Background WavePink WaveYellow Wave

CLAPHAM HOUSE LIMITED (12796404)

CLAPHAM HOUSE LIMITED (12796404) is an active UK company. incorporated on 6 August 2020. with registered office in 3 Dorset Rise. The company operates in the Construction sector, engaged in development of building projects. CLAPHAM HOUSE LIMITED has been registered for 5 years. Current directors include CHADHA, Amit, CHADHA, Rohit, LIPMAN, Adam and 1 others.

Company Number
12796404
Status
active
Type
ltd
Incorporated
6 August 2020
Age
5 years
Address
C/O Tc Citroen Wells Limited, 3 Dorset Rise, EC4Y 8EN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHADHA, Amit, CHADHA, Rohit, LIPMAN, Adam, LIPMAN, Steven Roy
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAPHAM HOUSE LIMITED

CLAPHAM HOUSE LIMITED is an active company incorporated on 6 August 2020 with the registered office located in 3 Dorset Rise. The company operates in the Construction sector, specifically engaged in development of building projects. CLAPHAM HOUSE LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12796404

LTD Company

Age

5 Years

Incorporated 6 August 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise, EC4Y 8EN,

Previous Addresses

Devonshire House 1 Devonshire Street London W1W 5DR England
From: 10 November 2022To: 18 June 2024
C/O Edwin Coe Llp 2 Stone Buildings Lincoln's Inn London WC2A 3th United Kingdom
From: 6 August 2020To: 10 November 2022
Timeline

4 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Aug 20
Loan Secured
Nov 20
Loan Secured
Dec 21
Loan Secured
Apr 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

CHADHA, Amit

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born January 1973
Director
Appointed 06 Aug 2020

CHADHA, Rohit

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born August 1967
Director
Appointed 06 Aug 2020

LIPMAN, Adam

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born October 1989
Director
Appointed 06 Aug 2020

LIPMAN, Steven Roy

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born May 1962
Director
Appointed 06 Aug 2020

Persons with significant control

1

Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Aug 2020
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
7 January 2021
AA01Change of Accounting Reference Date
Resolution
26 November 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2020
MR01Registration of a Charge
Resolution
14 October 2020
RESOLUTIONSResolutions
Memorandum Articles
14 October 2020
MAMA
Memorandum Articles
2 October 2020
MAMA
Incorporation Company
6 August 2020
NEWINCIncorporation