Background WavePink WaveYellow Wave

CLIFFORD INVESTMENTS LIMITED (07383836)

CLIFFORD INVESTMENTS LIMITED (07383836) is an active UK company. incorporated on 22 September 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CLIFFORD INVESTMENTS LIMITED has been registered for 15 years. Current directors include BYROM, James Charles Christopher, BYROM, Nicholas Hugh, THORLEY, Matthew Simon.

Company Number
07383836
Status
active
Type
ltd
Incorporated
22 September 2010
Age
15 years
Address
122 Wigmore Street, London, W1U 3RX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BYROM, James Charles Christopher, BYROM, Nicholas Hugh, THORLEY, Matthew Simon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFFORD INVESTMENTS LIMITED

CLIFFORD INVESTMENTS LIMITED is an active company incorporated on 22 September 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CLIFFORD INVESTMENTS LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07383836

LTD Company

Age

15 Years

Incorporated 22 September 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

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

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

122 Wigmore Street London, W1U 3RX,

Previous Addresses

101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom
From: 3 April 2023To: 29 September 2025
64 New Cavendish Street London W1G 8TB England
From: 26 November 2021To: 3 April 2023
St Denys House 22 East Hill St Austell Cornwall PL25 4TR
From: 28 September 2016To: 26 November 2021
29 Little Meadow Loughton Milton Keynes MK5 8EH
From: 2 July 2015To: 28 September 2016
131 Edgware Road London W2 2AP
From: 22 September 2010To: 2 July 2015
Timeline

3 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Jun 14
Funding Round
Aug 24
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BYROM, James Charles Christopher

Active
Wigmore Street, LondonW1U 3RX
Born October 1986
Director
Appointed 22 Sept 2010

BYROM, Nicholas Hugh

Active
Wigmore Street, LondonW1U 3RX
Born November 1953
Director
Appointed 22 Sept 2010

THORLEY, Matthew Simon

Active
Wigmore Street, LondonW1U 3RX
Born February 1984
Director
Appointed 30 May 2014

Persons with significant control

1

Mr James Charles Christopher Byrom

Active
Wigmore Street, LondonW1U 3RX
Born October 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Memorandum Articles
8 October 2024
MAMA
Resolution
8 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 October 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Capital Allotment Shares
5 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Change Account Reference Date Company Current Extended
11 July 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Incorporation Company
22 September 2010
NEWINCIncorporation