ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clay Street Project Limited

Clay Street Project Limited is an active company incorporated on 17 January 2012 with the registered office located in Chelmsford, Essex. Clay Street Project Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07912232
Private limited company
Age
13 years
Incorporated 17 January 2012
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 10 September 2025 (2 days ago)
Next confirmation dated 10 September 2026
Due by 24 September 2026 (1 year remaining)
Last change occurred 1 day ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
1st Floor County House
100 New London Road
Chelmsford
CM2 0RG
England
Address changed on 8 Apr 2025 (5 months ago)
Previous address was Signal House Management Office 137 Great Suffolk Street Southwark London SE1 1PZ
Telephone
020 79352831
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1952
Director • British • Lives in England • Born in Jun 1965
Newell Residential Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chelmsford Club Limited
Douglas John Carroll is a mutual person.
Active
Newell Commercial Properties Limited
Douglas John Carroll is a mutual person.
Active
Circle Development Ltd
Bhavesh Amratlal Radia is a mutual person.
Active
Newell Properties Developments Limited
Douglas John Carroll is a mutual person.
Active
Newell (Shoeburyness) Limited
Douglas John Carroll is a mutual person.
Active
Ascot Laboratories Limited
Bhavesh Amratlal Radia is a mutual person.
Active
Lohana Charitable Foundation Ltd
Bhavesh Amratlal Radia is a mutual person.
Active
Java Management Ltd
Bhavesh Amratlal Radia is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£12.59M
Increased by £859K (+7%)
Total Liabilities
-£755K
Increased by £622K (+468%)
Net Assets
£11.83M
Increased by £237K (+2%)
Debt Ratio (%)
6%
Increased by 4.86% (+429%)
Latest Activity
Confirmation Submitted
1 Day Ago on 11 Sep 2025
New Charge Registered
9 Days Ago on 3 Sep 2025
Charge Satisfied
1 Month Ago on 1 Aug 2025
Accounting Period Extended
1 Month Ago on 1 Aug 2025
Registered Address Changed
5 Months Ago on 8 Apr 2025
Java (Baker Street) Limited (PSC) Resigned
5 Months Ago on 4 Apr 2025
Newell Residential Holdings Limited (PSC) Appointed
5 Months Ago on 4 Apr 2025
Bhavesh Amratlal Radia Resigned
5 Months Ago on 4 Apr 2025
Mr Douglas John Carroll Appointed
5 Months Ago on 4 Apr 2025
Micro Accounts Submitted
5 Months Ago on 19 Mar 2025
Get Credit Report
Discover Clay Street Project Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 September 2025 with updates
Submitted on 11 Sep 2025
Registration of charge 079122320005, created on 3 September 2025
Submitted on 3 Sep 2025
Satisfaction of charge 079122320004 in full
Submitted on 1 Aug 2025
Current accounting period extended from 30 September 2025 to 31 March 2026
Submitted on 1 Aug 2025
Appointment of Mr Douglas John Carroll as a director on 4 April 2025
Submitted on 8 Apr 2025
Notification of Newell Residential Holdings Limited as a person with significant control on 4 April 2025
Submitted on 8 Apr 2025
Cessation of Java (Baker Street) Limited as a person with significant control on 4 April 2025
Submitted on 8 Apr 2025
Termination of appointment of Bhavesh Amratlal Radia as a director on 4 April 2025
Submitted on 8 Apr 2025
Registered office address changed from Signal House Management Office 137 Great Suffolk Street Southwark London SE1 1PZ to 1st Floor County House 100 New London Road Chelmsford CM2 0RG on 8 April 2025
Submitted on 8 Apr 2025
Micro company accounts made up to 30 September 2024
Submitted on 19 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year