Background WavePink WaveYellow Wave

CLIFTONVILLE CAPITAL LIMITED (11687500)

CLIFTONVILLE CAPITAL LIMITED (11687500) is an active UK company. incorporated on 20 November 2018. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). CLIFTONVILLE CAPITAL LIMITED has been registered for 7 years. Current directors include KUNYO, Mark Anthony.

Company Number
11687500
Status
active
Type
ltd
Incorporated
20 November 2018
Age
7 years
Address
Initial Business Centre, Manchester, M40 8WN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
KUNYO, Mark Anthony
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFTONVILLE CAPITAL LIMITED

CLIFTONVILLE CAPITAL LIMITED is an active company incorporated on 20 November 2018 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). CLIFTONVILLE CAPITAL LIMITED was registered 7 years ago.(SIC: 46520)

Status

active

Active since 7 years ago

Company No

11687500

LTD Company

Age

7 Years

Incorporated 20 November 2018

Size

N/A

Accounts

ARD: 30/11

Overdue

2 years overdue

Last Filed

Made up to 30 November 2021 (4 years ago)
Submitted on 2 February 2022 (4 years ago)
Period: 1 December 2020 - 30 November 2021(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2023
Period: 1 December 2021 - 30 November 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 25 October 2022 (3 years ago)
Submitted on 21 February 2023 (3 years ago)

Next Due

Due by 8 November 2023
For period ending 25 October 2023
Contact
Address

Initial Business Centre Wilson Park Manchester, M40 8WN,

Previous Addresses

34 Drake Street Rochdale OL16 1NU England
From: 15 November 2021To: 21 February 2023
40 Tweedale Street Rochdale OL11 1HH England
From: 19 May 2020To: 15 November 2021
Metrohouse 57 Pepper Road Leeds LS10 2RU England
From: 20 November 2018To: 19 May 2020
Timeline

8 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Nov 18
Director Left
May 20
New Owner
May 20
Director Joined
May 20
Director Left
Oct 21
Owner Exit
Oct 21
New Owner
Oct 21
Director Joined
Oct 21
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KUNYO, Mark Anthony

Active
Wilson Park, ManchesterM40 8WN
Born November 1977
Director
Appointed 18 Jul 2021

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 20 Nov 2018
Resigned 18 May 2020

JOYNAL, Abdin Mohammed

Resigned
Tweedale Street, RochdaleOL11 1HH
Born September 1998
Director
Appointed 18 May 2020
Resigned 18 Jul 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Anthony Kunyo

Active
Wilson Park, ManchesterM40 8WN
Born November 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jul 2021

Mr Abdin Mohammed Joynal

Ceased
Tweedale Street, RochdaleOL11 1HH
Born September 1998

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 18 May 2020
Ceased 18 Jul 2021
Fundings
Financials
Latest Activities

Filing History

28

Dissolved Compulsory Strike Off Suspended
12 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
22 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
2 February 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
2 February 2022
AAAnnual Accounts
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
26 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
19 May 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Incorporation Company
20 November 2018
NEWINCIncorporation