Background WavePink WaveYellow Wave

CLAY GBP HOLDINGS LTD (14735919)

CLAY GBP HOLDINGS LTD (14735919) is an active UK company. incorporated on 16 March 2023. with registered office in Bromsgrove. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CLAY GBP HOLDINGS LTD has been registered for 3 years. Current directors include BAILEY, Ian Charles, HAMPSON, Philip Eric, PARKINSON, Nicholas and 4 others.

Company Number
14735919
Status
active
Type
ltd
Incorporated
16 March 2023
Age
3 years
Address
St Johns House, Bromsgrove, B61 8DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAILEY, Ian Charles, HAMPSON, Philip Eric, PARKINSON, Nicholas, PLUMBLY, James William, RATAN, Bhavini, SAMI, Jasdeep Singh, SMETHURST, Richard Martin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAY GBP HOLDINGS LTD

CLAY GBP HOLDINGS LTD is an active company incorporated on 16 March 2023 with the registered office located in Bromsgrove. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CLAY GBP HOLDINGS LTD was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14735919

LTD Company

Age

3 Years

Incorporated 16 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

St Johns House 16 Church Street Bromsgrove, B61 8DN,

Timeline

19 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Mar 23
Loan Secured
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Nov 23
Director Joined
Nov 23
Funding Round
Nov 23
Director Joined
Mar 24
Owner Exit
May 24
Owner Exit
May 24
Loan Cleared
Oct 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Capital Reduction
Nov 24
Capital Update
Nov 24
Share Buyback
Dec 24
4
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

BAILEY, Ian Charles

Active
16 Church Street, BromsgroveB61 8DN
Born March 1966
Director
Appointed 06 Nov 2023

HAMPSON, Philip Eric

Active
16 Church Street, BromsgroveB61 8DN
Born November 1974
Director
Appointed 30 Jun 2023

PARKINSON, Nicholas

Active
16 Church Street, BromsgroveB61 8DN
Born May 1985
Director
Appointed 30 Jun 2023

PLUMBLY, James William

Active
16 Church Street, BromsgroveB61 8DN
Born June 1981
Director
Appointed 16 Mar 2023

RATAN, Bhavini

Active
16 Church Street, BromsgroveB61 8DN
Born October 1980
Director
Appointed 30 Jun 2023

SAMI, Jasdeep Singh

Active
16 Church Street, BromsgroveB61 8DN
Born March 1985
Director
Appointed 06 Nov 2023

SMETHURST, Richard Martin

Active
16 Church Street, BromsgroveB61 8DN
Born February 1980
Director
Appointed 16 Mar 2023

BAILEY, Ian Charles

Resigned
16 Church Street, BromsgroveB61 8DN
Born March 1966
Director
Appointed 30 Jun 2023
Resigned 30 Jun 2023

Persons with significant control

5

0 Active
5 Ceased
16 Church Street, BromsgroveB61 8DN

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2023
Ceased 31 Oct 2024
16 Church Street, BromsgroveB61 8DN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2023
Ceased 31 Oct 2024
Church Street, BromsgroveB61 8DN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2023
Ceased 31 Oct 2024

Mr James William Plumbly

Ceased
16 Church Street, BromsgroveB61 8DN
Born June 1981

Nature of Control

Significant influence or control
Notified 16 Mar 2023
Ceased 01 Jul 2023

Mr Richard Martin Smethurst

Ceased
16 Church Street, BromsgroveB61 8DN
Born February 1980

Nature of Control

Significant influence or control
Notified 16 Mar 2023
Ceased 01 Jul 2023
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
5 December 2024
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
19 November 2024
SH19Statement of Capital
Legacy
19 November 2024
SH20SH20
Legacy
19 November 2024
CAP-SSCAP-SS
Resolution
19 November 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
13 November 2024
SH06Cancellation of Shares
Notification Of A Person With Significant Control Statement
12 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Memorandum Articles
16 May 2024
MAMA
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Capital Allotment Shares
8 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Change To A Person With Significant Control
19 July 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
19 July 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
17 July 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
17 July 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2023
MR01Registration of a Charge
Incorporation Company
16 March 2023
NEWINCIncorporation