Background WavePink WaveYellow Wave

CLAPPP LIMITED (11790801)

CLAPPP LIMITED (11790801) is an active UK company. incorporated on 28 January 2019. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (18201). CLAPPP LIMITED has been registered for 7 years. Current directors include FRANKS, Christopher John Phillip.

Company Number
11790801
Status
active
Type
ltd
Incorporated
28 January 2019
Age
7 years
Address
16b Cotton Lofts 124 - 128 Shacklewell Lane, London, E8 2EJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18201)
Directors
FRANKS, Christopher John Phillip
SIC Codes
18201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAPPP LIMITED

CLAPPP LIMITED is an active company incorporated on 28 January 2019 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18201). CLAPPP LIMITED was registered 7 years ago.(SIC: 18201)

Status

active

Active since 7 years ago

Company No

11790801

LTD Company

Age

7 Years

Incorporated 28 January 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

5 months left

Last Filed

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

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 13 July 2025 (10 months ago)
Submitted on 28 July 2025 (10 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

16b Cotton Lofts 124 - 128 Shacklewell Lane London, E8 2EJ,

Previous Addresses

260-268 Kingsland Road 10 Soda Studios London E8 4BH England
From: 26 July 2021To: 18 April 2023
260-268 Kingsland Road London E8 4BH England
From: 26 July 2021To: 26 July 2021
115 Dovetail Place Lawrence Road London N15 4FX England
From: 15 June 2020To: 26 July 2021
224-230 Flat 9 Copenhagen Street London N1 0PT England
From: 14 June 2020To: 15 June 2020
27 Barncroft Drive Hempstead Gillingham ME7 3TJ England
From: 11 May 2019To: 14 June 2020
27 27 Barncroft Drive Hempstead Gillingham Kent ME7 3TJ England
From: 3 May 2019To: 11 May 2019
27 27 Barncroft Drive Hempstead Gillingham Kent ME7 3TJ England
From: 2 May 2019To: 3 May 2019
20 Abbotswood Road London SW16 1AP United Kingdom
From: 28 January 2019To: 2 May 2019
Timeline

6 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Apr 19
Funding Round
May 19
New Owner
Feb 20
Director Left
Jun 20
Owner Exit
Jun 20
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FRANKS, Christopher John Phillip

Active
124 - 128 Shacklewell Lane, LondonE8 2EJ
Born July 1987
Director
Appointed 01 May 2019

BOX, Susan Jacqueline

Resigned
Barncroft Drive, GillinghamME7 3TJ
Secretary
Appointed 17 Feb 2020
Resigned 08 Jun 2020

WILSHER, Bryan Guy

Resigned
Barncroft Drive, GillinghamME7 3TJ
Born August 1953
Director
Appointed 28 Jan 2019
Resigned 08 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher John Phillip Franks

Active
124 - 128 Shacklewell Lane, LondonE8 2EJ
Born July 1987

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 May 2019

Mr Bryan Guy Wilsher

Ceased
Barncroft Drive, GillinghamME7 3TJ
Born August 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2019
Ceased 08 Jun 2020
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 June 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
14 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 March 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
19 May 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Incorporation Company
28 January 2019
NEWINCIncorporation