CLAYDUCK INTERACTIVE LIMITED

Register to unlock more data on OkredoRegister

CLAYDUCK INTERACTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03920020

Incorporation date

04/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Apartment 4, Pavillion View, 5 Westbourne Road, Scarborough YO11 2SPCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2000)
dot icon30/04/2026
Micro company accounts made up to 2025-02-28
dot icon28/04/2026
First Gazette notice for compulsory strike-off
dot icon04/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon29/11/2025
Previous accounting period shortened from 2025-02-28 to 2025-02-27
dot icon02/10/2025
Previous accounting period extended from 2025-02-27 to 2025-02-28
dot icon15/11/2024
Micro company accounts made up to 2024-02-28
dot icon15/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon27/01/2024
Micro company accounts made up to 2023-02-28
dot icon30/11/2023
Previous accounting period shortened from 2023-02-28 to 2023-02-27
dot icon02/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon02/02/2023
Change of details for Mr Rajesh Redij Gill as a person with significant control on 2023-02-01
dot icon02/02/2023
Registered office address changed from 14 Pelham Court Kingston Road Staines-upon-Thames TW18 1AL England to Apartment 4, Pavillion View 5 Westbourne Road Scarborough YO11 2SP on 2023-02-03
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon09/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon09/02/2022
Registered office address changed from 48 Worple Road Staines-upon-Thames TW18 1EE England to 14 Pelham Court Kingston Road Staines-upon-Thames TW18 1AL on 2022-02-09
dot icon16/09/2021
Micro company accounts made up to 2021-02-28
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon10/11/2020
Micro company accounts made up to 2020-02-28
dot icon14/02/2020
Change of details for Mr Rajesh Redij Gill as a person with significant control on 2020-02-01
dot icon14/02/2020
Director's details changed for Mr Rajesh Redij Gill on 2020-02-01
dot icon13/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon30/11/2019
Micro company accounts made up to 2019-02-28
dot icon02/09/2019
Registered office address changed from 14 Pelham Court Kingston Road Staines Middlesex TW18 1AL to 48 Worple Road Staines-upon-Thames TW18 1EE on 2019-09-02
dot icon09/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon28/11/2018
Micro company accounts made up to 2018-02-28
dot icon15/03/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon07/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon28/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon08/04/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon24/06/2013
Total exemption small company accounts made up to 2012-02-28
dot icon09/03/2013
Compulsory strike-off action has been discontinued
dot icon08/03/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon07/03/2013
Termination of appointment of Janet Redij Gill as a secretary
dot icon05/03/2013
First Gazette notice for compulsory strike-off
dot icon20/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon10/02/2012
Total exemption small company accounts made up to 2011-02-28
dot icon22/03/2011
Total exemption small company accounts made up to 2010-02-28
dot icon12/03/2011
Compulsory strike-off action has been discontinued
dot icon10/03/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon08/03/2011
First Gazette notice for compulsory strike-off
dot icon08/04/2010
Total exemption small company accounts made up to 2009-02-28
dot icon22/02/2010
Director's details changed for Rajesh Redij Gill on 2010-02-21
dot icon22/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon07/08/2009
Return made up to 04/02/09; full list of members
dot icon11/03/2009
Total exemption small company accounts made up to 2008-02-29
dot icon11/03/2009
Return made up to 04/02/08; full list of members
dot icon30/01/2009
Compulsory strike-off action has been discontinued
dot icon29/01/2009
Total exemption small company accounts made up to 2007-02-28
dot icon23/12/2008
First Gazette notice for compulsory strike-off
dot icon14/03/2007
Return made up to 04/02/07; full list of members
dot icon11/03/2007
Total exemption small company accounts made up to 2006-02-28
dot icon28/09/2006
Total exemption small company accounts made up to 2005-02-28
dot icon23/02/2006
Return made up to 04/02/06; full list of members
dot icon20/04/2005
Return made up to 04/02/05; full list of members
dot icon15/04/2005
Director's particulars changed
dot icon30/06/2004
Total exemption small company accounts made up to 2004-02-29
dot icon15/04/2004
Return made up to 04/02/04; full list of members
dot icon30/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon19/05/2003
Return made up to 04/02/03; full list of members
dot icon04/03/2003
Total exemption small company accounts made up to 2002-02-28
dot icon22/03/2002
Return made up to 04/02/02; full list of members
dot icon11/01/2002
Accounts for a dormant company made up to 2001-02-28
dot icon21/03/2001
Return made up to 04/02/01; full list of members
dot icon09/02/2000
Secretary resigned
dot icon09/02/2000
Director resigned
dot icon09/02/2000
New director appointed
dot icon09/02/2000
New secretary appointed
dot icon04/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2024
dot iconNext account date
27/02/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.11K
-
0.00
-
-
2022
1
1.11K
-
0.00
-
-
2023
1
4.97K
-
0.00
-
-
2023
1
4.97K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

4.97K £Ascended348.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redij Gill, Rajesh
Director
04/02/2000 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLAYDUCK INTERACTIVE LIMITED

CLAYDUCK INTERACTIVE LIMITED is an(a) Active company incorporated on 04/02/2000 with the registered office located at Apartment 4, Pavillion View, 5 Westbourne Road, Scarborough YO11 2SP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAYDUCK INTERACTIVE LIMITED?

toggle

CLAYDUCK INTERACTIVE LIMITED is currently Active. It was registered on 04/02/2000 .

Where is CLAYDUCK INTERACTIVE LIMITED located?

toggle

CLAYDUCK INTERACTIVE LIMITED is registered at Apartment 4, Pavillion View, 5 Westbourne Road, Scarborough YO11 2SP.

What does CLAYDUCK INTERACTIVE LIMITED do?

toggle

CLAYDUCK INTERACTIVE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CLAYDUCK INTERACTIVE LIMITED have?

toggle

CLAYDUCK INTERACTIVE LIMITED had 1 employees in 2023.

What is the latest filing for CLAYDUCK INTERACTIVE LIMITED?

toggle

The latest filing was on 30/04/2026: Micro company accounts made up to 2025-02-28.