ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clinton Frazer Limited

Clinton Frazer Limited is a dormant company incorporated on 27 July 2015 with the registered office located in Cardiff, South Glamorgan. Clinton Frazer Limited was registered 10 years ago.
Status
Dormant
Dormant since incorporation
Active proposal to strike off
Company No
09703909
Private limited company
Age
10 years
Incorporated 27 July 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1531 days
Dated 19 June 2020 (5 years ago)
Next confirmation dated 19 June 2021
Was due on 3 July 2021 (4 years ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 1595 days
For period 1 Aug31 Jul 2019 (12 months)
Accounts type is Dormant
Next accounts for period 31 July 2020
Was due on 30 April 2021 (4 years ago)
Contact
Address
4385
09703909 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 7 Aug 2025 (1 month ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in Scotland • Born in Oct 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vapor Evolution Ltd
Dermot Shaw is a mutual person.
Active
McClean Contract Limited
Dermot Shaw is a mutual person.
Active
Breen Grey Ltd
Dermot Shaw is a mutual person.
Active
Bar Bliss Limited
Dermot Shaw is a mutual person.
Active
Mastercast Jewellers Ltd
Dermot Shaw is a mutual person.
Active
House Of Balmoral Ltd
Dermot Shaw is a mutual person.
Active
Snowy Knitwear Limited
Dermot Shaw is a mutual person.
Active
Form Style Ltd
Dermot Shaw is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2019)
Period Ended
31 Jul 2019
For period 31 Jul31 Jul 2019
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
4 Years Ago on 3 Sep 2021
Mr Dermot Shaw Appointed
4 Years Ago on 6 Aug 2021
Dermot Shaw (PSC) Appointed
4 Years Ago on 6 Aug 2021
Adam Patchell Resigned
4 Years Ago on 6 Aug 2021
Adam Patchell (PSC) Resigned
4 Years Ago on 6 Aug 2021
Compulsory Strike-Off Suspended
4 Years Ago on 5 Aug 2021
Compulsory Gazette Notice
4 Years Ago on 6 Jul 2021
Registered Address Changed
5 Years Ago on 19 Jun 2020
Mr Adam Patchell Appointed
5 Years Ago on 19 Feb 2020
Adam Patchell (PSC) Appointed
5 Years Ago on 19 Feb 2020
Get Credit Report
Discover Clinton Frazer Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 7 Aug 2025
Submitted on 7 Aug 2025
Submitted on 7 Aug 2025
Registered office address changed from 37 Towngate Fold Meltham Holmfirth HD9 4FD England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 3 September 2021
Submitted on 3 Sep 2021
Cessation of Adam Patchell as a person with significant control on 6 August 2021
Submitted on 1 Sep 2021
Termination of appointment of Adam Patchell as a director on 6 August 2021
Submitted on 1 Sep 2021
Notification of Dermot Shaw as a person with significant control on 6 August 2021
Submitted on 1 Sep 2021
Appointment of Mr Dermot Shaw as a director on 6 August 2021
Submitted on 1 Sep 2021
Compulsory strike-off action has been suspended
Submitted on 5 Aug 2021
First Gazette notice for compulsory strike-off
Submitted on 6 Jul 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year