Company NameClavis Ids Limited
Company StatusActive
Company Number11031800
CategoryPrivate Limited Company
Incorporation Date25 October 2017(6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Mark Errington
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2017(same day as company formation)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20/21 Maurice Road Industrial Estate
Wallsend
NE28 6BY
Director NameMr Andrew Punton
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2017(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20/21 Maurice Road Industrial Estate
Wallsend
NE28 6BY
Director NameMrs Sian Errington
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(1 year, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4a New York Way
New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
Director NameMr Michael Thomas Punton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2022(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4a New York Way
New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
Director NameMr James Fahy
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(same day as company formation)
RoleElectronic Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20/21 Maurice Road Industrial Estate
Wallsend
NE28 6BY
Director NameMrs Marilyn Punton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2019(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4a New York Way
New York Industrial Park
Newcastle Upon Tyne
NE27 0QF

Location

Registered AddressUnit 4a New York Way
New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

10 June 2022Delivered on: 14 June 2022
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: All of the freehold and leasehold property or immovable property of the company situate in england and wales. All of the company's intellectual property rights. For more details, please refer to the instrument.
Outstanding
27 April 2018Delivered on: 18 May 2018
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
27 April 2018Delivered on: 18 May 2018
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
3 May 2018Delivered on: 5 May 2018
Persons entitled: Aib Group (UK) P.L.C

Classification: A registered charge
Outstanding

Filing History

1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
24 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 April 2020Memorandum and Articles of Association (30 pages)
13 December 2019Unaudited abridged accounts made up to 31 August 2019 (9 pages)
3 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
1 October 2019Registered office address changed from Unit 20/21 Maurice Road Industrial Estate Wallsend NE28 6BY United Kingdom to Unit 4a New York Way New York Industrial Park Newcastle upon Tyne NE27 0QF on 1 October 2019 (1 page)
28 May 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
1 April 2019Appointment of Mrs Sian Errington as a director on 25 March 2019 (2 pages)
1 April 2019Appointment of Mrs Marilyn Punton as a director on 25 March 2019 (2 pages)
1 April 2019Statement of capital following an allotment of shares on 25 March 2019
  • GBP 30,004
(5 pages)
28 January 2019Second filing of Confirmation Statement dated 24/10/2018 (6 pages)
7 November 2018Confirmation statement made on 24 October 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 28/01/2019
(5 pages)
16 July 2018Current accounting period shortened from 31 October 2018 to 31 August 2018 (1 page)
23 May 2018Statement of capital following an allotment of shares on 3 May 2018
  • GBP 30,000
(8 pages)
23 May 2018Change of share class name or designation (2 pages)
18 May 2018Registration of charge 110318000002, created on 27 April 2018 (14 pages)
18 May 2018Registration of charge 110318000003, created on 27 April 2018 (14 pages)
16 May 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
5 May 2018Registration of charge 110318000001, created on 3 May 2018 (21 pages)
8 March 2018Termination of appointment of James Fahy as a director on 6 December 2017 (2 pages)
8 March 2018Cessation of James Fahy as a person with significant control on 26 February 2018 (3 pages)
25 October 2017Incorporation
Statement of capital on 2017-10-25
  • GBP 3
(23 pages)
25 October 2017Incorporation
Statement of capital on 2017-10-25
  • GBP 3
(23 pages)