Background WavePink WaveYellow Wave

CLIVEDALE VENTURES LIMITED (08021897)

CLIVEDALE VENTURES LIMITED (08021897) is an active UK company. incorporated on 5 April 2012. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CLIVEDALE VENTURES LIMITED has been registered for 14 years. Current directors include BLAKE, Christian Edward Patrick, DE ROUGE, Augustin Gauthier Guy Marie.

Company Number
08021897
Status
active
Type
ltd
Incorporated
5 April 2012
Age
14 years
Address
73 Brook Street, London, W1K 4HX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BLAKE, Christian Edward Patrick, DE ROUGE, Augustin Gauthier Guy Marie
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIVEDALE VENTURES LIMITED

CLIVEDALE VENTURES LIMITED is an active company incorporated on 5 April 2012 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CLIVEDALE VENTURES LIMITED was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

08021897

LTD Company

Age

14 Years

Incorporated 5 April 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

73 Brook Street London, W1K 4HX,

Previous Addresses

2nd Floor 6-10 Bruton Street London W1J 6PX
From: 13 September 2012To: 14 July 2017
Grenville Court Britwell Road Burnham Bucks SL1 8DF United Kingdom
From: 5 April 2012To: 13 September 2012
Timeline

70 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Funding Round
Jun 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Capital Update
Aug 13
Funding Round
Dec 13
Funding Round
Jan 15
Loan Secured
Feb 15
Loan Cleared
Feb 15
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Mar 16
Funding Round
Apr 16
Funding Round
May 16
Funding Round
Nov 16
Funding Round
Feb 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Apr 17
Funding Round
May 17
Funding Round
May 17
Funding Round
Aug 17
Funding Round
Sept 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
Nov 17
Loan Cleared
Nov 17
Capital Update
Feb 18
Funding Round
Feb 18
Funding Round
Mar 18
Funding Round
Apr 18
Loan Secured
Jun 19
Loan Secured
Jun 19
Capital Update
Jun 19
Capital Update
Jul 19
Capital Update
Sept 20
Loan Cleared
Sept 20
Funding Round
Jan 22
Director Left
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Loan Secured
Jun 22
Director Joined
Jan 23
Funding Round
Jan 23
Owner Exit
Apr 23
Owner Exit
Apr 23
New Owner
Apr 23
Director Left
May 23
Director Left
Jun 23
Director Joined
Jun 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Joined
Feb 24
Funding Round
Apr 24
Capital Update
Apr 24
Capital Update
Apr 24
Funding Round
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
New Owner
Apr 24
Loan Secured
Oct 24
Loan Cleared
Oct 24
32
Funding
9
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BLAKE, Christian Edward Patrick

Active
Brook Street, LondonW1K 4HX
Born March 1981
Director
Appointed 05 Feb 2024

DE ROUGE, Augustin Gauthier Guy Marie

Active
Brook Street, LondonW1K 4HX
Born April 1992
Director
Appointed 05 Jun 2023

EACOTTS LIMITED

Resigned
Britwell Road, BurnhamSL1 8DF
Corporate secretary
Appointed 05 Apr 2012
Resigned 24 Sept 2012

FITZGERALD, Timothy Robert

Resigned
Brook Street, LondonW1K 4HX
Born July 1980
Director
Appointed 01 Jan 2023
Resigned 06 Jun 2023

JAIN, Suresh Kumar

Resigned
Britwell Road, BurnhamSL1 8DF
Born September 1965
Director
Appointed 05 Apr 2012
Resigned 11 Apr 2012

LAYCOCK, David John

Resigned
Brook Street, LondonW1K 4HX
Born March 1979
Director
Appointed 30 Mar 2022
Resigned 17 May 2023

TYAGI, Tarun

Resigned
Brook Street, LondonW1K 4HX
Born July 1973
Director
Appointed 11 Apr 2012
Resigned 31 Mar 2022

Persons with significant control

7

1 Active
6 Ceased

Mr Sameer Gehlaut

Active
Brook Street, LondonW1K 4HX
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2024

