Background WavePink WaveYellow Wave

KLIPBOARD LIMITED (09382119)

KLIPBOARD LIMITED (09382119) is an active UK company. incorporated on 9 January 2015. with registered office in Hungerford. The company operates in the Information and Communication sector, engaged in business and domestic software development. KLIPBOARD LIMITED has been registered for 11 years. Current directors include BENDELOW, Ian Barrie, JEFFERIES, Michael David Sean.

Company Number
09382119
Status
active
Type
ltd
Incorporated
9 January 2015
Age
11 years
Address
Cygnet House Cygnet Way, Hungerford, RG17 0YL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BENDELOW, Ian Barrie, JEFFERIES, Michael David Sean
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KLIPBOARD LIMITED

KLIPBOARD LIMITED is an active company incorporated on 9 January 2015 with the registered office located in Hungerford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. KLIPBOARD LIMITED was registered 11 years ago.(SIC: 62012)

Status

active

Active since 11 years ago

Company No

09382119

LTD Company

Age

11 Years

Incorporated 9 January 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

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

Previous Addresses

Charnham Park Herongate Hungerford RG17 0YU England
From: 9 July 2024To: 5 November 2025
10 Queen Street Place London EC4R 1AG United Kingdom
From: 24 January 2019To: 9 July 2024
201 Borough High Street London SE1 1JA
From: 1 July 2015To: 24 January 2019
207 Regent Street 3rd Floor London W1B 3HH England
From: 9 January 2015To: 1 July 2015
Timeline

16 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Mar 15
Director Left
Mar 15
Share Issue
Jun 15
Funding Round
Jul 15
Funding Round
Jul 15
Director Joined
Nov 15
Director Joined
Nov 15
Funding Round
Feb 17
Director Left
Sept 21
Funding Round
Sept 23
Owner Exit
Sept 23
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
5
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BENDELOW, Ian Barrie

Active
Cygnet Way, HungerfordRG17 0YL
Born March 1967
Director
Appointed 04 Jul 2024

JEFFERIES, Michael David Sean

Active
Cygnet Way, HungerfordRG17 0YL
Born July 1977
Director
Appointed 04 Jul 2024

HOLFORD, Mark Douglas

Resigned
Queen Street Place, LondonEC4R 1AG
Born December 1950
Director
Appointed 26 Jun 2015
Resigned 04 Jul 2024

KERNAN, Terence Francis

Resigned
96 Beechill Road, BelfastBT8 7QN
Born February 1978
Director
Appointed 09 Jan 2015
Resigned 16 Mar 2015

LEWIS, James Kevin

Resigned
96 Beechill Road, BelfastBT8 7QN
Born May 1968
Director
Appointed 09 Jan 2015
Resigned 16 Mar 2015

MCCONVILLE, Draven

Resigned
Queen Street Place, LondonEC4R 1AG
Born October 1983
Director
Appointed 09 Jan 2015
Resigned 04 Jul 2024

SHEPPARD, Brian

Resigned
Queen Street Place, LondonEC4R 1AG
Born March 1950
Director
Appointed 24 Jun 2015
Resigned 09 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
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 04 Jul 2024

Mr Draven Mcconville

Ceased
Queen Street Place, LondonEC4R 1AG
Born October 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Sept 2023
Fundings
Financials
Latest Activities

Filing History

60

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
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
Change Account Reference Date Company Current Extended
14 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
12 July 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 July 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 July 2024
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Resolution
2 October 2023
RESOLUTIONSResolutions
Memorandum Articles
2 October 2023
MAMA
Notification Of A Person With Significant Control Statement
25 September 2023
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
25 September 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
12 September 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
10 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2017
AAAnnual Accounts
Resolution
1 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Capital Allotment Shares
14 July 2015
SH01Allotment of Shares
Capital Allotment Shares
3 July 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
30 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
30 June 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
29 June 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
29 June 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Incorporation Company
9 January 2015
NEWINCIncorporation