Background WavePink WaveYellow Wave

180 LOWER CLAPTON LIMITED (08951628)

180 LOWER CLAPTON LIMITED (08951628) is an active UK company. incorporated on 21 March 2014. with registered office in Kington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 180 LOWER CLAPTON LIMITED has been registered for 12 years. Current directors include ALLEN, Timothy Charles, MAYS, Joseph Edward.

Company Number
08951628
Status
active
Type
ltd
Incorporated
21 March 2014
Age
12 years
Address
31 Cutterbach Lane, Kington, HR5 3EH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALLEN, Timothy Charles, MAYS, Joseph Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

180 LOWER CLAPTON LIMITED

180 LOWER CLAPTON LIMITED is an active company incorporated on 21 March 2014 with the registered office located in Kington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 180 LOWER CLAPTON LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08951628

LTD Company

Age

12 Years

Incorporated 21 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

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

31 Cutterbach Lane Kington, HR5 3EH,

Previous Addresses

1 st Pauls Court Willes Road Leamington Spa Warwickshire CV32 4PY England
From: 30 March 2016To: 25 March 2024
8B Ashow Kenilworth Warwickshire CV8 2LE
From: 21 March 2014To: 30 March 2016
Timeline

11 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Apr 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Apr 15
Director Left
Aug 18
New Owner
Mar 22
New Owner
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ALLEN, Timothy Charles

Active
Cutterbach Lane, KingtonHR5 3EH
Born October 1963
Director
Appointed 21 Mar 2014

MAYS, Joseph Edward

Active
Royal Mint Street, LondonE1 8LG
Born October 1966
Director
Appointed 17 Mar 2025

MACARTNEY, Shaun

Resigned
Willes Road, Leamington SpaCV32 4PY
Born May 1974
Director
Appointed 17 Nov 2014
Resigned 01 Aug 2018

UNGER-HAMILTON, Augustus Figaro Niso

Resigned
Chancery House, LondonWC2A 1QS
Born August 1989
Director
Appointed 17 Nov 2014
Resigned 17 Mar 2025

UNSWORTH, Paul

Resigned
Ashow, KenilworthCV8 2LE
Born June 1976
Director
Appointed 30 Apr 2014
Resigned 12 Mar 2015

Persons with significant control

3

2 Active
1 Ceased

Mr Joseph Edward Mays

Active
Royal Mint Street, LondonE1 8LG
Born October 1966

Nature of Control

Significant influence or control
Notified 17 Mar 2025

Mr Augustus Figaro Niso Unger-Hamilton

Ceased
23-64 Chancery Lane, LondonWC2A 1QS
Born August 1989

Nature of Control

Significant influence or control
Notified 21 Mar 2022
Ceased 17 Mar 2025

Mr Timothy Charles Allen

Active
Bridge Street, KingtonHR5 3DJ
Born October 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
3 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Incorporation Company
21 March 2014
NEWINCIncorporation