Background WavePink WaveYellow Wave

CLOCKWORK CONSTRUCTION LIMITED (07035818)

CLOCKWORK CONSTRUCTION LIMITED (07035818) is an active UK company. incorporated on 30 September 2009. with registered office in Cardiff. The company operates in the Construction sector, engaged in construction of commercial buildings and 2 other business activities. CLOCKWORK CONSTRUCTION LIMITED has been registered for 16 years. Current directors include HAIG, Douglas James.

Company Number
07035818
Status
active
Type
ltd
Incorporated
30 September 2009
Age
16 years
Address
1 St Martin's Row, Cardiff, CF24 3RP
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
HAIG, Douglas James
SIC Codes
41201, 41202, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOCKWORK CONSTRUCTION LIMITED

CLOCKWORK CONSTRUCTION LIMITED is an active company incorporated on 30 September 2009 with the registered office located in Cardiff. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 2 other business activities. CLOCKWORK CONSTRUCTION LIMITED was registered 16 years ago.(SIC: 41201, 41202, 82990)

Status

active

Active since 16 years ago

Company No

07035818

LTD Company

Age

16 Years

Incorporated 30 September 2009

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 31 December 2025 (4 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

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

SERAPH PROPERTY MAINTENANCE LIMITED
From: 30 September 2009To: 11 September 2020
Contact
Address

1 St Martin's Row Albany Road Cardiff, CF24 3RP,

Previous Addresses

16 City Lofts Crwys Road Cardiff CF24 4PN United Kingdom
From: 30 September 2009To: 27 November 2012
Timeline

6 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Sept 09
Loan Secured
Jun 14
Loan Cleared
Mar 17
Director Joined
Mar 18
Director Left
Aug 18
Owner Exit
Jan 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HAIG, Douglas James

Active
St Martin's Row, CardiffCF24 3RP
Secretary
Appointed 30 Sept 2009

HAIG, Douglas James

Active
St Martin's Row, CardiffCF24 3RP
Born June 1979
Director
Appointed 30 Sept 2009

TROLLEY, Dean

Resigned
Albany Road, CardiffCF24 3RP
Born February 1979
Director
Appointed 06 Apr 2017
Resigned 06 Jul 2018

Persons with significant control

2

1 Active
1 Ceased
Albany Road, CardiffCF24 3RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2017

Mr Douglas James Haig

Ceased
St Martin's Row, CardiffCF24 3RP
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Resolution
11 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Legacy
16 January 2019
RP04CS01RP04CS01
Notification Of A Person With Significant Control
3 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 September 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
14 September 2017
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
23 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
30 June 2014
MR01Registration of a Charge
Capital Name Of Class Of Shares
13 June 2014
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 June 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
1 September 2010
AA01Change of Accounting Reference Date
Incorporation Company
30 September 2009
NEWINCIncorporation