Background WavePink WaveYellow Wave

CLARKSON HYDE COMPANY SECRETARIES LTD (04557996)

CLARKSON HYDE COMPANY SECRETARIES LTD (04557996) is an active UK company. incorporated on 9 October 2002. with registered office in Sutton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CLARKSON HYDE COMPANY SECRETARIES LTD has been registered for 23 years. Current directors include ANNIS, Christopher David, HARDEN, Robert John.

Company Number
04557996
Status
active
Type
ltd
Incorporated
9 October 2002
Age
23 years
Address
3rd Floor, Chancery House, Sutton, SM1 1JB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANNIS, Christopher David, HARDEN, Robert John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARKSON HYDE COMPANY SECRETARIES LTD

CLARKSON HYDE COMPANY SECRETARIES LTD is an active company incorporated on 9 October 2002 with the registered office located in Sutton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CLARKSON HYDE COMPANY SECRETARIES LTD was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04557996

LTD Company

Age

23 Years

Incorporated 9 October 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

HYDE COMPANY SECRETARIES LTD
From: 9 October 2002To: 12 July 2018
Contact
Address

3rd Floor, Chancery House St. Nicholas Way Sutton, SM1 1JB,

Previous Addresses

33 Cavendish Square London W1G 0PW
From: 31 July 2012To: 2 February 2017
2Nd Floor 70 Conduit Street London W1S 2GF
From: 9 October 2002To: 31 July 2012
Timeline

9 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Jul 18
Director Left
Dec 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

ANNIS, Christopher David

Active
St. Nicholas Way, SuttonSM1 1JB
Born June 1977
Director
Appointed 25 Oct 2024

HARDEN, Robert John

Active
St. Nicholas Way, SuttonSM1 1JB
Born November 1971
Director
Appointed 25 Oct 2024

MINCHELL, Peter Taylor

Resigned
St. Nicholas Way, SuttonSM1 1JB
Secretary
Appointed 19 Oct 2016
Resigned 30 Sept 2020

RUNECKLES, Hazel

Resigned
Chancery House, SuttonSM1 1JB
Secretary
Appointed 09 Oct 2002
Resigned 19 Oct 2016

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 09 Oct 2002
Resigned 09 Oct 2002

BRYANT, Anthony Albert

Resigned
62 Green Lane, PurleyCR8 3PJ
Born December 1958
Director
Appointed 18 Jan 2006
Resigned 01 Aug 2008

CLARK, Michael Anthony

Resigned
Chancery House, SuttonSM1 1JB
Born May 1966
Director
Appointed 30 Jun 2005
Resigned 26 Oct 2021

CORRADI, Malgosia Helena

Resigned
Floor, SuttonSM1 1JB
Born September 1964
Director
Appointed 09 Oct 2002
Resigned 31 Oct 2024

GREEN, Charles Richard

Resigned
St. Nicholas Way, SuttonSM1 1JB
Born February 1962
Director
Appointed 16 Nov 2021
Resigned 25 Oct 2024

JOHN, Robert Francis

Resigned
Floor, SuttonSM1 1JB
Born April 1945
Director
Appointed 30 Oct 2003
Resigned 10 Jul 2018

MINCHELL, Peter Taylor

Resigned
Chancery House, SuttonSM1 1JB
Born August 1952
Director
Appointed 06 Jun 2005
Resigned 30 Sept 2020

SETON, Andrew David Howard

Resigned
15 Mill View Close, EwellKT17 2DW
Born February 1965
Director
Appointed 06 Jun 2005
Resigned 31 Aug 2005

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 09 Oct 2002
Resigned 09 Oct 2002

Persons with significant control

1

Clarkson Hyde Llp

Active
St. Nicholas Way, SuttonSM1 1JB

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

92

Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Resolution
9 November 2024
RESOLUTIONSResolutions
Memorandum Articles
9 November 2024
MAMA
Statement Of Companys Objects
2 November 2024
CC04CC04
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Change To A Person With Significant Control
7 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Resolution
12 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Dormant
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Dormant
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Dormant
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Dormant
4 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 August 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
3 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 June 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 April 2007
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 August 2006
AAAnnual Accounts
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
3 October 2005
363aAnnual Return
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
2 July 2005
288aAppointment of Director or Secretary
Legacy
2 July 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
18 November 2004
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 May 2004
AAAnnual Accounts
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
5 March 2003
225Change of Accounting Reference Date
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
287Change of Registered Office
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Incorporation Company
9 October 2002
NEWINCIncorporation