Background WavePink WaveYellow Wave

CLIFFORD FRY & CO LLP (OC312394)

CLIFFORD FRY & CO LLP (OC312394) is an active UK company. incorporated on 23 March 2005. with registered office in Salisbury. CLIFFORD FRY & CO LLP has been registered for 21 years.

Company Number
OC312394
Status
active
Type
llp
Incorporated
23 March 2005
Age
21 years
Address
St Mary's House, Salisbury, SP2 8PU

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFFORD FRY & CO LLP

CLIFFORD FRY & CO LLP is an active company incorporated on 23 March 2005 with the registered office located in Salisbury. CLIFFORD FRY & CO LLP was registered 21 years ago.

Status

active

Active since 21 years ago

Company No

OC312394

LLP Company

Age

21 Years

Incorporated 23 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

St Mary's House Netherhampton Salisbury, SP2 8PU,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Mar 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ALLENBY, Simon Michael

Active
Netherhampton, SalisburySP2 8PU
Born September 1967
Llp designated member
Appointed 06 Apr 2008

PARKER, Erica

Active
Netherhampton, SalisburySP2 8PU
Born January 1971
Llp designated member
Appointed 01 Oct 2005

ALLENBY, Simon Michael

Resigned
Church House, SalisburySP5 1DJ
Born September 1967
Llp designated member
Appointed 23 Mar 2005
Resigned 01 Oct 2005

FRY, Clifford Ronald Charles

Resigned
St Johns House, SalisburySP2 0DW
Born July 1947
Llp designated member
Appointed 23 Mar 2005
Resigned 01 Oct 2005

HALLSWORTH, Louise, Mrs

Resigned
Netherhampton, SalisburySP2 8PU
Born May 1965
Llp designated member
Appointed 06 Apr 2008
Resigned 31 Mar 2017

CLIFFORD FRY & CO (SUPPORT) LLP

Resigned
St. Marys House, SalisburySP2 8PU
Corporate llp designated member
Appointed 01 Oct 2005
Resigned 06 Apr 2008

Persons with significant control

2

Mr Simon Michael Allenby

Active
St Mary's House, SalisburySP2 8PU
Born September 1967

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016

Mrs Erica Parker

Active
St Mary's House, SalisburySP2 8PU
Born January 1971

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
30 March 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
13 May 2024
AAMDAAMD
Confirmation Statement With No Updates
26 March 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
13 April 2017
LLTM01LLTM01
Confirmation Statement With Updates
6 April 2017
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
6 April 2017
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 April 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
25 March 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
27 March 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
26 March 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
26 March 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
26 March 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
26 March 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
26 March 2012
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
29 March 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
26 March 2010
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
26 March 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
26 March 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
26 March 2010
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
6 April 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
22 November 2008
LLP395LLP395
Legacy
23 May 2008
LLP363LLP363
Legacy
16 May 2008
LLP363LLP363
Legacy
6 May 2008
LLP288aLLP288a
Legacy
22 April 2008
LLP288aLLP288a
Legacy
15 April 2008
LLP288bLLP288b
Legacy
15 April 2008
LLP288aLLP288a
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2007
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Legacy
15 March 2006
288cChange of Particulars
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Incorporation Company
23 March 2005
NEWINCIncorporation