Background WavePink WaveYellow Wave

CLAYTON HOLDINGS UK LIMITED (06176147)

CLAYTON HOLDINGS UK LIMITED (06176147) is an active UK company. incorporated on 21 March 2007. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CLAYTON HOLDINGS UK LIMITED has been registered for 19 years. Current directors include MYLLER IGKNAY, Vasiliki, SCHWARZ, Lorenz.

Company Number
06176147
Status
active
Type
ltd
Incorporated
21 March 2007
Age
19 years
Address
2nd Floor, South One Castle Park, Bristol, BS2 0JA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MYLLER IGKNAY, Vasiliki, SCHWARZ, Lorenz
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAYTON HOLDINGS UK LIMITED

CLAYTON HOLDINGS UK LIMITED is an active company incorporated on 21 March 2007 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CLAYTON HOLDINGS UK LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

06176147

LTD Company

Age

19 Years

Incorporated 21 March 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

2nd Floor, South One Castle Park Tower Hill Bristol, BS2 0JA,

Previous Addresses

Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom
From: 28 March 2019To: 24 February 2026
9 Portland Square Bristol BS2 8st
From: 21 March 2007To: 28 March 2019
Timeline

28 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
May 12
Director Left
May 12
Director Left
Sept 13
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jul 16
Director Joined
Nov 16
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
New Owner
Dec 17
Owner Exit
Dec 17
Director Left
Jan 18
Director Left
Sept 24
0
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

MYLLER IGKNAY, Vasiliki

Active
One Castle Park, BristolBS2 0JA
Born November 1971
Director
Appointed 04 Dec 2017

SCHWARZ, Lorenz

Active
One Castle Park, BristolBS2 0JA
Born May 1960
Director
Appointed 22 Nov 2017

COHEN, Steven Lewis

Resigned
2 Corporate Drive, Shelton06484
Secretary
Appointed 21 Mar 2007
Resigned 27 Apr 2012

HARRIS, Robert

Resigned
BristolBS2 8ST
Secretary
Appointed 01 Nov 2014
Resigned 07 Nov 2017

KUSHEL, Peter

Resigned
9 Portland SquareBS2 8ST
Secretary
Appointed 27 Apr 2012
Resigned 31 Oct 2014

APOSTOLIDIS, Miltiadis

Resigned
6-8 Bath Street, BristolBS1 6HL
Born October 1978
Director
Appointed 04 Dec 2017
Resigned 25 Sept 2024

AVENT, David

Resigned
9 Portland SquareBS2 8ST
Born February 1966
Director
Appointed 01 May 2016
Resigned 28 Nov 2017

BOSSIDY, Paul

Resigned
Wild Turkey Court, Ridgefield
Born May 1960
Director
Appointed 26 Dec 2008
Resigned 31 Oct 2014

CHADWICK, Michael

Resigned
9 Portland SquareBS2 8ST
Born July 1969
Director
Appointed 01 May 2016
Resigned 27 Jul 2016

CHRISTOPOULOS, Athanasios

Resigned
9 Portland SquareBS2 8ST
Born May 1978
Director
Appointed 04 Dec 2017
Resigned 18 Jan 2018

COHEN, Steven

Resigned
5 Boxwood Drive, Stamford
Born December 1963
Director
Appointed 11 May 2007
Resigned 27 Apr 2012

COLLINGRIDGE, Simon John Francis

Resigned
Portland Square, BristolBS2 8ST
Born September 1957
Director
Appointed 10 Nov 2016
Resigned 28 Nov 2017

D'URSO, Jospeh

Resigned
BristolBS2 8ST
Born February 1968
Director
Appointed 01 Nov 2014
Resigned 09 Mar 2016

FILIPPS, Frank Peter

Resigned
1325 Waverly Road, Gladwyne
Born June 1947
Director
Appointed 10 May 2007
Resigned 10 Sept 2008

HALL, Frank

Resigned
9 Portland SquareBS2 8ST
Born October 1968
Director
Appointed 01 May 2016
Resigned 07 Nov 2017

HERBST, Frederick Charles

Resigned
2 Corproate Drive, Shelton06484
Born May 1957
Director
Appointed 21 Mar 2007
Resigned 10 Sept 2008

JOHNSON, David Keith

Resigned
2 Corporate Drive, Shelton06484
Born January 1959
Director
Appointed 21 Mar 2007
Resigned 26 Dec 2008

KEAST, Timothy John

Resigned
Manor Farm House, BristolBS41 8NT
Born May 1954
Director
Appointed 10 May 2007
Resigned 30 Jun 2013

KUSHEL, Peter

Resigned
9 Portland SquareBS2 8ST
Born November 1979
Director
Appointed 27 Apr 2012
Resigned 30 Nov 2015

TENNYSON, Jeff

Resigned
9 Portland SquareBS2 8ST
Born April 1962
Director
Appointed 01 May 2016
Resigned 31 Oct 2017

WARD, Anthony John

Resigned
9 Portland SquareBS2 8ST
Born May 1957
Director
Appointed 09 Mar 2016
Resigned 28 Nov 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Lorenz Schwarz

Active
One Castle Park, BristolBS2 0JA
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Nov 2017

Radian Group Inc

Ceased
Market Street, PhilidelphiaPA 19103

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Nov 2017
Fundings
Financials
Latest Activities

Filing History

93

Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Second Filing Of Director Termination With Name
8 November 2024
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 March 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Notification Of A Person With Significant Control
22 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
20 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Accounts With Accounts Type Group
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Group
27 March 2014
AAAnnual Accounts
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Group
6 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2012
TM02Termination of Secretary
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Group
2 April 2012
AAAnnual Accounts
Accounts With Accounts Type Group
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Group
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
29 August 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Auditors Resignation Company
7 February 2009
AUDAUD
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Small
7 November 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
287Change of Registered Office
Incorporation Company
21 March 2007
NEWINCIncorporation