CLAY INTERACTIVE LIMITED

Register to unlock more data on OkredoRegister

CLAY INTERACTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06130664

Incorporation date

28/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Xeinadin South Essex Ltd The Rivendell Centre, White Horse Lane, Maldon CM9 5QPCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2007)
dot icon23/04/2026
Change of details for Mr Christopher John Owens as a person with significant control on 2026-04-21
dot icon31/03/2026
Registered office address changed from C/O Devonports Las Ltd the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP United Kingdom to The Rivendell Centre, White Horse Lane Maldon Essex CM9 5QP on 2026-03-31
dot icon31/03/2026
Change of details for Mr Christopher John Owens as a person with significant control on 2026-03-31
dot icon31/03/2026
Change of details for Mr Anthony James Pearson as a person with significant control on 2026-03-31
dot icon31/03/2026
Director's details changed for Adrian Noel Ward on 2026-03-31
dot icon31/03/2026
Director's details changed for Mr Anthony James Pearson on 2026-03-31
dot icon31/03/2026
Change of details for Mr Adrian Noel Ward as a person with significant control on 2026-03-31
dot icon31/03/2026
Director's details changed for Mr Christopher John Owens on 2026-03-31
dot icon14/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with updates
dot icon22/10/2024
Director's details changed for Mr Anthony James Pearson on 2024-10-21
dot icon21/10/2024
Director's details changed for Mr Christopher John Owens on 2024-10-21
dot icon21/10/2024
Change of details for Mr Anthony James Pearson as a person with significant control on 2024-10-21
dot icon21/10/2024
Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to C/O Devonports Las Ltd the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 2024-10-21
dot icon21/10/2024
Change of details for Mr Adrian Noel Ward as a person with significant control on 2024-10-21
dot icon21/10/2024
Director's details changed for Adrian Noel Ward on 2024-10-21
dot icon21/10/2024
Change of details for Mr Christopher John Owens as a person with significant control on 2024-10-21
dot icon05/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-02-28 with updates
dot icon02/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon23/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon22/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon19/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon12/10/2018
Director's details changed for Mr Christopher John Owens on 2018-10-12
dot icon12/10/2018
Director's details changed for Mr Anthony James Pearson on 2018-10-12
dot icon12/10/2018
Director's details changed for Adrian Noel Ward on 2016-08-05
dot icon12/10/2018
Termination of appointment of Christopher John Owens as a secretary on 2018-10-12
dot icon03/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon07/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/05/2016
Director's details changed for Christopher John Owens on 2016-04-04
dot icon06/04/2016
Registered office address changed from Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 2016-04-06
dot icon04/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon28/08/2015
Amended total exemption small company accounts made up to 2015-03-31
dot icon13/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/02/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon01/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/03/2010
Director's details changed for Christopher John Owens on 2010-02-28
dot icon01/03/2010
Director's details changed for Adrian Noel Ward on 2010-02-28
dot icon01/03/2010
Director's details changed for Anthony James Pearson on 2010-02-28
dot icon01/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon24/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 28/02/09; full list of members
dot icon21/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/02/2008
Return made up to 28/02/08; full list of members
dot icon01/06/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon12/04/2007
Registered office changed on 12/04/07 from: suite 1 nightingdale house 84 broomfield road chelmsford CM1 1SS
dot icon01/04/2007
Ad 22/03/07--------- £ si 999@1=999 £ ic 1/1000
dot icon01/04/2007
New director appointed
dot icon01/04/2007
New secretary appointed;new director appointed
dot icon01/04/2007
New director appointed
dot icon01/03/2007
Registered office changed on 01/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon01/03/2007
Director resigned
dot icon01/03/2007
Secretary resigned
dot icon28/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

5
2023
change arrow icon-19.88 % *

* during past year

Cash in Bank

£86,045.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
73.93K
-
0.00
74.31K
-
2022
3
143.21K
-
0.00
107.40K
-
2023
5
147.82K
-
0.00
86.05K
-
2023
5
147.82K
-
0.00
86.05K
-

Employees

2023

Employees

5 Ascended67 % *

Net Assets(GBP)

147.82K £Ascended3.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

86.05K £Descended-19.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson, Anthony James
Director
22/03/2007 - Present
-
Ward, Adrian Noel
Director
22/03/2007 - Present
-
Owens, Christopher John
Director
22/03/2007 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLAY INTERACTIVE LIMITED

CLAY INTERACTIVE LIMITED is an(a) Active company incorporated on 28/02/2007 with the registered office located at C/O Xeinadin South Essex Ltd The Rivendell Centre, White Horse Lane, Maldon CM9 5QP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAY INTERACTIVE LIMITED?

toggle

CLAY INTERACTIVE LIMITED is currently Active. It was registered on 28/02/2007 .

Where is CLAY INTERACTIVE LIMITED located?

toggle

CLAY INTERACTIVE LIMITED is registered at C/O Xeinadin South Essex Ltd The Rivendell Centre, White Horse Lane, Maldon CM9 5QP.

What does CLAY INTERACTIVE LIMITED do?

toggle

CLAY INTERACTIVE LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does CLAY INTERACTIVE LIMITED have?

toggle

CLAY INTERACTIVE LIMITED had 5 employees in 2023.

What is the latest filing for CLAY INTERACTIVE LIMITED?

toggle

The latest filing was on 23/04/2026: Change of details for Mr Christopher John Owens as a person with significant control on 2026-04-21.