Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Clavis Group Limited
Clavis Group Limited is an active company incorporated on 18 May 2018 with the registered office located in Ashford, Kent. Clavis Group Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11371006
Private limited company
Age
7 years
Incorporated
18 May 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
26 October 2024
(10 months ago)
Next confirmation dated
26 October 2025
Due by
9 November 2025
(2 months remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
30 May
⟶
29 May 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
29 May 2025
Due by
28 February 2026
(5 months remaining)
Learn more about Clavis Group Limited
Contact
Address
King Arthurs Court Maidstone Road
Charing
Ashford
Kent
TN27 0JS
England
Same address for the past
6 years
Companies in TN27 0JS
Telephone
Unreported
Email
Unreported
Website
Theclavisgroup.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mrs Karen Tyas
Director • PSC • British • Lives in England • Born in Dec 1956
Mr Simon Tyas
Secretary • Director • British • Lives in England • Born in Oct 1987
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Key Property Solutions Guaranteed Ltd
Mrs Karen Tyas and Simon Paul Tyas are mutual people.
Active
Greville Road Limited
Mrs Karen Tyas is a mutual person.
Active
Clavis Construction Limited
Mrs Karen Tyas is a mutual person.
Active
Clavis Care Limited
Mrs Karen Tyas is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
29 May 2024
For period
29 May
⟶
29 May 2024
Traded for
12 months
Cash in Bank
£100.02K
Increased by £58.01K (+138%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £1.29M (-100%)
Total Liabilities
£0
Decreased by £1.12M (-100%)
Net Assets
£0
Decreased by £171.22K (-100%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Months Ago on 29 May 2025
Charge Satisfied
7 Months Ago on 31 Jan 2025
Charge Satisfied
7 Months Ago on 31 Jan 2025
New Charge Registered
7 Months Ago on 28 Jan 2025
New Charge Registered
7 Months Ago on 28 Jan 2025
Confirmation Submitted
10 Months Ago on 6 Nov 2024
Mr Simon Paul Tyas Appointed
1 Year 1 Month Ago on 15 Jul 2024
Charge Satisfied
1 Year 4 Months Ago on 30 Apr 2024
New Charge Registered
1 Year 4 Months Ago on 29 Apr 2024
New Charge Registered
1 Year 4 Months Ago on 29 Apr 2024
Get Alerts
Get Credit Report
Discover Clavis Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 29 May 2024
Submitted on 29 May 2025
Satisfaction of charge 113710060008 in full
Submitted on 31 Jan 2025
Satisfaction of charge 113710060007 in full
Submitted on 31 Jan 2025
Registration of charge 113710060010, created on 28 January 2025
Submitted on 29 Jan 2025
Registration of charge 113710060009, created on 28 January 2025
Submitted on 29 Jan 2025
Confirmation statement made on 26 October 2024 with updates
Submitted on 6 Nov 2024
Appointment of Mr Simon Paul Tyas as a director on 15 July 2024
Submitted on 15 Jul 2024
Registration of charge 113710060007, created on 29 April 2024
Submitted on 9 May 2024
Registration of charge 113710060008, created on 29 April 2024
Submitted on 9 May 2024
Satisfaction of charge 113710060006 in full
Submitted on 30 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs