Background WavePink WaveYellow Wave

CLAY STREET PROJECT LIMITED (07912232)

CLAY STREET PROJECT LIMITED (07912232) is an active UK company. incorporated on 17 January 2012. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CLAY STREET PROJECT LIMITED has been registered for 14 years. Current directors include CARROLL, Douglas John.

Company Number
07912232
Status
active
Type
ltd
Incorporated
17 January 2012
Age
14 years
Address
1st Floor County House, Chelmsford, CM2 0RG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CARROLL, Douglas John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAY STREET PROJECT LIMITED

CLAY STREET PROJECT LIMITED is an active company incorporated on 17 January 2012 with the registered office located in Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CLAY STREET PROJECT LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07912232

LTD Company

Age

14 Years

Incorporated 17 January 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

1st Floor County House 100 New London Road Chelmsford, CM2 0RG,

Previous Addresses

Signal House Management Office 137 Great Suffolk Street Southwark London SE1 1PZ
From: 11 May 2023To: 8 April 2025
Signal House Management Office 137 Great Suffolk Street Southward London SE1 1PZ United Kingdom
From: 9 January 2023To: 11 May 2023
C/O Meaby & Co Solicitors Llp 25 Upper Brook Street London W1K 7QD England
From: 4 August 2022To: 9 January 2023
C/ Meaby & Co Solicitors Llp Lower Ground Floor 3-11 Eyre Street Hill London EC1R 5ET
From: 22 April 2021To: 4 August 2022
Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA England
From: 16 April 2020To: 22 April 2021
20-22 Wenlock Road London N1 7GU England
From: 17 July 2018To: 16 April 2020
20-22 Wenlock Road London N1 7GU England
From: 17 July 2018To: 17 July 2018
8a Cranbrook Road Ilford IG1 4DJ England
From: 4 May 2017To: 17 July 2018
Cbw Llp - Floor 3 66 Prescot Street London E1 8NN
From: 3 January 2015To: 4 May 2017
35 Paul Street London EC2A 4UQ
From: 30 May 2012To: 3 January 2015
Ashurt Llp Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom
From: 17 January 2012To: 30 May 2012
Timeline

32 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Feb 15
Director Left
Mar 15
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 18
New Owner
Sept 18
Loan Secured
Jan 19
Director Joined
Sept 19
Director Left
Apr 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Director Left
Aug 21
Director Joined
Aug 22
Funding Round
Oct 22
Director Left
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Loan Cleared
Jan 23
Loan Secured
Jan 23
Owner Exit
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Loan Cleared
Jul 25
Loan Secured
Sept 25
1
Funding
18
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

CARROLL, Douglas John

Active
100 New London Road, ChelmsfordCM2 0RG
Born December 1952
Director
Appointed 04 Apr 2025

NAWFAL, Ziad Nicolas

Resigned
66 Prescot Street, LondonE1 8NN
Secretary
Appointed 16 Feb 2015
Resigned 24 Nov 2016

CHIPPERTON, Christopher William

Resigned
Wenlock Road, LondonN1 7GU
Born August 1959
Director
Appointed 24 Nov 2016
Resigned 21 Jul 2018

GHOUTH, Ahmed Saud

Resigned
Abdullah Ibn Omair, Jeddah
Born July 1978
Director
Appointed 17 Jan 2012
Resigned 24 Nov 2016

RADIA, Bhavesh Amratlal

Resigned
100 New London Road, ChelmsfordCM2 0RG
Born June 1965
Director
Appointed 09 Jan 2023
Resigned 04 Apr 2025

SELIM, Sherif

Resigned
Basateen Compound, Jeddah
Born December 1976
Director
Appointed 17 Jan 2012
Resigned 16 Feb 2015

SHAH, Sanjay

Resigned
25 Upper Brook Street, LondonW1K 7QD
Born September 1970
Director
Appointed 21 Jul 2018
Resigned 09 Jan 2023

SHAH, Snehal Mansukhlal

Resigned
Wenlock Road, LondonN1 7GU
Born November 1978
Director
Appointed 26 Sept 2019
Resigned 08 Apr 2020

SHAH, Usha Sanjay

Resigned
137 Great Suffolk Street, LondonSE1 1PZ
Born August 1972
Director
Appointed 07 Jun 2022
Resigned 09 Jan 2023

SHATA, Ammar

Resigned
Abbad Ben Alhareth Street With Ibrahim Alangari St, Jedda
Born February 1962
Director
Appointed 17 Jan 2012
Resigned 24 Nov 2016

IP UNIVERSAL LIMITED

Resigned
Hospital Road, George TownKY19008
Corporate director
Appointed 21 Jul 2018
Resigned 18 Aug 2021

Persons with significant control

4

1 Active
3 Ceased
100 New London Road, ChelmsfordCM2 0RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2025
137 Great Suffolk Street, LondonSE1 1PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2023
Ceased 04 Apr 2025

Mr Sanjay Shah

Ceased
137 Great Suffolk Street, LondonSE1 1PZ
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2018
Ceased 09 Jan 2023

Mr Christopher William Chipperton

Ceased
Wenlock Road, LondonN1 7GU
Born August 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Nov 2016
Ceased 07 Feb 2018
Fundings
Financials
Latest Activities

Filing History

98

Legacy
16 September 2025
SH20SH20
Legacy
12 September 2025
CAP-SSCAP-SS
Resolution
12 September 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
1 August 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
1 August 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
16 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 January 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Notification Of A Person With Significant Control
9 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Resolution
14 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 October 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2022
PSC04Change of PSC Details
Accounts Amended With Accounts Type Total Exemption Full
19 January 2022
AAMDAAMD
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
16 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2019
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
18 October 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
18 October 2018
MR05Certification of Charge
Notification Of A Person With Significant Control
6 September 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
25 July 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Administrative Restoration Company
17 July 2018
RT01RT01
Gazette Dissolved Compulsory
20 February 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2017
TM02Termination of Secretary
Gazette Notice Compulsory
11 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Small
25 February 2013
AAAnnual Accounts
Resolution
10 December 2012
RESOLUTIONSResolutions
Legacy
3 December 2012
MG01MG01
Legacy
3 December 2012
MG01MG01
Change Account Reference Date Company Current Shortened
14 June 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
30 May 2012
AD01Change of Registered Office Address
Incorporation Company
17 January 2012
NEWINCIncorporation