Background WavePink WaveYellow Wave

CLAYTON ASSET MANAGEMENT LIMITED (04505309)

CLAYTON ASSET MANAGEMENT LIMITED (04505309) is an active UK company. incorporated on 7 August 2002. with registered office in Banbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CLAYTON ASSET MANAGEMENT LIMITED has been registered for 23 years. Current directors include CLAYTON, Christopher Jonathan, CLAYTON, William Oliver, CLAYTON, William Roger.

Company Number
04505309
Status
active
Type
ltd
Incorporated
7 August 2002
Age
23 years
Address
7 Castle Street, Banbury, OX15 0TE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CLAYTON, Christopher Jonathan, CLAYTON, William Oliver, CLAYTON, William Roger
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAYTON ASSET MANAGEMENT LIMITED

CLAYTON ASSET MANAGEMENT LIMITED is an active company incorporated on 7 August 2002 with the registered office located in Banbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CLAYTON ASSET MANAGEMENT LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04505309

LTD Company

Age

23 Years

Incorporated 7 August 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

BANSOLS Z LIMITED
From: 7 August 2002To: 24 January 2003
Contact
Address

7 Castle Street Deddington Banbury, OX15 0TE,

Previous Addresses

, 19 st John Street, Newport Pagnell, Buckinghamshire, MK16 8HE
From: 7 August 2002To: 11 February 2020
Timeline

6 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Feb 13
Director Joined
Mar 21
Share Issue
Sept 21
Loan Cleared
Jul 23
Loan Cleared
Jul 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

NELSON, Mark Andrew

Active
Castle Street, BanburyOX15 0TE
Secretary
Appointed 30 Jan 2003

CLAYTON, Christopher Jonathan

Active
Castle Street, BanburyOX15 0TE
Born September 1976
Director
Appointed 01 Feb 2013

CLAYTON, William Oliver

Active
Castle Street, BanburyOX15 0TE
Born October 1986
Director
Appointed 01 Apr 2021

CLAYTON, William Roger

Active
Castle Street, BanburyOX15 0TE
Born August 1950
Director
Appointed 30 Jan 2003

ANSWERBUY LIMITED

Resigned
The Courtyard, BanburyOX15 4DB
Corporate secretary
Appointed 07 Aug 2002
Resigned 30 Jan 2003

BANSOLS DIRECTORS LIMITED

Resigned
The Courtyard, Bodicote BanburyOX15 4DB
Corporate director
Appointed 07 Aug 2002
Resigned 30 Jan 2003

Persons with significant control

1

Mr William Roger Clayton

Active
Castle Street, BanburyOX15 0TE
Born August 1950

Nature of Control

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

Filing History

68

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 January 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
24 January 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
7 September 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
25 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 May 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2005
AAAnnual Accounts
Legacy
19 November 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 November 2004
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
19 April 2003
395Particulars of Mortgage or Charge
Legacy
2 April 2003
395Particulars of Mortgage or Charge
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 January 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 August 2002
NEWINCIncorporation