Company NameClippercourt Limited
DirectorsMaria Irina Tilev and Anna Genkova Lolova
Company StatusActive
Company Number01702228
CategoryPrivate Limited Company
Incorporation Date24 February 1983(41 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Maria Irina Tilev
NationalityFinnish
StatusCurrent
Appointed15 June 2002(19 years, 3 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMs Maria Irina Tilev
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityFinnish
StatusCurrent
Appointed02 March 2009(26 years after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMrs Anna Genkova Lolova
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBulgarian
StatusCurrent
Appointed26 June 2022(39 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleShip Manager
Country of ResidenceBulgaria
Correspondence Address3 Industrialna Str.
Burgas
8000
Director NameAtanas Tilev
Date of BirthOctober 1944 (Born 79 years ago)
NationalityFinnish
StatusResigned
Appointed20 November 1992(9 years, 9 months after company formation)
Appointment Duration29 years, 7 months (resigned 26 June 2022)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Secretary NameKukka-Maaria Tilev
NationalityBritish
StatusResigned
Appointed20 November 1992(9 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 16 June 2002)
RoleCompany Director
Correspondence AddressRaatimiehenkatu 3 A 1
00140 Helsinki
Finland
Director NameBoris Savov Moutafov
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBulgarian
StatusResigned
Appointed05 April 2002(19 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 29 November 2002)
RoleCompany Director
Correspondence Address34 Burnell Avenue
Richmond
TW10 7YE

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Maria Irina Tilev
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return26 June 2023 (9 months, 4 weeks ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
27 June 2023Confirmation statement made on 26 June 2023 with updates (4 pages)
14 December 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
3 July 2022Confirmation statement made on 26 June 2022 with updates (5 pages)
1 July 2022Notification of Anna Genkova Lolova as a person with significant control on 26 June 2022 (2 pages)
1 July 2022Appointment of Mrs Anna Genkova Lolova as a director on 26 June 2022 (2 pages)
1 July 2022Change of details for Ms Maria Irina Tilev as a person with significant control on 26 June 2022 (2 pages)
1 July 2022Termination of appointment of Atanas Tilev as a director on 26 June 2022 (1 page)
28 January 2022Confirmation statement made on 20 December 2021 with updates (4 pages)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
30 June 2021Accounts for a dormant company made up to 31 March 2020 (8 pages)
30 March 2021Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
30 December 2020Confirmation statement made on 20 December 2020 with updates (4 pages)
7 January 2020Confirmation statement made on 20 December 2019 with updates (4 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
10 January 2019Cessation of Atanas Tilev as a person with significant control on 7 April 2016 (1 page)
10 January 2019Confirmation statement made on 20 December 2018 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 August 2018Second filing of Confirmation Statement dated 20/12/2016 (7 pages)
16 March 2018Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 16 March 2018 (1 page)
20 December 2017Confirmation statement made on 20 December 2017 with updates (5 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 21/08/2018.
