Background WavePink WaveYellow Wave

CLARSON GOFF (F3D) LIMITED (04254245)

CLARSON GOFF (F3D) LIMITED (04254245) is an active UK company. incorporated on 18 July 2001. with registered office in Gatwick. The company operates in the Construction sector, engaged in development of building projects. CLARSON GOFF (F3D) LIMITED has been registered for 24 years. Current directors include GLEAVE, Gavin John.

Company Number
04254245
Status
active
Type
ltd
Incorporated
18 July 2001
Age
24 years
Address
The Beehive, Gatwick, RH6 0PA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GLEAVE, Gavin John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARSON GOFF (F3D) LIMITED

CLARSON GOFF (F3D) LIMITED is an active company incorporated on 18 July 2001 with the registered office located in Gatwick. The company operates in the Construction sector, specifically engaged in development of building projects. CLARSON GOFF (F3D) LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04254245

LTD Company

Age

24 Years

Incorporated 18 July 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 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

F3DEVELOP LIMITED
From: 28 July 2015To: 14 February 2017
CLARSON GOFF MANAGEMENT LIMITED
From: 29 November 2001To: 28 July 2015
LAW 2308 LIMITED
From: 18 July 2001To: 29 November 2001
Contact
Address

The Beehive Beehive Ring Road Gatwick, RH6 0PA,

Previous Addresses

The Beehive City Place Gatwick RH6 0PA England
From: 1 July 2025To: 1 July 2025
Unit 3 Maidenbower Business Park Three Bridges West Sussex RH10 7NN England
From: 23 December 2015To: 1 July 2025
Bell Walk House High Street Uckfield East Sussex TN22 5DQ
From: 5 August 2015To: 23 December 2015
34 st James's Street London SW1A 1HD
From: 18 July 2001To: 5 August 2015
Timeline

14 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Jul 10
Director Left
Aug 11
Director Left
Nov 11
Director Joined
May 12
Director Joined
May 12
Director Left
Aug 12
Director Left
Dec 13
Director Left
Sept 14
Loan Secured
Oct 15
Director Joined
Nov 15
Director Left
Jun 16
Owner Exit
Aug 20
Director Left
Feb 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

GLEAVE, Gavin John

Active
Beehive Ring Road, GatwickRH6 0PA
Born December 1966
Director
Appointed 04 Nov 2015

CLARSON, David William Richard

Resigned
Longstead Sheath Lane, LeatherheadKT22 0QU
Secretary
Appointed 27 Sept 2001
Resigned 30 Mar 2012

GRIFFITHS, Ian Charles

Resigned
4 Romill Close, SouthamptonSO18 3NE
Secretary
Appointed 02 Aug 2001
Resigned 27 Sept 2001

TJG SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee secretary
Appointed 18 Jul 2001
Resigned 02 Aug 2001

ASHLEY, Miles Granville

Resigned
The Grange, SalisburySP4 0AP
Born May 1964
Director
Appointed 02 Aug 2001
Resigned 16 Jul 2008

ASHLEY, Neil

Resigned
Burcot Grange, AbingdonOX14 3DJ
Born November 1936
Director
Appointed 16 Jul 2008
Resigned 30 Mar 2012

ASHLEY, Neil

Resigned
Burcot Grange, AbingdonOX14 3DJ
Born November 1936
Director
Appointed 02 Aug 2001
Resigned 27 Mar 2002

BURGESS, Richard Joseph

Resigned
Hawthorns, RoystonSG8 9PP
Born March 1958
Director
Appointed 15 Oct 2007
Resigned 27 Jun 2011

CLARE, Nicholas Spencer

Resigned
5 Saint Martins Mews, WokingGU22 8TE
Born July 1970
Director
Appointed 27 Sept 2001
Resigned 24 Apr 2003

CLARSON, David William Richard

Resigned
High Street, UckfieldTN22 5DQ
Born March 1945
Director
Appointed 27 Sept 2001
Resigned 31 Jan 2026

DENTON, Ian Trevor

Resigned
9 Beech Close, EastleighSO53 1NE
Born March 1959
Director
Appointed 27 Sept 2001
Resigned 18 Oct 2013

FLAXTON, Stuart

Resigned
4 Clifford Avenue, ChislehurstBR7 5DZ
Born April 1972
Director
Appointed 19 Jul 2004
Resigned 08 Aug 2006

FOREMAN, Graeme Brian

Resigned
61 Ellerton Road, LondonSW18 3NQ
Born March 1965
Director
Appointed 27 Sept 2001
Resigned 30 Nov 2005

FROST, Simon Hope

Resigned
Ambleside, GodalmingGU7 1LP
Born March 1952
Director
Appointed 30 Mar 2012
Resigned 30 Nov 2013

