Background WavePink WaveYellow Wave

CLAY GBP LIMITED (08978323)

CLAY GBP LIMITED (08978323) is an active UK company. incorporated on 4 April 2014. with registered office in Bromsgrove. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. CLAY GBP LIMITED has been registered for 12 years. Current directors include HILZENRATH, Robert Jay, MOO, Veronica Ei Chun, PARKINSON, Nicholas and 1 others.

Company Number
08978323
Status
active
Type
ltd
Incorporated
4 April 2014
Age
12 years
Address
St Johns House, Bromsgrove, B61 8DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
HILZENRATH, Robert Jay, MOO, Veronica Ei Chun, PARKINSON, Nicholas, SMETHURST, Richard Martin
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAY GBP LIMITED

CLAY GBP LIMITED is an active company incorporated on 4 April 2014 with the registered office located in Bromsgrove. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. CLAY GBP LIMITED was registered 12 years ago.(SIC: 69203)

Status

active

Active since 12 years ago

Company No

08978323

LTD Company

Age

12 Years

Incorporated 4 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

CLAY KNOX LIMITED
From: 29 September 2017To: 23 May 2022
CLAY & ASSOCIATES LIMITED
From: 9 April 2014To: 29 September 2017
CLAY 60 LIMITED
From: 4 April 2014To: 9 April 2014
Contact
Address

St Johns House 16 Church Street Bromsgrove, B61 8DN,

Previous Addresses

14 Caroline Point 62 Caroline Street Birmingham B3 1UF United Kingdom
From: 30 October 2024To: 13 January 2026
St Johns House Church Street Bromsgrove B61 8DN England
From: 20 May 2022To: 30 October 2024
First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom
From: 12 August 2019To: 20 May 2022
Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom
From: 10 November 2017To: 12 August 2019
Clay Barn Ipsley Court Berrington Close Redditch B98 0TD
From: 9 December 2014To: 10 November 2017
Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN England
From: 4 April 2014To: 9 December 2014
Timeline

31 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Aug 14
Director Left
May 16
Director Joined
May 16
Funding Round
Jan 19
Funding Round
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Dec 19
Director Joined
Sept 20
Director Joined
Feb 22
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Loan Cleared
Jul 23
Loan Secured
Aug 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jun 24
Loan Cleared
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Left
Nov 25
Owner Exit
Nov 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
2
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

C&A COMPANY SECRETARIAL SERVICES LIMITED

Active
16 Church Street, BromsgroveB61 8DN
Corporate secretary
Appointed 04 Apr 2014

HILZENRATH, Robert Jay

Active
Fifth Avenue, New York10175
Born July 1966
Director
Appointed 09 Mar 2026

MOO, Veronica Ei Chun

Active
Fifth Avenue, New York10175
Born July 1977
Director
Appointed 09 Mar 2026

PARKINSON, Nicholas

Active
16 Church Street, BromsgroveB61 8DN
Born May 1985
Director
Appointed 02 Jan 2019

SMETHURST, Richard Martin

Active
16 Church Street, BromsgroveB61 8DN
Born February 1980
Director
Appointed 02 Jan 2019

BAILEY, Ian Charles

Resigned
16 Church Street, BromsgroveB61 8DN
Born March 1966
Director
Appointed 04 Oct 2023
Resigned 09 Mar 2026

CLAY, Daniel John

Resigned
16 Church Street, BromsgroveB61 8DN
Born October 1976
Director
Appointed 04 Apr 2014
Resigned 09 May 2022

CLAY, Nigel Alan

Resigned
16 Church Street, BromsgroveB61 8DN
Born August 1948
Director
Appointed 04 Apr 2014
Resigned 24 Apr 2024

CLAY, Shirley Lynne

Resigned
Ipsley Court, RedditchB98 0TD
Born June 1949
Director
Appointed 04 Apr 2014
Resigned 12 May 2016

EVE, Timothy Clive

Resigned
16 Church Street, BromsgroveB61 8DN
Born May 1971
Director
Appointed 12 May 2016
Resigned 29 Apr 2022

HAMPSON, Philip Eric

Resigned
16 Church Street, BromsgroveB61 8DN
Born November 1974
Director
Appointed 03 Sept 2020
Resigned 09 Mar 2026

PAWLEY, Matthew Stephen

Resigned
62 Caroline Street, BirminghamB3 1UF
Born June 1976
Director
Appointed 23 Oct 2024
Resigned 23 Oct 2025

PLUMBLY, James William

Resigned
16 Church Street, BromsgroveB61 8DN
Born June 1981
Director
Appointed 16 Feb 2022
Resigned 09 Mar 2026

RATAN, Bhavini

Resigned
16 Church Street, BromsgroveB61 8DN
Born October 1980
Director
Appointed 09 May 2022
Resigned 09 Mar 2026

SAMI, Jasdeep Singh

Resigned
16 Church Street, BromsgroveB61 8DN
Born March 1985
Director
Appointed 04 Oct 2023
Resigned 09 Mar 2026

Persons with significant control

4

1 Active
3 Ceased
Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2025
62 Caroline Street, BirminghamB3 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2024
Ceased 30 Oct 2025
Church Street, BromsgroveB61 8DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2019
Ceased 23 Oct 2024
16-18 Finch Road, DouglasIM1 2PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2016
Ceased 20 Nov 2019
Fundings
Financials
Latest Activities

Filing History

103

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Change To A Person With Significant Control
14 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2025
AAAnnual Accounts
Legacy
28 October 2025
PARENT_ACCPARENT_ACC
Legacy
28 October 2025
AGREEMENT2AGREEMENT2
Legacy
28 October 2025
GUARANTEE2GUARANTEE2
Capital Variation Of Rights Attached To Shares
22 July 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 July 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
22 July 2025
RESOLUTIONSResolutions
Memorandum Articles
22 July 2025
MAMA
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 October 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
27 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 September 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
21 August 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Change Corporate Secretary Company With Change Date
24 April 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
27 May 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Certificate Change Of Name Company
23 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 May 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
4 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Corporate Secretary Company With Change Date
12 August 2019
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Legacy
13 June 2019
RP04CS01RP04CS01
Confirmation Statement
18 April 2019
CS01Confirmation Statement
Memorandum Articles
19 February 2019
MAMA
Capital Name Of Class Of Shares
18 February 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 November 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Resolution
29 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
24 May 2016
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Change Account Reference Date Company Current Shortened
24 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Change Corporate Secretary Company With Change Date
30 April 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2014
MR01Registration of a Charge
Certificate Change Of Name Company
9 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 April 2014
CONNOTConfirmation Statement Notification
Incorporation Company
4 April 2014
NEWINCIncorporation