Background WavePink WaveYellow Wave

CLARKSON RESEARCH HOLDINGS LIMITED (01576603)

CLARKSON RESEARCH HOLDINGS LIMITED (01576603) is an active UK company. incorporated on 27 July 1981. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CLARKSON RESEARCH HOLDINGS LIMITED has been registered for 44 years. Current directors include GORDON, Stephen James, WOYDA, Jeffrey David.

Company Number
01576603
Status
active
Type
ltd
Incorporated
27 July 1981
Age
44 years
Address
Commodity Quay, London, E1W 1BF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GORDON, Stephen James, WOYDA, Jeffrey David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARKSON RESEARCH HOLDINGS LIMITED

CLARKSON RESEARCH HOLDINGS LIMITED is an active company incorporated on 27 July 1981 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CLARKSON RESEARCH HOLDINGS LIMITED was registered 44 years ago.(SIC: 82990)

Status

active

Active since 44 years ago

Company No

01576603

LTD Company

Age

44 Years

Incorporated 27 July 1981

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 10 September 2025 (6 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

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

O.P.S. (HOLDINGS) LIMITED
From: 31 December 1981To: 22 May 2009
ATCHSTOCK LIMITED
From: 27 July 1981To: 31 December 1981
Contact
Address

Commodity Quay St Katharine Docks London, E1W 1BF,

Previous Addresses

St Magnus House 3 Lower Thames Street London EC3R 6HE
From: 27 July 1981To: 22 July 2015
Timeline

3 key events • 2011 - 2012

Funding Officers Ownership
Director Left
Apr 11
Director Left
May 12
Director Joined
Oct 12
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

FLETCHER, Rachel Elizabeth

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

GORDON, Stephen James

Active
St Katharine Docks, LondonE1W 1BF
Born January 1978
Director
Appointed 05 Oct 2012

WOYDA, Jeffrey David

Active
St Katharine Docks, LondonE1W 1BF
Born March 1962
Director
Appointed 09 Jan 2007

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 13 Nov 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

MCEVOY, Terence

Resigned
3 Palmeira Square, HoveBN3 2JA
Secretary
Appointed 13 Dec 2004
Resigned 31 Mar 2005

SPENCER, Rachel Louise

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

VANSTON, Julia Anne

Resigned
Caple Mead, HerefordHR1 4TA
Secretary
Appointed N/A
Resigned 13 Dec 2004

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 13 Nov 2013
Resigned 21 Dec 2017

GALLIMORE, David Charles Osmond

Resigned
3 Place Du Mait, St Chaffrey
Born October 1943
Director
Appointed N/A
Resigned 13 Dec 2004

MADSEN, Anthony Joseph

Resigned
Greystones Grittlesend, MalvernWR13 5NR
Born March 1944
Director
Appointed N/A
Resigned 13 Dec 2004

STOPFORD, Robert Martin

Resigned
17 Honiton Road, LondonNW6 6QD
Born May 1947
Director
Appointed 13 Dec 2004
Resigned 31 May 2012

VANSTON, Julia Anne

Resigned
Caple Mead, HerefordHR1 4TA
Born August 1953
Director
Appointed N/A
Resigned 14 Apr 2011

WARD, Robert Dennis

Resigned
29 Myddelton Park, LondonN20 0JH
Born October 1948
Director
Appointed 13 Dec 2004
Resigned 29 Dec 2006

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

136

Resolution
22 October 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
22 October 2025
CC04CC04
Memorandum Articles
22 October 2025
MAMA
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
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Memorandum Articles
21 July 2022
MAMA
Resolution
21 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
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
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2018
AAAnnual Accounts
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
2 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Appoint Person Secretary Company With Name
14 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 November 2013
TM02Termination of Secretary
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
29 November 2012
AR01AR01
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Sail Address Company
27 November 2009
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
30 July 2009
AUDAUD
Certificate Change Of Name Company
21 May 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Full
18 July 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
23 November 2006
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
28 November 2005
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
287Change of Registered Office
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
23 December 2004
AUDAUD
Legacy
23 December 2004
225Change of Accounting Reference Date
Legacy
23 December 2004
287Change of Registered Office
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 November 2004
AAAnnual Accounts
Legacy
19 November 2004
403aParticulars of Charge Subject to s859A
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 October 2003
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 August 2002
AAAnnual Accounts
Accounts With Accounts Type Group
17 May 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
29 November 2001
244244
Accounts With Accounts Type Full Group
24 April 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Legacy
30 November 2000
244244
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 December 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 December 1998
AAAnnual Accounts
Legacy
15 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
5 March 1997
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Legacy
29 November 1996
244244
Legacy
12 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 November 1995
AAAnnual Accounts
Legacy
6 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
30 November 1994
AAAnnual Accounts
Legacy
28 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 December 1993
AAAnnual Accounts
Legacy
25 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
20 February 1992
AAAnnual Accounts
Legacy
20 February 1992
363b363b
Legacy
23 April 1991
363aAnnual Return
Accounts With Accounts Type Full Group
30 November 1990
AAAnnual Accounts
Legacy
27 March 1990
363363
Accounts With Accounts Type Small
16 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 1989
AAAnnual Accounts
Legacy
4 February 1989
363363
Legacy
18 January 1989
PUC 2PUC 2
Legacy
3 November 1988
123Notice of Increase in Nominal Capital
Resolution
3 November 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Small Group
14 September 1987
AAAnnual Accounts
Legacy
14 September 1987
363363
Legacy
18 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 October 1986
288288
Accounts With Accounts Type Small
23 August 1986
AAAnnual Accounts
Legacy
23 August 1986
363363
Legacy
22 October 1982
395Particulars of Mortgage or Charge
Memorandum Articles
2 November 1981
MEM/ARTSMEM/ARTS