Company NameClapro Holdings Limited
DirectorIan Roy Cave
Company StatusActive
Company Number07167568
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ian Roy Cave
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSundown Park Lane
Ramsden Heath
Billericay
Essex
CM11 1NN
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 February 2010(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Contact

Telephone020 89494963
Telephone regionLondon

Location

Registered AddressSundown Park Lane
Ramsden Heath
Billericay
Essex
CM11 1NN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Hanningfield
WardSouth Hanningfield, Stock and Margaretting
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ian Roy Cave
100.00%
Ordinary

Financials

Year2014
Net Worth£200,632
Cash£594

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

17 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
6 April 2020Confirmation statement made on 24 February 2020 with updates (3 pages)
26 July 2019Total exemption full accounts made up to 30 April 2019 (2 pages)
16 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
13 May 2018Micro company accounts made up to 30 April 2018 (2 pages)
8 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
24 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
24 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
5 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
5 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
3 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
14 November 2015Total exemption full accounts made up to 30 April 2015 (7 pages)
14 November 2015Total exemption full accounts made up to 30 April 2015 (7 pages)
3 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
8 August 2014Total exemption full accounts made up to 30 April 2014 (7 pages)
8 August 2014Total exemption full accounts made up to 30 April 2014 (7 pages)
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
15 January 2014Director's details changed for Mr Ian Roy Cave on 15 January 2014 (2 pages)
15 January 2014Director's details changed for Mr Ian Roy Cave on 15 January 2014 (2 pages)
15 January 2014Registered office address changed from 2a Sussex Road New Malden Surrey KT3 3PY United Kingdom on 15 January 2014 (1 page)
15 January 2014Registered office address changed from 2a Sussex Road New Malden Surrey KT3 3PY United Kingdom on 15 January 2014 (1 page)
24 July 2013Total exemption full accounts made up to 30 April 2013 (7 pages)
24 July 2013Total exemption full accounts made up to 30 April 2013 (7 pages)
4 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
10 July 2012Total exemption full accounts made up to 30 April 2012 (6 pages)
10 July 2012Total exemption full accounts made up to 30 April 2012 (6 pages)
5 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
7 July 2011Total exemption full accounts made up to 30 April 2011 (6 pages)
7 July 2011Total exemption full accounts made up to 30 April 2011 (6 pages)
25 March 2011Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
25 March 2011Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
24 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
24 March 2011Director's details changed for Mr Ian Roy Cave on 21 May 2010 (2 pages)
24 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
24 March 2011Director's details changed for Mr Ian Roy Cave on 21 May 2010 (2 pages)
8 March 2010Director's details changed for Mr Ian Roy Care on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Ian Roy Care on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Ian Roy Care on 5 March 2010 (2 pages)
25 February 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 25 February 2010 (1 page)
25 February 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
25 February 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 25 February 2010 (1 page)
25 February 2010Termination of appointment of John Cowdry as a director (1 page)
25 February 2010Termination of appointment of John Cowdry as a director (1 page)
25 February 2010Appointment of Mr Ian Roy Care as a director (2 pages)
25 February 2010Appointment of Mr Ian Roy Care as a director (2 pages)
25 February 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
24 February 2010Incorporation (37 pages)
24 February 2010Incorporation (37 pages)