Company NameSub Clef Limited
DirectorsDaniel Jonathan Wynne and Wilmington Trust Sp Services (London) Limited
Company StatusActive
Company Number06252759
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 10 months ago)
Previous NameSkipperbridge Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(9 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 Kings Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed25 June 2007(1 month, 1 week after company formation)
Appointment Duration16 years, 9 months
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed25 June 2007(1 month, 1 week after company formation)
Appointment Duration16 years, 9 months
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(1 month, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 28 February 2008)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NameMr Stephen Davies
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(1 month, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 August 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(9 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 04 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Nether Street
West Finchley
London
N3 1PG
Director NameMrs Ruth Louise Samson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 04 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(3 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressThird Floor
1 King's Arms Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Filing History

4 January 2024Accounts for a dormant company made up to 31 March 2023 (7 pages)
18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
30 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
6 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
2 June 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
20 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
7 March 2019Accounts for a dormant company made up to 31 March 2018 (7 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
4 June 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
11 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
11 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
19 October 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
19 October 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
4 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
28 April 2017Termination of appointment of Mark Howard Filer as a director on 12 April 2017 (2 pages)
28 April 2017Termination of appointment of Mark Howard Filer as a director on 12 April 2017 (2 pages)
20 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017 (3 pages)
20 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017 (3 pages)
20 October 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
20 October 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 371
(6 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 371
(6 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 371
(6 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 371
(6 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
21 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 371
(7 pages)
21 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 371
(7 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
13 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
13 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
7 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
26 May 2011Termination of appointment of Ruth Samson as a director (2 pages)
26 May 2011Termination of appointment of Sunil Masson as a director (2 pages)
26 May 2011Termination of appointment of Sunil Masson as a director (2 pages)
26 May 2011Termination of appointment of Ruth Samson as a director (2 pages)
26 May 2011Appointment of Mr Mark Howard Filer as a director (3 pages)
26 May 2011Appointment of Mr Mark Howard Filer as a director (3 pages)
24 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
24 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
28 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
29 May 2009Return made up to 18/05/09; full list of members (4 pages)
29 May 2009Return made up to 18/05/09; full list of members (4 pages)
27 May 2009Director appointed mrs ruth samson (1 page)
27 May 2009Director appointed mrs ruth samson (1 page)
23 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
23 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
30 June 2008Return made up to 18/05/08; full list of members (5 pages)
30 June 2008Return made up to 18/05/08; full list of members (5 pages)
4 June 2008Director appointed sunil masson (5 pages)
4 June 2008Appointment terminated director stephen davies (1 page)
4 June 2008Director appointed sunil masson (5 pages)
4 June 2008Appointment terminated director stephen davies (1 page)
6 May 2008Registered office changed on 06/05/2008 from tower 42 (level 11) international financial centre 25 old broad street london EC2N 1HQ (1 page)
6 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
6 May 2008Registered office changed on 06/05/2008 from tower 42 (level 11) international financial centre 25 old broad street london EC2N 1HQ (1 page)
6 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
18 April 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
18 April 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
17 March 2008Director appointed martin mcdermott (10 pages)
17 March 2008Director appointed martin mcdermott (10 pages)
11 March 2008Appointment terminated director robin baker (1 page)
11 March 2008Appointment terminated director robin baker (1 page)
1 August 2007New director appointed (3 pages)
1 August 2007New director appointed (3 pages)
30 July 2007New secretary appointed;new director appointed (15 pages)
30 July 2007New secretary appointed;new director appointed (15 pages)
30 July 2007S-div 25/06/07 (1 page)
30 July 2007S-div 25/06/07 (1 page)
30 July 2007New director appointed (10 pages)
30 July 2007Nc inc already adjusted 25/06/07 (1 page)
30 July 2007Ad 25/06/07--------- £ si [email protected]=369 £ ic 2/371 (2 pages)
30 July 2007Ad 25/06/07--------- £ si [email protected]=369 £ ic 2/371 (2 pages)
30 July 2007New director appointed (10 pages)
30 July 2007Nc inc already adjusted 25/06/07 (1 page)
5 July 2007Memorandum and Articles of Association (26 pages)
5 July 2007Director resigned (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Memorandum and Articles of Association (26 pages)
5 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
5 July 2007Registered office changed on 05/07/07 from: 10 upper bank street london E14 5JJ (1 page)
5 July 2007Registered office changed on 05/07/07 from: 10 upper bank street london E14 5JJ (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
27 June 2007Company name changed skipperbridge LIMITED\certificate issued on 27/06/07 (2 pages)
27 June 2007Company name changed skipperbridge LIMITED\certificate issued on 27/06/07 (2 pages)
18 May 2007Incorporation (24 pages)
18 May 2007Incorporation (24 pages)