Clayworth Greatest Ltd MAIDENHEAD


Clayworth Greatest started in year 2014 as Private Limited Company with registration number 09310373. The Clayworth Greatest company has been functioning successfully for ten years now and its status is active. The firm's office is based in Maidenhead at 27 Cannon Court Road. Postal code: SL6 7QP.

The firm has one director. Bradley S., appointed on 19 May 2021. There are currently no secretaries appointed. As of 11 June 2024, there were 6 ex directors - Joshua K., Terence D. and others listed below. There were no ex secretaries.

Clayworth Greatest Ltd Address / Contact

Office Address 27 Cannon Court Road
Town Maidenhead
Post code SL6 7QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09310373
Date of Incorporation Thu, 13th Nov 2014
Industry Landscape service activities
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (81 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Bradley S.

Position: Director

Appointed: 19 May 2021

Joshua K.

Position: Director

Appointed: 15 July 2019

Resigned: 19 May 2021

Terence D.

Position: Director

Appointed: 05 April 2018

Resigned: 15 July 2019

Mark C.

Position: Director

Appointed: 14 April 2016

Resigned: 05 April 2018

Craig T.

Position: Director

Appointed: 09 December 2015

Resigned: 14 April 2016

Daley T.

Position: Director

Appointed: 18 February 2015

Resigned: 09 December 2015

Terence D.

Position: Director

Appointed: 13 November 2014

Resigned: 18 February 2015

People with significant control

The register of persons with significant control that own or control the company includes 5 names. As we identified, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Bradley S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Joshua K., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 15 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bradley S.

Notified on 19 May 2021
Ceased on 15 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joshua K.

Notified on 15 July 2019
Ceased on 19 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2018
Ceased on 15 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark C.

Notified on 30 June 2016
Ceased on 5 April 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth1        
Balance Sheet
Current Assets13911128111
Net Assets Liabilities Including Pension Asset Liability1        
Reserves/Capital
Called Up Share Capital1        
Shareholder Funds1        
Other
Average Number Employees During Period    11111
Creditors 38   27   
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 30th November 2023
filed on: 17th, May 2024
Free Download (5 pages)

Company search