Background WavePink WaveYellow Wave

CLAY GROUP INVESTMENTS LIMITED (12012465)

CLAY GROUP INVESTMENTS LIMITED (12012465) is an active UK company. incorporated on 22 May 2019. with registered office in Bromsgrove. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CLAY GROUP INVESTMENTS LIMITED has been registered for 6 years. Current directors include BAILEY, Ian Charles, HAMPSON, Philip Eric, PARKINSON, Nicholas and 4 others.

Company Number
12012465
Status
active
Type
ltd
Incorporated
22 May 2019
Age
6 years
Address
St Johns House, Bromsgrove, B61 8DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BAILEY, Ian Charles, HAMPSON, Philip Eric, PARKINSON, Nicholas, PLUMBLY, James William, RATAN, Bhavini, SAMI, Jasdeep Singh, SMETHURST, Richard Martin
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAY GROUP INVESTMENTS LIMITED

CLAY GROUP INVESTMENTS LIMITED is an active company incorporated on 22 May 2019 with the registered office located in Bromsgrove. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. CLAY GROUP INVESTMENTS LIMITED was registered 6 years ago.(SIC: 64205)

Status

active

Active since 6 years ago

Company No

12012465

LTD Company

Age

6 Years

Incorporated 22 May 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

CLAY KNOX 100 LIMITED
From: 22 May 2019To: 4 May 2022
Contact
Address

St Johns House 16 Church Street Bromsgrove, B61 8DN,

Previous Addresses

First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN England
From: 12 August 2019To: 25 May 2022
Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ England
From: 22 May 2019To: 12 August 2019
Timeline

15 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
May 19
Owner Exit
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Director Joined
Sept 20
Director Joined
Feb 22
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Owner Exit
Jul 23
Loan Secured
Jul 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Cleared
Oct 24
3
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

BAILEY, Ian Charles

Active
16 Church Street, BromsgroveB61 8DN
Born March 1966
Director
Appointed 06 Nov 2023

HAMPSON, Philip Eric

Active
16 Church Street, BromsgroveB61 8DN
Born November 1974
Director
Appointed 03 Sept 2020

PARKINSON, Nicholas

Active
16 Church Street, BromsgroveB61 8DN
Born May 1985
Director
Appointed 22 May 2019

PLUMBLY, James William

Active
16 Church Street, BromsgroveB61 8DN
Born June 1981
Director
Appointed 16 Feb 2022

RATAN, Bhavini

Active
16 Church Street, BromsgroveB61 8DN
Born October 1980
Director
Appointed 09 May 2022

SAMI, Jasdeep Singh

Active
16 Church Street, BromsgroveB61 8DN
Born March 1985
Director
Appointed 06 Nov 2023

SMETHURST, Richard Martin

Active
16 Church Street, BromsgroveB61 8DN
Born February 1980
Director
Appointed 22 May 2019

CLAY, Daniel John

Resigned
16 Church Street, BromsgroveB61 8DN
Born October 1976
Director
Appointed 22 May 2019
Resigned 09 May 2022

EVE, Timothy Clive

Resigned
16 Church Street, BromsgroveB61 8DN
Born May 1971
Director
Appointed 22 May 2019
Resigned 29 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
16 Church Street, BromsgroveB61 8DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2023
Finch Road, Isle Of ManIM1 2PT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Nov 2019
Ceased 30 Jun 2023

Mr Daniel John Clay

Ceased
16 Church Street, BromsgroveB61 8DN
Born October 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2019
Ceased 20 Nov 2019
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Memorandum Articles
26 May 2022
MAMA
Resolution
26 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
24 May 2022
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
16 May 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
4 May 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Change To A Person With Significant Control
4 May 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Resolution
24 August 2020
RESOLUTIONSResolutions
Memorandum Articles
24 August 2020
MAMA
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 December 2019
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
11 December 2019
MAMA
Resolution
11 December 2019
RESOLUTIONSResolutions
Resolution
11 December 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 December 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
8 December 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
4 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 December 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 December 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 August 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Incorporation Company
22 May 2019
NEWINCIncorporation