Background WavePink WaveYellow Wave

KLARA SQUIRE LIMITED (13761099)

KLARA SQUIRE LIMITED (13761099) is an active UK company. incorporated on 23 November 2021. with registered office in Hertford. The company operates in the Construction sector, engaged in development of building projects. KLARA SQUIRE LIMITED has been registered for 4 years. Current directors include BROCKLEY, Adam Stephen, GRAY, Craig Dean.

Company Number
13761099
Status
active
Type
ltd
Incorporated
23 November 2021
Age
4 years
Address
Second Floor Lhs, Hertford, SG14 1DT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BROCKLEY, Adam Stephen, GRAY, Craig Dean
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KLARA SQUIRE LIMITED

KLARA SQUIRE LIMITED is an active company incorporated on 23 November 2021 with the registered office located in Hertford. The company operates in the Construction sector, specifically engaged in development of building projects. KLARA SQUIRE LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13761099

LTD Company

Age

4 Years

Incorporated 23 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Second Floor Lhs 10 Bull Plain Hertford, SG14 1DT,

Timeline

11 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Mar 22
Owner Exit
Apr 23
Director Left
Apr 23
Loan Cleared
May 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Dec 23
Loan Secured
Sept 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BROCKLEY, Adam Stephen

Active
10 Bull Plain, HertfordSG14 1DT
Born July 1967
Director
Appointed 23 Nov 2021

GRAY, Craig Dean

Active
10 Bull Plain, HertfordSG14 1DT
Born March 1989
Director
Appointed 23 Nov 2021

HUGHES, Jon

Resigned
10 Bull Plain, HertfordSG14 1DT
Born January 1963
Director
Appointed 23 Nov 2021
Resigned 21 Apr 2023

Persons with significant control

3

2 Active
1 Ceased
Turners Hill, Waltham CrossEN8 9DG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Nov 2021
Ceased 21 Apr 2023
The Timberyard Drysdale Street, LondonN1 6ND

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Nov 2021

Mr Craig Dean Gray

Active
10 Bull Plain, HertfordSG14 1DT
Born March 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Nov 2021
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 May 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 April 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
21 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2022
MR01Registration of a Charge
Incorporation Company
23 November 2021
NEWINCIncorporation