Company NameKlippsafe Limited
DirectorSimon Francis Klippel
Company StatusActive
Company Number06069706
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameSimon Francis Klippel
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2007(same day as company formation)
RoleProduct Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressTwincott 4-5 Village Terrace
Scriven
Knaresborough
North Yorkshire
HG5 9DU
Secretary NameMiss Katie Klippel
NationalityBritish
StatusCurrent
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressTwincott 4-5 Village Terrace
Scriven
Knaresborough
North Yorkshire
HG5 9DU
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered AddressFirst Floor Osborne House
20 Victoria Avenue
Harrogate
HG1 5QY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Katie Klippel
50.00%
Ordinary B
50 at £1Simon Francis Klippel
50.00%
Ordinary A

Financials

Year2014
Net Worth£1,548
Cash£329
Current Liabilities£7,538

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Filing History

31 January 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
2 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
27 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
12 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
15 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 (9 pages)
12 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
29 June 2017Unaudited abridged accounts made up to 31 January 2017 (14 pages)
29 June 2017Unaudited abridged accounts made up to 31 January 2017 (14 pages)
24 March 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
11 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
11 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
22 December 2015Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG to Ground Floor 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR on 22 December 2015 (1 page)
22 December 2015Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG to Ground Floor 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR on 22 December 2015 (1 page)
24 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
24 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
23 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
7 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
23 July 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
6 June 2013Registered office address changed from Twincott 4-5 Village Terrace Old Scriven Knaresborough North Yorkshire HG5 9DU England on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Twincott 4-5 Village Terrace Old Scriven Knaresborough North Yorkshire HG5 9DU England on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Twincott 4-5 Village Terrace Old Scriven Knaresborough North Yorkshire HG5 9DU England on 6 June 2013 (1 page)
21 May 2013Registered office address changed from Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ on 21 May 2013 (1 page)
21 May 2013Registered office address changed from Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ on 21 May 2013 (1 page)
14 February 2013Director's details changed for Simon Francis Klippel on 1 October 2009 (2 pages)
14 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
14 February 2013Secretary's details changed for Miss Katie Klippel on 1 October 2009 (2 pages)
14 February 2013Director's details changed for Simon Francis Klippel on 1 October 2009 (2 pages)
14 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
14 February 2013Secretary's details changed for Miss Katie Klippel on 1 October 2009 (2 pages)
14 February 2013Secretary's details changed for Miss Katie Klippel on 1 October 2009 (2 pages)
14 February 2013Director's details changed for Simon Francis Klippel on 1 October 2009 (2 pages)
1 August 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
1 August 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
8 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
13 July 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
13 July 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
31 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
24 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
24 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
14 June 2010Secretary's details changed for Miss Katie Klippel on 17 May 2010 (1 page)
14 June 2010Secretary's details changed for Miss Katie Klippel on 17 May 2010 (1 page)
14 June 2010Director's details changed for Simon Francis Klippell on 17 May 2010 (2 pages)
14 June 2010Director's details changed for Simon Francis Klippell on 17 May 2010 (2 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
8 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
8 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
27 January 2009Return made up to 26/01/09; full list of members (3 pages)
27 January 2009Return made up to 26/01/09; full list of members (3 pages)
22 December 2008Secretary's change of particulars / katie barker / 18/12/2008 (1 page)
22 December 2008Secretary's change of particulars / katie barker / 18/12/2008 (1 page)
4 June 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
4 June 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
29 January 2008Return made up to 26/01/08; full list of members (2 pages)
29 January 2008Return made up to 26/01/08; full list of members (2 pages)
6 March 2007Ad 26/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 March 2007Ad 26/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 2007Secretary resigned (1 page)
8 February 2007New director appointed (2 pages)
8 February 2007Registered office changed on 08/02/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
8 February 2007Registered office changed on 08/02/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
8 February 2007New director appointed (2 pages)
8 February 2007Director resigned (1 page)
8 February 2007Secretary resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007New secretary appointed (2 pages)
8 February 2007New secretary appointed (2 pages)
26 January 2007Incorporation (16 pages)
26 January 2007Incorporation (16 pages)