Background WavePink WaveYellow Wave

CLAYCOURT LIMITED (10530218)

CLAYCOURT LIMITED (10530218) is an active UK company. incorporated on 16 December 2016. with registered office in Swindon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CLAYCOURT LIMITED has been registered for 9 years. Current directors include EVMORFOPOULOS, Nikolaos, GRANT, Christopher Lawson.

Company Number
10530218
Status
active
Type
ltd
Incorporated
16 December 2016
Age
9 years
Address
Nationwide House, Swindon, SN38 1NW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EVMORFOPOULOS, Nikolaos, GRANT, Christopher Lawson
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAYCOURT LIMITED

CLAYCOURT LIMITED is an active company incorporated on 16 December 2016 with the registered office located in Swindon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CLAYCOURT LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10530218

LTD Company

Age

9 Years

Incorporated 16 December 2016

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

Nationwide House Pipers Way Swindon, SN38 1NW,

Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

EVMORFOPOULOS, Nikolaos

Active
Pipers Way, SwindonSN38 1NW
Born October 1974
Director
Appointed 01 Jul 2025

GRANT, Christopher Lawson

Active
Pipers Way, SwindonSN38 1NW
Born September 1972
Director
Appointed 31 Mar 2021

FREEMAN, Scott Louis

Resigned
Pipers Way, SwindonSN38 1NW
Born October 1973
Director
Appointed 24 Feb 2024
Resigned 01 Jul 2025

FREEMAN, Scott Louis

Resigned
Pipers Way, SwindonSN38 1NW
Born October 1973
Director
Appointed 16 Dec 2016
Resigned 31 Mar 2021

HEDGES, Mark Stuart Sinclair

Resigned
Pipers Way, SwindonSN38 1NW
Born December 1957
Director
Appointed 16 Dec 2016
Resigned 31 Mar 2021

PERRIN, Lewis Jeffrey

Resigned
Pipers Way, SwindonSN38 1NW
Born December 1985
Director
Appointed 31 Mar 2021
Resigned 23 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
Margaret Street, LondonW1G 0JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2016
Ceased 16 Dec 2016
Pipers Way, SwindonSN38 1NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 December 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Incorporation Company
16 December 2016
NEWINCIncorporation