Background WavePink WaveYellow Wave

CLARKSON PORT SERVICES LIMITED (04513470)

CLARKSON PORT SERVICES LIMITED (04513470) is an active UK company. incorporated on 16 August 2002. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52220). CLARKSON PORT SERVICES LIMITED has been registered for 23 years. Current directors include CAHILL, Michael John Christopher, CAMERON, Innes Murdo, EWINGS, Mark Joseph and 4 others.

Company Number
04513470
Status
active
Type
ltd
Incorporated
16 August 2002
Age
23 years
Address
Commodity Quay, London, E1W 1BF
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52220)
Directors
CAHILL, Michael John Christopher, CAMERON, Innes Murdo, EWINGS, Mark Joseph, HUTCHINSON, Paul, LOVLEE, Gurjeet Charlie Singh, SCHOUWENAAR, Willem Marinus, SMITH, Stephen Carl
SIC Codes
52220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARKSON PORT SERVICES LIMITED

CLARKSON PORT SERVICES LIMITED is an active company incorporated on 16 August 2002 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52220). CLARKSON PORT SERVICES LIMITED was registered 23 years ago.(SIC: 52220)

Status

active

Active since 23 years ago

Company No

04513470

LTD Company

Age

23 Years

Incorporated 16 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 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

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

CLARKSON BROTHERS LIMITED
From: 17 October 2002To: 4 January 2008
GENCHEM AGENCY LIMITED
From: 16 August 2002To: 17 October 2002
Contact
Address

Commodity Quay St Katharine Docks London, E1W 1BF,

Previous Addresses

St Magnus House 3 Lower Thames Street London EC3R 6HE
From: 16 August 2002To: 22 July 2015
Timeline

24 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 14
Loan Secured
Jan 15
Director Joined
Mar 17
Director Left
Sept 18
Director Joined
Sept 19
Director Left
Feb 20
Director Left
Jul 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Apr 21
Director Joined
Jan 22
Director Left
May 22
Director Left
Oct 22
Director Joined
Feb 23
Director Left
Jan 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

8 Active
21 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 09 Aug 2006

CAMERON, Innes Murdo

Active
St Katharine Docks, LondonE1W 1BF
Born August 1978
Director
Appointed 30 Nov 2011

EWINGS, Mark Joseph

Active
Lincoln Building Ground Floor, BelfastBT2 7SL
Born October 1980
Director
Appointed 22 Feb 2017

HUTCHINSON, Paul

Active
St Katharine Docks, LondonE1W 1BF
Born August 1957
Director
Appointed 30 Oct 2020

LOVLEE, Gurjeet Charlie Singh

Active
St Katharine Docks, LondonE1W 1BF
Born August 1989
Director
Appointed 19 Jan 2022

SCHOUWENAAR, Willem Marinus

Active
St Katharine Docks, LondonE1W 1BF
Born April 1969
Director
Appointed 06 Feb 2023

SMITH, Stephen Carl

Active
St Katharine Docks, LondonE1W 1BF
Born June 1965
Director
Appointed 28 May 2013

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 11 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 09 Aug 2006
Resigned 31 Mar 2013

RUMSEY, David William

Resigned
The Brambles, StowmarketIP14 4TS
Secretary
Appointed 16 Aug 2002
Resigned 09 Aug 2006

SPENCER, Rachel Louise

Resigned
St Katharine Docks, LondonE1W 1BF
Secretary
Appointed 09 Apr 2018
Resigned 30 Nov 2020

WATSON, Penny

Resigned
St Katharine Docks, LondonE1W 1BF
Secretary
Appointed 11 Nov 2013
Resigned 21 Dec 2017

BUCHANNAN BRAID, James Robert

Resigned
St Katharine Docks, LondonE1W 1BF
Born February 1981
Director
Appointed 30 Nov 2011
Resigned 28 Jul 2020

CAMPBELL, Guy Mcgregor

Resigned
St Magnus House, LondonEC3R 6HE
Born July 1966
Director
Appointed 21 Jun 2010
Resigned 22 May 2013

