Company Information for CLAYSON CAPITAL PARTNERS LIMITED
2B BERKELEY VALE, FALMOUTH, TR11 3XE,
|
Company Registration Number
05826810
Private Limited Company
Active |
Company Name | |
---|---|
CLAYSON CAPITAL PARTNERS LIMITED | |
Legal Registered Office | |
2B BERKELEY VALE FALMOUTH TR11 3XE Other companies in IP10 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SAS COMPANY SECRETARIAL LIMITED |
||
STEPHEN JAMES CLAYSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAA COMPANY SECRETARIAL LIMITED |
Company Secretary | ||
DAA COMPANY SERVICES LIMITED |
Company Secretary | ||
PETER BENJAMIN DAVIES |
Company Secretary | ||
HEATHER JEAN CLAYSON |
Director | ||
STEPHEN JAMES CLAYSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OFICYNE LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2013-08-06 | Dissolved 2017-05-02 | |
TAILORED TUTORING LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2009-01-14 | Active - Proposal to Strike off | |
MDN IT SYSTEMS LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2014-03-17 | Active - Proposal to Strike off | |
B.A.G. TRAINING SERVICES LIMITED | Company Secretary | 2017-03-13 | CURRENT | 1997-03-03 | Active - Proposal to Strike off | |
HELIX INFORMATION SYSTEMS LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2001-03-15 | Dissolved 2018-05-22 | |
DIRECT AGGREGATE SUPPLIES LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2004-12-20 | Active | |
TERRANOVA EXPLORATION LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2006-04-18 | Active | |
GK QUALITY ENGINEERING LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2010-07-14 | Active - Proposal to Strike off | |
KEY EDUCATION SOLUTIONS (KES) LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2011-05-25 | Active | |
LOCKERBILLY LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2015-01-12 | Active | |
BRINERGY LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2015-04-24 | Active | |
OIL & GAS CONSULTANCY SERVICE LIMITED | Company Secretary | 2017-03-13 | CURRENT | 1992-01-17 | Active | |
MELCHIOR CONSULTANTS LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2004-06-28 | Active - Proposal to Strike off | |
P.J.D. MANAGEMENT SERVICES LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2005-11-27 | Active | |
SPARRED LTD | Company Secretary | 2017-03-13 | CURRENT | 2008-04-03 | Active | |
SURREY SOLAR & RENEWABLES LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2009-07-22 | Liquidation | |
MORNINGSIDE PETROLEUM GEOLOGY CONSULTANCY LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2015-07-03 | Active - Proposal to Strike off | |
AH MAH'S LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2001-08-09 | Active | |
BRIAN HAILEY LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2009-05-29 | Active - Proposal to Strike off | |
PASS PERFORMANCE LTD | Company Secretary | 2017-03-13 | CURRENT | 2011-09-15 | Active | |
DAA TAX ACCOUNTANTS LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2013-11-25 | Active - Proposal to Strike off | |
INKSP LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2014-05-09 | Active | |
LING LEARNING LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2014-09-29 | Active - Proposal to Strike off | |
DL ENERGY CONSULTING LIMITED | Company Secretary | 2017-03-13 | CURRENT | 1999-05-21 | Active - Proposal to Strike off | |
P.J.H. PROPERTIES LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2002-06-17 | Active | |
XFX TRADING LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2002-11-14 | Active | |
L & A DEBT RECOVERY LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2013-03-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 23/02/23 FROM Suite 30, Creedwell House 32 Creedwell Orchard Taunton TA4 1JY England | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/21 FROM 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD United Kingdom | |
TM02 | Termination of appointment of Sas Company Secretarial Limited on 2021-05-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 26/03/21 | |
SH02 | Sub-division of shares on 2021-03-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES | |
PSC04 | Change of details for Mr Stephen James Clayson as a person with significant control on 2021-02-03 | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Stephen James Clayson as a person with significant control on 2016-04-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/19 FROM The Colchester Centre Hawkins Road Colchester CO2 8JX England | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SAS COMPANY SECRETARIAL LIMITED on 2018-11-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/18 FROM Sas Company Secretarial Limited the Colchester Centre Hawkins Road Colchester Essex England | |
CH01 | Director's details changed for Mr Stephen James Clayson on 2018-10-11 | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/17 FROM C/O Daa Company Secretarial Limited Brightwell Barns Ipswich Road Brightwell Ipswich IP10 0BJ | |
AP04 | Appointment of Sas Company Secretarial Limited as company secretary on 2017-03-13 | |
TM02 | Termination of appointment of Daa Company Secretarial Limited on 2017-03-13 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen James Clayson on 2013-08-14 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/14 FROM 5 Waldringfield Road Brightwell Ipswich IP10 0BJ England | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR AVANTI COMPANY SECRETARIAL LIMITED on 2014-01-01 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/14 FROM C/O Avanti Company Secretarial Ltd Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ England | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR AVANTI COMPANY SECRETARIAL LIMITED on 2013-08-21 | |
AD01 | REGISTERED 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 | |
AR01 | 24/05/13 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED AVANTI COMPANY SECRETARIAL LIMITED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES CLAYSON / 23/05/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAA COMPANY SERVICES LIMITED | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2013 FROM HITHER GREEN HOUSE 42 FAIRDENE ROAD COULSON SURREY CR5 1RB | |
AR01 | 24/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES CLAYSON / 24/05/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER DAVIES | |
AP04 | CORPORATE SECRETARY APPOINTED DAA COMPANY SERVICES LIMITED | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/05/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEATHER CLAYSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES CLAYSON / 15/03/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CLAYSON / 15/03/2009 | |
363a | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/07/07 FROM: SUGARLOAF FARM KEWARD WELLS BA5 1QN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2007-12-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 93 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.15 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 64991 - Security dealing on own account
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
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
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
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 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CLAYSON CAPITAL PARTNERS LIMITED | Event Date | 2007-12-04 |
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. |