Background WavePink WaveYellow Wave

MYGRADUATIONCLIP LTD (13953913)

MYGRADUATIONCLIP LTD (13953913) is an active UK company. incorporated on 4 March 2022. with registered office in Chipping Norton. The company operates in the Manufacturing sector, engaged in unknown sic code (18203). MYGRADUATIONCLIP LTD has been registered for 4 years. Current directors include BELCHER, Richard Paul, HALLS, Adrian Trevor, HOARE, Matthew Richard and 1 others.

Company Number
13953913
Status
active
Type
ltd
Incorporated
4 March 2022
Age
4 years
Address
Hillside, Chipping Norton, OX7 5BH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18203)
Directors
BELCHER, Richard Paul, HALLS, Adrian Trevor, HOARE, Matthew Richard, REDMOND, Alan Allman
SIC Codes
18203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYGRADUATIONCLIP LTD

MYGRADUATIONCLIP LTD is an active company incorporated on 4 March 2022 with the registered office located in Chipping Norton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18203). MYGRADUATIONCLIP LTD was registered 4 years ago.(SIC: 18203)

Status

active

Active since 4 years ago

Company No

13953913

LTD Company

Age

4 Years

Incorporated 4 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

PERSONALISED VIDEO SOLUTIONS LTD
From: 4 March 2022To: 14 April 2023
Contact
Address

Hillside Albion Street Chipping Norton, OX7 5BH,

Previous Addresses

West Clayton Business Centre Berry Lane Chorleywood Hertfordshire WD3 5EX United Kingdom
From: 11 April 2023To: 5 June 2024
Suite 25 Barkat House 116-118 Finchley Road London NW3 5HT United Kingdom
From: 4 March 2022To: 11 April 2023
Timeline

12 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
Feb 24
Director Left
Feb 24
Owner Exit
Mar 24
New Owner
Mar 24
Owner Exit
Mar 24
Funding Round
May 24
Director Left
May 24
Owner Exit
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BELCHER, Richard Paul

Active
Albion Street, Chipping NortonOX7 5BH
Born May 1982
Director
Appointed 10 May 2024

HALLS, Adrian Trevor

Active
Albion Street, Chipping NortonOX7 5BH
Born April 1958
Director
Appointed 10 May 2024

HOARE, Matthew Richard

Active
Albion Street, Chipping NortonOX7 5BH
Born November 1998
Director
Appointed 04 Mar 2022

REDMOND, Alan Allman

Active
Albion Street, Chipping NortonOX7 5BH
Born November 1986
Director
Appointed 10 May 2024

KELLY, Joanne

Resigned
Berry Lane, ChorleywoodWD3 5EX
Born March 1968
Director
Appointed 04 Mar 2022
Resigned 07 Feb 2024

KELLY, Michael

Resigned
Berry Lane, ChorleywoodWD3 5EX
Born June 1966
Director
Appointed 07 Feb 2024
Resigned 10 May 2024

Persons with significant control

5

2 Active
3 Ceased
Albion Street, Chipping NortonOX7 5BH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 10 May 2024

Michael Kelly

Ceased
Berry Lane, ChorleywoodWD3 5EX
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Feb 2024
Ceased 10 May 2024
Berry Lane, ChorleywoodWD3 5EX

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 27 Feb 2024

Mr Matthew Richard Hoare

Ceased
Berry Lane, ChorleywoodWD3 5EX
Born November 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2022
Ceased 27 Feb 2024

Mrs Joanne Kelly

Ceased
Berry Lane, ChorleywoodWD3 5EX
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2022
Ceased 21 Dec 2023
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Resolution
28 May 2024
RESOLUTIONSResolutions
Memorandum Articles
28 May 2024
MAMA
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Certificate Change Of Name Company
14 April 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Incorporation Company
4 March 2022
NEWINCIncorporation