(7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
14 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
12 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 October 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH on 30 October 2013 (1 page)
30 October 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH on 30 October 2013 (1 page)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
6 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
6 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
8 March 2012Secretary's details changed for Maria Irina Tilev on 2 March 2011 (1 page)
8 March 2012Secretary's details changed for Maria Irina Tilev on 2 March 2011 (1 page)
8 March 2012Director's details changed for Maria Irina Tilev on 2 March 2011 (2 pages)
8 March 2012Director's details changed for Maria Irina Tilev on 2 March 2011 (2 pages)
8 March 2012Director's details changed for Maria Irina Tilev on 2 March 2011 (2 pages)
8 March 2012Director's details changed for Atanas Tilev on 2 March 2011 (2 pages)
8 March 2012Director's details changed for Atanas Tilev on 2 March 2011 (2 pages)
8 March 2012Secretary's details changed for Maria Irina Tilev on 2 March 2011 (1 page)
8 March 2012Director's details changed for Atanas Tilev on 2 March 2011 (2 pages)
8 March 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
23 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
23 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
25 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Director's details changed for Maria Irina Tilev on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Atanas Tilev on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for Maria Moutafov on 1 October 2009 (1 page)
26 January 2010Secretary's details changed for Maria Moutafov on 1 October 2009 (1 page)
26 January 2010Director's details changed for Maria Irina Tilev on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Atanas Tilev on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Maria Irina Tilev on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Atanas Tilev on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for Maria Moutafov on 1 October 2009 (1 page)
25 March 2009Director appointed maria irina tilev (2 pages)
25 March 2009Director appointed maria irina tilev (2 pages)
5 February 2009Return made up to 20/12/08; full list of members (3 pages)
5 February 2009Return made up to 20/12/08; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Return made up to 20/12/07; full list of members (2 pages)
23 January 2008Return made up to 20/12/07; full list of members (2 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
18 January 2007Return made up to 20/12/06; full list of members (2 pages)
18 January 2007Return made up to 20/12/06; full list of members (2 pages)
21 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
21 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
12 January 2006Return made up to 20/12/05; full list of members (2 pages)
12 January 2006Return made up to 20/12/05; full list of members (2 pages)
1 March 2005Registered office changed on 01/03/05 from: 34 burnell avenue richmond surrey TW10 7YE (1 page)
1 March 2005Registered office changed on 01/03/05 from: 34 burnell avenue richmond surrey TW10 7YE (1 page)
17 January 2005Return made up to 20/12/04; full list of members (6 pages)
17 January 2005Return made up to 20/12/04; full list of members (6 pages)
8 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
8 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
16 January 2004Return made up to 20/12/03; full list of members (6 pages)
16 January 2004Return made up to 20/12/03; full list of members (6 pages)
14 March 2003Return made up to 20/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 March 2003Return made up to 20/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
17 October 2002Director's particulars changed (1 page)
17 October 2002Director's particulars changed (1 page)
22 July 2002Registered office changed on 22/07/02 from: 2 bloomsbury street london WC1B 3ST (1 page)
22 July 2002Registered office changed on 22/07/02 from: 2 bloomsbury street london WC1B 3ST (1 page)
28 June 2002New secretary appointed (2 pages)
28 June 2002Secretary resigned (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002New secretary appointed (2 pages)
21 June 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
21 June 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 January 2002Return made up to 20/12/01; full list of members (5 pages)
16 January 2002Return made up to 20/12/01; full list of members (5 pages)
14 December 2000Return made up to 20/12/00; full list of members (5 pages)
14 December 2000Return made up to 20/12/00; full list of members (5 pages)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
7 December 1999Return made up to 20/11/99; full list of members (6 pages)
7 December 1999Return made up to 20/11/99; full list of members (6 pages)
11 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
11 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
23 December 1998Return made up to 20/11/98; full list of members (6 pages)
23 December 1998Return made up to 20/11/98; full list of members (6 pages)
10 March 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
10 March 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
19 December 1997Return made up to 20/11/97; full list of members (6 pages)
19 December 1997Return made up to 20/11/97; full list of members (6 pages)
27 February 1997Return made up to 20/11/96; full list of members (6 pages)
27 February 1997Return made up to 20/11/96; full list of members (6 pages)
27 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
27 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
15 November 1995Location of register of members (non legible) (1 page)
15 November 1995Return made up to 21/11/95; full list of members (12 pages)
15 November 1995Location of register of members (non legible) (1 page)
15 November 1995Return made up to 21/11/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
20 January 1993Full accounts made up to 31 March 1992 (6 pages)
20 January 1993Full accounts made up to 31 March 1992 (6 pages)
24 February 1983Certificate of incorporation (1 page)
24 February 1983Incorporation (15 pages)
24 February 1983Incorporation (15 pages)
24 February 1983Certificate of incorporation (1 page)