Claybrook Studio Limited LONDON


Claybrook Studio Limited is a private limited company registered at 123 Curtain Road, Shoreditch, London EC2A 3BX. Its net worth is valued to be 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2017-08-30, this 6-year-old company is run by 4 directors.
Director Gareth S., appointed on 08 December 2020. Director Daniel G., appointed on 16 October 2017. Director Robert W., appointed on 16 October 2017.
The company is categorised as "other retail sale of new goods in specialised stores (not commercial art galleries and opticians)" (SIC: 47789).
The last confirmation statement was filed on 2023-08-29 and the due date for the following filing is 2024-09-12. Furthermore, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Claybrook Studio Limited Address / Contact

Office Address 123 Curtain Road
Office Address2 Shoreditch
Town London
Post code EC2A 3BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10938351
Date of Incorporation Wed, 30th Aug 2017
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Gareth S.

Position: Director

Appointed: 08 December 2020

Daniel G.

Position: Director

Appointed: 16 October 2017

Robert W.

Position: Director

Appointed: 16 October 2017

Andrew M.

Position: Director

Appointed: 30 August 2017

Christopher C.

Position: Director

Appointed: 11 December 2017

Resigned: 08 December 2020

Ka L.

Position: Director

Appointed: 16 October 2017

Resigned: 20 April 2021

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As we discovered, there is Michael G. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Daniel G. This PSC has significiant influence or control over the company,. Moving on, there is Arnhold & Co. Limited, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Michael G.

Notified on 17 June 2019
Nature of control: significiant influence or control

Daniel G.

Notified on 17 June 2019
Nature of control: significiant influence or control

Arnhold & Co. Limited

6/F. Victoria Centre, 15 Watson Road, North Point, Hong Kong

Legal authority Companies Ordinance (Cap. 32)
Legal form Limited Company
Notified on 16 October 2017
Ceased on 16 June 2019
Nature of control: 75,01-100% shares

Andrew M.

Notified on 30 August 2017
Ceased on 16 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand219 229143 161219 372380 860
Current Assets1 814 7182 127 3142 790 3262 871 183
Debtors356 720707 3611 029 360692 400
Net Assets Liabilities-1 527 724-1 320 429-1 169 998-1 100 399
Other Debtors64 40064 40032 40032 400
Property Plant Equipment270 901216 754189 305210 649
Total Inventories1 238 7691 276 7921 541 594 
Other
Accrued Liabilities Deferred Income237 617364 707317 246284 653
Accumulated Amortisation Impairment Intangible Assets51 12473 53684 64486 164
Accumulated Depreciation Impairment Property Plant Equipment159 320239 512280 728335 445
Additions Other Than Through Business Combinations Property Plant Equipment 26 04578 896100 426
Amounts Owed By Group Undertakings 33 145  
Amounts Owed To Group Undertakings123 49356 62023 67020 083
Average Number Employees During Period20222430
Creditors2 800 0002 800 0002 800 0002 800 000
Deferred Tax Asset Debtors 328 000692 000660 000
Fixed Assets310 445233 886195 329215 153
Future Minimum Lease Payments Under Non-cancellable Operating Leases381 721205 545575 966944 888
Increase From Amortisation Charge For Year Intangible Assets 22 41211 1081 520
Increase From Depreciation Charge For Year Property Plant Equipment 80 19284 67079 082
Intangible Assets39 54417 1326 0244 504
Intangible Assets Gross Cost90 66890 66890 668 
Net Current Assets Liabilities981 8311 265 6851 454 6731 504 448
Other Creditors2 800 0002 800 0002 800 0002 800 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  43 45424 365
Other Disposals Property Plant Equipment  65 12924 365
Other Taxation Social Security Payable138 060142 437184 217243 628
Prepayments Accrued Income284 464229 920248 375219 370
Property Plant Equipment Gross Cost430 221456 266470 033546 094
Provisions For Liabilities Balance Sheet Subtotal20 00020 00020 00020 000
Total Assets Less Current Liabilities1 292 2761 499 5711 650 0021 719 601
Trade Creditors Trade Payables326 274293 391798 563806 293
Trade Debtors Trade Receivables 42 04243 8838 491

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to Sunday 31st December 2023
filed on: 4th, April 2024
Free Download (14 pages)

Company search