Company NameClaybrook Studio Limited
Company StatusActive
Company Number10938351
CategoryPrivate Limited Company
Incorporation Date30 August 2017(6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Andrew Craig Manders
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Curtain Road
Shoreditch
London
EC2A 3BX
Director NameMr Daniel George Green
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(1 month, 2 weeks after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address6/F. Victoria Centre
15 Watson Road
North Point
Hong Kong
Director NameMr Robert Tom Whitaker
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(1 month, 2 weeks after company formation)
Appointment Duration6 years, 6 months
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressStudio 49 Bloxham Mill
Bloxham
Banbury
Oxfordshire
OX15 4FF
Director NameMr Gareth Andrew Simpson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(3 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleMerchant
Country of ResidenceHong Kong
Correspondence Address123 Curtain Road
Shoreditch
London
EC2A 3BX
Director NameMr Ka Tak Lai
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 20 April 2021)
RoleAccountant
Country of ResidenceHong Kong
Correspondence Address6/F. Victoria Centre
15 Watson Road
North Point
Hong Kong
Director NameMr Christopher John David Clarke
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(3 months, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 08 December 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence Address33 Queens Road
Richmond
TW10 6JX

Location

Registered Address123 Curtain Road
Shoreditch
London
EC2A 3BX
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

31 August 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
31 July 2023Accounts for a small company made up to 31 December 2022 (14 pages)
16 November 2022Compulsory strike-off action has been discontinued (1 page)
15 November 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
15 November 2022First Gazette notice for compulsory strike-off (1 page)
3 May 2022Accounts for a small company made up to 31 December 2021 (14 pages)
19 October 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
25 May 2021Accounts for a small company made up to 31 December 2020 (13 pages)
21 April 2021Termination of appointment of Ka Tak Lai as a director on 20 April 2021 (1 page)
12 January 2021Termination of appointment of Christopher John David Clarke as a director on 8 December 2020 (1 page)
12 January 2021Appointment of Mr Gareth Andrew Simpson as a director on 8 December 2020 (2 pages)
5 November 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
7 October 2020Accounts for a small company made up to 31 December 2019 (14 pages)
14 October 2019Confirmation statement made on 29 August 2019 with updates (6 pages)
19 June 2019Notification of Michael John Green as a person with significant control on 17 June 2019 (2 pages)
19 June 2019Notification of Daniel George Green as a person with significant control on 17 June 2019 (2 pages)
17 June 2019Cessation of Arnhold & Co. Limited as a person with significant control on 16 June 2019 (1 page)
21 May 2019Accounts for a small company made up to 31 December 2018 (12 pages)
5 October 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
13 September 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 935,000
(4 pages)
13 September 2018Statement of capital following an allotment of shares on 2 February 2018
  • GBP 985,000
(4 pages)
13 September 2018Statement of capital following an allotment of shares on 8 March 2018
  • GBP 1,000,000
(4 pages)
23 April 2018Appointment of Mr Christopher John David Clarke as a director on 11 December 2017 (2 pages)
17 April 2018Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
17 April 2018Registered office address changed from Langleys Butterton Newcastle Under Lyme Staffordshire ST5 4DU United Kingdom to 123 Curtain Road Shoreditch London EC2A 3BX on 17 April 2018 (1 page)
2 November 2017Change of share class name or designation (2 pages)
2 November 2017Change of share class name or designation (2 pages)
1 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
1 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
27 October 2017Appointment of Mr Robert Tom Whitaker as a director on 16 October 2017 (2 pages)
27 October 2017Statement of capital following an allotment of shares on 16 October 2017
  • GBP 930,000
(4 pages)
27 October 2017Appointment of Mr Robert Tom Whitaker as a director on 16 October 2017 (2 pages)
27 October 2017Notification of Arnhold & Co. Limited as a person with significant control on 16 October 2017 (1 page)
27 October 2017Appointment of Mr Daniel George Green as a director on 16 October 2017 (2 pages)
27 October 2017Cessation of Andrew Craig Manders as a person with significant control on 16 October 2017 (1 page)
27 October 2017Statement of capital following an allotment of shares on 16 October 2017
  • GBP 930,000
(4 pages)
27 October 2017Notification of Arnhold & Co. Limited as a person with significant control on 16 October 2017 (1 page)
27 October 2017Cessation of Andrew Craig Manders as a person with significant control on 16 October 2017 (1 page)
27 October 2017Appointment of Mr Daniel George Green as a director on 16 October 2017 (2 pages)
27 October 2017Appointment of Mr Ka Tak Lai as a director on 16 October 2017 (2 pages)
27 October 2017Appointment of Mr Ka Tak Lai as a director on 16 October 2017 (2 pages)
30 August 2017Incorporation
Statement of capital on 2017-08-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
30 August 2017Incorporation
Statement of capital on 2017-08-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)