Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLAYSON CAPITAL PARTNERS LIMITED
Company Information for

CLAYSON CAPITAL PARTNERS LIMITED

2B BERKELEY VALE, FALMOUTH, TR11 3XE,
Company Registration Number
05826810
Private Limited Company
Active

Company Overview

About Clayson Capital Partners Ltd
CLAYSON CAPITAL PARTNERS LIMITED was founded on 2006-05-24 and has its registered office in Falmouth. The organisation's status is listed as "Active". Clayson Capital Partners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLAYSON CAPITAL PARTNERS LIMITED
 
Legal Registered Office
2B BERKELEY VALE
FALMOUTH
TR11 3XE
Other companies in IP10
 
Filing Information
Company Number 05826810
Company ID Number 05826810
Date formed 2006-05-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB380376683  
Last Datalog update: 2024-04-06 19:23:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAYSON CAPITAL PARTNERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLAYSON CAPITAL PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
SAS COMPANY SECRETARIAL LIMITED
Company Secretary 2017-03-13
STEPHEN JAMES CLAYSON
Director 2006-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAA COMPANY SECRETARIAL LIMITED
Company Secretary 2012-12-17 2017-03-13
DAA COMPANY SERVICES LIMITED
Company Secretary 2012-03-20 2012-12-17
PETER BENJAMIN DAVIES
Company Secretary 2007-06-29 2012-03-20
HEATHER JEAN CLAYSON
Director 2006-05-24 2010-05-24
STEPHEN JAMES CLAYSON
Company Secretary 2006-05-24 2007-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAS COMPANY SECRETARIAL LIMITED OFICYNE LIMITED Company Secretary 2017-03-13 CURRENT 2013-08-06 Dissolved 2017-05-02
SAS COMPANY SECRETARIAL LIMITED TAILORED TUTORING LIMITED Company Secretary 2017-03-13 CURRENT 2009-01-14 Active - Proposal to Strike off
SAS COMPANY SECRETARIAL LIMITED MDN IT SYSTEMS LIMITED Company Secretary 2017-03-13 CURRENT 2014-03-17 Active - Proposal to Strike off
SAS COMPANY SECRETARIAL LIMITED B.A.G. TRAINING SERVICES LIMITED Company Secretary 2017-03-13 CURRENT 1997-03-03 Active - Proposal to Strike off
SAS COMPANY SECRETARIAL LIMITED HELIX INFORMATION SYSTEMS LIMITED Company Secretary 2017-03-13 CURRENT 2001-03-15 Dissolved 2018-05-22
SAS COMPANY SECRETARIAL LIMITED DIRECT AGGREGATE SUPPLIES LIMITED Company Secretary 2017-03-13 CURRENT 2004-12-20 Active
SAS COMPANY SECRETARIAL LIMITED TERRANOVA EXPLORATION LIMITED Company Secretary 2017-03-13 CURRENT 2006-04-18 Active
SAS COMPANY SECRETARIAL LIMITED GK QUALITY ENGINEERING LIMITED Company Secretary 2017-03-13 CURRENT 2010-07-14 Active - Proposal to Strike off
SAS COMPANY SECRETARIAL LIMITED KEY EDUCATION SOLUTIONS (KES) LIMITED Company Secretary 2017-03-13 CURRENT 2011-05-25 Active
SAS COMPANY SECRETARIAL LIMITED LOCKERBILLY LIMITED Company Secretary 2017-03-13 CURRENT 2015-01-12 Active
SAS COMPANY SECRETARIAL LIMITED BRINERGY LIMITED Company Secretary 2017-03-13 CURRENT 2015-04-24 Active
SAS COMPANY SECRETARIAL LIMITED OIL & GAS CONSULTANCY SERVICE LIMITED Company Secretary 2017-03-13 CURRENT 1992-01-17 Active
SAS COMPANY SECRETARIAL LIMITED MELCHIOR CONSULTANTS LIMITED Company Secretary 2017-03-13 CURRENT 2004-06-28 Active - Proposal to Strike off
SAS COMPANY SECRETARIAL LIMITED P.J.D. MANAGEMENT SERVICES LIMITED Company Secretary 2017-03-13 CURRENT 2005-11-27 Active
SAS COMPANY SECRETARIAL LIMITED SPARRED LTD Company Secretary 2017-03-13 CURRENT 2008-04-03 Active
SAS COMPANY SECRETARIAL LIMITED SURREY SOLAR & RENEWABLES LIMITED Company Secretary 2017-03-13 CURRENT 2009-07-22 Liquidation
SAS COMPANY SECRETARIAL LIMITED MORNINGSIDE PETROLEUM GEOLOGY CONSULTANCY LIMITED Company Secretary 2017-03-13 CURRENT 2015-07-03 Active - Proposal to Strike off
SAS COMPANY SECRETARIAL LIMITED AH MAH'S LIMITED Company Secretary 2017-03-13 CURRENT 2001-08-09 Active
SAS COMPANY SECRETARIAL LIMITED BRIAN HAILEY LIMITED Company Secretary 2017-03-13 CURRENT 2009-05-29 Active - Proposal to Strike off
SAS COMPANY SECRETARIAL LIMITED PASS PERFORMANCE LTD Company Secretary 2017-03-13 CURRENT 2011-09-15 Active
SAS COMPANY SECRETARIAL LIMITED DAA TAX ACCOUNTANTS LIMITED Company Secretary 2017-03-13 CURRENT 2013-11-25 Active - Proposal to Strike off
SAS COMPANY SECRETARIAL LIMITED INKSP LIMITED Company Secretary 2017-03-13 CURRENT 2014-05-09 Active
SAS COMPANY SECRETARIAL LIMITED LING LEARNING LIMITED Company Secretary 2017-03-13 CURRENT 2014-09-29 Active - Proposal to Strike off
SAS COMPANY SECRETARIAL LIMITED DL ENERGY CONSULTING LIMITED Company Secretary 2017-03-13 CURRENT 1999-05-21 Active - Proposal to Strike off
SAS COMPANY SECRETARIAL LIMITED P.J.H. PROPERTIES LIMITED Company Secretary 2017-03-13 CURRENT 2002-06-17 Active
SAS COMPANY SECRETARIAL LIMITED XFX TRADING LIMITED Company Secretary 2017-03-13 CURRENT 2002-11-14 Active
SAS COMPANY SECRETARIAL LIMITED L & A DEBT RECOVERY LIMITED Company Secretary 2017-03-13 CURRENT 2013-03-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-04-05CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-02-23REGISTERED OFFICE CHANGED ON 23/02/23 FROM Suite 30, Creedwell House 32 Creedwell Orchard Taunton TA4 1JY England
2023-02-2231/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2021-09-30AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07SH10Particulars of variation of rights attached to shares
2021-06-07RES12Resolution of varying share rights or name
2021-06-07SH08Change of share class name or designation
2021-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/21 FROM 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD United Kingdom
2021-05-18TM02Termination of appointment of Sas Company Secretarial Limited on 2021-05-18
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2021-03-26MEM/ARTSARTICLES OF ASSOCIATION
2021-03-26RES01ADOPT ARTICLES 26/03/21
2021-03-10SH02Sub-division of shares on 2021-03-02
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES
2021-02-03PSC04Change of details for Mr Stephen James Clayson as a person with significant control on 2021-02-03
2020-10-13AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2020-02-19AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-07PSC04Change of details for Mr Stephen James Clayson as a person with significant control on 2016-04-06
2019-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/19 FROM The Colchester Centre Hawkins Road Colchester CO2 8JX England
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2018-11-27CH04SECRETARY'S DETAILS CHNAGED FOR SAS COMPANY SECRETARIAL LIMITED on 2018-11-27
2018-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/18 FROM Sas Company Secretarial Limited the Colchester Centre Hawkins Road Colchester Essex England
2018-10-11CH01Director's details changed for Mr Stephen James Clayson on 2018-10-11
2018-10-11AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2017-12-15AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/17 FROM C/O Daa Company Secretarial Limited Brightwell Barns Ipswich Road Brightwell Ipswich IP10 0BJ
2017-04-03AP04Appointment of Sas Company Secretarial Limited as company secretary on 2017-03-13
2017-03-13TM02Termination of appointment of Daa Company Secretarial Limited on 2017-03-13
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-27AR0124/05/16 ANNUAL RETURN FULL LIST
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-28AR0124/05/15 ANNUAL RETURN FULL LIST
2015-05-28CH01Director's details changed for Mr Stephen James Clayson on 2013-08-14
2015-03-09AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-28AR0124/05/14 ANNUAL RETURN FULL LIST
2014-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/14 FROM 5 Waldringfield Road Brightwell Ipswich IP10 0BJ England
2014-03-24CH04SECRETARY'S DETAILS CHNAGED FOR AVANTI COMPANY SECRETARIAL LIMITED on 2014-01-01
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/14 FROM C/O Avanti Company Secretarial Ltd Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ England
2013-11-05CH04SECRETARY'S DETAILS CHNAGED FOR AVANTI COMPANY SECRETARIAL LIMITED on 2013-08-21
2013-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2013 FROM C/O AVANTI COMPANY SECRETARIAL LTD C/O BASEPOINT 70-72 THE HAVENS IPSWICH SUFFOLK IP3 9BF UNITED KINGDOM
2013-06-25AR0124/05/13 FULL LIST
2013-06-25AP04CORPORATE SECRETARY APPOINTED AVANTI COMPANY SECRETARIAL LIMITED
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES CLAYSON / 23/05/2013
2013-06-25TM02APPOINTMENT TERMINATED, SECRETARY DAA COMPANY SERVICES LIMITED
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2013-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2013 FROM HITHER GREEN HOUSE 42 FAIRDENE ROAD COULSON SURREY CR5 1RB
2012-05-24AR0124/05/12 FULL LIST
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES CLAYSON / 24/05/2012
2012-05-24TM02APPOINTMENT TERMINATED, SECRETARY PETER DAVIES
2012-03-21AP04CORPORATE SECRETARY APPOINTED DAA COMPANY SERVICES LIMITED
2012-03-02AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-27AR0124/05/11 FULL LIST
2011-02-25AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-28AR0124/05/10 FULL LIST
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER CLAYSON
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES CLAYSON / 15/03/2010
2010-02-23AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-31363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-05-31190LOCATION OF DEBENTURE REGISTER
2009-05-31353LOCATION OF REGISTER OF MEMBERS
2009-03-24AA31/05/08 TOTAL EXEMPTION SMALL
2009-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CLAYSON / 15/03/2009
2008-06-16363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-06-13DISS40DISS40 (DISS40(SOAD))
2008-06-12363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2008-05-02AA31/05/07 TOTAL EXEMPTION SMALL
2007-12-04GAZ1FIRST GAZETTE
2007-07-17288aNEW SECRETARY APPOINTED
2007-07-17288bSECRETARY RESIGNED
2007-07-17287REGISTERED OFFICE CHANGED ON 17/07/07 FROM: SUGARLOAF FARM KEWARD WELLS BA5 1QN
2006-05-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64991 - Security dealing on own account

