Background WavePink WaveYellow Wave

CLLP LIMITED (12870689)

CLLP LIMITED (12870689) is an active UK company. incorporated on 10 September 2020. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CLLP LIMITED has been registered for 5 years. Current directors include ALSAADY, Hossam Esmat, BELLAMY, Martin James, LLOYD, Benjamin Daniel and 1 others.

Company Number
12870689
Status
active
Type
ltd
Incorporated
10 September 2020
Age
5 years
Address
66 Lincoln's Inn Fields, London, WC2A 3LH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALSAADY, Hossam Esmat, BELLAMY, Martin James, LLOYD, Benjamin Daniel, ROWLAND, Anthony John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLLP LIMITED

CLLP LIMITED is an active company incorporated on 10 September 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CLLP LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12870689

LTD Company

Age

5 Years

Incorporated 10 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

THE HEAVY LIFT DRONE CORPORATION LIMITED
From: 10 September 2020To: 4 December 2020
Contact
Address

66 Lincoln's Inn Fields London, WC2A 3LH,

Previous Addresses

4th Floor 3 Burlington Gardens London W1S 3EP England
From: 10 September 2020To: 16 September 2021
Timeline

18 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Director Left
Sept 20
New Owner
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Funding Round
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Secured
Nov 21
Funding Round
Nov 21
Loan Secured
Nov 21
Loan Cleared
Jul 22
Loan Secured
Apr 24
Funding Round
Jul 24
Loan Secured
Feb 25
Loan Secured
Jun 25
3
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ALSAADY, Hossam Esmat

Active
Lincoln's Inn Fields, LondonWC2A 3LH
Born October 1969
Director
Appointed 25 Aug 2021

BELLAMY, Martin James

Active
Grosvenor Street, LondonW1K 3JB
Born May 1969
Director
Appointed 10 Sept 2020

LLOYD, Benjamin Daniel

Active
Lincoln's Inn Fields, LondonWC2A 3LH
Born July 1985
Director
Appointed 25 Aug 2021

ROWLAND, Anthony John

Active
Lincoln's Inn Fields, LondonWC2A 3LH
Born December 1974
Director
Appointed 25 Aug 2021

ALSOP, Simon James

Resigned
3 Burlington Gardens, LondonW1S 3EP
Born June 1967
Director
Appointed 10 Sept 2020
Resigned 16 Sept 2020

Persons with significant control

4

1 Active
3 Ceased
Grosvenor Street, LondonW1K 3JB

Nature of Control

Significant influence or control
Notified 25 Aug 2021
3 Burlington Gardens, LondonW1S 3EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2021
Ceased 25 Aug 2021

Ms Darina Kogan

Ceased
3 Burlington Gardens, LondonW1S 3EP
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Sept 2020
Ceased 30 Jun 2021

Mr Martin Bellamy

Ceased
3 Burlington Gardens, LondonW1S 3EP
Born May 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Sept 2020
Ceased 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 May 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Resolution
4 July 2024
RESOLUTIONSResolutions
Resolution
4 July 2024
RESOLUTIONSResolutions
Memorandum Articles
4 July 2024
MAMA
Capital Allotment Shares
2 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Memorandum Articles
24 May 2023
MAMA
Resolution
24 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Capital Allotment Shares
8 November 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Resolution
1 October 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Memorandum Articles
20 September 2021
MAMA
Capital Name Of Class Of Shares
20 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 September 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
1 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
28 June 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 June 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Resolution
4 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Incorporation Company
10 September 2020
NEWINCIncorporation