Background WavePink WaveYellow Wave

CLAREMONT GRIMSBY LIMITED (13063223)

CLAREMONT GRIMSBY LIMITED (13063223) is an active UK company. incorporated on 4 December 2020. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CLAREMONT GRIMSBY LIMITED has been registered for 5 years. Current directors include THWAITES, Gilia Dvora.

Company Number
13063223
Status
active
Type
ltd
Incorporated
4 December 2020
Age
5 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
THWAITES, Gilia Dvora
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAREMONT GRIMSBY LIMITED

CLAREMONT GRIMSBY LIMITED is an active company incorporated on 4 December 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CLAREMONT GRIMSBY LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13063223

LTD Company

Age

5 Years

Incorporated 4 December 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

5th Floor, 2 Copthall Avenue London EC2R 7DA England
From: 1 August 2023To: 4 September 2023
Senator House 85 Queen Victoria Street London EC4V 4AB England
From: 4 December 2020To: 1 August 2023
Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Dec 20
Funding Round
Jun 21
Loan Secured
Jul 21
Director Joined
Apr 22
Director Left
Jan 23
Director Left
Feb 23
Director Left
Sept 23
Director Joined
Sept 23
Loan Cleared
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

THWAITES, Gilia Dvora

Active
Ballards Lane, LondonN3 1XW
Born March 1995
Director
Appointed 08 Sept 2023

PRAXIS SECRETARIES (UK) LIMITED

Resigned
2 Copthall Avenue, LondonEC2R 7DA
Corporate secretary
Appointed 04 Dec 2020
Resigned 08 Sept 2023

GALLIENNE, Joshua Luke

Resigned
Ballards Lane, LondonN3 1XW
Born November 1990
Director
Appointed 21 Apr 2022
Resigned 08 Sept 2023

HAMILTON, Simon Andrew

Resigned
Theobald Street, BorehamwoodWD6 4PG
Born July 1980
Director
Appointed 04 Dec 2020
Resigned 02 Feb 2023

SHORTO, Donna Leanne

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born September 1987
Director
Appointed 04 Dec 2020
Resigned 01 Jan 2023

Persons with significant control

1

Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2020
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Memorandum Articles
1 September 2025
MAMA
Resolution
1 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Accounts With Accounts Type Small
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 August 2023
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
1 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2021
MR01Registration of a Charge
Resolution
20 June 2021
RESOLUTIONSResolutions
Memorandum Articles
20 June 2021
MAMA
Capital Allotment Shares
15 June 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
11 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
4 December 2020
NEWINCIncorporation