Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLAYGATE DIGITAL SERVICES LIMITED
Company Information for

CLAYGATE DIGITAL SERVICES LIMITED

UNIT 2 SPINNAKER COURT, 1C BECKETTS PLACE, HAMPTON WICK, KINGSTON UPON THAMES, KT1 4EQ,
Company Registration Number
01400515
Private Limited Company
Liquidation

Company Overview

About Claygate Digital Services Ltd
CLAYGATE DIGITAL SERVICES LIMITED was founded on 1978-11-17 and has its registered office in Hampton Wick. The organisation's status is listed as "Liquidation". Claygate Digital Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CLAYGATE DIGITAL SERVICES LIMITED
 
Legal Registered Office
UNIT 2 SPINNAKER COURT
1C BECKETTS PLACE
HAMPTON WICK
KINGSTON UPON THAMES
KT1 4EQ
Other companies in HA6
 
Telephone020 8288 3588
 
Filing Information
Company Number 01400515
Company ID Number 01400515
Date formed 1978-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2016
Account next due 31/12/2018
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB697034115  
Last Datalog update: 2018-10-05 05:07:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAYGATE DIGITAL SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   187 MILES LIMITED   BILIMORIA & CO. LIMITED   MARKS BLOOM LIMITED   MBI COAKLEY LIMITED   QUARTZ SERVICES UK LTD   RFRW ASSOCIATES LIMITED   TAXING PEOPLE LTD   TROTMAN ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLAYGATE DIGITAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LISA ANN BULLIVANT
Company Secretary 1999-08-25
DAVID TREVOR BULLIVANT
Director 1999-08-23
LISA ANN BULLIVANT
Director 1997-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN TREVOR BULLIVANT
Director 2008-10-21 2018-06-04
CLIVE STANLEY WILSON
Company Secretary 1991-07-20 1999-08-25
COLIN TREVOR BULLIVANT
Director 1991-07-20 1999-08-17
ALEXANDER PETER BROWN
Director 1991-07-20 1997-05-20
CLIVE STANLEY WILSON
Director 1991-07-20 1997-04-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-07-10LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-09-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-22
2018-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/18 FROM 6 High Street Northwood Middlesex HA6 1BN
2018-08-08LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-08-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-08-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-08-08LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-08-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-08-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TREVOR BULLIVANT
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-21SH0121/12/17 STATEMENT OF CAPITAL GBP 100
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-07-31AA01Current accounting period extended from 30/09/17 TO 31/03/18
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-06-29AA30/09/15 TOTAL EXEMPTION SMALL
2016-06-29AA30/09/15 TOTAL EXEMPTION SMALL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-03AR0120/07/15 ANNUAL RETURN FULL LIST
2015-07-06AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-05AR0120/07/14 ANNUAL RETURN FULL LIST
2014-07-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-21AR0120/07/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-04AR0120/07/12 ANNUAL RETURN FULL LIST
2012-07-05AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-23AR0120/07/11 ANNUAL RETURN FULL LIST
2011-06-09AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-13AR0120/07/10 ANNUAL RETURN FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA ANN BULLIVANT / 01/04/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID TREVOR BULLIVANT / 01/04/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN TREVOR BULLIVANT / 01/04/2010
2010-05-10AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-01363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-07-28AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-11-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LISA BULLIVANT / 01/04/2008
2008-11-25288aDIRECTOR APPOINTED COLIN TREVOR BULLIVANT
2008-08-08363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-10-15363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-23363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-08-08363aRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2004-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-27363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2003-09-08363(287)REGISTERED OFFICE CHANGED ON 08/09/03
2003-09-08363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-07-02287REGISTERED OFFICE CHANGED ON 02/07/03 FROM: CANADA HOUSE 272 FIELD END ROAD EASTCOTE RUSILIP MIDDLESEX HA4 9NA
2002-08-13363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-11-07363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2001-11-07287REGISTERED OFFICE CHANGED ON 07/11/01 FROM: CANADA HOUSE 272 FIELD END ROAD EASTCOTE RUSILIP MIDDLESEX HA4 9NA
2001-11-07363(287)REGISTERED OFFICE CHANGED ON 07/11/01
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-08-18363sRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
2000-06-16AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-09-27288bSECRETARY RESIGNED
1999-09-27288bDIRECTOR RESIGNED
1999-09-27288aNEW SECRETARY APPOINTED
1999-09-27288aNEW DIRECTOR APPOINTED
1999-09-09363sRETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS
1999-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-08-07363sRETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS
1998-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-06-16287REGISTERED OFFICE CHANGED ON 16/06/98 FROM: UNIT G1 THE FOUNDRY ANNEXE 65 GLASSHILL STREET LONDON SE1 0QR
1997-09-26363sRETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS
1997-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-07-17288aNEW DIRECTOR APPOINTED
1997-07-17288bDIRECTOR RESIGNED
1997-07-12395PARTICULARS OF MORTGAGE/CHARGE
1997-06-17SRES01ALTER MEM AND ARTS 30/04/97
1997-06-11CERTNMCOMPANY NAME CHANGED C.D.S. PERSONNEL LIMITED CERTIFICATE ISSUED ON 12/06/97
1997-05-13SRES01ALTER MEM AND ARTS 30/04/97
1997-05-13288bDIRECTOR RESIGNED
1997-05-13SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 30/04/97
1997-05-13287REGISTERED OFFICE CHANGED ON 13/05/97 FROM: AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLAYGATE DIGITAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-08-06
Appointmen2018-08-06
Fines / Sanctions
No fines or sanctions have been issued against CLAYGATE DIGITAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-02-13 Outstanding STONEHAVEN HOMES LIMITED
FLOATING CHARGE 2008-03-27 Outstanding COLIN TREVOR BULLIVANT
FIXED EQUITABLE CHARGE 1997-07-12 Outstanding BIBBY FACTORS LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2016-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLAYGATE DIGITAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CLAYGATE DIGITAL SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CLAYGATE DIGITAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAYGATE DIGITAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as CLAYGATE DIGITAL SERVICES LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
Business rates information was found for CLAYGATE DIGITAL SERVICES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Forest View Long Reach Ockham Woking GU23 6PG 24,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyCLAYGATE DIGITAL SERVICES LIMITEDEvent Date2018-08-06
 
Initiating party Event TypeAppointmen
Defending partyCLAYGATE DIGITAL SERVICES LIMITEDEvent Date2018-08-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLAYGATE DIGITAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLAYGATE DIGITAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4