Background WavePink WaveYellow Wave

CLERE SUNTIME COMPANY LIMITED(THE) (01665974)

CLERE SUNTIME COMPANY LIMITED(THE) (01665974) is an active UK company. incorporated on 21 September 1982. with registered office in Windsor. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CLERE SUNTIME COMPANY LIMITED(THE) has been registered for 43 years. Current directors include BARNSDALL-THOMPSON, Caroline, BOTT, Paul, CRAIGIE, Leoni Jane and 7 others.

Company Number
01665974
Status
active
Type
ltd
Incorporated
21 September 1982
Age
43 years
Address
85 Burfield Road, Windsor, SL4 2LR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARNSDALL-THOMPSON, Caroline, BOTT, Paul, CRAIGIE, Leoni Jane, CRAIGIE, Peter Darren, FURLONG, Jean, HUGHES, Sally Jane, MUNDEN, Lynne Margaret, NORMANTON, Glenn, THOMPSON, Colin Fredrick Thomas, THOMPSON, Roman Jethro Barnsdall
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLERE SUNTIME COMPANY LIMITED(THE)

CLERE SUNTIME COMPANY LIMITED(THE) is an active company incorporated on 21 September 1982 with the registered office located in Windsor. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CLERE SUNTIME COMPANY LIMITED(THE) was registered 43 years ago.(SIC: 82990)

Status

active

Active since 43 years ago

Company No

01665974

LTD Company

Age

43 Years

Incorporated 21 September 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

85 Burfield Road Old Windsor Windsor, SL4 2LR,

Previous Addresses

Apartment 1501 Cashmere House 37 Leman Street London E1 8PU England
From: 19 November 2023To: 11 January 2025
1 Upper Lambricks Rayleigh Essex SS6 8BP England
From: 18 January 2017To: 19 November 2023
9 Badminton Close Borehamwood Hertfordshire WD6 1UL
From: 13 December 2012To: 18 January 2017
14 Fowler Close Kempston Bedford MK42 8RJ
From: 21 September 1982To: 13 December 2012
Timeline

24 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Nov 19
Director Left
Nov 21
Director Joined
Nov 22
Director Joined
May 23
Director Left
May 23
New Owner
May 23
New Owner
May 23
Director Joined
May 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
May 25
Director Left
May 25
0
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

31

10 Active
21 Resigned

BARNSDALL-THOMPSON, Caroline

Active
Burfield Road, WindsorSL4 2LR
Born May 1965
Director
Appointed 07 Oct 2014

BOTT, Paul

Active
Goldenberry Avenue, West KilbrideKA23 9LJ
Born March 1964
Director
Appointed 01 Oct 1995

CRAIGIE, Leoni Jane

Active
Ambler Grove, HalifaxHX2 9TR
Born March 1962
Director
Appointed 10 May 2023

CRAIGIE, Peter Darren

Active
Ambler Grove, HalifaxHX2 9TR
Born September 1970
Director
Appointed 11 Jul 2023

FURLONG, Jean

Active
Terrace Gardens, HalifaxHX3 6LY
Born October 1959
Director
Appointed 11 Jul 2023

HUGHES, Sally Jane

Active
Braeburn Road, ColchesterCO6 4HE
Born December 1964
Director
Appointed 12 Nov 2022

MUNDEN, Lynne Margaret

Active
5 Richmond Lodge, BournmouthBH6 3PW
Born April 1952
Director
Appointed 20 Oct 2019

NORMANTON, Glenn

Active
Long Bottom Avenue, Sowerby BridgeHX6 1LA
Born November 1972
Director
Appointed 06 May 2025

THOMPSON, Colin Fredrick Thomas

Active
Montfort, RayleighSS6 8BP
Born January 1940
Director
Appointed 01 Jan 1999

THOMPSON, Roman Jethro Barnsdall

Active
37 Leman Street, LondonE1 8PU
Born April 1995
Director
Appointed 01 May 2023

SKIDMORE, Kathleen Ann

Resigned
Badminton Close, BorehamwoodWD6 1UL
Secretary
Appointed 01 Jan 2012
Resigned 02 Dec 2016

WALTON, Thomas Robert

Resigned
14 Fowler Close, BedfordMK42 8RJ
Secretary
Appointed N/A
Resigned 31 Dec 2011

ALLEN, John Decmor

Resigned
Flat 2 14 Victoria Avenue, KnaresboroughHG5 9EU
Born February 1923
Director
Appointed N/A
Resigned 16 Jun 1995

ANDREWS, Michael John

Resigned
153 Erskine Road, SuttonSM1 3BN
Born December 1935
Director
Appointed N/A
Resigned 15 Jan 1997

ASQUITH, Cyril

Resigned
6 Chapel Street, PudseyLS28 5PS
Born April 1920
Director
Appointed N/A
Resigned 22 Apr 1992

BALSOM, Carole

Resigned
Reynes Drive, BedfordMK43 7SA
Born September 1955
Director
Appointed 06 Jul 2015
Resigned 10 Jul 2023

BEEVER, Patricia Aston

Resigned
25 Elsie Road, LondonSE22 8DX
Born August 1933
Director
Appointed N/A
Resigned 13 Jan 1994

