ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clifton Investment Holdings Limited

Clifton Investment Holdings Limited is an active company incorporated on 18 November 2021 with the registered office located in London, Greater London. Clifton Investment Holdings Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13751493
Private limited company
Age
3 years
Incorporated 18 November 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 17 November 2024 (11 months ago)
Next confirmation dated 17 November 2025
Due by 1 December 2025 (27 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
17th Floor Hylo 103-105 Bunhill Row
London
EC1Y 8LZ
United Kingdom
Address changed on 16 Sep 2024 (1 year 1 month ago)
Previous address was Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • Director • Executive Director • Irish • Lives in England • Born in Nov 1980
Director • Director • Corporate Development Director • Canadian • Lives in UK • Born in Apr 1990
Secretary
Cero Generation Holdings Poland Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Enso Energy Limited
Declan Deasy, Mr Kelvin Matthew Ewald, and 1 more are mutual people.
Active
Priory Energy Limited
Declan Deasy, Mr Kelvin Matthew Ewald, and 1 more are mutual people.
Active
Enso Green Holdings Limited
Declan Deasy, Declan Deasy, and 1 more are mutual people.
Active
Iron Acton Green Limited
Kelvin Matthew Ewald, Declan Deasy, and 1 more are mutual people.
Active
Enso Green Holdings O Limited
Declan Deasy, Declan Deasy, and 1 more are mutual people.
Active
Wattcrop Projects UK Limited
Declan Deasy, Declan Deasy, and 1 more are mutual people.
Active
Enso Green Holdings Portfolio Limited
Declan Deasy, Declan Deasy, and 1 more are mutual people.
Active
Enso Green Holdings Portfolio Borrower Limited
Declan Deasy, Declan Deasy, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.85M
Increased by £1.13M (+156%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£15.14M
Increased by £7.09M (+88%)
Total Liabilities
-£2.37M
Decreased by £1.08M (-31%)
Net Assets
£12.77M
Increased by £8.17M (+177%)
Debt Ratio (%)
16%
Decreased by 27.16% (-63%)
Latest Activity
Declan Deasy Details Changed
3 Months Ago on 1 Aug 2025
Mr. Kelvin Matthew Ewald Details Changed
9 Months Ago on 10 Jan 2025
Full Accounts Submitted
10 Months Ago on 16 Dec 2024
Confirmation Submitted
11 Months Ago on 18 Nov 2024
Cero Generation Holdings Poland Limited (PSC) Details Changed
1 Year 1 Month Ago on 16 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 16 Sep 2024
Martina Flanagan Resigned
1 Year 11 Months Ago on 30 Nov 2023
Confirmation Submitted
1 Year 11 Months Ago on 17 Nov 2023
Full Accounts Submitted
2 Years 2 Months Ago on 24 Aug 2023
Declan Deasy Details Changed
3 Years Ago on 22 Aug 2022
Get Credit Report
Discover Clifton Investment Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Declan Deasy on 1 August 2025
Submitted on 4 Aug 2025
Director's details changed for Mr. Kelvin Matthew Ewald on 10 January 2025
Submitted on 28 Apr 2025
Director's details changed for Declan Deasy on 22 August 2022
Submitted on 11 Mar 2025
Full accounts made up to 31 March 2024
Submitted on 16 Dec 2024
Confirmation statement made on 17 November 2024 with updates
Submitted on 18 Nov 2024
Change of details for Cero Generation Holdings Poland Limited as a person with significant control on 16 September 2024
Submitted on 23 Sep 2024
Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to 17th Floor Hylo 103-105 Bunhill Row London EC1Y 8LZ on 16 September 2024
Submitted on 16 Sep 2024
Statement of capital following an allotment of shares on 19 March 2024
Submitted on 22 Mar 2024
Termination of appointment of Martina Flanagan as a director on 30 November 2023
Submitted on 5 Dec 2023
Confirmation statement made on 17 November 2023 with updates
Submitted on 17 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year