Background WavePink WaveYellow Wave

CLAUSEGATE LIMITED (01529931)

CLAUSEGATE LIMITED (01529931) is an active UK company. incorporated on 25 November 1980. with registered office in Tunbridge Wells. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CLAUSEGATE LIMITED has been registered for 45 years. Current directors include PRESLAND, Julie Annette, PRESLAND, Peter Eric.

Company Number
01529931
Status
active
Type
ltd
Incorporated
25 November 1980
Age
45 years
Address
The Lodge 7 Lower Green Road, Tunbridge Wells, TN2 4DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PRESLAND, Julie Annette, PRESLAND, Peter Eric
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAUSEGATE LIMITED

CLAUSEGATE LIMITED is an active company incorporated on 25 November 1980 with the registered office located in Tunbridge Wells. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CLAUSEGATE LIMITED was registered 45 years ago.(SIC: 74990)

Status

active

Active since 45 years ago

Company No

01529931

LTD Company

Age

45 Years

Incorporated 25 November 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

The Lodge 7 Lower Green Road Pembury Tunbridge Wells, TN2 4DZ,

Previous Addresses

Buckhurst Lodge 333, Main Road Westerham Kent TN16 2HP
From: 16 November 2015To: 8 August 2025
Rats Castle Castletons Oak Cranbrook Road Biddenden Ashford Kent TN27 8DY
From: 25 November 1980To: 16 November 2015
Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MAINVALLEY LIMITED

Active
333, Main Road, WesterhamTN16 2HP
Corporate secretary
Appointed N/A

PRESLAND, Julie Annette

Active
7 Lower Green Road, Tunbridge WellsTN2 4DZ
Born August 1956
Director
Appointed 23 Oct 1995

PRESLAND, Peter Eric

Active
7 Lower Green Road, Tunbridge WellsTN2 4DZ
Born April 1950
Director
Appointed N/A

LONEY, Nicholas John

Resigned
31 Viewfield Road, LondonSW18 5JD
Born July 1957
Director
Appointed N/A
Resigned 23 Oct 1995

PRESLAND, Alexander Edward Peter

Resigned
333, Main Road, WesterhamTN16 2HP
Born September 1997
Director
Appointed 01 Nov 2015
Resigned 31 Jul 2025

PRESLAND, James Christopher Peter

Resigned
333, Main Road, WesterhamTN16 2HP
Born March 1993
Director
Appointed 01 Nov 2015
Resigned 31 Jul 2025

PRESLAND, William Richard Peter

Resigned
333, Main Road, WesterhamTN16 2HP
Born June 1994
Director
Appointed 01 Nov 2015
Resigned 31 Jul 2025

Persons with significant control

1

Mr Peter Eric Presland

Active
7 Lower Green Road, Tunbridge WellsTN2 4DZ
Born April 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Change Corporate Secretary Company With Change Date
18 November 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
19 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 October 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 October 2008
AAAnnual Accounts
Legacy
23 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2007
AAAnnual Accounts
Legacy
27 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 1999
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 October 1997
AAAnnual Accounts
Legacy
20 October 1997
363sAnnual Return (shuttle)
Legacy
25 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 1996
AAAnnual Accounts
Legacy
31 October 1995
288288
Legacy
31 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 1995
AAAnnual Accounts
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Resolution
25 October 1994
RESOLUTIONSResolutions
Legacy
22 August 1994
287Change of Registered Office
Legacy
28 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
4 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
29 April 1992
288288
Legacy
20 November 1991
363b363b
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Legacy
6 December 1990
288288
Legacy
22 November 1990
363363
Accounts With Accounts Type Full
20 November 1990
AAAnnual Accounts
Legacy
19 November 1990
287Change of Registered Office
Legacy
19 November 1990
288288
Legacy
5 January 1990
363363
Accounts With Accounts Type Full
7 December 1989
AAAnnual Accounts
Legacy
7 December 1989
288288
Legacy
7 December 1989
288288
Accounts With Accounts Type Full
12 December 1988
AAAnnual Accounts
Legacy
12 December 1988
363363
Legacy
5 December 1988
288288
Legacy
1 February 1988
288288
Legacy
14 January 1988
363363
Accounts With Accounts Type Full
5 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 1987
AAAnnual Accounts
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87