Background WavePink WaveYellow Wave

CLARKSON OVERSEAS SHIPBROKING LIMITED (00868902)

CLARKSON OVERSEAS SHIPBROKING LIMITED (00868902) is an active UK company. incorporated on 13 January 1966. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CLARKSON OVERSEAS SHIPBROKING LIMITED has been registered for 60 years. Current directors include CAHILL, Michael John Christopher, CASE, Andrew Leigh, WITTS, Andrew John.

Company Number
00868902
Status
active
Type
ltd
Incorporated
13 January 1966
Age
60 years
Address
Commodity Quay, London, E1W 1BF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CAHILL, Michael John Christopher, CASE, Andrew Leigh, WITTS, Andrew John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARKSON OVERSEAS SHIPBROKING LIMITED

CLARKSON OVERSEAS SHIPBROKING LIMITED is an active company incorporated on 13 January 1966 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CLARKSON OVERSEAS SHIPBROKING LIMITED was registered 60 years ago.(SIC: 96090)

Status

active

Active since 60 years ago

Company No

00868902

LTD Company

Age

60 Years

Incorporated 13 January 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

CLARKSON OVERSEAS HOLDINGS LIMITED
From: 19 June 1997To: 3 September 1999
VENTURE SECURITIES LIMITED
From: 13 January 1966To: 19 June 1997
Contact
Address

Commodity Quay St Katharine Docks London, E1W 1BF,

Previous Addresses

St Magnus House 3 Lower Thames Street London EC3R 6HE
From: 13 January 1966To: 22 July 2015
Timeline

4 key events • 1966 - 2024

Funding Officers Ownership
Company Founded
Jan 66
Director Joined
Dec 19
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

FLETCHER, Rachel Elizabeth

Active
St Katharine Docks, LondonE1W 1BF
Secretary
Appointed 01 Oct 2025

CAHILL, Michael John Christopher

Active
St Katharine Docks, LondonE1W 1BF
Born February 1962
Director
Appointed 13 Dec 2019

CASE, Andrew Leigh

Active
St Katharine Docks, LondonE1W 1BF
Born October 1966
Director
Appointed 01 Nov 2008

WITTS, Andrew John

Active
St Katharine Docks, LondonE1W 1BF
Born October 1984
Director
Appointed 14 Mar 2024

ABREHART, Deborah

Resigned
St Katharine Docks, LondonE1W 1BF
Secretary
Appointed 01 Dec 2020
Resigned 30 Sept 2025

BUCKSEY, Nicholas Richard

Resigned
St Magnus House, LondonEC3R 6HE
Secretary
Appointed 31 Mar 2013
Resigned 09 Dec 2013

CAHILL, Michael John Christopher

Resigned
St Katharine Docks, LondonE1W 1BF
Secretary
Appointed 21 Dec 2017
Resigned 09 Apr 2018

DEASEY, Stephen Gregory

Resigned
74 King Edward Road, BarnetEN5 5AU
Secretary
Appointed 01 Jun 2005
Resigned 31 Mar 2013

FAIRLEY, Martin Charles

Resigned
15 Oakwood, BerkhamstedHP4 3NQ
Secretary
Appointed N/A
Resigned 31 May 1998

GILBERT, David Hugh

Resigned
111 Mayfield Road, South CroydonCR2 0BH
Secretary
Appointed 01 Jun 1998
Resigned 31 May 2003

MCEVOY, Terence

Resigned
3 Palmeira Square, HoveBN3 2JA
Secretary
Appointed 01 Jun 2003
Resigned 31 Mar 2005

SPENCER, Rachel Louise

Resigned
St Katharine Docks, LondonE1W 1BF
Secretary
Appointed 09 Apr 2018
Resigned 30 Nov 2020

WARD, Robert Dennis

Resigned
29 Myddelton Park, LondonN20 0JH
Secretary
Appointed 31 Mar 2005
Resigned 01 Jun 2005

