About

Registered Number: 03920020
Date of Incorporation: 04/02/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: 48 Worple Road, Staines-Upon-Thames, TW18 1EE,

 

Clayduck Interactive Ltd was registered on 04 February 2000 and has its registered office in Staines-Upon-Thames. Currently we aren't aware of the number of employees at the this company. There are 2 directors listed as Redij Gill, Rajesh, Redij Gill, Janet Frances for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDIJ GILL, Rajesh 04 February 2000 - 1
Secretary Name Appointed Resigned Total Appointments
REDIJ GILL, Janet Frances 04 February 2000 01 January 2013 1

Filing History

Document Type Date
PSC04 - N/A 14 February 2020
CH01 - Change of particulars for director 14 February 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 30 November 2019
AD01 - Change of registered office address 02 September 2019
CS01 - N/A 09 February 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 28 February 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 29 November 2013
AA - Annual Accounts 24 June 2013
DISS40 - Notice of striking-off action discontinued 09 March 2013
AR01 - Annual Return 08 March 2013
TM02 - Termination of appointment of secretary 07 March 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 10 February 2012
AA - Annual Accounts 22 March 2011
DISS40 - Notice of striking-off action discontinued 12 March 2011
AR01 - Annual Return 10 March 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 22 February 2010
363a - Annual Return 07 August 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 11 March 2009
DISS40 - Notice of striking-off action discontinued 30 January 2009
AA - Annual Accounts 29 January 2009
GAZ1 - First notification of strike-off action in London Gazette 23 December 2008
363a - Annual Return 14 March 2007
AA - Annual Accounts 11 March 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 23 February 2006
363s - Annual Return 20 April 2005
288c - Notice of change of directors or secretaries or in their particulars 15 April 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 22 March 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 21 March 2001
288b - Notice of resignation of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
NEWINC - New incorporation documents 04 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.