Background WavePink WaveYellow Wave

CLIFTON MARQUEE COMPANY LIMITED (09879378)

CLIFTON MARQUEE COMPANY LIMITED (09879378) is an active UK company. incorporated on 19 November 2015. with registered office in Bridgwater. The company operates in the Administrative and Support Service Activities sector, engaged in activities of conference organisers. CLIFTON MARQUEE COMPANY LIMITED has been registered for 10 years. Current directors include CURRIE, Alastair Matthew James, HENDERSON, Stuart John, LAYCOCK, John Steven.

Company Number
09879378
Status
active
Type
ltd
Incorporated
19 November 2015
Age
10 years
Address
4 King Square, Bridgwater, TA6 3YF
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of conference organisers
Directors
CURRIE, Alastair Matthew James, HENDERSON, Stuart John, LAYCOCK, John Steven
SIC Codes
82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFTON MARQUEE COMPANY LIMITED

CLIFTON MARQUEE COMPANY LIMITED is an active company incorporated on 19 November 2015 with the registered office located in Bridgwater. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of conference organisers. CLIFTON MARQUEE COMPANY LIMITED was registered 10 years ago.(SIC: 82302)

Status

active

Active since 10 years ago

Company No

09879378

LTD Company

Age

10 Years

Incorporated 19 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

4 King Square Bridgwater, TA6 3YF,

Previous Addresses

Unit 2 the Vines Industrial Estate High Street Nailsea Bristol BS48 1BG England
From: 19 November 2015To: 20 November 2015
Timeline

6 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Loan Secured
Jan 24
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CURRIE, Alastair Matthew James

Active
BridgwaterTA6 3YF
Born June 1964
Director
Appointed 19 Nov 2015

HENDERSON, Stuart John

Active
BridgwaterTA6 3YF
Born September 1968
Director
Appointed 19 Nov 2015

LAYCOCK, John Steven

Active
BridgwaterTA6 3YF
Born November 1948
Director
Appointed 30 Mar 2016

Persons with significant control

3

Mr Alastair Matthew James Currie

Active
BridgwaterTA6 3YF
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Nov 2016

Mr Stuart John Henderson

Active
4 King Square, BridgwaterTA6 3YF
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Nov 2016

Mr John Steven Laycock

Active
BridgwaterTA6 3YF
Born November 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Nov 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Unaudited Abridged
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
15 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
21 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Capital Allotment Shares
22 November 2016
SH01Allotment of Shares
Capital Allotment Shares
22 November 2016
SH01Allotment of Shares
Capital Allotment Shares
22 November 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 November 2015
AD01Change of Registered Office Address
Incorporation Company
19 November 2015
NEWINCIncorporation