Background WavePink WaveYellow Wave

NAN CLACH EXTENSION LIMITED (12642086)

NAN CLACH EXTENSION LIMITED (12642086) is an active UK company. incorporated on 3 June 2020. with registered office in Ringwood. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. NAN CLACH EXTENSION LIMITED has been registered for 5 years. Current directors include CAMPBELL, Colin Robert Vaughan, DALL’AVA, Jean-Christophe, WILMAR, Esbjorn Roderick.

Company Number
12642086
Status
active
Type
ltd
Incorporated
3 June 2020
Age
5 years
Address
Lindarets House, Ringwood, BH24 3FH
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
CAMPBELL, Colin Robert Vaughan, DALL’AVA, Jean-Christophe, WILMAR, Esbjorn Roderick
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAN CLACH EXTENSION LIMITED

NAN CLACH EXTENSION LIMITED is an active company incorporated on 3 June 2020 with the registered office located in Ringwood. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. NAN CLACH EXTENSION LIMITED was registered 5 years ago.(SIC: 42220)

Status

active

Active since 5 years ago

Company No

12642086

LTD Company

Age

5 Years

Incorporated 3 June 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Lindarets House Spring Lane Ringwood, BH24 3FH,

Previous Addresses

16 West Borough Wimborne Dorset BH21 1NG United Kingdom
From: 3 June 2020To: 28 January 2025
Timeline

5 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
May 22
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

CAMPBELL, Colin Robert Vaughan

Active
Cawdor, NairnIV12 5RE
Born June 1962
Director
Appointed 03 Jun 2020

DALL’AVA, Jean-Christophe

Active
Spring Lane, HampshireBH24 3FH
Born October 1984
Director
Appointed 18 Mar 2026

WILMAR, Esbjorn Roderick

Active
Spring Lane, RingwoodBH24 3FH
Born October 1970
Director
Appointed 03 Jun 2020

Persons with significant control

4

1 Active
3 Ceased
Spring Lane, HampshireBH24 3FH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2026
West Borough, WimborneBH21 1NG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2022
Ceased 18 Mar 2026

Mr Colin Robert Vaughan Campbell

Ceased
Cawdor, NairnIV12 5RE
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jun 2020
Ceased 18 Mar 2026
West Borough, WimborneBH21 1NG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jun 2020
Ceased 25 Apr 2022
Fundings
Financials
Latest Activities

Filing History

25

Legacy
7 April 2026
RPCH01RPCH01
Memorandum Articles
30 March 2026
MAMA
Resolution
30 March 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Change To A Person With Significant Control
14 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Memorandum Articles
24 May 2022
MAMA
Resolution
24 May 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
3 June 2020
NEWINCIncorporation