Background WavePink WaveYellow Wave

CLARKSON VALUATIONS LIMITED (03354934)

CLARKSON VALUATIONS LIMITED (03354934) is an active UK company. incorporated on 17 April 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CLARKSON VALUATIONS LIMITED has been registered for 28 years. Current directors include CAHILL, Michael John Christopher, GARLICK, Michael David, GORDON, Stephen James.

Company Number
03354934
Status
active
Type
ltd
Incorporated
17 April 1997
Age
28 years
Address
Commodity Quay, London, E1W 1BF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAHILL, Michael John Christopher, GARLICK, Michael David, GORDON, Stephen James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARKSON VALUATIONS LIMITED

CLARKSON VALUATIONS LIMITED is an active company incorporated on 17 April 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CLARKSON VALUATIONS LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03354934

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 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

6 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

Previous Company Names

CLARKSON (HORACE) LIMITED
From: 8 October 2001To: 24 January 2008
HORACE CLARKSON LIMITED
From: 30 May 2001To: 8 October 2001
CLARKSON LIMITED
From: 17 April 1997To: 30 May 2001
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

6 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Apr 97
Director Left
May 12
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Aug 16
Director Left
Dec 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 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

GARLICK, Michael David

Active
St Katharine Docks, LondonE1W 1BF
Born February 1984
Director
Appointed 30 Mar 2016

GORDON, Stephen James

Active
St Katharine Docks, LondonE1W 1BF
Born January 1978
Director
Appointed 24 Jan 2008

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 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 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 13 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

ROWE, Martin Philip

Resigned
St Katharine Docks, LondonE1W 1BF
Born February 1966
Director
Appointed 20 Feb 2008
Resigned 29 Nov 2022

STOPFORD, Robert Martin

Resigned
17 Honiton Road, LondonNW6 6QD
Born May 1947
Director
Appointed 20 Feb 2008
Resigned 31 May 2012

TAYLOR, Keith John

Resigned
28 Hillhouse Drive, BillericayCM12 0BA
Born May 1951
Director
Appointed 20 Feb 2008
Resigned 01 Aug 2016

THORNE, Nigel John

Resigned
Miller Close, St. AlbansAL3 7BG
Born August 1945
Director
Appointed 24 Jan 2008
Resigned 30 Mar 2016

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
Partingdale Manor, LondonNW7 1NS
Born March 1962
Director
Appointed 09 Jan 2007
Resigned 24 Jan 2008

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

125

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
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
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 Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Resolution
21 July 2022
RESOLUTIONSResolutions
Memorandum Articles
21 July 2022
MAMA
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 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
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 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 Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
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
1 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
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
13 May 2015
AR01AR01
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
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
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Appoint Person Secretary Company With Name
5 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 April 2013
TM02Termination of Secretary
Termination Director Company With Name
1 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
18 April 2012
AR01AR01
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Sail Address Company
21 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 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
22 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 January 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
18 June 2007
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Legacy
10 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
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288aAppointment 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
Accounts With Accounts Type Dormant
7 August 2003
AAAnnual Accounts
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
363aAnnual Return
Accounts With Accounts Type Dormant
23 May 2002
AAAnnual Accounts
Legacy
9 May 2002
363aAnnual Return
Certificate Change Of Name Company
8 October 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
6 September 2001
AAAnnual Accounts
Certificate Change Of Name Company
30 May 2001
CERTNMCertificate of Incorporation on Change of Name
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