COULTER, Richard Sean Middleton

Resigned
St Katharine Docks, LondonE1W 1BF
Born March 1964
Director
Appointed 09 Aug 2006
Resigned 17 Oct 2022

EWINGS, Michael Patrick

Resigned
St Katharine Docks, LondonE1W 1BF
Born November 1954
Director
Appointed 11 Jun 2014
Resigned 31 Mar 2021

FULFORD SMITH, Richard John

Resigned
Edenhurst Avenue, LondonSW6 3PD
Born April 1955
Director
Appointed 09 Aug 2006
Resigned 31 Oct 2008

GEDDES, Alexander Mackenzie

Resigned
Crown Reach, LondonSW1V 3JU
Born February 1947
Director
Appointed 16 Aug 2002
Resigned 03 Jun 2010

GRANT, Donald Alexander

Resigned
St Magnus House, LondonEC3R 6HE
Born March 1948
Director
Appointed 30 Nov 2011
Resigned 15 May 2013

RHAM, Andrew Robert

Resigned
St Katharine Docks, LondonE1W 1BF
Born March 1970
Director
Appointed 31 Dec 2004
Resigned 30 Oct 2020

RUMSEY, David William

Resigned
St Katharine Docks, LondonE1W 1BF
Born August 1964
Director
Appointed 16 Aug 2002
Resigned 31 Dec 2025

SIMMONS, Terence Keith Max

Resigned
Unthank Road, NorwichNR4 7QN
Born March 1967
Director
Appointed 17 Sept 2019
Resigned 30 Apr 2022

STOKES, Barry James

Resigned
The Laurels, KirbyL61 4XG
Born July 1949
Director
Appointed 18 Oct 2002
Resigned 17 Feb 2020

WARD, Robert Dennis

Resigned
29 Myddelton Park, LondonN20 0JH
Born October 1948
Director
Appointed 09 Aug 2006
Resigned 29 Dec 2006

WHITTET, Richard Brian

Resigned
Littlebrook, FarnhamGU10 5RA
Born August 1958
Director
Appointed 09 Aug 2006
Resigned 20 Sept 2018

WOYDA, Jeffrey David

Resigned
Partingdale Manor, LondonNW7 1NS
Born March 1962
Director
Appointed 09 Jan 2007
Resigned 06 Oct 2008

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

135

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Memorandum Articles
22 October 2025
MAMA
Statement Of Companys Objects
22 October 2025
CC04CC04
Resolution
22 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
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
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Memorandum Articles
7 October 2022
MAMA
Resolution
5 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
18 October 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
15 October 2021
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
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
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Confirmation Statement With Updates
25 June 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
6 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
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
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
8 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Full
1 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Move Registers To Sail Company
20 August 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Sail Address Company
20 August 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Full
17 June 2009
AAAnnual Accounts
Auditors Resignation Company
13 January 2009
AUDAUD
Legacy
4 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
363aAnnual Return
Legacy
25 February 2008
288cChange of Particulars
Certificate Change Of Name Company
4 January 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
5 September 2007
288cChange of Particulars
Legacy
31 August 2007
363aAnnual Return
Legacy
31 August 2007
288cChange of Particulars
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 September 2006
363aAnnual Return
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
287Change of Registered Office
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 May 2006
AAAnnual Accounts
Legacy
5 August 2005
363aAnnual Return
Accounts With Accounts Type Full
29 April 2005
AAAnnual Accounts
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Legacy
14 February 2004
288cChange of Particulars
Legacy
1 September 2003
363sAnnual Return (shuttle)
Statement Of Affairs
27 October 2002
SASA
Legacy
27 October 2002
88(2)R88(2)R
Legacy
27 October 2002
287Change of Registered Office
Legacy
26 October 2002
288aAppointment of Director or Secretary
Resolution
24 October 2002
RESOLUTIONSResolutions
Resolution
24 October 2002
RESOLUTIONSResolutions
Resolution
23 October 2002
RESOLUTIONSResolutions
Resolution
23 October 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 2002
225Change of Accounting Reference Date
Incorporation Company
16 August 2002
NEWINCIncorporation