Background WavePink WaveYellow Wave

CUSTOMCLAD LIMITED (12785682)

CUSTOMCLAD LIMITED (12785682) is an active UK company. incorporated on 2 August 2020. with registered office in North Shields. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). CUSTOMCLAD LIMITED has been registered for 5 years. Current directors include ALLISON, Sean Fitzgerald, HANNAH, Paul George, PALMER, Robert.

Company Number
12785682
Status
active
Type
ltd
Incorporated
2 August 2020
Age
5 years
Address
10 Alder Road, North Shields, NE29 8SD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ALLISON, Sean Fitzgerald, HANNAH, Paul George, PALMER, Robert
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUSTOMCLAD LIMITED

CUSTOMCLAD LIMITED is an active company incorporated on 2 August 2020 with the registered office located in North Shields. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). CUSTOMCLAD LIMITED was registered 5 years ago.(SIC: 32990)

Status

active

Active since 5 years ago

Company No

12785682

LTD Company

Age

5 Years

Incorporated 2 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

10 Alder Road West Chirton North Ind Estate North Shields, NE29 8SD,

Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Jan 22
Director Joined
Jan 22
Loan Secured
Jul 23
Owner Exit
Jan 24
New Owner
Jan 24
New Owner
Jan 24
New Owner
Jan 24
Director Joined
May 24
Director Left
Jan 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ALLISON, Sean Fitzgerald

Active
Wentloog Corporate Park, WentloogCF3 2ER
Born September 1963
Director
Appointed 07 Jan 2022

HANNAH, Paul George

Active
Wentloog Corporate Park, WentloogCF3 2ER
Born April 1954
Director
Appointed 07 Jan 2022

PALMER, Robert

Active
West Chirton, North ShieldsNE29 8SD
Born August 1987
Director
Appointed 29 May 2024

WILDE, Christine

Resigned
Alder Road, North ShieldsNE29 8SD
Born February 1964
Director
Appointed 02 Aug 2020
Resigned 31 Dec 2024

Persons with significant control

4

3 Active
1 Ceased

Mr Paul George Hannah

Active
The Maltings, CardiffCF24 5EA
Born April 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2023

Mr Simon Roger Kirkup

Active
The Maltings, CardiffCF24 5EA
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2023

Mr Sean Fitzgerald Allison

Active
The Maltings, CardiffCF24 5EA
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2023

Mr David Nicholas Owen Williams

Ceased
Resource Limited, CardiffCF3 2ER
Born October 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2020
Ceased 12 Sept 2023
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 January 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Incorporation Company
2 August 2020
NEWINCIncorporation