GRIFFITHS, Ian Charles

Resigned
4 Romill Close, SouthamptonSO18 3NE
Born April 1960
Director
Appointed 02 Aug 2001
Resigned 14 Nov 2003

HORNER, Donald Stuart

Resigned
93 Woodside Road, AmershamHP6 6AL
Born October 1957
Director
Appointed 21 Oct 2002
Resigned 07 Dec 2007

LAWSON SMITH, Clive

Resigned
High Street, UckfieldTN22 5DQ
Born September 1956
Director
Appointed 30 Mar 2012
Resigned 23 Jun 2016

LEWIS, John Stephen

Resigned
2b Moreland Cottages, LondonE3 2QN
Born February 1963
Director
Appointed 27 Sept 2001
Resigned 24 Apr 2003

WILLIAMS, Kevin Thomas Parry

Resigned
St James's Street, LondonSW1A 1HD
Born March 1974
Director
Appointed 19 Jul 2010
Resigned 18 Nov 2011

HUNTSMOOR LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 18 Jul 2001
Resigned 02 Aug 2001

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 18 Jul 2001
Resigned 02 Aug 2001

Persons with significant control

2

1 Active
1 Ceased
Three Bridges, West SussexRH10 7NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2020
Beehive Ring Road, GatwickRH6 0PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2022
AAAnnual Accounts
Legacy
13 October 2022
PARENT_ACCPARENT_ACC
Legacy
13 October 2022
GUARANTEE2GUARANTEE2
Legacy
13 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Legacy
9 November 2021
PARENT_ACCPARENT_ACC
Legacy
9 November 2021
AGREEMENT2AGREEMENT2
Legacy
9 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2021
AAAnnual Accounts
Legacy
10 January 2021
AGREEMENT2AGREEMENT2
Legacy
10 January 2021
PARENT_ACCPARENT_ACC
Legacy
10 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2019
AAAnnual Accounts
Legacy
21 October 2019
PARENT_ACCPARENT_ACC
Legacy
21 October 2019
AGREEMENT2AGREEMENT2
Legacy
21 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2018
AAAnnual Accounts
Legacy
8 October 2018
PARENT_ACCPARENT_ACC
Legacy
8 October 2018
AGREEMENT2AGREEMENT2
Legacy
8 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Resolution
14 February 2017
RESOLUTIONSResolutions
Change Of Name Notice
14 February 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Change Person Director Company With Change Date
5 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 July 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Legacy
1 March 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
21 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
30 January 2012
AAAnnual Accounts
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Accounts With Accounts Type Small
13 July 2010
AAAnnual Accounts
Miscellaneous
18 February 2010
MISCMISC
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
18 August 2009
287Change of Registered Office
Legacy
10 August 2009
287Change of Registered Office
Accounts With Accounts Type Small
9 May 2009
AAAnnual Accounts
Auditors Resignation Company
24 March 2009
AUDAUD
Accounts With Accounts Type Small
2 September 2008
AAAnnual Accounts
Accounts With Accounts Type Small
2 September 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Small
21 February 2007
AAAnnual Accounts
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
28 September 2006
363aAnnual Return
Legacy
28 September 2006
288cChange of Particulars
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2004
AAAnnual Accounts
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
363sAnnual Return (shuttle)
Resolution
19 May 2003
RESOLUTIONSResolutions
Resolution
19 May 2003
RESOLUTIONSResolutions
Legacy
15 May 2003
88(2)R88(2)R
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
123Notice of Increase in Nominal Capital
Resolution
9 May 2003
RESOLUTIONSResolutions
Resolution
9 May 2003
RESOLUTIONSResolutions
Resolution
9 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 March 2003
AAAnnual Accounts
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
363sAnnual Return (shuttle)
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
123Notice of Increase in Nominal Capital
Resolution
19 December 2001
RESOLUTIONSResolutions
Resolution
19 December 2001
RESOLUTIONSResolutions
Memorandum Articles
10 December 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 2001
287Change of Registered Office
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
88(3)88(3)
Legacy
4 October 2001
88(2)R88(2)R
Legacy
2 October 2001
88(2)R88(2)R
Resolution
2 October 2001
RESOLUTIONSResolutions
Resolution
2 October 2001
RESOLUTIONSResolutions
Resolution
2 October 2001
RESOLUTIONSResolutions
Legacy
2 October 2001
123Notice of Increase in Nominal Capital
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Resolution
2 October 2001
RESOLUTIONSResolutions
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
88(2)R88(2)R
Legacy
23 August 2001
225Change of Accounting Reference Date
Legacy
23 August 2001
287Change of Registered Office
Legacy
23 August 2001
288aAppointment of Director or Secretary
Resolution
8 August 2001
RESOLUTIONSResolutions
Resolution
8 August 2001
RESOLUTIONSResolutions
Resolution
8 August 2001
RESOLUTIONSResolutions
Incorporation Company
18 July 2001
NEWINCIncorporation