Background WavePink WaveYellow Wave

MORTIMER CLARKE SOLICITORS LIMITED (06211733)

MORTIMER CLARKE SOLICITORS LIMITED (06211733) is an active UK company. incorporated on 13 April 2007. with registered office in Worthing. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. MORTIMER CLARKE SOLICITORS LIMITED has been registered for 19 years. Current directors include BAYNE, Sandra Isabel, GRAHAM, Jonathan Andrew, JENKINS, Paul and 1 others.

Company Number
06211733
Status
active
Type
ltd
Incorporated
13 April 2007
Age
19 years
Address
16-22 Grafton Road, Worthing, BN11 1QP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BAYNE, Sandra Isabel, GRAHAM, Jonathan Andrew, JENKINS, Paul, ROGERS, Andrew
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORTIMER CLARKE SOLICITORS LIMITED

MORTIMER CLARKE SOLICITORS LIMITED is an active company incorporated on 13 April 2007 with the registered office located in Worthing. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. MORTIMER CLARKE SOLICITORS LIMITED was registered 19 years ago.(SIC: 69102)

Status

active

Active since 19 years ago

Company No

06211733

LTD Company

Age

19 Years

Incorporated 13 April 2007

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 16 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

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

16-22 Grafton Road Worthing, BN11 1QP,

Previous Addresses

1st Floor 16-22 Grafton Road Worthing West Sussex BN11 1QP England
From: 27 July 2016To: 25 April 2017
3rd Floor 16-22 Grafton Road Worthing West Sussex BN11 1QP
From: 18 December 2009To: 27 July 2016
2Nd Floor 16-22 Grafton Road Worthing West Sussex BN11 1QP
From: 13 April 2007To: 18 December 2009
Timeline

19 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Apr 07
Loan Secured
Sept 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Oct 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Jun 16
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Sept 21
Director Joined
Oct 21
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BASSETT, Lucy Marie

Active
Grafton Road, WorthingBN11 1QP
Secretary
Appointed 30 Sept 2024

BAYNE, Sandra Isabel

Active
Grafton Road, WorthingBN11 1QP
Born July 1975
Director
Appointed 01 Jul 2015

GRAHAM, Jonathan Andrew

Active
Grafton Road, WorthingBN11 1QP
Born May 1969
Director
Appointed 22 Oct 2021

JENKINS, Paul

Active
Grafton Road, WorthingBN11 1QP
Born November 1969
Director
Appointed 03 Feb 2021

ROGERS, Andrew

Active
16-22 Grafton Road, WorthingBN11 1QP
Born August 1969
Director
Appointed 01 Jul 2015

CHECKLEY, Christopher Andrew

Resigned
19 Appletree Walk, ClimpingBN17 5QN
Secretary
Appointed 13 Apr 2007
Resigned 13 Apr 2007

KHAN, Tariq

Resigned
16-22 Grafton Road, WorthingBN11 1QP
Secretary
Appointed 13 Apr 2007
Resigned 23 Mar 2011

TAGGART, Charlotte

Resigned
10-15 Queen Street, LondonEC4N 1TX
Secretary
Appointed 01 Jul 2015
Resigned 29 Mar 2019

WHITELEY, Sarah

Resigned
Grafton Road, WorthingBN11 1QP
Secretary
Appointed 29 Mar 2019
Resigned 11 Aug 2024

ARMES, Simon Philip Harcourt

Resigned
25 The Green, BrightonBN42 4DG
Born October 1956
Director
Appointed 13 Apr 2007
Resigned 13 Apr 2007

BUICK, Craig Anthony

Resigned
Grafton Road, WorthingBN11 1QP
Born November 1969
Director
Appointed 11 May 2016
Resigned 16 Sept 2019

BUICK, Craig Anthony

Resigned
Floor, WorthingBN11 1QP
Born November 1969
Director
Appointed 31 Dec 2015
Resigned 31 Dec 2015

MATHIAS, Richard Edmund

Resigned
Waltair, MidhurstGU29 9BA
Born January 1965
Director
Appointed 13 Apr 2007
Resigned 01 Jul 2015

MORRIS, Jonathan Barrie

Resigned
Grafton Road, WorthingBN11 1QP
Born October 1975
Director
Appointed 16 Sept 2019
Resigned 30 Sept 2021

ROSS-ROBERTS, Christopher Michael David

Resigned
Floor, WorthingBN11 1QP
Born May 1963
Director
Appointed 01 Jul 2015
Resigned 31 Dec 2015

STANNARD, Kenneth John

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born February 1966
Director
Appointed 01 Jul 2015
Resigned 16 Sept 2019

USHER, Derek George

Resigned
Grafton Road, WorthingBN11 1QP
Born December 1965
Director
Appointed 16 Sept 2019
Resigned 31 Dec 2020

Persons with significant control

1

Cabot Financial Debt Recovery Services Limited

Active
Kings Hill Avenue, West MallingME19 4UA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
14 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Resolution
8 October 2020
RESOLUTIONSResolutions
Memorandum Articles
8 October 2020
MAMA
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Memorandum Articles
10 February 2016
MAMA
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Termination Secretary Company With Name
25 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Secretary Company With Change Date
27 January 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
18 December 2009
AD01Change of Registered Office Address
Move Registers To Sail Company
25 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
25 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
25 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
24 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
30 July 2008
287Change of Registered Office
Legacy
9 May 2008
363aAnnual Return
Legacy
5 December 2007
88(3)88(3)
Legacy
5 December 2007
88(2)R88(2)R
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
225Change of Accounting Reference Date
Legacy
8 May 2007
287Change of Registered Office
Incorporation Company
13 April 2007
NEWINCIncorporation