General information

Name:

Clayton Desant Ltd

Office Address:

Spectrum House 2b Suttons Lane RM12 6RJ Hornchurch

Number: 07884698

Incorporation date: 2011-12-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

07884698 is the registration number for Clayton Desant Limited. The company was registered as a Private Limited Company on 2011-12-16. The company has been operating on the market for 13 years. This enterprise may be gotten hold of in Spectrum House 2b Suttons Lane in Hornchurch. The headquarters' post code assigned to this address is RM12 6RJ. The enterprise's SIC code is 82990 and has the NACE code: Other business support service activities not elsewhere classified. 31st December 2022 is the last time when the accounts were reported.

8 transactions have been registered in 2014 with a sum total of £83,675. In 2013 there was a similar number of transactions (exactly 8) that added up to £62,715. Cooperation with the Department for Transport council covered the following areas: Agency.

Taking into consideration this specific firm's executives list, since May 2013 there have been three directors: Nilesh L., James C. and Paul R..

Financial data based on annual reports

Company staff

Nilesh L.

Role: Director

Appointed: 22 May 2013

Latest update: 13 February 2024

James C.

Role: Director

Appointed: 16 December 2011

Latest update: 13 February 2024

Paul R.

Role: Director

Appointed: 16 December 2011

Latest update: 13 February 2024

People with significant control

Executives who control this firm include: Paul R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. James C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nilesh L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Paul R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
James C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Nilesh L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 December 2023
Confirmation statement last made up date 16 December 2022
Annual Accounts 16 September 2013
Start Date For Period Covered By Report 2011-12-16
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 16 September 2013
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 30 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 30 September 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 2023-12-16 (CS01)
filed on: 2nd, January 2024
confirmation statement
Free Download Download filing (4 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Department for Transport 8 £ 83 675.25
2014-02-28 037-02-0055065 £ 18 954.00 Agency
2014-02-28 037-02-0055064 £ 14 490.00 Agency
2014-01-13 037-02-0052309 £ 12 690.00 Agency
2013 Department for Transport 8 £ 62 715.00
2013-09-05 016-02-0044590 £ 18 150.00 Agency
2013-12-09 037-02-0050438 £ 14 805.00 Agency
2013-11-11 037-02-0048600 £ 14 805.00 Agency

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies