Background WavePink WaveYellow Wave

CLAYTON FREEMAN LIMITED (15704142)

CLAYTON FREEMAN LIMITED (15704142) is an active UK company. incorporated on 6 May 2024. with registered office in Harrogate. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles and 2 other business activities. CLAYTON FREEMAN LIMITED has been registered for 1 year. Current directors include MASIH, Luke Joshua.

Company Number
15704142
Status
active
Type
ltd
Incorporated
6 May 2024
Age
1 years
Address
9 Princes Square, Harrogate, HG1 1ND
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
MASIH, Luke Joshua
SIC Codes
46410, 46420, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAYTON FREEMAN LIMITED

CLAYTON FREEMAN LIMITED is an active company incorporated on 6 May 2024 with the registered office located in Harrogate. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles and 2 other business activities. CLAYTON FREEMAN LIMITED was registered 1 year ago.(SIC: 46410, 46420, 46900)

Status

active

Active since 1 years ago

Company No

15704142

LTD Company

Age

1 Years

Incorporated 6 May 2024

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 9 October 2025 (5 months ago)
Period: 6 May 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

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

9 Princes Square Harrogate, HG1 1ND,

Timeline

9 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
May 24
Director Joined
Nov 24
New Owner
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
New Owner
Dec 25
Director Joined
Dec 25
Owner Exit
Jan 26
Director Left
Jan 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MASIH, Luke Joshua

Active
Princes Square, HarrogateHG1 1ND
Born December 1992
Director
Appointed 08 Dec 2025

GRANT, Leroy

Resigned
Princes Square, HarrogateHG1 1ND
Secretary
Appointed 09 Jan 2026
Resigned 23 Jan 2026

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 06 May 2024
Resigned 04 Nov 2024

GRANT, Leroy

Resigned
Princes Square, HarrogateHG1 1ND
Born March 1964
Director
Appointed 04 Nov 2024
Resigned 09 Jan 2026

Persons with significant control

3

1 Active
2 Ceased

Mr Luke Joshua Masih

Active
Princes Square, HarrogateHG1 1ND
Born December 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Dec 2025

Mr Leroy Grant

Ceased
Princes Square, HarrogateHG1 1ND
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Nov 2024
Ceased 07 Jan 2026

Mr Marc Anthony Feldman

Ceased
Princes Square, HarrogateHG1 1ND
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2024
Ceased 04 Nov 2024
Fundings
Financials
Latest Activities

Filing History

14

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 January 2026
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
4 November 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
6 May 2024
NEWINCIncorporation