Background WavePink WaveYellow Wave

CLEGG SPECIAL PROJECTS LIMITED (03401888)

CLEGG SPECIAL PROJECTS LIMITED (03401888) is an active UK company. incorporated on 11 July 1997. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CLEGG SPECIAL PROJECTS LIMITED has been registered for 28 years. Current directors include ANDERSON, Keith.

Company Number
03401888
Status
active
Type
ltd
Incorporated
11 July 1997
Age
28 years
Address
Bishops House 42, Nottingham, NG1 1HN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANDERSON, Keith
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEGG SPECIAL PROJECTS LIMITED

CLEGG SPECIAL PROJECTS LIMITED is an active company incorporated on 11 July 1997 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CLEGG SPECIAL PROJECTS LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03401888

LTD Company

Age

28 Years

Incorporated 11 July 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

NOTTSVIEW LIMITED
From: 11 July 1997To: 12 May 2010
Contact
Address

Bishops House 42 High Pavement Nottingham, NG1 1HN,

Timeline

3 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jul 97
Owner Exit
Aug 22
Loan Secured
Jun 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ANDERSON, Keith

Active
Bishops House 42, NottinghamNG1 1HN
Born September 1962
Director
Appointed 15 Jul 2008

ANKERS, Jonathan Roy

Resigned
Bishops House 42, NottinghamNG1 1HN
Secretary
Appointed 03 Dec 1997
Resigned 24 May 2016

BLOUNT, Edward James

Resigned
Bishops House 42, NottinghamNG1 1HN
Secretary
Appointed 26 Sept 2024
Resigned 25 Jul 2025

RUSSELL, Gary

Resigned
Bishops House 42, NottinghamNG1 1HN
Secretary
Appointed 09 Oct 2018
Resigned 26 Sept 2024

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 11 Jul 1997
Resigned 03 Dec 1997

WHITE, John William

Resigned
Highfield, IlkestonDE7 5FF
Born March 1948
Director
Appointed 03 Dec 1997
Resigned 15 Jul 2008

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 11 Jul 1997
Resigned 03 Dec 1997

Persons with significant control

2

1 Active
1 Ceased
High Pavement, NottinghamNG1 1HN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2022

Mr Keith Anderson

Ceased
High Pavement, NottinghamNG1 1HN
Born September 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2022
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
25 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Auditors Resignation Company
6 March 2017
AUDAUD
Auditors Resignation Company
23 February 2017
AUDAUD
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Auditors Resignation Company
16 July 2013
AUDAUD
Auditors Resignation Company
26 June 2013
AUDAUD
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2010
CH03Change of Secretary Details
Certificate Change Of Name Company
12 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 May 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
4 August 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
363aAnnual Return
Legacy
15 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2008
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Legacy
1 August 2005
363aAnnual Return
Legacy
1 August 2005
287Change of Registered Office
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 2004
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 October 2002
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Legacy
6 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 March 2001
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2000
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 1999
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
1 April 1998
225Change of Accounting Reference Date
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
9 December 1997
287Change of Registered Office
Incorporation Company
11 July 1997
NEWINCIncorporation