Background WavePink WaveYellow Wave

THE CLIFTONS BRIGHTON LIMITED (07417698)

THE CLIFTONS BRIGHTON LIMITED (07417698) is an active UK company. incorporated on 25 October 2010. with registered office in Hove. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE CLIFTONS BRIGHTON LIMITED has been registered for 15 years. Current directors include ELLIS, James Andrew, EVANS, Christopher, GALLIERS, Robert David, Professor and 2 others.

Company Number
07417698
Status
active
Type
ltd
Incorporated
25 October 2010
Age
15 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ELLIS, James Andrew, EVANS, Christopher, GALLIERS, Robert David, Professor, HERRIOTT, Richard Leslie, JAMES, Emily Ann
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CLIFTONS BRIGHTON LIMITED

THE CLIFTONS BRIGHTON LIMITED is an active company incorporated on 25 October 2010 with the registered office located in Hove. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE CLIFTONS BRIGHTON LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07417698

LTD Company

Age

15 Years

Incorporated 25 October 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

168 Church Road Hove, BN3 2DL,

Timeline

10 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Oct 10
Funding Round
Jun 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jul 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Nov 20
Director Left
Oct 23
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ELLIS, James Andrew

Active
Powis Grove, BrightonBN1 3HF
Born September 1969
Director
Appointed 16 Feb 2018

EVANS, Christopher

Active
Clifton Hill, BrightonBN1 3HQ
Born September 1956
Director
Appointed 16 Jun 2017

GALLIERS, Robert David, Professor

Active
Church Road, HoveBN3 2DL
Born February 1947
Director
Appointed 19 Jun 2017

HERRIOTT, Richard Leslie

Active
Powis Grove, BrightonBN1 3HF
Born June 1946
Director
Appointed 14 Jun 2017

JAMES, Emily Ann

Active
Powis Villas, BrightonBN1 3HD
Born August 1975
Director
Appointed 26 Oct 2017

CHARMAK, Raymond

Resigned
Church Road, HoveBN3 2DL
Born February 1948
Director
Appointed 25 Oct 2010
Resigned 06 Nov 2020

FORTE, Anthony Alfonso Alfred

Resigned
Clifton Hill, BrightonBN1 3HQ
Born September 1949
Director
Appointed 19 Jun 2017
Resigned 02 May 2023
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2025
AAAnnual Accounts
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2016
AAAnnual Accounts
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Dormant
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Dormant
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Dormant
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Incorporation Company
25 October 2010
NEWINCIncorporation