Background WavePink WaveYellow Wave

CIFF IP CO LIMITED (11577048)

CIFF IP CO LIMITED (11577048) is an active UK company. incorporated on 19 September 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology and 1 other business activities. CIFF IP CO LIMITED has been registered for 7 years. Current directors include DUNCAN, Bradley Paul, FUGGLE, James Robert, KEMPLAY, Miles William and 1 others.

Company Number
11577048
Status
active
Type
ltd
Incorporated
19 September 2018
Age
7 years
Address
7 Clifford Street, London, W1S 2FT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
DUNCAN, Bradley Paul, FUGGLE, James Robert, KEMPLAY, Miles William, PUNN, Shalin
SIC Codes
72110, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIFF IP CO LIMITED

CIFF IP CO LIMITED is an active company incorporated on 19 September 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology and 1 other business activity. CIFF IP CO LIMITED was registered 7 years ago.(SIC: 72110, 86900)

Status

active

Active since 7 years ago

Company No

11577048

LTD Company

Age

7 Years

Incorporated 19 September 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

7 Clifford Street London, W1S 2FT,

Timeline

15 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Jun 19
Director Joined
Jun 19
Funding Round
Dec 20
Director Left
Jul 22
Funding Round
Dec 23
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Nov 24
Funding Round
Sept 25
Funding Round
Feb 26
Funding Round
Feb 26
9
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

DUNCAN, Bradley Paul

Active
Clifford Street, LondonW1S 2FT
Secretary
Appointed 10 Feb 2021

DUNCAN, Bradley Paul

Active
Clifford Street, LondonW1S 2FT
Born January 1975
Director
Appointed 13 Mar 2019

FUGGLE, James Robert

Active
Clifford Street, LondonW1S 2FT
Born January 1984
Director
Appointed 30 Jun 2019

KEMPLAY, Miles William

Active
Clifford Street, LondonW1S 2FT
Born June 1975
Director
Appointed 19 Sept 2018

PUNN, Shalin

Active
Clifford Street, LondonW1S 2FT
Born September 1985
Director
Appointed 19 Sept 2018

PUNN, Shalin

Resigned
Clifford Street, LondonW1S 2FT
Secretary
Appointed 19 Sept 2018
Resigned 09 Nov 2018

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 09 Nov 2018
Resigned 10 Feb 2021

LLOYD, Simon Trevor

Resigned
Clifford Street, LondonW1S 2FT
Born September 1960
Director
Appointed 19 Sept 2018
Resigned 30 Jun 2019

WATTS, Jonathan Christopher

Resigned
Clifford Street, LondonW1S 2FT
Born March 1964
Director
Appointed 13 Mar 2019
Resigned 01 Jul 2022

Persons with significant control

1

Clifford Street, LondonW1S 2FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2018
Fundings
Financials
Latest Activities

Filing History

36

Capital Allotment Shares
27 February 2026
SH01Allotment of Shares
Capital Allotment Shares
5 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Capital Allotment Shares
15 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
11 June 2025
AAAnnual Accounts
Capital Allotment Shares
29 November 2024
SH01Allotment of Shares
Capital Allotment Shares
30 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Capital Allotment Shares
13 September 2024
SH01Allotment of Shares
Capital Allotment Shares
4 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
12 July 2024
AAAnnual Accounts
Resolution
28 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Resolution
12 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 February 2021
TM02Termination of Secretary
Resolution
20 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
24 December 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
19 November 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 November 2018
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
19 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
19 September 2018
NEWINCIncorporation