CLAYSON CAPITAL PARTNERS LIMITED

Register to unlock more data on OkredoRegister

CLAYSON CAPITAL PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05826810

Incorporation date

24/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lytchett House Wareham Road, Lytchett Matravers, Poole BH16 6FACopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2006)
dot icon03/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon12/02/2026
Registered office address changed from Chy-an-Dowr Penpol Devoran Truro TR3 6NS England to Lytchett House Wareham Road Lytchett Matravers Poole BH16 6FA on 2026-02-12
dot icon22/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon02/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon12/12/2024
Change of details for Mr Stephen James Clayson as a person with significant control on 2024-02-17
dot icon12/07/2024
Registered office address changed from 2B Berkeley Vale Falmouth TR11 3XE England to Chy-an-Dowr Penpol Devoran Truro TR3 6NS on 2024-07-12
dot icon02/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon20/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon05/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon23/02/2023
Registered office address changed from Suite 30, Creedwell House 32 Creedwell Orchard Taunton TA4 1JY England to 2B Berkeley Vale Falmouth TR11 3XE on 2023-02-23
dot icon22/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon04/04/2022
Confirmation statement made on 2022-03-30 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon07/06/2021
Particulars of variation of rights attached to shares
dot icon07/06/2021
Resolutions
dot icon07/06/2021
Change of share class name or designation
dot icon18/05/2021
Registered office address changed from 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD United Kingdom to Suite 30, Creedwell House 32 Creedwell Orchard Taunton TA4 1JY on 2021-05-18
dot icon18/05/2021
Termination of appointment of Sas Company Secretarial Limited as a secretary on 2021-05-18
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with updates
dot icon26/03/2021
Memorandum and Articles of Association
dot icon26/03/2021
Resolutions
dot icon10/03/2021
Sub-division of shares on 2021-03-02
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with updates
dot icon03/02/2021
Change of details for Mr Stephen James Clayson as a person with significant control on 2021-02-03
dot icon13/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon04/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon19/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon07/06/2019
Change of details for Mr Stephen James Clayson as a person with significant control on 2016-04-06
dot icon06/06/2019
Registered office address changed from The Colchester Centre Hawkins Road Colchester CO2 8JX England to 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD on 2019-06-06
dot icon06/06/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon27/11/2018
Secretary's details changed for Sas Company Secretarial Limited on 2018-11-27
dot icon11/10/2018
Registered office address changed from Sas Company Secretarial Limited the Colchester Centre Hawkins Road Colchester Essex England to The Colchester Centre Hawkins Road Colchester CO2 8JX on 2018-10-11
dot icon11/10/2018
Director's details changed for Mr Stephen James Clayson on 2018-10-11
dot icon11/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon31/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon26/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon03/04/2017
Registered office address changed from C/O Daa Company Secretarial Limited Brightwell Barns Ipswich Road Brightwell Ipswich IP10 0BJ to Sas Company Secretarial Limited the Colchester Centre Hawkins Road Colchester Essex on 2017-04-03
dot icon03/04/2017
Appointment of Sas Company Secretarial Limited as a secretary on 2017-03-13
dot icon13/03/2017
Termination of appointment of Daa Company Secretarial Limited as a secretary on 2017-03-13
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon27/05/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon28/05/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon28/05/2015
Director's details changed for Mr Stephen James Clayson on 2013-08-14
dot icon09/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon28/05/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon24/03/2014
Registered office address changed from 5 Waldringfield Road Brightwell Ipswich IP10 0BJ England on 2014-03-24
dot icon24/03/2014
Secretary's details changed for Avanti Company Secretarial Limited on 2014-01-01
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/01/2014
Registered office address changed from C/O Avanti Company Secretarial Ltd Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ England on 2014-01-20
dot icon05/11/2013
Secretary's details changed for Avanti Company Secretarial Limited on 2013-08-21
dot icon05/11/2013
Registered office address changed from C/O Avanti Company Secretarial Ltd C/O Basepoint 70-72 the Havens Ipswich Suffolk IP3 9BF United Kingdom on 2013-11-05
dot icon25/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon25/06/2013
Director's details changed for Mr Stephen James Clayson on 2013-05-23
dot icon25/06/2013
Termination of appointment of Daa Company Services Limited as a secretary
dot icon25/06/2013
Appointment of Avanti Company Secretarial Limited as a secretary
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon07/01/2013
Registered office address changed from Hither Green House 42 Fairdene Road Coulson Surrey CR5 1RB on 2013-01-07
dot icon24/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon24/05/2012
Director's details changed for Mr Stephen James Clayson on 2012-05-24
dot icon24/05/2012
Termination of appointment of Peter Davies as a secretary
dot icon21/03/2012
Appointment of Daa Company Services Limited as a secretary
dot icon02/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon28/05/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon28/05/2010
Termination of appointment of Heather Clayson as a director
dot icon15/03/2010
Director's details changed for Mr Stephen James Clayson on 2010-03-15
dot icon23/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon31/05/2009
Return made up to 24/05/09; full list of members
dot icon31/05/2009
Location of register of members
dot icon31/05/2009
Location of debenture register
dot icon24/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon17/03/2009
Director's change of particulars / stephen clayson / 15/03/2009
dot icon16/06/2008
Return made up to 24/05/08; full list of members
dot icon13/06/2008
Compulsory strike-off action has been discontinued
dot icon12/06/2008
Return made up to 24/05/07; full list of members
dot icon02/05/2008
Total exemption small company accounts made up to 2007-05-31
dot icon04/12/2007
First Gazette notice for compulsory strike-off
dot icon17/07/2007
Registered office changed on 17/07/07 from: sugarloaf farm keward wells BA5 1QN
dot icon17/07/2007
New secretary appointed
dot icon17/07/2007
Secretary resigned
dot icon24/05/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
128.11K
-
0.00
141.77K
-
2022
2
66.15K
-
0.00
73.00K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

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
Clayson, Stephen James
Director
24/05/2006 - Present
6

Persons with Significant Control

1
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 CLAYSON CAPITAL PARTNERS LIMITED

CLAYSON CAPITAL PARTNERS LIMITED is an(a) Active company incorporated on 24/05/2006 with the registered office located at Lytchett House Wareham Road, Lytchett Matravers, Poole BH16 6FA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAYSON CAPITAL PARTNERS LIMITED?

toggle

CLAYSON CAPITAL PARTNERS LIMITED is currently Active. It was registered on 24/05/2006 .

Where is CLAYSON CAPITAL PARTNERS LIMITED located?

toggle

CLAYSON CAPITAL PARTNERS LIMITED is registered at Lytchett House Wareham Road, Lytchett Matravers, Poole BH16 6FA.

What does CLAYSON CAPITAL PARTNERS LIMITED do?

toggle

CLAYSON CAPITAL PARTNERS LIMITED operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

What is the latest filing for CLAYSON CAPITAL PARTNERS LIMITED?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2026-03-30 with no updates.