ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clipper Contracts Limited

Clipper Contracts Limited is an active company incorporated on 29 February 1988 with the registered office located in Leicester, Leicestershire. Clipper Contracts Limited was registered 37 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
02225149
Private limited company
Age
37 years
Incorporated 29 February 1988
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 777 days
Dated 9 July 2022 (3 years ago)
Next confirmation dated 9 July 2023
Was due on 23 July 2023 (2 years 1 month ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 950 days
For period 1 May30 Apr 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2022
Was due on 31 January 2023 (2 years 7 months ago)
Contact
Address
114 Spencefield Lane
Leicester
LE5 6HF
England
Address changed on 1 Mar 2023 (2 years 6 months ago)
Previous address was 227a West Street Fareham Hampshire PO16 0HZ England
Telephone
Unreported
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Oct 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vantage View Ltd
Mr Krishna Soma is a mutual person.
Active
D P James Limited
Mr Krishna Soma is a mutual person.
Liquidation
Pets Direct Ltd
Mr Krishna Soma is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
30 Apr 2021
For period 30 Apr30 Apr 2021
Traded for 12 months
Cash in Bank
£311
Decreased by £40.55K (-99%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£253.12K
Increased by £192.92K (+320%)
Total Liabilities
-£237.02K
Increased by £185.8K (+363%)
Net Assets
£16.11K
Increased by £7.12K (+79%)
Debt Ratio (%)
94%
Increased by 8.57% (+10%)
Latest Activity
Compulsory Strike-Off Suspended
2 Years 4 Months Ago on 6 May 2023
Compulsory Gazette Notice
2 Years 5 Months Ago on 4 Apr 2023
Registered Address Changed
2 Years 6 Months Ago on 1 Mar 2023
Confirmation Submitted
3 Years Ago on 9 Jul 2022
Confirmation Submitted
3 Years Ago on 6 Jul 2022
Full Accounts Submitted
3 Years Ago on 31 Jan 2022
Confirmation Submitted
4 Years Ago on 28 Jun 2021
Kenneth Rand Resigned
4 Years Ago on 28 Oct 2020
Kenneth Rand (PSC) Resigned
4 Years Ago on 23 Oct 2020
Krishna Soma (PSC) Appointed
4 Years Ago on 23 Oct 2020
Get Credit Report
Discover Clipper Contracts Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 6 May 2023
First Gazette notice for compulsory strike-off
Submitted on 4 Apr 2023
Registered office address changed from 227a West Street Fareham Hampshire PO16 0HZ England to 114 Spencefield Lane Leicester LE5 6HF on 1 March 2023
Submitted on 1 Mar 2023
Confirmation statement made on 9 July 2022 with updates
Submitted on 9 Jul 2022
Confirmation statement made on 28 June 2022 with no updates
Submitted on 6 Jul 2022
Total exemption full accounts made up to 30 April 2021
Submitted on 31 Jan 2022
Confirmation statement made on 28 June 2021 with updates
Submitted on 28 Jun 2021
Notification of Krishna Soma as a person with significant control on 23 October 2020
Submitted on 29 Oct 2020
Cessation of Kenneth Rand as a person with significant control on 23 October 2020
Submitted on 29 Oct 2020
Termination of appointment of Kenneth Rand as a director on 28 October 2020
Submitted on 29 Oct 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year