Background WavePink WaveYellow Wave

CLYDPRIDE LIMITED (01629802)

CLYDPRIDE LIMITED (01629802) is an active UK company. incorporated on 19 April 1982. with registered office in Tavistock Square. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. CLYDPRIDE LIMITED has been registered for 44 years. Current directors include FAUST, Aron, FAUST, Leon, HALPERN, Jakob and 1 others.

Company Number
01629802
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 April 1982
Age
44 years
Address
C/O Rayner Essex, Tavistock Square, WC1H 9LG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
FAUST, Aron, FAUST, Leon, HALPERN, Jakob, WEINSTEIN, Jonathan Robert
SIC Codes
85590, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLYDPRIDE LIMITED

CLYDPRIDE LIMITED is an active company incorporated on 19 April 1982 with the registered office located in Tavistock Square. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. CLYDPRIDE LIMITED was registered 44 years ago.(SIC: 85590, 88990)

Status

active

Active since 44 years ago

Company No

01629802

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 19 April 1982

Size

N/A

Accounts

ARD: 24/12

Up to Date

5 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

C/O Rayner Essex Tavistock House South Tavistock Square, WC1H 9LG,

Timeline

45 key events • 1982 - 2024

Funding Officers Ownership
Company Founded
Apr 82
Loan Cleared
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Mar 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
Mar 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Feb 20
Loan Cleared
May 21
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Jul 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

FAUST, Tirza

Active
Tavistock House South, LondonWC1H 9LG
Secretary
Appointed 18 Feb 2016

FAUST, Aron

Active
Tavistock House South, LondonWC1H 9LG
Born March 1969
Director
Appointed 22 Oct 2001

FAUST, Leon

Active
Tavistock House South, LondonWC1H 9LG
Born July 1932
Director
Appointed 25 Mar 2019

HALPERN, Jakob

Active
Tavistock House South, LondonWC1H 9LG
Born March 1972
Director
Appointed 21 Apr 2018

WEINSTEIN, Jonathan Robert

Active
Tavistock House South, LondonWC1H 9LG
Born March 1979
Director
Appointed 21 Apr 2018

FAUST, Leon

Resigned
Tavistock House South, LondonWC1H 9LG
Secretary
Appointed 10 Jul 2015
Resigned 18 Feb 2016

FAUST, Leon

Resigned
144 Bridge Lane, LondonNW11 9JS
Secretary
Appointed N/A
Resigned 16 Jan 1996

FAUST, Tirza

Resigned
Tavistock House South, LondonWC1H 9LG
Secretary
Appointed 16 Jan 1996
Resigned 10 Jul 2015

FAUST, David

Resigned
Menachem Meshiv 3, Jerusalem
Born August 1967
Director
Appointed 19 Oct 1993
Resigned 24 Oct 2005

FAUST, Hinda Rifka

Resigned
144 Bridge Lane, LondonNW11 9JS
Born June 1903
Director
Appointed N/A
Resigned 02 Jun 1992

FAUST, Leon

Resigned
Tavistock House South, LondonWC1H 9LG
Born July 1932
Director
Appointed N/A
Resigned 21 Apr 2018

FAUST, Tirza

Resigned
144 Bridge Lane, LondonNW11 9JS
Born December 1941
Director
Appointed 22 Jul 1997
Resigned 26 Sept 2005

FAUST, Tirza

Resigned
144 Bridge Lane, LondonNW11 9JS
Born December 1941
Director
Appointed N/A
Resigned 16 Feb 1995

FREIFELD, Jacob

Resigned
136 Bridge Lane, LondonNW11 9JS
Born July 1959
Director
Appointed 26 Sept 2001
Resigned 22 Oct 2001

LINTON, Martin Henry

Resigned
Tavistock House South, LondonWC1H 9LG
Born February 1951
Director
Appointed 26 Sept 2005
Resigned 21 Apr 2018

Persons with significant control

3

0 Active
3 Ceased

Mr Martin Henry Linton

Ceased
C/O Rayner Essex, Tavistock SquareWC1H 9LG
Born February 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Apr 2018

Mr Aron Faust

Ceased
C/O Rayner Essex, Tavistock SquareWC1H 9LG
Born March 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Apr 2018

Mr Leon Faust

Ceased
C/O Rayner Essex, Tavistock SquareWC1H 9LG
Born July 1932

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Apr 2018
Fundings
Financials
Latest Activities