WATSON, Penny

Resigned
St Katharine Docks, LondonE1W 1BF
Secretary
Appointed 09 Dec 2013
Resigned 21 Dec 2017

FULFORD SMITH, Richard John

Resigned
Edenhurst Avenue, LondonSW6 3PD
Born April 1955
Director
Appointed 23 Jul 1997
Resigned 31 Oct 2008

MCCOY, Hugh O Neill

Resigned
13 Priests Lane, ShenfieldCM15 8BJ
Born February 1939
Director
Appointed N/A
Resigned 09 Feb 1998

WAALER, Claus

Resigned
Long Acre House, Stanford In The ValeSN7 8LL
Born August 1942
Director
Appointed 23 Jul 1997
Resigned 31 Mar 2000

WARD, Robert Dennis

Resigned
29 Myddelton Park, LondonN20 0JH
Born October 1948
Director
Appointed N/A
Resigned 29 Dec 2006

WESTON, Gary Douglas

Resigned
Hill Green Farmhouse Hill Green, Saffron WaldenCB11 4QS
Born January 1957
Director
Appointed 23 Jul 1997
Resigned 30 Apr 2004

WOYDA, Jeffrey David

Resigned
St Katharine Docks, LondonE1W 1BF
Born March 1962
Director
Appointed 09 Jan 2007
Resigned 14 Mar 2024

Persons with significant control

1

St Katharine Docks, LondonE1W 1BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Resolution
28 November 2025
RESOLUTIONSResolutions
Memorandum Articles
28 November 2025
MAMA
Statement Of Companys Objects
26 November 2025
CC04CC04
Appoint Person Secretary Company With Name Date
2 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Resolution
18 December 2021
RESOLUTIONSResolutions
Memorandum Articles
14 December 2021
MAMA
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Sail Address Company
22 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Auditors Resignation Company
27 July 2009
AUDAUD
Auditors Resignation Company
20 July 2009
AUDAUD
Legacy
15 June 2009
363aAnnual Return
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
25 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
11 July 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
15 June 2006
363aAnnual Return
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
287Change of Registered Office
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
5 July 2004
363aAnnual Return
Legacy
3 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Legacy
26 June 2003
363aAnnual Return
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 2002
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
25 June 2001
363aAnnual Return
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
7 July 2000
363aAnnual Return
Legacy
10 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 1999
AAAnnual Accounts
Certificate Change Of Name Company
2 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 1999
363aAnnual Return
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Legacy
23 June 1998
363aAnnual Return
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
288cChange of Particulars
Legacy
10 June 1998
288bResignation of Director or Secretary
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 1997
AAAnnual Accounts
Legacy
24 June 1997
363aAnnual Return
Certificate Change Of Name Company
18 June 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 September 1996
AAAnnual Accounts
Legacy
17 July 1996
363aAnnual Return
Accounts With Accounts Type Full
6 October 1995
AAAnnual Accounts
Legacy
30 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 July 1994
AAAnnual Accounts
Legacy
27 June 1994
363x363x
Legacy
23 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 1992
AAAnnual Accounts
Legacy
20 July 1992
363b363b
Legacy
3 April 1992
288288
Legacy
7 February 1992
288288
Accounts With Accounts Type Full
2 October 1991
AAAnnual Accounts
Legacy
16 July 1991
363aAnnual Return
Legacy
20 May 1991
288288
Legacy
4 March 1991
288288
Legacy
29 January 1991
288288
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
7 September 1990
363363
Legacy
10 July 1990
288288
Legacy
9 May 1990
288288
Accounts With Accounts Type Full
24 November 1989
AAAnnual Accounts
Legacy
2 November 1989
363363
Accounts With Accounts Type Full
9 February 1989
AAAnnual Accounts
Legacy
28 September 1988
363363
Legacy
31 August 1988
288288
Accounts With Accounts Type Full
15 January 1988
AAAnnual Accounts
Legacy
3 December 1987
363363
Accounts With Accounts Type Full
11 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 November 1986
363363
Incorporation Company
13 January 1966
NEWINCIncorporation