Background WavePink WaveYellow Wave

CLARADON HOLDINGS LIMITED (09862316)

CLARADON HOLDINGS LIMITED (09862316) is an active UK company. incorporated on 9 November 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CLARADON HOLDINGS LIMITED has been registered for 10 years. Current directors include ADLER, Joseph Benjamin, PFEFFER, Joseph Daniel, ROTHFELD, Myer Bernard.

Company Number
09862316
Status
active
Type
ltd
Incorporated
9 November 2015
Age
10 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ADLER, Joseph Benjamin, PFEFFER, Joseph Daniel, ROTHFELD, Myer Bernard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARADON HOLDINGS LIMITED

CLARADON HOLDINGS LIMITED is an active company incorporated on 9 November 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CLARADON HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09862316

LTD Company

Age

10 Years

Incorporated 9 November 2015

Size

N/A

Accounts

ARD: 26/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 September 2026
Period: 1 January 2025 - 26 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

THE FRUIT CONNECTION LTD
From: 9 November 2015To: 11 October 2016
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

2nd Floor Parkgates Bury New Road Prestwich M25 0TL England
From: 27 January 2023To: 30 April 2025
4C Unity House Accommodation Road London NW11 8ED United Kingdom
From: 12 January 2017To: 27 January 2023
Churchill House Suite 50 137-139 Brent Street London NW4 4DJ England
From: 12 January 2017To: 12 January 2017
4C Unity House Accommodation Road London NW11 8ED United Kingdom
From: 11 January 2017To: 12 January 2017
4C Unity House Accommodation Road London NW11 8ED United Kingdom
From: 11 December 2016To: 11 January 2017
Suite 33 Churchill House 137-139 Brent Street London NW4 4DJ England
From: 13 October 2016To: 11 December 2016
Flat 2, 51 Finchley Lane London NW4 1BY United Kingdom
From: 9 November 2015To: 13 October 2016
Timeline

9 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Oct 16
Director Joined
Oct 16
Funding Round
Oct 16
Capital Reduction
Nov 16
Owner Exit
Nov 24
Director Joined
Jun 25
Director Joined
Jun 25
Owner Exit
Jan 26
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ADLER, Joseph Benjamin

Active
1075 Finchley Road, LondonNW11 0PU
Secretary
Appointed 01 Nov 2017

ADLER, Joseph Benjamin

Active
4 Accommodation Road, LondonNW11 8ED
Born February 1947
Director
Appointed 04 Jun 2025

PFEFFER, Joseph Daniel

Active
1075 Finchley Road, LondonNW11 0PU
Born May 1954
Director
Appointed 11 Oct 2016

ROTHFELD, Myer Bernard

Active
Stamford Hill, LondonN16 5LL
Born June 1954
Director
Appointed 04 Jun 2025

KILZI, Eddie

Resigned
Churchill House, LondonNW4 4DJ
Born January 1984
Director
Appointed 09 Nov 2015
Resigned 11 Oct 2016

Persons with significant control

4

2 Active
2 Ceased
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2024
Ceased 19 Feb 2024
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2024
20 St. Mary's Parsonage, ManchesterM3 2LG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Oct 2016
Ceased 19 Feb 2024

Mr Joseph Daniel Pfeffer

Active
Accomodation Road, LondonNW11 8ED
Born May 1954

Nature of Control

Significant influence or control
Notified 11 Oct 2016
Fundings
Financials
Latest Activities

Filing History

57

Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2026
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
24 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 February 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 March 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 January 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
27 May 2021
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
26 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
12 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 December 2020
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
7 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 April 2020
AAAnnual Accounts
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
8 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
9 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 November 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 December 2016
AD01Change of Registered Office Address
Capital Cancellation Shares
22 November 2016
SH06Cancellation of Shares
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Capital Allotment Shares
21 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Resolution
11 October 2016
RESOLUTIONSResolutions
Incorporation Company
9 November 2015
NEWINCIncorporation