Filing History

203

Confirmation Statement With No Updates
21 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Resolution
21 September 2024
RESOLUTIONSResolutions
Memorandum Articles
21 September 2024
MAMA
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 October 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Part
11 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Accounts With Accounts Type Group
11 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
26 June 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
11 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
6 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
1 April 2015
AR01AR01
Accounts With Accounts Type Group
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2014
AR01AR01
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
30 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2013
AR01AR01
Legacy
16 March 2013
MG01MG01
Legacy
16 March 2013
MG01MG01
Legacy
13 March 2013
MG01MG01
Legacy
12 March 2013
MG01MG01
Legacy
12 March 2013
MG01MG01
Legacy
12 March 2013
MG01MG01
Legacy
12 March 2013
MG01MG01
Legacy
12 March 2013
MG01MG01
Legacy
12 March 2013
MG01MG01
Legacy
12 March 2013
MG01MG01
Legacy
12 March 2013
MG01MG01
Legacy
12 March 2013
MG01MG01
Legacy
12 March 2013
MG01MG01
Legacy
12 March 2013
MG01MG01
Legacy
12 March 2013
MG01MG01
Legacy
22 December 2012
MG01MG01
Statement Of Companys Objects
30 October 2012
CC04CC04
Resolution
30 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
5 April 2012
AR01AR01
Accounts With Accounts Type Group
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Accounts With Accounts Type Group
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
1 October 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Group
14 January 2009
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
25 June 2007
225Change of Accounting Reference Date
Legacy
12 June 2007
287Change of Registered Office
Legacy
14 May 2007
363aAnnual Return
Legacy
14 May 2007
288cChange of Particulars
Accounts With Accounts Type Group
14 March 2007
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Accounts With Accounts Type Group
27 April 2006
AAAnnual Accounts
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
363aAnnual Return
Accounts With Accounts Type Full
11 March 2005
AAAnnual Accounts
Legacy
23 April 2004
363aAnnual Return
Accounts With Accounts Type Group
30 January 2004
AAAnnual Accounts
Legacy
16 May 2003
363aAnnual Return
Accounts With Accounts Type Group
8 May 2003
AAAnnual Accounts
Legacy
3 May 2002
363aAnnual Return
Accounts With Accounts Type Full
19 April 2002
AAAnnual Accounts
Legacy
15 November 2001
395Particulars of Mortgage or Charge
Legacy
6 November 2001
403aParticulars of Charge Subject to s859A
Legacy
6 November 2001
403aParticulars of Charge Subject to s859A
Legacy
6 November 2001
403aParticulars of Charge Subject to s859A
Legacy
6 November 2001
403aParticulars of Charge Subject to s859A
Legacy
6 November 2001
403aParticulars of Charge Subject to s859A
Legacy
6 November 2001
403aParticulars of Charge Subject to s859A
Legacy
6 November 2001
403aParticulars of Charge Subject to s859A
Legacy
6 November 2001
403aParticulars of Charge Subject to s859A
Legacy
27 October 2001
288aAppointment of Director or Secretary
Legacy
27 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
403aParticulars of Charge Subject to s859A
Legacy
12 October 2001
395Particulars of Mortgage or Charge
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
363aAnnual Return
Accounts With Accounts Type Full
25 April 2001
AAAnnual Accounts
Legacy
27 April 2000
363aAnnual Return
Legacy
27 April 2000
287Change of Registered Office
Accounts With Accounts Type Full
30 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
18 June 1999
AAAnnual Accounts
Legacy
14 May 1999
363aAnnual Return
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
1 May 1998
363aAnnual Return
Legacy
12 September 1997
363aAnnual Return
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Small
17 March 1997
AAAnnual Accounts
Legacy
13 September 1996
363aAnnual Return
Legacy
29 January 1996
288288
Accounts With Accounts Type Small
26 January 1996
AAAnnual Accounts
Legacy
19 January 1996
403aParticulars of Charge Subject to s859A
Legacy
4 May 1995
363sAnnual Return (shuttle)
Legacy
2 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
15 July 1994
AAAnnual Accounts
Legacy
26 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1993
AAAnnual Accounts
Legacy
27 October 1993
288288
Legacy
20 September 1993
363sAnnual Return (shuttle)
Legacy
17 April 1993
403aParticulars of Charge Subject to s859A
Legacy
3 April 1993
403aParticulars of Charge Subject to s859A
Legacy
3 April 1993
403aParticulars of Charge Subject to s859A
Legacy
26 February 1993
288288
Legacy
20 January 1993
400400
Legacy
20 January 1993
400400
Accounts With Accounts Type Small
15 December 1992
AAAnnual Accounts
Legacy
22 May 1992
363sAnnual Return (shuttle)
Legacy
25 April 1992
395Particulars of Mortgage or Charge
Legacy
1 November 1991
363aAnnual Return
Accounts With Accounts Type Small
28 October 1991
AAAnnual Accounts
Legacy
4 June 1991
395Particulars of Mortgage or Charge
Legacy
21 December 1990
395Particulars of Mortgage or Charge
Legacy
14 December 1990
395Particulars of Mortgage or Charge
Legacy
4 December 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 November 1990
AAAnnual Accounts
Legacy
30 November 1990
363363
Legacy
3 October 1990
395Particulars of Mortgage or Charge
Legacy
5 March 1990
287Change of Registered Office
Accounts With Accounts Type Small
9 February 1990
AAAnnual Accounts
Legacy
26 May 1989
363363
Accounts With Accounts Type Small
26 May 1989
AAAnnual Accounts
Legacy
26 May 1989
363363
Legacy
22 June 1988
395Particulars of Mortgage or Charge
Legacy
3 March 1988
395Particulars of Mortgage or Charge
Legacy
15 December 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 November 1987
AAAnnual Accounts
Accounts With Accounts Type Small
19 November 1987
AAAnnual Accounts
Legacy
12 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
30 July 1986
AAAnnual Accounts
Legacy
30 July 1986
363363
Incorporation Company
19 April 1982
NEWINCIncorporation