Background WavePink WaveYellow Wave

CLAYBOND LIMITED (03108152)

CLAYBOND LIMITED (03108152) is an active UK company. incorporated on 29 September 1995. with registered office in Wooburn Green. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CLAYBOND LIMITED has been registered for 30 years. Current directors include RANDHAWA, Manjit Singh.

Company Number
03108152
Status
active
Type
ltd
Incorporated
29 September 1995
Age
30 years
Address
1st Floor 25 Wooburn Industrial Park, Wooburn Green, HP10 0PE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RANDHAWA, Manjit Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAYBOND LIMITED

CLAYBOND LIMITED is an active company incorporated on 29 September 1995 with the registered office located in Wooburn Green. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CLAYBOND LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03108152

LTD Company

Age

30 Years

Incorporated 29 September 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

1st Floor 25 Wooburn Industrial Park Thomas Road Wooburn Green, HP10 0PE,

Previous Addresses

35 Station Road Beaconsfield Buckinghamshire HP9 1QG England
From: 7 June 2024To: 7 October 2025
85-87 Holtspur Lane Wooburn Green Bucks HP10 0AU England
From: 4 February 2020To: 7 June 2024
Rockware Business Centre 5 Rockware Avenue Greenford Middlesex UB6 0AA
From: 29 September 1995To: 4 February 2020
Timeline

3 key events • 1995 - 2019

Funding Officers Ownership
Company Founded
Sept 95
Loan Secured
Oct 18
Loan Cleared
Nov 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

RANDHAWA, Amarjit Kaur

Active
First Floor, Wooburn Industrial Park, Wooburn GreenHP10 0PE
Secretary
Appointed 10 Oct 1995

RANDHAWA, Manjit Singh

Active
First Floor, Wooburn Industrial Park, Wooburn GreenHP10 0PE
Born October 1954
Director
Appointed 10 Oct 1995

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 29 Sept 1995
Resigned 10 Oct 1995

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 29 Sept 1995
Resigned 10 Oct 1995

Persons with significant control

2

Mr Manjit Singh Randhawa

Active
25 Wooburn Industrial Park, Wooburn GreenHP10 0PE
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Amarjit Kaur Randhawa

Active
25 Wooburn Industrial Park, Wooburn GreenHP10 0PE
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
7 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 October 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
7 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
7 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 November 2019
MR04Satisfaction of Charge
Change To A Person With Significant Control
5 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
4 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
4 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2007
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Legacy
11 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 October 2005
AAAnnual Accounts
Legacy
13 June 2005
225Change of Accounting Reference Date
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 August 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2003
AAAnnual Accounts
Legacy
8 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 July 2002
AAAnnual Accounts
Legacy
10 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2001
AAAnnual Accounts
Legacy
27 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1999
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1997
AAAnnual Accounts
Legacy
9 May 1997
363sAnnual Return (shuttle)
Legacy
19 October 1995
287Change of Registered Office
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Incorporation Company
29 September 1995
NEWINCIncorporation