Background WavePink WaveYellow Wave

CLAI LTD (15596824)

CLAI LTD (15596824) is an active UK company. incorporated on 27 March 2024. with registered office in Bath. The company operates in the Information and Communication sector, engaged in other information technology service activities. CLAI LTD has been registered for 2 years. Current directors include DONOVAN, Reece Garethe, GIBSON, James Barry, SAMRA, Aran.

Company Number
15596824
Status
active
Type
ltd
Incorporated
27 March 2024
Age
2 years
Address
The Old Dairy, Bath, BA2 3LR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DONOVAN, Reece Garethe, GIBSON, James Barry, SAMRA, Aran
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAI LTD

CLAI LTD is an active company incorporated on 27 March 2024 with the registered office located in Bath. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CLAI LTD was registered 2 years ago.(SIC: 62090)

Status

active

Active since 2 years ago

Company No

15596824

LTD Company

Age

2 Years

Incorporated 27 March 2024

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 23 December 2025 (3 months ago)
Period: 27 March 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

12 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 25 May 2025 (10 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

The Old Dairy Melcombe Road Bath, BA2 3LR,

Previous Addresses

20 Wenlock Road London N1 7GU England
From: 27 March 2024To: 7 January 2026
Timeline

11 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Mar 24
Share Issue
Jul 25
Funding Round
Jul 25
New Owner
Oct 25
New Owner
Oct 25
Funding Round
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
3
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

DONOVAN, Reece Garethe

Active
Melcombe Road, BathBA2 3LR
Born May 1970
Director
Appointed 24 Dec 2025

GIBSON, James Barry

Active
Melcombe Road, BathBA2 3LR
Born August 1974
Director
Appointed 24 Dec 2025

SAMRA, Aran

Active
Wenlock Road, LondonN1 7GU
Born December 1986
Director
Appointed 27 Mar 2024

Persons with significant control

4

1 Active
3 Ceased
Melcombe Road, BathBA2 3LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2025

Mr James Henry Stewart Balmain

Ceased
Melcombe Road, BathBA2 3LR
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Oct 2025
Ceased 24 Dec 2025

Dr Ross Coomber

Ceased
Melcombe Road, BathBA2 3LR
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Oct 2025
Ceased 24 Dec 2025

Mr Aran Samra

Ceased
Wenlock Road, LondonN1 7GU
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Mar 2024
Ceased 24 Dec 2025
Fundings
Financials
Latest Activities

Filing History

23

Resolution
12 January 2026
RESOLUTIONSResolutions
Memorandum Articles
12 January 2026
MAMA
Resolution
7 January 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2026
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
27 December 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
27 December 2025
RESOLUTIONSResolutions
Resolution
27 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Legacy
22 December 2025
RP01SH01RP01SH01
Capital Allotment Shares
16 December 2025
SH01Allotment of Shares
Change To A Person With Significant Control
24 October 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 October 2025
PSC01Notification of Individual PSC
Capital Allotment Shares
1 August 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 July 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
25 May 2025
CS01Confirmation Statement
Incorporation Company
27 March 2024
NEWINCIncorporation