Background WavePink WaveYellow Wave

CLAY RATNAGE DAFFIN & CO LIMITED (04357245)

CLAY RATNAGE DAFFIN & CO LIMITED (04357245) is an active UK company. incorporated on 21 January 2002. with registered office in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. CLAY RATNAGE DAFFIN & CO LIMITED has been registered for 24 years. Current directors include GARROD, Steven James, MALLION, Laura Catherine, OSBORNE, Dean Leslie and 1 others.

Company Number
04357245
Status
active
Type
ltd
Incorporated
21 January 2002
Age
24 years
Address
105 Queenswood Avenue, Brentwood, CM13 1HX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GARROD, Steven James, MALLION, Laura Catherine, OSBORNE, Dean Leslie, PURDY, Lorraine
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAY RATNAGE DAFFIN & CO LIMITED

CLAY RATNAGE DAFFIN & CO LIMITED is an active company incorporated on 21 January 2002 with the registered office located in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. CLAY RATNAGE DAFFIN & CO LIMITED was registered 24 years ago.(SIC: 69201, 69203)

Status

active

Active since 24 years ago

Company No

04357245

LTD Company

Age

24 Years

Incorporated 21 January 2002

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 21 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

105 Queenswood Avenue Hutton Brentwood, CM13 1HX,

Previous Addresses

Manor Lodge 93 Church Hill Walthamstow London E17 3BD England
From: 17 August 2017To: 14 March 2023
Norman House 339 Hoe Street Walthamstow London E17 9BD
From: 21 January 2002To: 17 August 2017
Timeline

21 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jan 02
Share Buyback
Apr 10
Director Left
Apr 10
Director Left
Jul 10
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Left
Apr 16
Share Buyback
Apr 16
Funding Round
May 16
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
New Owner
Aug 22
New Owner
Aug 22
Owner Exit
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Share Buyback
Jun 23
5
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

GARROD, Steven James

Active
Queenswood Avenue, BrentwoodCM13 1HX
Born March 1983
Director
Appointed 01 Apr 2014

MALLION, Laura Catherine

Active
Queenswood Avenue, BrentwoodCM13 1HX
Born September 1985
Director
Appointed 01 Apr 2014

OSBORNE, Dean Leslie

Active
Queenswood Avenue, BrentwoodCM13 1HX
Born October 1985
Director
Appointed 01 Apr 2023

PURDY, Lorraine

Active
Queenswood Avenue, BrentwoodCM13 1HX
Born June 1985
Director
Appointed 01 Apr 2019

DEDAT, Yusuf Ismail

Resigned
93 Church Hill, WalthamstowE17 3BD
Secretary
Appointed 21 Jan 2002
Resigned 14 Mar 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Jan 2002
Resigned 21 Jan 2002

BASQUIL, Karen

Resigned
93 Church Hill, WalthamstowE17 3BD
Born April 1977
Director
Appointed 11 Jul 2013
Resigned 31 Mar 2019

BREWER, Robert John

Resigned
Tanners Farm, DunmowCM6 3RS
Born April 1954
Director
Appointed 07 Mar 2002
Resigned 09 Mar 2010

DAFFIN, John Victor

Resigned
3 The Woodfines, HornchurchRM11 3HR
Born May 1944
Director
Appointed 21 Jan 2002
Resigned 31 Mar 2002

DEDAT, Yusuf

Resigned
93 Church Hill, WalthamstowE17 3BD
Born September 1967
Director
Appointed 21 Jan 2002
Resigned 14 Mar 2023

LAIRD, Ian Stanley

Resigned
27 High Road, HockleySS5 4SY
Born August 1954
Director
Appointed 21 Jan 2002
Resigned 10 Mar 2016

LUNN, Vincent Paul

Resigned
69 Brook Road, StanstedCM24 8BB
Born September 1960
Director
Appointed 21 Jan 2002
Resigned 31 Jan 2003

TROTT, Adrian Welch

Resigned
93 Church Hill, WalthamstowE17 3BD
Born December 1959
Director
Appointed 11 Jul 2013
Resigned 31 Mar 2019

TROTT, Adrian Welch

Resigned
31 Bellamy Road, Waltham CrossEN8 9JT
Born December 1959
Director
Appointed 21 Jan 2002
Resigned 09 Mar 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Jan 2002
Resigned 21 Jan 2002

Persons with significant control

3

2 Active
1 Ceased

Mr Steven James Garrod

Active
Queenswood Avenue, BrentwoodCM13 1HX
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2022

Mrs Laura Catherine Mallion

Active
Queenswood Avenue, BrentwoodCM13 1HX
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2022

Mr Yusuf Dedat

Ceased
93 Church Hill, WalthamstowE17 3BD
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Mar 2023
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
16 October 2023
PSC04Change of PSC Details
Capital Return Purchase Own Shares
16 June 2023
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 March 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 August 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 August 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2019
TM01Termination of Director
Confirmation Statement With Updates
26 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
18 August 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Capital Allotment Shares
7 May 2016
SH01Allotment of Shares
Capital Return Purchase Own Shares
21 April 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
10 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2014
AP01Appointment of Director
Capital Allotment Shares
1 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 January 2014
AR01AR01
Move Registers To Registered Office Company
25 January 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Capital Return Purchase Own Shares
21 April 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
6 February 2010
AR01AR01
Move Registers To Sail Company
6 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2008
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2007
AAAnnual Accounts
Legacy
5 April 2006
363sAnnual Return (shuttle)
Legacy
29 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 January 2006
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2003
AAAnnual Accounts
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
363sAnnual Return (shuttle)
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
2 April 2002
88(2)R88(2)R
Legacy
2 April 2002
225Change of Accounting Reference Date
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
288bResignation of Director or Secretary
Incorporation Company
21 January 2002
NEWINCIncorporation