ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clip N Climb Thanet Ltd

Clip N Climb Thanet Ltd is an active company incorporated on 10 August 2020 with the registered office located in Whitstable, Kent. Clip N Climb Thanet Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12801439
Private limited company
Age
5 years
Incorporated 10 August 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 1 May 2025 (4 months ago)
Next confirmation dated 1 May 2026
Due by 15 May 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
Office C1, Clover House
John Wilson Business Park
Whitstable
Kent
CT5 3QZ
England
Address changed on 2 Jan 2025 (8 months ago)
Previous address was Coach House Mews Quex Park Birchington Kent CT7 0BH England
Telephone
01843 260888
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1982
Director • Chartered Surveyor • British • Lives in England • Born in Oct 1963
Director • British • Lives in England • Born in Aug 1985
Mr Christopher Frank Chambers
PSC • British • Lives in England • Born in Oct 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Positive State Cic
Christopher Frank Chambers and Tom Scott Hickman are mutual people.
Active
Equals PM2 Limited
Christopher Frank Chambers is a mutual person.
Active
GPM2 Design Limited
Christopher Frank Chambers is a mutual person.
Active
Nash Court Developments Limited
Christopher Frank Chambers is a mutual person.
Active
Clip N Climb High Wycombe (Eden) Ltd
Christopher Frank Chambers is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Aug 2023
For period 31 Aug31 Aug 2023
Traded for 12 months
Cash in Bank
£25
Decreased by £21.44K (-100%)
Turnover
Unreported
Same as previous period
Employees
27
Increased by 7 (+35%)
Total Assets
£58.35K
Decreased by £16.85K (-22%)
Total Liabilities
-£195.8K
Increased by £29.71K (+18%)
Net Assets
-£137.45K
Decreased by £46.57K (+51%)
Debt Ratio (%)
336%
Increased by 114.71% (+52%)
Latest Activity
Confirmation Submitted
3 Months Ago on 27 May 2025
Mr Christopher Frank Chambers Details Changed
8 Months Ago on 2 Jan 2025
Mr Malwai Mohamd Ram Singh Nijar Details Changed
8 Months Ago on 2 Jan 2025
Mr Christopher Frank Chambers (PSC) Details Changed
8 Months Ago on 2 Jan 2025
Mr Tom Scott Hickman Details Changed
8 Months Ago on 2 Jan 2025
Registered Address Changed
8 Months Ago on 2 Jan 2025
Full Accounts Submitted
8 Months Ago on 18 Dec 2024
Mr Christopher Frank Chambers Details Changed
9 Months Ago on 13 Dec 2024
Mr Christopher Frank Chambers (PSC) Details Changed
9 Months Ago on 13 Dec 2024
Mr Christopher Frank Chambers Details Changed
1 Year 3 Months Ago on 21 May 2024
Get Credit Report
Discover Clip N Climb Thanet Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 May 2025 with updates
Submitted on 27 May 2025
Director's details changed for Mr Christopher Frank Chambers on 2 January 2025
Submitted on 3 Jan 2025
Director's details changed for Mr Tom Scott Hickman on 2 January 2025
Submitted on 2 Jan 2025
Change of details for Mr Christopher Frank Chambers as a person with significant control on 2 January 2025
Submitted on 2 Jan 2025
Director's details changed for Mr Malwai Mohamd Ram Singh Nijar on 2 January 2025
Submitted on 2 Jan 2025
Registered office address changed from Coach House Mews Quex Park Birchington Kent CT7 0BH England to Office C1, Clover House John Wilson Business Park Whitstable Kent CT5 3QZ on 2 January 2025
Submitted on 2 Jan 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 18 Dec 2024
Director's details changed for Mr Christopher Frank Chambers on 13 December 2024
Submitted on 16 Dec 2024
Change of details for Mr Christopher Frank Chambers as a person with significant control on 13 December 2024
Submitted on 13 Dec 2024
Director's details changed for Mr Christopher Frank Chambers on 21 May 2024
Submitted on 22 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year