Company NameClownfish Limited
DirectorDouglas David Rump
Company StatusActive
Company Number03914028
CategoryPrivate Limited Company
Incorporation Date26 January 2000(24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Douglas David Rump
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2000(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address41 Sevenoaks Road
Orpington
Kent
BR6 9JH
Secretary NameMr David Walter Rump
StatusCurrent
Appointed24 January 2016(16 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address41 Sevenoaks Road
Orpington
Kent
BR6 9JH
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameChristine Anne Rump
NationalityBritish
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address41 Sevenoaks Road
Orpington
Kent
BR6 9JH
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET

Location

Registered Address409-411 Croydon Road
Beckenham
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

10 at £1Douglas David Rump
100.00%
Ordinary

Financials

Year2014
Net Worth£158
Cash£80
Current Liabilities£4,502

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 January 2024 (2 months ago)
Next Return Due9 February 2025 (10 months, 2 weeks from now)

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
27 April 2023Termination of appointment of David Walter Rump as a secretary on 27 April 2023 (1 page)
13 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
10 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
22 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
14 March 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
12 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
8 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
16 October 2018Registered office address changed from C/O C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE to 409-411 Croydon Road Beckenham BR3 3PP on 16 October 2018 (1 page)
5 April 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
10 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 April 2016Termination of appointment of Christine Anne Rump as a secretary on 24 January 2016 (1 page)
28 April 2016Termination of appointment of Christine Anne Rump as a secretary on 24 January 2016 (1 page)
28 April 2016Appointment of Mr David Walter Rump as a secretary on 24 January 2016 (2 pages)
28 April 2016Appointment of Mr David Walter Rump as a secretary on 24 January 2016 (2 pages)
26 February 2016Secretary's details changed (1 page)
26 February 2016Secretary's details changed for {officer_name} (1 page)
26 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10
(4 pages)
26 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10
(4 pages)
26 February 2016Secretary's details changed (1 page)
25 February 2016Secretary's details changed for Christine Anne Rump on 21 January 2016 (1 page)
25 February 2016Secretary's details changed for Christine Anne Rump on 21 January 2016 (1 page)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
19 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10
(4 pages)
19 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
25 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 10
(4 pages)
25 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 10
(4 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
22 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
17 May 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
17 May 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
23 February 2010Director's details changed for Douglas David Rump on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Douglas David Rump on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
25 January 2010Registered office address changed from Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE United Kingdom on 25 January 2010 (1 page)
25 January 2010Registered office address changed from Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE United Kingdom on 25 January 2010 (1 page)
26 November 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
26 November 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
16 February 2009Return made up to 26/01/09; full list of members (3 pages)
16 February 2009Return made up to 26/01/09; full list of members (3 pages)
13 February 2009Registered office changed on 13/02/2009 from 71-75 high street chislehurst kent BR7 5AG (1 page)
13 February 2009Registered office changed on 13/02/2009 from 71-75 high street chislehurst kent BR7 5AG (1 page)
10 June 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
10 June 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
26 February 2008Return made up to 26/01/08; full list of members (3 pages)
26 February 2008Return made up to 26/01/08; full list of members (3 pages)
28 June 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
28 June 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
6 March 2007Return made up to 26/01/07; full list of members (2 pages)
6 March 2007Return made up to 26/01/07; full list of members (2 pages)
12 April 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
12 April 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
2 March 2006Return made up to 26/01/06; full list of members (2 pages)
2 March 2006Return made up to 26/01/06; full list of members (2 pages)
12 September 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
12 September 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
1 August 2005Return made up to 26/01/05; full list of members
  • 363(287) ‐ Registered office changed on 01/08/05
(6 pages)
1 August 2005Return made up to 26/01/05; full list of members
  • 363(287) ‐ Registered office changed on 01/08/05
(6 pages)
11 November 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
11 November 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
18 February 2004Return made up to 26/01/04; full list of members (5 pages)
18 February 2004Return made up to 26/01/04; full list of members (5 pages)
2 October 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
2 October 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
28 January 2003Return made up to 26/01/03; full list of members (5 pages)
28 January 2003Return made up to 26/01/03; full list of members (5 pages)
23 December 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
23 December 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
13 December 2002Total exemption full accounts made up to 31 January 2001 (6 pages)
13 December 2002Total exemption full accounts made up to 31 January 2001 (6 pages)
12 February 2002Return made up to 26/01/02; full list of members (5 pages)
12 February 2002Return made up to 26/01/02; full list of members (5 pages)
29 January 2001Return made up to 26/01/01; full list of members (5 pages)
29 January 2001Return made up to 26/01/01; full list of members (5 pages)
11 February 2000Director resigned (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000Ad 26/01/00--------- £ si 9@1=9 £ ic 1/10 (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000Ad 26/01/00--------- £ si 9@1=9 £ ic 1/10 (2 pages)
26 January 2000Incorporation (13 pages)
26 January 2000Incorporation (13 pages)