEC3V 9DH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 28 Feb 2025
George Yard, LondonEC3V 9DH

Nature of Control

Ownership of shares 50 to 75 percent
Notified 28 Feb 2025

Mr Neil Greenaway

Ceased
Eden Park, BristolBS20 0DD
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Apr 2017
Ceased 28 Feb 2025

Mr Adam Jason Tavener

Ceased
Eden Park, BristolBS20 0DD
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Apr 2017
Ceased 28 Feb 2025
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Group
28 January 2026
AAAnnual Accounts
Resolution
11 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
27 October 2025
SH01Allotment of Shares
Resolution
27 October 2025
RESOLUTIONSResolutions
Resolution
19 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Memorandum Articles
18 July 2025
MAMA
Resolution
18 July 2025
RESOLUTIONSResolutions
Memorandum Articles
16 June 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Capital Allotment Shares
9 May 2025
SH01Allotment of Shares
Capital Allotment Shares
9 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
11 April 2025
AAAnnual Accounts
Resolution
9 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
24 October 2024
CERT10CERT10
Reregistration Public To Private Company
24 October 2024
RR02RR02
Re Registration Memorandum Articles
24 October 2024
MARMAR
Resolution
24 October 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
8 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 October 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
19 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
4 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
30 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Person Secretary Company With Change Date
5 April 2016
CH03Change of Secretary Details
Resolution
23 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Group
7 November 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
24 September 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
24 September 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
6 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Capital Allotment Shares
19 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
22 October 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Capital Allotment Shares
17 January 2013
SH01Allotment of Shares
Resolution
17 January 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Accounts With Accounts Type Group
2 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Legacy
31 March 2011
MG01MG01
Capital Allotment Shares
30 March 2011
SH01Allotment of Shares
Resolution
30 March 2011
RESOLUTIONSResolutions
Memorandum Articles
30 March 2011
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 March 2011
CONNOTConfirmation Statement Notification
Accounts Balance Sheet
30 March 2011
BSBS
Auditors Report
30 March 2011
AUDRAUDR
Auditors Statement
30 March 2011
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
30 March 2011
CERT5CERT5
Re Registration Memorandum Articles
30 March 2011
MARMAR
Resolution
30 March 2011
RESOLUTIONSResolutions
Reregistration Private To Public Company
30 March 2011
RR01RR01
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 February 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 November 2010
AA01Change of Accounting Reference Date
Incorporation Company
29 March 2010
NEWINCIncorporation