Background WavePink WaveYellow Wave

HIGHCLIFFE HOLDINGS LIMITED (09710645)

HIGHCLIFFE HOLDINGS LIMITED (09710645) is an active UK company. incorporated on 30 July 2015. with registered office in Exeter. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HIGHCLIFFE HOLDINGS LIMITED has been registered for 10 years. Current directors include SPOKES, Brendan Terrance, SPOKES, Nigel Clive, SPOKES, Warren Nigel.

Company Number
09710645
Status
active
Type
ltd
Incorporated
30 July 2015
Age
10 years
Address
Scot House Matford Park Road, Exeter, EX2 8AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SPOKES, Brendan Terrance, SPOKES, Nigel Clive, SPOKES, Warren Nigel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHCLIFFE HOLDINGS LIMITED

HIGHCLIFFE HOLDINGS LIMITED is an active company incorporated on 30 July 2015 with the registered office located in Exeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HIGHCLIFFE HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09710645

LTD Company

Age

10 Years

Incorporated 30 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

SCOT GROUP HOLDINGS LIMITED
From: 30 July 2015To: 28 November 2018
Contact
Address

Scot House Matford Park Road Marsh Barton Trading Estate Exeter, EX2 8AW,

Previous Addresses

12 Marsh Barton Road Marsh Barton Trading Estate Exeter Devon EX2 8LW United Kingdom
From: 30 July 2015To: 16 November 2015
Timeline

7 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Oct 15
Director Joined
Jul 20
Director Joined
Jul 20
Loan Secured
Jun 24
Capital Update
Aug 25
Owner Exit
Apr 26
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

SPOKES, Brendan Terrance

Active
Matford Park Road, ExeterEX2 8AW
Born April 1991
Director
Appointed 22 Jul 2020

SPOKES, Nigel Clive

Active
Matford Park Road, ExeterEX2 8AW
Born November 1960
Director
Appointed 30 Jul 2015

SPOKES, Warren Nigel

Active
Matford Park Road, ExeterEX2 8AW
Born January 1989
Director
Appointed 22 Jul 2020

Persons with significant control

3

2 Active
1 Ceased
Matford Park Road, ExeterEX2 8AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2026
Matford Park Road, ExeterEX2 8AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2026

Mr Nigel Clive Spokes

Ceased
Matford Park Road, ExeterEX2 8AW
Born November 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Apr 2026
Fundings
Financials
Latest Activities

Filing History

38

Notification Of A Person With Significant Control
17 April 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Resolution
2 December 2025
RESOLUTIONSResolutions
Memorandum Articles
2 December 2025
MAMA
Accounts With Accounts Type Group
15 September 2025
AAAnnual Accounts
Legacy
18 August 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 August 2025
SH19Statement of Capital
Legacy
18 August 2025
CAP-SSCAP-SS
Resolution
18 August 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
31 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Accounts With Accounts Type Group
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2018
AAAnnual Accounts
Resolution
28 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2017
AAAnnual Accounts
Accounts With Accounts Type Group
10 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Capital Allotment Shares
21 October 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
30 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
30 July 2015
NEWINCIncorporation