Background WavePink WaveYellow Wave

CLIFTON DESIGN BUILD AND RENOVATE LIMITED (13282722)

CLIFTON DESIGN BUILD AND RENOVATE LIMITED (13282722) is an active UK company. incorporated on 22 March 2021. with registered office in Derby. The company operates in the Construction sector, engaged in other building completion and finishing. CLIFTON DESIGN BUILD AND RENOVATE LIMITED has been registered for 5 years. Current directors include FLATT, Benjamin Justin.

Company Number
13282722
Status
active
Type
ltd
Incorporated
22 March 2021
Age
5 years
Address
Sixth Floor Cavendish Building, Derby, DE1 1DZ
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
FLATT, Benjamin Justin
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFTON DESIGN BUILD AND RENOVATE LIMITED

CLIFTON DESIGN BUILD AND RENOVATE LIMITED is an active company incorporated on 22 March 2021 with the registered office located in Derby. The company operates in the Construction sector, specifically engaged in other building completion and finishing. CLIFTON DESIGN BUILD AND RENOVATE LIMITED was registered 5 years ago.(SIC: 43390)

Status

active

Active since 5 years ago

Company No

13282722

LTD Company

Age

5 Years

Incorporated 22 March 2021

Size

N/A

Accounts

ARD: 30/9

Overdue

1 year overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 14 December 2023 (2 years ago)
Period: 22 March 2021 - 31 March 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2024
Period: 1 April 2022 - 30 September 2023

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

REPTON BUILDING SERVICES LTD
From: 22 March 2021To: 9 November 2023
Contact
Address

Sixth Floor Cavendish Building 1 Agard Street Derby, DE1 1DZ,

Previous Addresses

57 Ashbourne Road Derby Derbyshire DE22 3FS United Kingdom
From: 22 March 2021To: 16 December 2025
Timeline

11 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Mar 21
New Owner
May 22
New Owner
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Owner Exit
Dec 22
Director Left
Dec 22
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

FLATT, Benjamin Justin

Active
Derby, United KingdomDE22 3FS
Born November 1974
Director
Appointed 29 Apr 2022

EDWARDS, Julia

Resigned
DerbyDE22 3FS
Secretary
Appointed 22 Mar 2021
Resigned 29 Apr 2022

EDWARDS, Julia

Resigned
DerbyDE22 3FS
Born June 1978
Director
Appointed 22 Mar 2021
Resigned 29 Apr 2022

MOSELEY, Alexandra Margaret

Resigned
Derby, United KingdomDE22 3FS
Born August 1973
Director
Appointed 29 Apr 2022
Resigned 14 Dec 2022

PARKINSON, James Richard

Resigned
DerbyDE22 3FS
Born November 1978
Director
Appointed 22 Mar 2021
Resigned 29 Apr 2022

Persons with significant control

4

1 Active
3 Ceased

Mrs Alexandra Margaret Moseley

Ceased
Derby, United KingdomDE22 3FS
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2022
Ceased 14 Dec 2022

Mr Benjamin Justin Flatt

Active
Derby, United KingdomDE22 3FS
Born November 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Apr 2022

Mr James Richard Parkinson

Ceased
DerbyDE22 3FS
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2021
Ceased 29 Apr 2022

Mrs Julia Edwards

Ceased
DerbyDE22 3FS
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2021
Ceased 29 Apr 2022
Fundings
Financials
Latest Activities

Filing History

26

Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 December 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
9 November 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 December 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Incorporation Company
22 March 2021
NEWINCIncorporation