About

Registered Number: 06130664
Date of Incorporation: 28/02/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: LAS PARTNERSHIP, The Rivendell Centre The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP,

 

Based in Essex, Clay Interactive Ltd was established in 2007, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Clay Interactive Ltd. The business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Anthony James 22 March 2007 - 1
WARD, Adrian Noel 22 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
OWENS, Christopher John 22 March 2007 12 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 28 February 2019
TM02 - Termination of appointment of secretary 12 October 2018
CH01 - Change of particulars for director 12 October 2018
CH01 - Change of particulars for director 12 October 2018
CH01 - Change of particulars for director 12 October 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 25 August 2016
CH01 - Change of particulars for director 13 May 2016
AD01 - Change of registered office address 06 April 2016
AR01 - Annual Return 04 March 2016
AAMD - Amended Accounts 28 August 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 29 February 2008
225 - Change of Accounting Reference Date 01 June 2007
287 - Change in situation or address of Registered Office 12 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
287 - Change in situation or address of Registered Office 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
NEWINC - New incorporation documents 28 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.