Background WavePink WaveYellow Wave

CLARKE-WALKER LIMITED (02993211)

CLARKE-WALKER LIMITED (02993211) is an active UK company. incorporated on 22 November 1994. with registered office in Hove. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 3 other business activities. CLARKE-WALKER LIMITED has been registered for 31 years. Current directors include AUKETT, Bryan Courtney.

Company Number
02993211
Status
active
Type
ltd
Incorporated
22 November 1994
Age
31 years
Address
99 Kingsway Court, Hove, BN3 2LR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
AUKETT, Bryan Courtney
SIC Codes
69201, 69202, 69203, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARKE-WALKER LIMITED

CLARKE-WALKER LIMITED is an active company incorporated on 22 November 1994 with the registered office located in Hove. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 3 other business activities. CLARKE-WALKER LIMITED was registered 31 years ago.(SIC: 69201, 69202, 69203, 82990)

Status

active

Active since 31 years ago

Company No

02993211

LTD Company

Age

31 Years

Incorporated 22 November 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

MACAULAY AUKETT AUDIT LIMITED
From: 14 November 1995To: 26 March 1997
MACAULAY AUKETT LIMITED
From: 22 November 1994To: 14 November 1995
Contact
Address

99 Kingsway Court Queens Gardens Hove, BN3 2LR,

Previous Addresses

, Kingsway Court Queens Gardens, Hove, East Sussex, BN3 2LR, United Kingdom
From: 10 December 2009To: 12 April 2013
, 99 Kingsway Court, Queens Gardens, Hove, East Sussex, BN3 2LR, United Kingdom
From: 3 December 2009To: 10 December 2009
, 201 Dyke Road, Hove, East Sussex, BN3 1TL, United Kingdom
From: 3 December 2009To: 3 December 2009
, 3Rd Floor Montpelier House, 99 Montpelier Road, Brighton, East Sussex, BN1 3BE
From: 22 November 1994To: 3 December 2009
Timeline

1 key events • 1994 - 1994

Funding Officers Ownership
Company Founded
Nov 94
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

AUKETT, Carol

Active
Queens Gardens, HoveBN3 2LR
Secretary
Appointed 01 Sept 2012

AUKETT, Bryan Courtney

Active
22 Newlands Road, BrightonBN2 7GD
Born January 1947
Director
Appointed 22 Nov 1994

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 22 Nov 1994
Resigned 23 Nov 1994

CAMPLISSON, Joanne

Resigned
50 Hamilton Road, BrightonBN1 5DN
Secretary
Appointed 01 Apr 2003
Resigned 01 Sept 2012

CHILCOTT, Peter Edwin

Resigned
Bishops Close, SeafordBN25 2NW
Secretary
Appointed 22 Nov 1994
Resigned 01 Mar 2001

STANNARD, Jennifer Kate

Resigned
7 Victory Mews, Brighton MarinaBN2 5XA
Secretary
Appointed 01 Mar 2001
Resigned 01 Apr 2003

CHAPCHAL, Daniel Robert

Resigned
Varykino 9 Ridgelands, LeatherheadKT22 9DB
Born June 1945
Director
Appointed 06 Apr 1998
Resigned 31 Aug 2003

MACAULAY, Robert James

Resigned
261 Preston Drove, BrightonBN1 6FL
Born January 1960
Director
Appointed 22 Nov 1994
Resigned 05 Apr 1998

OGILVIE, Brian Ross

Resigned
94 Highdown Road, HoveBN3 6EA
Born May 1958
Director
Appointed 07 Jan 1997
Resigned 30 Mar 1997

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 22 Nov 1994
Resigned 23 Nov 1994

Persons with significant control

1

Mr Bryan Courtney Aukett

Active
Kingsway Court, HoveBN3 2LR
Born January 1947

Nature of Control

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

Filing History

108

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 December 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 December 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 February 2009
AAAnnual Accounts
Legacy
16 December 2008
88(2)Return of Allotment of Shares
Legacy
2 December 2008
363aAnnual Return
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Legacy
4 December 2006
363sAnnual Return (shuttle)
Legacy
17 August 2006
88(2)R88(2)R
Legacy
20 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 February 2006
AAAnnual Accounts
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2003
AAAnnual Accounts
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 February 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
11 October 2001
287Change of Registered Office
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
1 August 2000
287Change of Registered Office
Accounts With Accounts Type Small
8 March 2000
AAAnnual Accounts
Legacy
14 February 2000
88(2)R88(2)R
Legacy
14 February 2000
88(2)R88(2)R
Resolution
14 February 2000
RESOLUTIONSResolutions
Legacy
14 February 2000
123Notice of Increase in Nominal Capital
Legacy
14 February 2000
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
26 July 1999
AAMDAAMD
Accounts With Accounts Type Small
16 June 1999
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
9 September 1998
287Change of Registered Office
Legacy
3 July 1998
363sAnnual Return (shuttle)
Legacy
15 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 1997
AAAnnual Accounts
Legacy
7 June 1997
395Particulars of Mortgage or Charge
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
88(2)R88(2)R
Legacy
18 April 1997
88(2)R88(2)R
Legacy
18 April 1997
123Notice of Increase in Nominal Capital
Resolution
18 April 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
225Change of Accounting Reference Date
Legacy
3 December 1996
363sAnnual Return (shuttle)
Legacy
19 November 1996
287Change of Registered Office
Accounts With Accounts Type Small
25 July 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 1995
287Change of Registered Office
Legacy
8 January 1995
224224
Resolution
8 January 1995
RESOLUTIONSResolutions
Resolution
8 January 1995
RESOLUTIONSResolutions
Resolution
8 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
287Change of Registered Office
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Incorporation Company
22 November 1994
NEWINCIncorporation