Background WavePink WaveYellow Wave

CLARKSON TANKERS LIMITED (03354315)

CLARKSON TANKERS LIMITED (03354315) is an active UK company. incorporated on 17 April 1997. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CLARKSON TANKERS LIMITED has been registered for 28 years. Current directors include CAHILL, Michael John Christopher, FLETCHER, Rachel Elizabeth.

Company Number
03354315
Status
active
Type
ltd
Incorporated
17 April 1997
Age
28 years
Address
Commodity Quay, London, E1W 1BF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAHILL, Michael John Christopher, FLETCHER, Rachel Elizabeth
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARKSON TANKERS LIMITED

CLARKSON TANKERS LIMITED is an active company incorporated on 17 April 1997 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CLARKSON TANKERS LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03354315

LTD Company

Age

28 Years

Incorporated 17 April 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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Commodity Quay St Katharine Docks London, E1W 1BF,

Previous Addresses

St Magnus House 3 Lower Thames Street London EC3R 6HE
From: 17 April 1997To: 22 July 2015
Timeline

5 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

FLETCHER, Rachel Elizabeth

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

CAHILL, Michael John Christopher

Active
St Katharine Docks, LondonE1W 1BF
Born February 1962
Director
Appointed 31 Mar 2005

FLETCHER, Rachel Elizabeth

Active
St Katharine Docks, LondonE1W 1BF
Born August 1976
Director
Appointed 01 Oct 2025

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 08 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 17 Apr 1997
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 08 Nov 2013
Resigned 21 Dec 2017

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 17 Apr 1997
Resigned 17 Apr 1997

ABREHART, Deborah Anne

Resigned
St Katharine Docks, LondonE1W 1BF
Born July 1957
Director
Appointed 08 Dec 2023
Resigned 30 Sept 2025

WARD, Robert Dennis

Resigned
29 Myddelton Park, LondonN20 0JH
Born October 1948
Director
Appointed 17 Apr 1997
Resigned 29 Dec 2006

WOYDA, Jeffrey David

Resigned
St Katharine Docks, LondonE1W 1BF
Born March 1962
Director
Appointed 09 Jan 2007
Resigned 08 Dec 2023

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 17 Apr 1997
Resigned 17 Apr 1997

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

106

Memorandum Articles
8 October 2025
MAMA
Resolution
8 October 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
7 October 2025
CC04CC04
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
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
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Memorandum Articles
7 October 2022
MAMA
Resolution
5 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2020
AAAnnual Accounts
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
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 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 Dormant
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Appoint Person Secretary Company With Name
11 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Appoint Person Secretary Company With Name
8 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Dormant
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Dormant
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Sail Address Company
22 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
11 September 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 June 2007
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Legacy
9 February 2007
288cChange of Particulars
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
28 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 April 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 June 2005
AAAnnual Accounts
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
287Change of Registered Office
Legacy
18 April 2005
363sAnnual Return (shuttle)
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 June 2004
AAAnnual Accounts
Legacy
27 April 2004
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
22 April 2003
363aAnnual Return
Accounts With Accounts Type Dormant
23 May 2002
AAAnnual Accounts
Legacy
9 May 2002
363aAnnual Return
Accounts With Accounts Type Dormant
6 September 2001
AAAnnual Accounts
Legacy
4 May 2001
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2000
AAAnnual Accounts
Legacy
3 May 2000
363aAnnual Return
Accounts With Accounts Type Dormant
28 June 1999
AAAnnual Accounts
Legacy
24 April 1999
363aAnnual Return
Accounts With Accounts Type Dormant
20 October 1998
AAAnnual Accounts
Legacy
20 October 1998
225Change of Accounting Reference Date
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
363aAnnual Return
Resolution
19 May 1997
RESOLUTIONSResolutions
Resolution
19 May 1997
RESOLUTIONSResolutions
Resolution
19 May 1997
RESOLUTIONSResolutions
Resolution
19 May 1997
RESOLUTIONSResolutions
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Incorporation Company
17 April 1997
NEWINCIncorporation