Divya Gehlaut

Ceased
Brook Street, LondonW1K 4HX
Born September 1981

Nature of Control

Significant influence or control as trust
Notified 29 Nov 2022
Ceased 05 Apr 2024

Mr Gubans Singh

Ceased
Brook Street, LondonW1K 4HX
Born September 1961

Nature of Control

Significant influence or control as trust
Notified 10 Feb 2017
Ceased 29 Nov 2022

Mr Jagdeep Singh Virk

Ceased
Brook Street, LondonW1K 4HX
Born January 1955

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
Ceased 05 Apr 2024

Mr Balwan Singh

Ceased
Brook Street, LondonW1K 4HX
Born September 1942

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 29 Nov 2022

Mr Tarun Tyagi

Ceased
Brook Street, LondonW1K 4HX
Born July 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2022

Mrs Krishna Gehlawat

Ceased
Brook Street, LondonW1K 4HX
Born November 1951

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 25 Nov 2021
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Legacy
5 April 2024
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
5 April 2024
SH19Statement of Capital
Legacy
5 April 2024
SH20SH20
Legacy
5 April 2024
CAP-SSCAP-SS
Resolution
5 April 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
4 April 2024
SH19Statement of Capital
Legacy
4 April 2024
SH20SH20
Legacy
4 April 2024
CAP-SSCAP-SS
Resolution
4 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Capital Allotment Shares
20 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Legacy
10 September 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 September 2020
SH19Statement of Capital
Legacy
10 September 2020
CAP-SSCAP-SS
Resolution
10 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
17 July 2019
SH19Statement of Capital
Legacy
2 July 2019
SH20SH20
Legacy
2 July 2019
CAP-SSCAP-SS
Resolution
2 July 2019
RESOLUTIONSResolutions
Legacy
14 June 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 June 2019
SH19Statement of Capital
Legacy
14 June 2019
CAP-SSCAP-SS
Resolution
14 June 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Capital Allotment Shares
9 March 2018
SH01Allotment of Shares
Capital Allotment Shares
14 February 2018
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
5 February 2018
SH19Statement of Capital
Legacy
24 January 2018
SH20SH20
Legacy
24 January 2018
CAP-SSCAP-SS
Resolution
24 January 2018
RESOLUTIONSResolutions
Memorandum Articles
5 December 2017
MAMA
Resolution
5 December 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 November 2017
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
22 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 November 2017
MR04Satisfaction of Charge
Memorandum Articles
1 November 2017
MAMA
Resolution
1 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Capital Allotment Shares
12 September 2017
SH01Allotment of Shares
Capital Allotment Shares
7 August 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 July 2017
AD01Change of Registered Office Address
Capital Allotment Shares
10 May 2017
SH01Allotment of Shares
Capital Allotment Shares
2 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Capital Allotment Shares
12 April 2017
SH01Allotment of Shares
Capital Allotment Shares
27 March 2017
SH01Allotment of Shares
Capital Allotment Shares
7 March 2017
SH01Allotment of Shares
Capital Allotment Shares
17 February 2017
SH01Allotment of Shares
Capital Allotment Shares
11 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Capital Allotment Shares
29 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Capital Allotment Shares
14 March 2016
SH01Allotment of Shares
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Capital Allotment Shares
11 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2015
AR01AR01
Mortgage Satisfy Charge Full
10 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2015
MR01Registration of a Charge
Capital Allotment Shares
8 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Capital Allotment Shares
20 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Legacy
16 August 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 August 2013
SH19Statement of Capital
Legacy
16 August 2013
CAP-SSCAP-SS
Resolution
16 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
26 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 July 2013
MR01Registration of a Charge
Second Filing Of Form With Form Type
18 June 2013
RP04RP04
Capital Allotment Shares
10 June 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Termination Secretary Company With Name
1 October 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 September 2012
AD01Change of Registered Office Address
Legacy
21 July 2012
MG01MG01
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
5 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
5 April 2012
NEWINCIncorporation