Background WavePink WaveYellow Wave

CLIFTON LONDON LIMITED (08654062)

CLIFTON LONDON LIMITED (08654062) is an active UK company. incorporated on 16 August 2013. with registered office in 3 Dorset Rise. The company operates in the Real Estate Activities sector, engaged in real estate agencies. CLIFTON LONDON LIMITED has been registered for 12 years. Current directors include VAN GEENS, Paul Henry.

Company Number
08654062
Status
active
Type
ltd
Incorporated
16 August 2013
Age
12 years
Address
C/O Tc Citroen Wells Limited, 3 Dorset Rise, EC4Y 8EN
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
VAN GEENS, Paul Henry
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFTON LONDON LIMITED

CLIFTON LONDON LIMITED is an active company incorporated on 16 August 2013 with the registered office located in 3 Dorset Rise. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. CLIFTON LONDON LIMITED was registered 12 years ago.(SIC: 68310)

Status

active

Active since 12 years ago

Company No

08654062

LTD Company

Age

12 Years

Incorporated 16 August 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 April 2026 (Just now)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 21 April 2027
For period ending 7 April 2027
Contact
Address

C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise, EC4Y 8EN,

Previous Addresses

131 Old Church Street Chelsea London SW3 6EB
From: 16 August 2013To: 22 August 2025
Timeline

3 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Sept 16
Owner Exit
Sept 17
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

VAN GEENS, Paul Henry

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born January 1957
Director
Appointed 16 Aug 2013

BARNES, Andrew Stewart

Resigned
Tysoe Road, Little KinetonCV35 0DY
Born June 1963
Director
Appointed 16 Aug 2013
Resigned 07 Sept 2016

Persons with significant control

2

1 Active
1 Ceased

Andrew Stewart Barnes

Ceased
Old Church Street, LondonSW3 6EB
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Sept 2016

Mr Paul Henry Van Geens

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 August 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Change Sail Address Company With New Address
18 August 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Incorporation Company
16 August 2013
NEWINCIncorporation