Background WavePink WaveYellow Wave

CLAVITRON (NOMINEES) LIMITED (04067661)

CLAVITRON (NOMINEES) LIMITED (04067661) is an active UK company. incorporated on 7 September 2000. with registered office in Wigan. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CLAVITRON (NOMINEES) LIMITED has been registered for 25 years. Current directors include MOLYNEUX, Norman.

Company Number
04067661
Status
active
Type
ltd
Incorporated
7 September 2000
Age
25 years
Address
1 Prospect Road, Wigan, WN6 0TZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MOLYNEUX, Norman
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAVITRON (NOMINEES) LIMITED

CLAVITRON (NOMINEES) LIMITED is an active company incorporated on 7 September 2000 with the registered office located in Wigan. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CLAVITRON (NOMINEES) LIMITED was registered 25 years ago.(SIC: 64999)

Status

active

Active since 25 years ago

Company No

04067661

LTD Company

Age

25 Years

Incorporated 7 September 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

ACCELERIS CORPORATE INVESTMENTS LIMITED
From: 29 September 2000To: 23 April 2001
CLAVITRON LIMITED
From: 7 September 2000To: 29 September 2000
Contact
Address

1 Prospect Road Standish Wigan, WN6 0TZ,

Previous Addresses

Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB
From: 7 September 2000To: 8 July 2011
Timeline

5 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MOLYNEUX, Norman

Active
Prospect Road, WiganWN6 0TZ
Born March 1956
Director
Appointed 18 Aug 2024

HARPER, Christopher Oliver

Resigned
Bowling Green House Farm, WiganWN6 9PT
Secretary
Appointed 01 Oct 2003
Resigned 30 Apr 2010

MOLYNEUX, Norman

Resigned
Glen Cottage, WiganWN6 0TZ
Secretary
Appointed 17 May 2001
Resigned 01 Oct 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 07 Sept 2000
Resigned 17 May 2001

FEATHER, Gordon Walter

Resigned
Hill End Farm, HalifaxHX3 8QE
Born May 1945
Director
Appointed 17 May 2001
Resigned 01 Oct 2003

KING, John Francis

Resigned
9 Stratford Road, ManchesterM24 1PT
Born January 1958
Director
Appointed 17 May 2001
Resigned 01 Oct 2003

MOLYNEUX, James

Resigned
Beacon View, WiganWN6 0RL
Born May 1983
Director
Appointed 19 Jul 2023
Resigned 18 Aug 2024

MOLYNEUX, Norman

Resigned
Prospect Road, WiganWN6 0TZ
Born March 1956
Director
Appointed 17 May 2001
Resigned 19 Jul 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 07 Sept 2000
Resigned 17 May 2001

Persons with significant control

1

Norman Molyneux

Active
Prospect Road, WiganWN6 0TZ
Born March 1956

Nature of Control

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

Filing History

79

Replacement Filing Of Confirmation Statement With Made Up Date
10 April 2026
RP01CS01RP01CS01
Accounts With Accounts Type Micro Entity
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Gazette Filings Brought Up To Date
21 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
29 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
6 May 2010
TM02Termination of Secretary
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Small
24 July 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Small
28 July 2008
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Small
12 January 2007
AAAnnual Accounts
Accounts With Accounts Type Small
25 October 2006
AAAnnual Accounts
Legacy
14 September 2006
363sAnnual Return (shuttle)
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 2005
AAAnnual Accounts
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
19 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 April 2004
AAAnnual Accounts
Legacy
3 November 2003
363aAnnual Return
Accounts With Accounts Type Dormant
12 August 2003
AAAnnual Accounts
Legacy
12 August 2003
288cChange of Particulars
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 July 2002
AAAnnual Accounts
Legacy
29 April 2002
288cChange of Particulars
Legacy
12 April 2002
288cChange of Particulars
Legacy
26 October 2001
88(2)R88(2)R
Legacy
8 October 2001
363sAnnual Return (shuttle)
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 April 2001
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
29 September 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 2000
287Change of Registered Office
Incorporation Company
7 September 2000
NEWINCIncorporation