Background WavePink WaveYellow Wave

CLARKS TRUSTEES LIMITED (03426360)

CLARKS TRUSTEES LIMITED (03426360) is an active UK company. incorporated on 29 August 1997. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. CLARKS TRUSTEES LIMITED has been registered for 28 years. Current directors include MORRIS, Antony Glynne Lindsay.

Company Number
03426360
Status
active
Type
ltd
Incorporated
29 August 1997
Age
28 years
Address
5th Floor, Thames Tower, Reading, RG1 1LX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
MORRIS, Antony Glynne Lindsay
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARKS TRUSTEES LIMITED

CLARKS TRUSTEES LIMITED is an active company incorporated on 29 August 1997 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. CLARKS TRUSTEES LIMITED was registered 28 years ago.(SIC: 69109)

Status

active

Active since 28 years ago

Company No

03426360

LTD Company

Age

28 Years

Incorporated 29 August 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

5th Floor, Thames Tower Station Road Reading, RG1 1LX,

Previous Addresses

One Forbury Square the Forbury Reading Berkshire RG1 3EB
From: 29 August 1997To: 5 March 2018
Timeline

3 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Nov 19
Director Left
May 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CLARKS NOMINEES LIMITED

Active
Station Road, ReadingRG1 1LX
Corporate secretary
Appointed 29 Aug 1997

MORRIS, Antony Glynne Lindsay

Active
Station Road, ReadingRG1 1LX
Born November 1962
Director
Appointed 31 Aug 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Aug 1997
Resigned 29 Aug 1997

CLARK, David John

Resigned
26 Raynor Road, HarrowHA1 1RY
Born December 1953
Director
Appointed 29 Aug 1997
Resigned 31 Aug 2005

CLARK, Peter Richard

Resigned
1 Forbury Square, ReadingRG1 3EB
Born March 1952
Director
Appointed 29 Aug 1997
Resigned 31 Aug 2007

KROL, Rachel Susan

Resigned
Station Road, ReadingRG1 1LX
Born April 1956
Director
Appointed 31 Aug 2007
Resigned 01 Nov 2019

LEE, Richard Moore

Resigned
26 Zinzan Street, ReadingRG1 7UQ
Born June 1947
Director
Appointed 04 Aug 2003
Resigned 31 Aug 2007

RINTOUL, David Alistair James

Resigned
Station Road, ReadingRG1 1LX
Born July 1965
Director
Appointed 31 Aug 2007
Resigned 30 Apr 2020

Persons with significant control

1

The Forbury, ReadingRG1 3EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

85

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 March 2026
DS01DS01
Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 July 2018
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
24 July 2018
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
24 July 2018
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
23 July 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
26 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Dormant
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Dormant
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Dormant
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Dormant
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Dormant
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
7 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 May 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 June 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 June 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 June 2007
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
31 May 2006
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Legacy
6 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 May 2005
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 2004
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Legacy
14 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 July 2003
AAAnnual Accounts
Legacy
26 April 2003
287Change of Registered Office
Legacy
6 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2000
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 2000
AAAnnual Accounts
Legacy
26 August 1999
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 1998
AAAnnual Accounts
Resolution
16 October 1998
RESOLUTIONSResolutions
Legacy
23 September 1998
363sAnnual Return (shuttle)
Legacy
2 September 1998
288aAppointment of Director or Secretary
Resolution
25 February 1998
RESOLUTIONSResolutions
Legacy
3 September 1997
288bResignation of Director or Secretary
Incorporation Company
29 August 1997
NEWINCIncorporation