Background WavePink WaveYellow Wave

CLARKSON RESEARCH SERVICES LIMITED (01944749)

CLARKSON RESEARCH SERVICES LIMITED (01944749) is an active UK company. incorporated on 5 September 1985. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. CLARKSON RESEARCH SERVICES LIMITED has been registered for 40 years. Current directors include CROWE, Trevor John, GORDON, Stephen James, HOLDEN, Sarah Elizabeth and 4 others.

Company Number
01944749
Status
active
Type
ltd
Incorporated
5 September 1985
Age
40 years
Address
Commodity Quay, London, E1W 1BF
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
CROWE, Trevor John, GORDON, Stephen James, HOLDEN, Sarah Elizabeth, HOLMES, William, WHICKER, David James, WILLCOX, Stephen Ian, WOYDA, Jeffrey David
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARKSON RESEARCH SERVICES LIMITED

CLARKSON RESEARCH SERVICES LIMITED is an active company incorporated on 5 September 1985 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. CLARKSON RESEARCH SERVICES LIMITED was registered 40 years ago.(SIC: 58190)

Status

active

Active since 40 years ago

Company No

01944749

LTD Company

Age

40 Years

Incorporated 5 September 1985

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 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 RESEARCH STUDIES LIMITED
From: 10 December 1985To: 8 April 2005
BESTQUO LIMITED
From: 5 September 1985To: 10 December 1985
Contact
Address

Commodity Quay St Katharine Docks London, E1W 1BF,

Previous Addresses

St Magnus House 3 Lower Thames Street London EC3R 6HE
From: 19 June 2012To: 22 July 2015
St Magnus House 3 Lower Thames Street London EC3R 7HE
From: 5 September 1985To: 19 June 2012
Timeline

6 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Sept 85
Director Joined
Aug 10
Director Left
Apr 11
Director Left
Jun 12
Director Left
Jun 13
Director Joined
Sept 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

8 Active
21 Resigned

FLETCHER, Rachel Elizabeth

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

CROWE, Trevor John

Active
St Katharine Docks, LondonE1W 1BF
Born September 1971
Director
Appointed 31 Jan 2008

GORDON, Stephen James

Active
St Katharine Docks, LondonE1W 1BF
Born January 1978
Director
Appointed 30 Mar 2005

HOLDEN, Sarah Elizabeth

Active
St Katharine Docks, LondonE1W 1BF
Born August 1990
Director
Appointed 04 Sept 2025

HOLMES, William

Active
St Katharine Docks, LondonE1W 1BF
Born November 1969
Director
Appointed 27 Jul 2010

WHICKER, David James

Active
St Katharine Docks, LondonE1W 1BF
Born July 1975
Director
Appointed 13 Aug 2008

WILLCOX, Stephen Ian

Active
St Katharine Docks, LondonE1W 1BF
Born July 1976
Director
Appointed 13 Aug 2008

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
3 Lower Thames Street, 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

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 13 Nov 2013
Resigned 21 Dec 2017

COLLINS, Nicholas Peter

Resigned
Welland House, PurleyCR8 3NH
Born July 1953
Director
Appointed N/A
Resigned 30 Mar 2005

MADSEN, Anthony Joseph

Resigned
Greystones Grittlesend, MalvernWR13 5NR
Born March 1944
Director
Appointed 30 Mar 2005
Resigned 31 Jan 2008

O NEILL, Patrick Stephen

Resigned
Chapel Green, PurleyCR8 4DT
Born July 1948
Director
Appointed N/A
Resigned 31 Mar 2001

RAYNER, Merrick James Forbes

Resigned
18 Hartington Road, LondonW4 3VA
Born May 1955
Director
Appointed N/A
Resigned 31 Jan 2003

STOPFORD, Robert Martin

Resigned
17 Honiton Road, LondonNW6 6QD
Born May 1947
Director
Appointed 30 Mar 2005
Resigned 31 May 2012

STOPFORD, Robert Martin

Resigned
17 Honiton Road, LondonNW6 6QD
Born May 1947
Director
Appointed N/A
Resigned 08 May 1997

