Background WavePink WaveYellow Wave

CLERMONT CONSULTANTS (UK) LIMITED (03304296)

CLERMONT CONSULTANTS (UK) LIMITED (03304296) is an active UK company. incorporated on 20 January 1997. with registered office in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CLERMONT CONSULTANTS (UK) LIMITED has been registered for 29 years. Current directors include ANDERSON, Mark, CHESLER, Martin David, GOODMAN, Elliot Simon and 1 others.

Company Number
03304296
Status
active
Type
ltd
Incorporated
20 January 1997
Age
29 years
Address
Regent House Allum Gate, Borehamwood, WD6 4RS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ANDERSON, Mark, CHESLER, Martin David, GOODMAN, Elliot Simon, SHAPSHAK, Sharon
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLERMONT CONSULTANTS (UK) LIMITED

CLERMONT CONSULTANTS (UK) LIMITED is an active company incorporated on 20 January 1997 with the registered office located in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CLERMONT CONSULTANTS (UK) LIMITED was registered 29 years ago.(SIC: 70229)

Status

active

Active since 29 years ago

Company No

03304296

LTD Company

Age

29 Years

Incorporated 20 January 1997

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 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

BENTLEY AGENCIES LIMITED
From: 20 January 1997To: 23 January 2001
Contact
Address

Regent House Allum Gate Theobald Street Borehamwood, WD6 4RS,

Previous Addresses

Meridien House - 2Nd Floor 69-71 Clarendon Road Watford Hertfordshire WD17 1DS
From: 20 January 1997To: 14 October 2011
Timeline

21 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jan 97
Director Joined
Jan 13
Director Left
Jan 13
Capital Reduction
Mar 16
Share Buyback
Apr 16
New Owner
Jan 18
Owner Exit
Jan 18
Funding Round
Nov 19
Owner Exit
Jan 20
Owner Exit
Jan 20
New Owner
Aug 20
New Owner
Aug 20
New Owner
Nov 20
New Owner
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
New Owner
Aug 21
New Owner
Aug 21
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
3
Funding
5
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

ANDERSON, Mark

Active
Allum Gate, BorehamwoodWD6 4RS
Born September 1976
Director
Appointed 19 May 2023

CHESLER, Martin David

Active
Allum Gate, BorehamwoodWD6 4RS
Born November 1973
Director
Appointed 15 Apr 2005

GOODMAN, Elliot Simon

Active
Allum Gate, BorehamwoodWD6 4RS
Born October 1975
Director
Appointed 24 May 2023

SHAPSHAK, Sharon

Active
Allum Gate, BorehamwoodWD6 4RS
Born February 1958
Director
Appointed 01 Jan 2013

KAY, Allan Howard

Resigned
18 Kingsley Avenue, BorehamwoodWD6 4LY
Secretary
Appointed 20 Jan 1997
Resigned 15 Aug 2006

MARGOLIS, Jeffrey Harold

Resigned
Allum Gate, BorehamwoodWD6 4RS
Secretary
Appointed 14 Aug 2006
Resigned 24 May 2023

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 20 Jan 1997
Resigned 20 Jan 1997

CHESLER, Martin David

Resigned
27 Croxley Road, LondonW9 3HH
Born November 1973
Director
Appointed 01 Jul 2003
Resigned 31 Dec 2003

EPSTEIN, Norman Clifford

Resigned
Allum Gate, BorehamwoodWD6 4RS
Born November 1940
Director
Appointed 14 Aug 2006
Resigned 01 Jan 2013

EPSTEIN, Norman Clifford

Resigned
30 Bentley Way, StanmoreHA7 3RP
Born November 1940
Director
Appointed 17 Feb 1997
Resigned 31 Dec 2003

HERSCH, Benson Selwyn

Resigned
60 Grange Gardens, PinnerHA5 5QF
Born April 1944
Director
Appointed 07 May 1998
Resigned 31 Dec 2003

KAY, Allan Howard

Resigned
18 Kingsley Avenue, BorehamwoodWD6 4LY
Born December 1963
Director
Appointed 20 Jan 1997
Resigned 22 Nov 2006

KEY, Gavin

Resigned
9 Trafford Close, ShenleyWD7 9HU
Born March 1976
Director
Appointed 01 Jan 2001
Resigned 06 Mar 2003

