Background WavePink WaveYellow Wave

CLUMPY LIMITED (10545879)

CLUMPY LIMITED (10545879) is an active UK company. incorporated on 4 January 2017. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CLUMPY LIMITED has been registered for 9 years. Current directors include BOBBE, Melanie Jane.

Company Number
10545879
Status
active
Type
ltd
Incorporated
4 January 2017
Age
9 years
Address
Aston House, London, N3 1LF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOBBE, Melanie Jane
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLUMPY LIMITED

CLUMPY LIMITED is an active company incorporated on 4 January 2017 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CLUMPY LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10545879

LTD Company

Age

9 Years

Incorporated 4 January 2017

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 23 December 2024 (1 year ago)
Submitted on 7 January 2025 (1 year ago)

Next Due

Due by 6 January 2026
For period ending 23 December 2025
Contact
Address

Aston House Cornwall Avenue London, N3 1LF,

Previous Addresses

Carradine House 237 Regent's Park Road London N3 2LF United Kingdom
From: 18 January 2017To: 19 February 2018
41 Chalton Street London NW1 1JD United Kingdom
From: 4 January 2017To: 18 January 2017
Timeline

5 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Funding Round
Jun 17
Owner Exit
Mar 18
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LEWIS, Carolyn Rachel

Active
Cornwall Avenue, LondonN3 1LF
Secretary
Appointed 02 Jan 2018

BOBBE, Melanie Jane

Active
Cornwall Avenue, LondonN3 1LF
Born April 1963
Director
Appointed 11 Jan 2017

BOND, Lyn

Resigned
237 Regent's Park Road, LondonN3 2LF
Born February 1961
Director
Appointed 04 Jan 2017
Resigned 11 Jan 2017

Persons with significant control

2

1 Active
1 Ceased
Cornwall Avenue, LondonN3 1LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2017

Sdg Registrars Limited

Ceased
Chalton Street, LondonNW1 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2017
Ceased 25 Apr 2017
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
2 November 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 March 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 March 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Capital Allotment Shares
28 June 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Incorporation Company
4 January 2017
NEWINCIncorporation