Company NameCLS Money Limited
DirectorClayton Lee Shipton
Company StatusActive
Company Number07639774
CategoryPrivate Limited Company
Incorporation Date19 May 2011(12 years, 11 months ago)
Previous NameClayton Lee Shipton Financial Advice Limited

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Director

Director NameMr Clayton Lee Shipton
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2011(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressVantage House 6-7 Claydons Lane
Rayleigh
Essex
SS6 7UP

Contact

Websitewww.clsmoney.com/
Telephone0800 2707773
Telephone regionFreephone

Location

Registered AddressThe Old Warehouse
18 Sirdar Road
Rayleigh
Essex
SS6 7XF
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Clayton Lee Shipton
100.00%
Ordinary

Financials

Year2014
Net Worth£384
Cash£13,301
Current Liabilities£16,128

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (10 months, 4 weeks from now)

Charges

25 January 2022Delivered on: 27 January 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 January 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
16 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
14 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
14 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
13 March 2018Confirmation statement made on 13 March 2018 with updates (5 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
14 December 2017Director's details changed for Mr Clayton Lee Shipton on 6 December 2017 (4 pages)
6 December 2017Change of details for Mr Clayton Lee Shipton as a person with significant control on 6 December 2017 (2 pages)
6 December 2017Change of details for Mr Clayton Lee Shipton as a person with significant control on 6 December 2017 (2 pages)
14 July 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
14 July 2017Notification of Clayton Lee Shipton as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Clayton Lee Shipton as a person with significant control on 6 April 2016 (2 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 February 2017Director's details changed for Mr Clayton Lee Shipton on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Mr Clayton Lee Shipton on 2 February 2017 (2 pages)
1 December 2016Registered office address changed from Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU United Kingdom to Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP on 1 December 2016 (1 page)
1 December 2016Registered office address changed from Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU United Kingdom to Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP on 1 December 2016 (1 page)
1 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-30
(3 pages)
1 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-30
(3 pages)
28 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
28 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
8 March 2016Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 8 March 2016 (1 page)
8 March 2016Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 8 March 2016 (1 page)
1 December 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
1 December 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
21 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
21 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
15 December 2014Director's details changed for Mr Clayton Lee Shipton on 15 December 2014 (2 pages)
15 December 2014Director's details changed for Mr Clayton Lee Shipton on 15 December 2014 (2 pages)
16 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
16 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
4 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
4 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
9 August 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
9 August 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
4 April 2013Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW England on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW England on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW England on 4 April 2013 (1 page)
14 September 2012Amended accounts made up to 31 May 2012 (6 pages)
14 September 2012Amended accounts made up to 31 May 2012 (6 pages)
28 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
25 June 2012Director's details changed for Mr Clayton Lee Shipton on 25 June 2012 (2 pages)
25 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
25 June 2012Director's details changed for Mr Clayton Lee Shipton on 25 June 2012 (2 pages)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)