Background WavePink WaveYellow Wave

CLAIRFIELD LIMITED (09098428)

CLAIRFIELD LIMITED (09098428) is an active UK company. incorporated on 23 June 2014. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CLAIRFIELD LIMITED has been registered for 11 years. Current directors include ECOB, Gary David, GREGORY, Christopher, GRENFELL, James Bruce and 3 others.

Company Number
09098428
Status
active
Type
ltd
Incorporated
23 June 2014
Age
11 years
Address
One, Birmingham, B2 5LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ECOB, Gary David, GREGORY, Christopher, GRENFELL, James Bruce, MCCARTHY, Thomas Daniel, RUSSELL, Angus Mark Paull, ZAKI, Shahid
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAIRFIELD LIMITED

CLAIRFIELD LIMITED is an active company incorporated on 23 June 2014 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CLAIRFIELD LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09098428

LTD Company

Age

11 Years

Incorporated 23 June 2014

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 12 June 2025 (9 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

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

ORBIS PARTNERS LIMITED
From: 31 July 2014To: 18 September 2023
ORBIS PARTNERS CORPORATE FINANCE LIMITED
From: 23 June 2014To: 31 July 2014
Contact
Address

One Temple Row Birmingham, B2 5LG,

Previous Addresses

One Eleven Edmund Street Birmingham B3 2HJ England
From: 22 February 2021To: 18 September 2023
35 Newhall Street Birmingham B3 3PU England
From: 30 October 2019To: 22 February 2021
One Eleven Edmund Street Birmingham B3 2HJ
From: 23 June 2014To: 30 October 2019
Timeline

14 key events • 2014 - 2025

Funding Officers Ownership
Funding Round
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Loan Secured
Jul 18
Capital Reduction
Mar 20
Director Joined
Dec 21
Share Issue
Dec 21
Share Issue
Dec 21
Funding Round
Jan 22
Director Joined
Jan 25
5
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

GATELEY SECRETARIES LIMITED

Active
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 23 Jun 2014

ECOB, Gary David

Active
Temple Row, BirminghamB2 5LG
Born July 1973
Director
Appointed 31 Jul 2014

GREGORY, Christopher

Active
Temple Row, BirminghamB2 5LG
Born January 1957
Director
Appointed 31 Jul 2014

GRENFELL, James Bruce

Active
Temple Row, BirminghamB2 5LG
Born December 1965
Director
Appointed 31 Jul 2014

MCCARTHY, Thomas Daniel

Active
Temple Row, BirminghamB2 5LG
Born January 1976
Director
Appointed 22 Dec 2021

RUSSELL, Angus Mark Paull

Active
Temple Row, BirminghamB2 5LG
Born May 1970
Director
Appointed 07 Jan 2025

ZAKI, Shahid

Active
Temple Row, BirminghamB2 5LG
Born January 1963
Director
Appointed 31 Jul 2014

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 23 Jun 2014
Resigned 31 Jul 2014

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 23 Jun 2014
Resigned 31 Jul 2014

Persons with significant control

1

Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Dec 2021
Fundings
Financials
Latest Activities

Filing History

58

Change To A Person With Significant Control
7 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
17 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 October 2023
AAAnnual Accounts
Certificate Change Of Name Company
18 September 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
18 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Resolution
8 January 2022
RESOLUTIONSResolutions
Memorandum Articles
8 January 2022
MAMA
Resolution
8 January 2022
RESOLUTIONSResolutions
Resolution
8 January 2022
RESOLUTIONSResolutions
Memorandum Articles
8 January 2022
MAMA
Resolution
8 January 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
5 January 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
31 December 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
31 December 2021
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
23 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 December 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Resolution
17 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
27 March 2020
AAAnnual Accounts
Capital Cancellation Shares
26 March 2020
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
10 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Capital Allotment Shares
15 August 2014
SH01Allotment of Shares
Resolution
15 August 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Certificate Change Of Name Company
31 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 July 2014
CONNOTConfirmation Statement Notification