Clifford James Consultants Limited

DataGardener
clifford james consultants limited
live
Small

Clifford James Consultants Limited

05992770Private Limited With Share Capital

Unit 8 Bearl Farm, Stocksfield, Northumberland, NE437AL
Incorporated

08/11/2006

Company Age

19 years

Directors

5

Employees

12

SIC Code

62012

Risk

very low risk

Company Overview

Registration, classification & business activity

Clifford James Consultants Limited (05992770) is a private limited with share capital incorporated on 08/11/2006 (19 years old) and registered in northumberland, NE437AL. The company operates under SIC code 62012 - business and domestic software development.

Established in 2006, we are one of the uk’s leading solicitors firms in motor diminution representing blue-chip companies, leasing companies, fleets, private clients and insurance companies. our specialist area of law is diminution in market value of motor vehicles, which is suffered when a vehicle ...

Private Limited With Share Capital
SIC: 62012
Small
Incorporated 08/11/2006
NE437AL
12 employees

Financial Overview

Total Assets

£2.12M

Liabilities

£1.52M

Net Assets

£596.8K

Est. Turnover

£1.85M

AI Estimated
Unreported
Cash

£998.5K

Key Metrics

12

Employees

5

Directors

3

Shareholders

1

PSCs

Board of Directors

4

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Resolution
Category:Resolution
Date:03-04-2026
Memorandum Articles
Category:Incorporation
Date:03-04-2026
Capital Name Of Class Of Shares
Category:Capital
Date:31-03-2026
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:30-03-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-11-2024
Capital Name Of Class Of Shares
Category:Capital
Date:14-08-2024
Memorandum Articles
Category:Incorporation
Date:05-08-2024
Resolution
Category:Resolution
Date:05-08-2024
Capital Return Purchase Own Shares
Category:Capital
Date:01-07-2024
Capital Cancellation Shares
Category:Capital
Date:14-06-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:31-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2020
Capital Allotment Shares
Category:Capital
Date:13-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2020
Resolution
Category:Resolution
Date:21-04-2020
Capital Allotment Shares
Category:Capital
Date:10-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2019
Capital Allotment Shares
Category:Capital
Date:07-11-2019
Capital Allotment Shares
Category:Capital
Date:07-11-2019
Capital Name Of Class Of Shares
Category:Capital
Date:28-10-2019
Resolution
Category:Resolution
Date:15-10-2019
Capital Name Of Class Of Shares
Category:Capital
Date:25-09-2019
Resolution
Category:Resolution
Date:25-09-2019
Resolution
Category:Resolution
Date:25-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:17-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:30-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:15-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-12-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-06-2012
Memorandum Articles
Category:Incorporation
Date:12-04-2012
Resolution
Category:Resolution
Date:12-04-2012
Statement Of Companys Objects
Category:Change Of Constitution
Date:02-04-2012
Capital Name Of Class Of Shares
Category:Capital
Date:02-04-2012
Resolution
Category:Resolution
Date:02-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-04-2010
Capital Allotment Shares
Category:Capital
Date:18-03-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-03-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:15-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:15-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:15-03-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:15-03-2010
Termination Director Company With Name
Category:Officers
Date:15-03-2010
Termination Secretary Company With Name
Category:Officers
Date:15-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-07-2009
Legacy
Category:Annual Return
Date:12-11-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-07-2008
Legacy
Category:Annual Return
Date:14-11-2007

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date05/12/2025
Latest Accounts31/03/2025

Trading Addresses

Unit 8, Bearl Farm, Stocksfield, Northumberland, NE437ALRegistered

Contact

03448805088
consultants@clifford-james.cominfo@clifford-james.com
clifford-james.com
Unit 8 Bearl Farm, Stocksfield, Northumberland, NE437AL