CLIP N CLIMB THANET LTD

Executive Summary

Clip N Climb Thanet Ltd has exhibited a marked improvement in financial position as of August 2024 after several years of negative equity and liquidity strain. While the balance sheet shows positive net assets and working capital, liquidity risk remains due to high trade debtor balances and relatively low cash reserves. The company is compliant with regulatory filings and appears operationally stable, but further analysis of cash flow, debtor quality, and governance is advised to fully assess financial sustainability and risk exposure.

View Full Analysis Report →
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

03/01/253 January 2025 Director's details changed for Mr Christopher Frank Chambers on 2025-01-02

View Document

02/01/252 January 2025 Registered office address changed from Coach House Mews Quex Park Birchington Kent CT7 0BH England to Office C1, Clover House John Wilson Business Park Whitstable Kent CT5 3QZ on 2025-01-02

View Document

02/01/252 January 2025 Change of details for Mr Christopher Frank Chambers as a person with significant control on 2025-01-02

View Document

02/01/252 January 2025 Director's details changed for Mr Malwai Mohamd Ram Singh Nijar on 2025-01-02

View Document

02/01/252 January 2025 Director's details changed for Mr Tom Scott Hickman on 2025-01-02

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

16/12/2416 December 2024 Director's details changed for Mr Christopher Frank Chambers on 2024-12-13

View Document

13/12/2413 December 2024 Change of details for Mr Christopher Frank Chambers as a person with significant control on 2024-12-13

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/05/2422 May 2024 Director's details changed for Mr Christopher Frank Chambers on 2024-05-21

View Document

21/05/2421 May 2024 Director's details changed for Mr Malwai Mohamd Ram Singh Nijar on 2024-05-21

View Document

21/05/2421 May 2024 Change of details for Mr Christopher Frank Chambers as a person with significant control on 2024-05-21

View Document

21/05/2421 May 2024 Registered office address changed from Unit B4 East Kent Retail Park Westwood Road Broadstairs Kent CT10 2RQ England to Coach House Mews Quex Park Birchington Kent CT7 0BH on 2024-05-21

View Document

21/05/2421 May 2024 Director's details changed for Mr Tom Scott Hickman on 2024-05-21

View Document

10/05/2410 May 2024 Cessation of Malwai Mohamd Ram Singh Nijar as a person with significant control on 2024-05-01

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

10/05/2410 May 2024 Change of details for Mr Christopher Frank Chambers as a person with significant control on 2024-05-01

View Document

30/04/2430 April 2024 Satisfaction of charge 128014390001 in full

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Director's details changed for Mr Christopher Frank Chambers on 2022-05-09

View Document

09/05/229 May 2022 Director's details changed for Mr Tom Scott Hickman on 2022-05-09

View Document

09/05/229 May 2022 Registered office address changed from 99 Canterbury Road Whitstable CT5 4HG England to Unit B4 East Kent Retail Park Westwood Road Broadstairs Kent CT10 2RQ on 2022-05-09

View Document

09/05/229 May 2022 Change of details for Mr Christopher Frank Chambers as a person with significant control on 2022-05-09

View Document

09/05/229 May 2022 Change of details for Mr Malwai Mohamd Ram Singh Nijar as a person with significant control on 2022-05-09

View Document

09/05/229 May 2022 Director's details changed for Mr Malwai Mohamd Ram Singh Nijar on 2022-05-09

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

03/11/213 November 2021 Registration of charge 128014390001, created on 2021-11-03

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with updates

View Document

03/08/213 August 2021 Change of details for Mr Malawi Singh Nijar as a person with significant control on 2021-08-03

View Document

03/08/213 August 2021 Director's details changed for Mr Malawi Singh Nijar on 2021-08-03

View Document

23/07/2123 July 2021 Director's details changed for Mr Malawi Singh Nijar on 2021-06-23

View Document

23/07/2123 July 2021 Cessation of Tom Scott Hickman as a person with significant control on 2021-03-31

View Document

23/07/2123 July 2021 Change of details for Mr Malawi Singh Nijar as a person with significant control on 2021-06-23

View Document

25/06/2125 June 2021 Change of details for Mr Christopher Frank Chambers as a person with significant control on 2021-06-23

View Document

25/06/2125 June 2021 Notification of Malawi Singh Nijar as a person with significant control on 2021-06-23

View Document

25/06/2125 June 2021 Appointment of Mr Malawi Singh Nijar as a director on 2021-06-23

View Document

10/08/2010 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company