TYLER, Cliff

Resigned
6 Bishopsthorpe Road, LondonSE26 4NY
Born December 1948
Director
Appointed N/A
Resigned 24 May 2013

VANSTON, Julia Anne

Resigned
Caple Mead, HerefordHR1 4TA
Born August 1953
Director
Appointed 30 Mar 2005
Resigned 14 Apr 2011

WAKE, Cedric Philip

Resigned
22 Lytton Grove, LondonSW15 2HA
Born May 1950
Director
Appointed N/A
Resigned 12 Nov 1999

WARD, Robert Dennis

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

WILLIAMS, Edward Alexander Foster

Resigned
35 Wilmington Avenue, LondonW4 3HA
Born January 1950
Director
Appointed N/A
Resigned 30 Mar 2005

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

172

Memorandum Articles
8 October 2025
MAMA
Resolution
8 October 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
7 October 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
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 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
14 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
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
15 June 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
26 June 2020
CS01Confirmation Statement
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
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 July 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
12 April 2016
CH01Change of Director Details
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
6 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
8 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
22 June 2011
AR01AR01
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Sail Address Company
22 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
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
18 June 2009
363aAnnual Return
Legacy
17 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
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
16 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 June 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 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
5 May 2005
287Change of Registered Office
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 April 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 September 2004
AAAnnual Accounts
Legacy
5 July 2004
363aAnnual Return
Legacy
26 June 2003
363aAnnual Return
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 May 2003
AAAnnual Accounts
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 May 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 September 2001
AAAnnual Accounts
Legacy
25 June 2001
363aAnnual Return
Legacy
10 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 October 2000
AAAnnual Accounts
Legacy
7 July 2000
363aAnnual Return
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
363aAnnual Return
Accounts With Accounts Type Dormant
28 June 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 October 1998
AAAnnual Accounts
Legacy
23 June 1998
363aAnnual Return
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 June 1997
AAAnnual Accounts
Legacy
24 June 1997
363aAnnual Return
Legacy
22 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 1996
AAAnnual Accounts
Legacy
17 July 1996
363aAnnual Return
Memorandum Articles
8 November 1995
MEM/ARTSMEM/ARTS
Legacy
8 November 1995
88(2)R88(2)R
Resolution
8 November 1995
RESOLUTIONSResolutions
Resolution
8 November 1995
RESOLUTIONSResolutions
Legacy
8 November 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
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 Dormant
4 July 1994
AAAnnual Accounts
Legacy
27 June 1994
363x363x
Legacy
21 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 June 1993
AAAnnual Accounts
Resolution
11 August 1992
RESOLUTIONSResolutions
Legacy
24 July 1992
288288
Accounts With Accounts Type Full
20 July 1992
AAAnnual Accounts
Legacy
20 July 1992
363b363b
Legacy
21 May 1992
288288
Legacy
3 April 1992
288288
Legacy
23 March 1992
288288
Legacy
23 March 1992
288288
Legacy
6 January 1992
288288
Legacy
23 September 1991
288288
Accounts With Accounts Type Full
3 September 1991
AAAnnual Accounts
Legacy
17 July 1991
363aAnnual Return
Legacy
24 April 1991
288288
Legacy
11 April 1991
288288
Legacy
28 March 1991
288288
Legacy
29 January 1991
288288
Legacy
9 January 1991
288288
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
23 October 1990
288288
Legacy
6 September 1990
363363
Legacy
6 July 1990
288288
Legacy
9 May 1990
288288
Legacy
4 January 1990
363363
Accounts With Accounts Type Full
24 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 1989
AAAnnual Accounts
Legacy
14 December 1988
288288
Legacy
17 November 1988
363363
Accounts With Made Up Date
29 March 1988
AAAnnual Accounts
Legacy
29 March 1988
225(1)225(1)
Legacy
6 July 1987
363363
Legacy
7 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 December 1986
AAAnnual Accounts
Certificate Change Of Name Company
10 December 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 September 1985
NEWINCIncorporation