Background WavePink WaveYellow Wave

THE CLERKENWELL PARTNERSHIP LIMITED (04203017)

THE CLERKENWELL PARTNERSHIP LIMITED (04203017) is an active UK company. incorporated on 20 April 2001. 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.. THE CLERKENWELL PARTNERSHIP LIMITED has been registered for 24 years. Current directors include JAMESON, Richard Morpeth, PARISH, Stephen.

Company Number
04203017
Status
active
Type
ltd
Incorporated
20 April 2001
Age
24 years
Address
57/59 Beak Street, London, W1F 9SJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JAMESON, Richard Morpeth, PARISH, Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CLERKENWELL PARTNERSHIP LIMITED

THE CLERKENWELL PARTNERSHIP LIMITED is an active company incorporated on 20 April 2001 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.. THE CLERKENWELL PARTNERSHIP LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04203017

LTD Company

Age

24 Years

Incorporated 20 April 2001

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 20 April 2025 (11 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

MOGSTAR LIMITED
From: 20 April 2001To: 9 May 2001
Contact
Address

57/59 Beak Street London, W1F 9SJ,

Previous Addresses

82 st John Street London EC1M 4JN
From: 5 December 2012To: 13 August 2015
29 Clerkenwell Road London EC1M 5TA United Kingdom
From: 9 February 2012To: 5 December 2012
10 Eastbourne Terrace London W2 6LG United Kingdom
From: 9 February 2012To: 9 February 2012
29 Clerkenwell Road London EC1M 5TA
From: 20 April 2001To: 9 February 2012
Timeline

5 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
New Owner
Jul 17
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

JAMESON, Richard Morpeth

Active
Beak Street, LondonW1F 9SJ
Secretary
Appointed 09 Feb 2012

JAMESON, Richard Morpeth

Active
Beak Street, LondonW1F 9SJ
Born January 1964
Director
Appointed 30 Jan 2009

PARISH, Stephen

Active
Beak Street, LondonW1F 9SJ
Born July 1965
Director
Appointed 20 Apr 2001

DUNCAN, William Grant

Resigned
Carrington Court, LondonSW11 1QG
Secretary
Appointed 01 Feb 2012
Resigned 09 Feb 2012

GILL, Michael Edward

Resigned
Hazel Hill Farm, East GrinsteadSP5 3RY
Secretary
Appointed 20 Apr 2001
Resigned 30 Jan 2009

JAMESON, Richard Morpeth

Resigned
Clerkenwell Road, LondonEC1M 5TA
Secretary
Appointed 30 Jan 2009
Resigned 01 Feb 2012

FORBES SECRETARIES LIMITED

Resigned
New City House 71 Rivington Street, LondonEC2A 3AY
Corporate secretary
Appointed 20 Apr 2001
Resigned 20 Apr 2001

GILL, Michael Edward

Resigned
Hazel Hill Farm, East GrinsteadSP5 3RY
Born October 1944
Director
Appointed 20 Apr 2001
Resigned 30 Jan 2009

STROUD, Murray Jeffrey

Resigned
Stoneywood Farm Greenwoods Lane, HeathfieldTN21 9HU
Born April 1947
Director
Appointed 20 Apr 2001
Resigned 30 Jan 2009

TICKEL, Vernon John

Resigned
5 Willow Ridge, West HanningfieldCM2 8XA
Born November 1942
Director
Appointed 20 Apr 2001
Resigned 30 Jan 2009

FORBES NOMINEES LIMITED

Resigned
New City House 71 Rivington Street, LondonEC2A 3AY
Corporate director
Appointed 20 Apr 2001
Resigned 20 Apr 2001

Persons with significant control

1

Mr Stephen Parish

Active
Beak Street, LondonW1F 9SJ
Born July 1965

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

94

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
12 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Gazette Notice Compulsory
18 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Dormant
8 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Appoint Person Secretary Company With Name
9 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 February 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 February 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Dormant
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 November 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Termination Secretary Company With Name
29 October 2009
TM02Termination of Secretary
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Legacy
5 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
8 January 2008
AAMDAAMD
Accounts With Accounts Type Small
31 October 2007
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Accounts With Accounts Type Small
22 August 2006
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Legacy
9 March 2006
288cChange of Particulars
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
7 July 2005
363aAnnual Return
Accounts With Accounts Type Small
5 February 2005
AAAnnual Accounts
Legacy
3 November 2004
244244
Legacy
16 July 2004
363aAnnual Return
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
3 November 2003
244244
Legacy
29 April 2003
363aAnnual Return
Accounts With Accounts Type Small
4 November 2002
AAAnnual Accounts
Legacy
30 April 2002
363aAnnual Return
Legacy
4 September 2001
225Change of Accounting Reference Date
Legacy
16 June 2001
395Particulars of Mortgage or Charge
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
287Change of Registered Office
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
88(2)R88(2)R
Certificate Change Of Name Company
9 May 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 April 2001
NEWINCIncorporation