Background WavePink WaveYellow Wave

CLIPSTONE DEVELCO 1 LIMITED (14117064)

CLIPSTONE DEVELCO 1 LIMITED (14117064) is an active UK company. incorporated on 19 May 2022. with registered office in Poole. The company operates in the Construction sector, engaged in development of building projects. CLIPSTONE DEVELCO 1 LIMITED has been registered for 3 years. Current directors include SUMMERS, Steven Neal.

Company Number
14117064
Status
active
Type
ltd
Incorporated
19 May 2022
Age
3 years
Address
C/O Certius, Bayside Business Centre Sovereign Business Park,, Poole, BH15 3TB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SUMMERS, Steven Neal
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIPSTONE DEVELCO 1 LIMITED

CLIPSTONE DEVELCO 1 LIMITED is an active company incorporated on 19 May 2022 with the registered office located in Poole. The company operates in the Construction sector, specifically engaged in development of building projects. CLIPSTONE DEVELCO 1 LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14117064

LTD Company

Age

3 Years

Incorporated 19 May 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

C/O Certius, Bayside Business Centre Sovereign Business Park, 48 Willis Way Poole, BH15 3TB,

Timeline

11 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
May 22
Loan Secured
Nov 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Joined
Dec 22
Director Left
Jun 23
Loan Cleared
Jan 24
Owner Exit
Jan 24
Loan Secured
Feb 24
Owner Exit
Feb 26
Director Left
Mar 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SUMMERS, Steven Neal

Active
Sovereign Business Park,, PooleBH15 3TB
Born June 1979
Director
Appointed 19 May 2022

HANSON, Edward Peter

Resigned
Sovereign Business Park,, PooleBH15 3TB
Born April 1975
Director
Appointed 21 Nov 2022
Resigned 21 Jun 2023

REYNOLDS, John Anthony

Resigned
Sovereign Business Park,, PooleBH15 3TB
Born September 1977
Director
Appointed 19 May 2022
Resigned 12 Mar 2026

Persons with significant control

3

1 Active
2 Ceased
Tavistock Square, LondonWC1H 9LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2026
Tavistock Square, LondonWC1H 9LG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2023
Ceased 26 Jan 2024
Sovereign Business Park, 48 Willis Way, PooleBH15 3TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2022
Ceased 19 Feb 2026
Fundings
Financials
Latest Activities

Filing History

28

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2024
MR01Registration of a Charge
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
27 November 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 July 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Memorandum Articles
30 December 2022
MAMA
Resolution
30 December 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 December 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 December 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2022
MR01Registration of a Charge
Incorporation Company
19 May 2022
NEWINCIncorporation