BLACKHURST, John Charles

Resigned
10 Ryders Ut, NorthwichCW8 1JA
Born April 1938
Director
Appointed N/A
Resigned 04 Dec 1995

BOTT, Allan

Resigned
C/O D Balfoirs & Sons, Al-Ain
Born March 1932
Director
Appointed N/A
Resigned 08 May 1995

BOTT, Marlene

Resigned
29 Kent Road, GravesendDA11 0SZ
Born July 1933
Director
Appointed 01 Oct 1993
Resigned 26 Jun 2001

BOTTERILL, Mavis Lily

Resigned
Bedford Square, LongfieldDA3 7RJ
Born November 1933
Director
Appointed 22 Apr 1992
Resigned 31 Mar 2014

CASS, David

Resigned
Hull Road, YorkYO41 5PF
Born July 1942
Director
Appointed N/A
Resigned 27 Aug 2019

CLARKE, Allan

Resigned
Lingowon, CwmbranNP44 3NZ
Born June 1936
Director
Appointed N/A
Resigned 23 Feb 1999

CLARKE, Valerie Lloyd

Resigned
Lisrowan Hill Top, CwmbranNP44 3NY
Born September 1942
Director
Appointed 14 Nov 1995
Resigned 23 Feb 1999

ELMES, John

Resigned
6 Rosewood Close, SidcupDA14 4LP
Born February 1940
Director
Appointed 14 Aug 1996
Resigned 01 May 2023

HEAP, Jean Rosina

Resigned
10 Napier Court, LondonSW6 3UT
Born May 1939
Director
Appointed N/A
Resigned 16 Jul 2019

LAWTON, Peter George

Resigned
Northowram, HalifaxHX3 7SX
Born December 1945
Director
Appointed 31 Mar 2014
Resigned 25 Apr 2025

LOVE, John Charles

Resigned
34 Smeaton Road, Woodford GreenIG8 8BD
Born November 1938
Director
Appointed 23 Feb 1999
Resigned 17 Mar 2015

SKIDMORE, Kathleen Ann

Resigned
9 Badminton Close, BorehamwoodWD6 1UL
Born June 1943
Director
Appointed 15 Jan 1997
Resigned 10 Jul 2023

WALTON, Thomas Robert

Resigned
14 Fowler Close, BedfordMK42 8RJ
Born November 1927
Director
Appointed N/A
Resigned 06 Jul 2015

WARD, Martin John

Resigned
Runwell Road, WickfordSS11 7HP
Born January 1951
Director
Appointed 17 Mar 2015
Resigned 14 Mar 2020

Persons with significant control

2

Ms Caroline Barnsdall Thompson

Active
Ranelagh Gardens, LondonSW6 3UT
Born May 1965

Nature of Control

Significant influence or control
Notified 11 May 2023

Mr Roman Jethro Barnsdall Thompson

Active
37 Leman Street, LondonE1 8PU
Born April 1995

Nature of Control

Significant influence or control
Notified 11 Apr 2023
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Micro Entity
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
11 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 May 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 May 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
8 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
1 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Dormant
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 February 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Dormant
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Dormant
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2009
AR01AR01
Accounts With Accounts Type Dormant
10 February 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 February 2008
AAAnnual Accounts
Legacy
15 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 2007
AAAnnual Accounts
Legacy
15 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 2003
AAAnnual Accounts
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 March 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 2000
AAAnnual Accounts
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
9 December 1999
363sAnnual Return (shuttle)
Legacy
19 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 March 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 1998
AAAnnual Accounts
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 1997
AAAnnual Accounts
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
11 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 1996
AAAnnual Accounts
Legacy
14 December 1995
363sAnnual Return (shuttle)
Legacy
14 December 1995
288288
Legacy
6 December 1995
288288
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Resolution
12 October 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
288288
Legacy
7 December 1994
363sAnnual Return (shuttle)
Resolution
11 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 September 1994
AAAnnual Accounts
Auditors Resignation Company
23 February 1994
AUDAUD
Legacy
15 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1993
AAAnnual Accounts
Legacy
1 December 1992
288288
Legacy
1 December 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 May 1992
AAAnnual Accounts
Legacy
10 December 1991
363b363b
Legacy
28 June 1991
363aAnnual Return
Accounts With Made Up Date
12 June 1991
AAAnnual Accounts
Legacy
12 June 1991
287Change of Registered Office
Legacy
4 January 1991
288288
Legacy
4 January 1991
363363
Accounts With Made Up Date
30 November 1990
AAAnnual Accounts
Legacy
29 November 1990
287Change of Registered Office
Accounts With Made Up Date
2 February 1990
AAAnnual Accounts
Legacy
2 February 1990
363363
Accounts With Made Up Date
25 January 1989
AAAnnual Accounts
Legacy
25 January 1989
363363
Legacy
10 December 1987
287Change of Registered Office
Accounts With Made Up Date
24 November 1987
AAAnnual Accounts
Legacy
24 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
3 October 1986
AAAnnual Accounts
Legacy
3 October 1986
363363
Accounts With Made Up Date
23 May 1986
AAAnnual Accounts