Background WavePink WaveYellow Wave

GSII CLAY CROSS LIMITED (09712609)

GSII CLAY CROSS LIMITED (09712609) is an active UK company. incorporated on 31 July 2015. with registered office in Hove. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GSII CLAY CROSS LIMITED has been registered for 10 years. Current directors include HA KOW, Michael Liow, SNOWDEN, Declan Alan, TIFREA, Maria Alina.

Company Number
09712609
Status
active
Type
ltd
Incorporated
31 July 2015
Age
10 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HA KOW, Michael Liow, SNOWDEN, Declan Alan, TIFREA, Maria Alina
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSII CLAY CROSS LIMITED

GSII CLAY CROSS LIMITED is an active company incorporated on 31 July 2015 with the registered office located in Hove. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GSII CLAY CROSS LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09712609

LTD Company

Age

10 Years

Incorporated 31 July 2015

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 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

UKEG CLAY CROSS LIMITED
From: 31 July 2015To: 31 October 2018
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD United Kingdom
From: 15 March 2022To: 31 October 2025
C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU England
From: 18 June 2019To: 15 March 2022
, Low Carbon Limited 13 Berkeley Street, London, W1J 8DU, England
From: 29 October 2018To: 18 June 2019
, Alpha House Terrace Street, Oldham, OL4 1HQ, England
From: 3 January 2017To: 29 October 2018
, 39a Welbeck Street London, W1G 8DH, United Kingdom
From: 31 July 2015To: 3 January 2017
Timeline

33 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
Aug 18
Director Left
Sept 18
Loan Cleared
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Owner Exit
Nov 18
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Sept 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
May 24
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

HA KOW, Michael Liow

Active
Church Road, HoveBN3 2DL
Born February 1978
Director
Appointed 01 Dec 2025

SNOWDEN, Declan Alan

Active
Church Road, HoveBN3 2DL
Born March 1987
Director
Appointed 01 Dec 2025

TIFREA, Maria Alina

Active
Church Road, HoveBN3 2DL
Born September 1987
Director
Appointed 03 Nov 2025

UNEK, Fadile

Resigned
13 Berkeley Street, LondonW1J 8DU
Secretary
Appointed 20 Dec 2019
Resigned 30 Apr 2021

ASHTON, David Anthony

Resigned
Terrace Street, OldhamOL4 1HQ
Born May 1978
Director
Appointed 09 Dec 2016
Resigned 29 Oct 2018

CHANG, Yu-Sheng

Resigned
Terrace Street, OldhamOL4 1HQ
Born October 1974
Director
Appointed 04 Jan 2018
Resigned 29 Oct 2018

EISENMENGER, Udo, Mr.

Resigned
LondonW1G 8DH
Born December 1963
Director
Appointed 31 Jul 2015
Resigned 09 Dec 2016

FRANCE, Alexander James

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born March 1992
Director
Appointed 23 Aug 2021
Resigned 30 Apr 2024

HALL, Jonathan Francis

Resigned
LondonW1G 8DH
Born April 1972
Director
Appointed 25 Jul 2016
Resigned 09 Dec 2016

HUANG, Ching-Ning

Resigned
Terrace Street, OldhamOL4 1HQ
Born May 1972
Director
Appointed 04 Jan 2018
Resigned 29 Oct 2018

KAISER, Karin Stephanie

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born February 1987
Director
Appointed 29 Oct 2018
Resigned 15 Aug 2022

LORD, Donald Anthony

Resigned
LondonW1G 8DH
Born June 1966
Director
Appointed 31 Jul 2015
Resigned 25 Jul 2016

LOUCA, James Christopher

Resigned
Church Road, HoveBN3 2DL
Born September 1990
Director
Appointed 20 Dec 2019
Resigned 13 Oct 2025

MOSCOVITCH, Lee Shamai

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born November 1976
Director
Appointed 29 Oct 2018
Resigned 31 Aug 2023

NASH, Ralph Simon Fleetwood

Resigned
Church Road, HoveBN3 2DL
Born July 1987
Director
Appointed 31 Aug 2023
Resigned 01 Dec 2025

PARMAR, Anish Krishna

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born September 1983
Director
Appointed 20 Dec 2019
Resigned 31 Aug 2023

SANDNER, Thomas Siegfried

Resigned
Terrace Street, OldhamOL4 1HQ
Born July 1966
Director
Appointed 09 Dec 2016
Resigned 31 Aug 2018

YARD, Matthew James

Resigned
Church Road, HoveBN3 2DL
Born May 1979
Director
Appointed 15 Aug 2022
Resigned 01 Dec 2025

Persons with significant control

4

1 Active
3 Ceased
20 Fenchurch Street, LondonEC3M 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2018
Terrace Street, OldhamOL4 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Dec 2016
Ceased 29 Oct 2018

Mr Jonathan Francis Hall

Ceased
Welbeck Street, LondonW1G 8DH
Born April 1972

Nature of Control

Significant influence or control
Notified 25 Jul 2016
Ceased 09 Dec 2016

Mr. Udo Eisenmenger

Ceased
LondonW1G 8DH
Born December 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Dec 2016
Fundings
Financials
Latest Activities

Filing History

92

Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Accounts With Accounts Type Small
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Change To A Person With Significant Control
23 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Accounts With Accounts Type Small
22 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 May 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Memorandum Articles
10 November 2020
MAMA
Resolution
10 November 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
9 June 2020
RP04AP01RP04AP01
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 February 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Accounts With Accounts Type Small
14 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
20 June 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
8 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
31 October 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
16 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
3 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Miscellaneous
30 September 2016
MISCMISC
Miscellaneous
21 September 2016
MISCMISC
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Incorporation Company
31 July 2015
NEWINCIncorporation