Background WavePink WaveYellow Wave

KLIPBOARD GROUP LIMITED (09353225)

KLIPBOARD GROUP LIMITED (09353225) is an active UK company. incorporated on 12 December 2014. with registered office in Hungerford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KLIPBOARD GROUP LIMITED has been registered for 11 years. Current directors include BENDELOW, Ian, JEFFERIES, Michael David Sean.

Company Number
09353225
Status
active
Type
ltd
Incorporated
12 December 2014
Age
11 years
Address
Cygnet House Cygnet Way, Hungerford, RG17 0YL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BENDELOW, Ian, JEFFERIES, Michael David Sean
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KLIPBOARD GROUP LIMITED

KLIPBOARD GROUP LIMITED is an active company incorporated on 12 December 2014 with the registered office located in Hungerford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KLIPBOARD GROUP LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09353225

LTD Company

Age

11 Years

Incorporated 12 December 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

KERRIDGE COMMERCIAL SYSTEMS GROUP LIMITED
From: 4 October 2017To: 10 December 2025
FLORENCE TOPCO LIMITED
From: 12 December 2014To: 4 October 2017
Contact
Address

Cygnet House Cygnet Way Charnham Park Hungerford, RG17 0YL,

Previous Addresses

Unit 2a Herongate Charnham Park Hungerford Berkshire RG17 0YU
From: 3 March 2015To: 5 November 2025
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 12 December 2014To: 3 March 2015
Timeline

33 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Mar 15
Director Joined
Mar 15
Share Issue
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Loan Secured
Jul 15
Loan Secured
Aug 15
Funding Round
Mar 16
Funding Round
Dec 16
Funding Round
Oct 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Funding Round
Dec 19
Funding Round
Jun 20
Share Buyback
Feb 21
Share Buyback
Feb 21
Capital Reduction
Feb 21
Capital Reduction
Apr 21
Share Buyback
Jan 22
Capital Reduction
Feb 22
Funding Round
Oct 22
Capital Reduction
Oct 22
Capital Reduction
Feb 23
Share Buyback
Feb 23
Capital Reduction
May 23
Share Buyback
May 23
Director Left
Sept 23
Director Left
Sept 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Left
Apr 24
Director Joined
Apr 24
20
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BENDELOW, Ian

Active
Cygnet Way, HungerfordRG17 0YL
Born March 1967
Director
Appointed 06 Feb 2015

JEFFERIES, Michael David Sean

Active
Cygnet Way, HungerfordRG17 0YL
Born July 1977
Director
Appointed 21 Mar 2024

BARNDS, Thomas Christopher

Resigned
Suite 300, Menlo Park94205
Born August 1968
Director
Appointed 12 Dec 2014
Resigned 07 Sept 2023

BEDFORD, Nigel

Resigned
Herongate, HungerfordRG17 0YU
Born February 1963
Director
Appointed 06 Feb 2015
Resigned 21 Mar 2024

KLEIN, Jason Michael

Resigned
Suite 300, Menlo Park94205
Born March 1973
Director
Appointed 12 Dec 2014
Resigned 07 Sept 2023

Persons with significant control

1

Cygnet Way, HungerfordRG17 0YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2023
Fundings
Financials
Latest Activities

Filing History

83

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Certificate Change Of Name Company
10 December 2025
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
5 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2025
AAAnnual Accounts
Legacy
30 June 2025
PARENT_ACCPARENT_ACC
Legacy
30 June 2025
GUARANTEE2GUARANTEE2
Legacy
30 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
12 December 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
26 September 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 September 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Accounts With Accounts Type Group
26 June 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
31 May 2023
SH03Return of Purchase of Own Shares
Resolution
24 May 2023
RESOLUTIONSResolutions
Memorandum Articles
24 May 2023
MAMA
Capital Cancellation Shares
16 May 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 February 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 February 2023
SH06Cancellation of Shares
Memorandum Articles
23 November 2022
MAMA
Resolution
23 November 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Capital Cancellation Shares
28 October 2022
SH06Cancellation of Shares
Capital Allotment Shares
17 October 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Accounts With Accounts Type Group
4 July 2022
AAAnnual Accounts
Capital Cancellation Shares
9 February 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 January 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2021
AAAnnual Accounts
Capital Cancellation Shares
20 April 2021
SH06Cancellation of Shares
Capital Cancellation Shares
22 February 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 February 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 February 2021
SH03Return of Purchase of Own Shares
Second Filing Of Confirmation Statement With Made Up Date
11 November 2020
RP04CS01RP04CS01
Accounts With Accounts Type Group
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Capital Allotment Shares
4 June 2020
SH01Allotment of Shares
Resolution
16 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2019
SH01Allotment of Shares
Resolution
15 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2018
MR01Registration of a Charge
Resolution
4 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
3 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2017
AAAnnual Accounts
Capital Allotment Shares
7 December 2016
SH01Allotment of Shares
Resolution
4 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2016
AAAnnual Accounts
Capital Allotment Shares
15 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Resolution
21 August 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2015
MR01Registration of a Charge
Capital Name Of Class Of Shares
24 March 2015
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
3 March 2015
MAMA
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
3 March 2015
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
3 March 2015
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
3 March 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Capital Allotment Shares
3 March 2015
SH01Allotment of Shares
Capital Allotment Shares
3 March 2015
SH01Allotment of Shares
Incorporation Company
12 December 2014
NEWINCIncorporation