MARGOLIS, Alan Stephen

Resigned
19 Brackenbury Road, LondonN2 0SS
Born December 1965
Director
Appointed 20 Jan 1997
Resigned 31 Dec 2003

MARGOLIS, Jeffrey Harold

Resigned
Allum Gate, BorehamwoodWD6 4RS
Born April 1938
Director
Appointed 14 Aug 2006
Resigned 19 May 2023

MARGOLIS, Jeffrey Harold

Resigned
69 Embry Way, StanmoreHA7 3AY
Born April 1938
Director
Appointed 17 Feb 1997
Resigned 31 Dec 2003

NOVOS, Michael

Resigned
15-19 Church Road, StanmoreHA7 4AR
Born December 1975
Director
Appointed 01 Jan 2004
Resigned 15 Apr 2005

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 20 Jan 1997
Resigned 20 Jan 1997

Persons with significant control

9

4 Active
5 Ceased

Susan Nestadt

Active
Allum Gate, BorehamwoodWD6 4RS
Born February 1954

Nature of Control

Significant influence or control as trust
Notified 13 Oct 2020

Sandra Tabatznik

Active
Allum Gate, BorehamwoodWD6 4RS
Born October 1961

Nature of Control

Significant influence or control as trust
Notified 13 Oct 2020

Mr Carl Hermann Konrad Friedlaender

Active
Allum Gate, BorehamwoodWD6 4RS
Born October 1956

Nature of Control

Significant influence or control as trust
Notified 13 Oct 2020

Russell Clark

Active
Allum Gate, BorehamwoodWD6 4RS
Born August 1971

Nature of Control

Significant influence or control as trust
Notified 13 Oct 2020

Mr Russell Clark

Ceased
Allum Gate, BorehamwoodWD6 4RS
Born August 1971

Nature of Control

Significant influence or control as trust
Notified 18 Dec 2019
Ceased 13 Oct 2020

Mr Carl Hermann Konrad Friedlaender

Ceased
Allum Gate, BorehamwoodWD6 4RS
Born October 1956

Nature of Control

Significant influence or control as trust
Notified 18 Dec 2019
Ceased 13 Oct 2020

Ms Justine Markovitz Bordenave

Ceased
Allum Gate, BorehamwoodWD6 4RS
Born June 1970

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 18 Dec 2019

Mr Martin David Chesler

Ceased
Allum Gate, BorehamwoodWD6 4RS
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2019
PO BOX 905, Tortola

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Small
27 September 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
19 September 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
1 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 September 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Legacy
25 August 2020
RP04SH01RP04SH01
Withdrawal Of A Person With Significant Control Statement
5 August 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
5 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control Statement
29 January 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Resolution
31 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
13 April 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 March 2016
SH06Cancellation of Shares
Resolution
9 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Legacy
28 December 2011
MG02MG02
Change Registered Office Address Company With Date Old Address
14 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
26 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
9 September 2008
287Change of Registered Office
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
1 February 2007
363sAnnual Return (shuttle)
Legacy
30 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2005
AAAnnual Accounts
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2003
AAAnnual Accounts
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2002
AAAnnual Accounts
Legacy
10 August 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 April 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
7 February 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 December 2000
AAAnnual Accounts
Legacy
2 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2000
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1998
AAAnnual Accounts
Legacy
24 December 1998
88(2)R88(2)R
Legacy
24 December 1998
123Notice of Increase in Nominal Capital
Resolution
24 December 1998
RESOLUTIONSResolutions
Resolution
24 December 1998
RESOLUTIONSResolutions
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
363sAnnual Return (shuttle)
Legacy
13 January 1998
225Change of Accounting Reference Date
Legacy
22 October 1997
395Particulars of Mortgage or Charge
Legacy
8 September 1997
287Change of Registered Office
Legacy
1 April 1997
88(2)R88(2)R
Resolution
1 April 1997
RESOLUTIONSResolutions
Resolution
1 April 1997
RESOLUTIONSResolutions
Legacy
1 April 1997
123Notice of Increase in Nominal Capital
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
3 February 1997
288aAppointment of Director or Secretary
Legacy
3 February 1997
288aAppointment of Director or Secretary
Legacy
2 February 1997
288bResignation of Director or Secretary
Legacy
2 February 1997
288bResignation of Director or Secretary
Incorporation Company
20 January 1997
NEWINCIncorporation