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to CLAYSON CAPITAL PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2007-12-04
Fines / Sanctions
No fines or sanctions have been issued against CLAYSON CAPITAL PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLAYSON CAPITAL PARTNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4693
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1595

This shows the max and average number of mortgages for companies with the same SIC code of 64991 - Security dealing on own account

Creditors
Creditors Due Within One Year 2013-05-31 £ 4,481
Creditors Due Within One Year 2012-06-01 £ 4,706
Creditors Due Within One Year 2011-06-01 £ 4,706
Provisions For Liabilities Charges 2011-06-01 £ 107

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLAYSON CAPITAL PARTNERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-06-01 £ 1
Cash Bank In Hand 2011-06-01 £ 253
Current Assets 2013-05-31 £ 9,271
Current Assets 2012-06-01 £ 10,187
Current Assets 2011-06-01 £ 10,187
Fixed Assets 2011-06-01 £ 535
Shareholder Funds 2011-06-01 £ 5,909
Tangible Fixed Assets 2011-06-01 £ 535

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLAYSON CAPITAL PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAYSON CAPITAL PARTNERS LIMITED
Trademarks
We have not found any records of CLAYSON CAPITAL PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAYSON CAPITAL PARTNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64991 - Security dealing on own account) as CLAYSON CAPITAL PARTNERS LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where CLAYSON CAPITAL PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCLAYSON CAPITAL PARTNERS LIMITEDEvent Date2007-12-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLAYSON CAPITAL PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLAYSON CAPITAL PARTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.