Background WavePink WaveYellow Wave

CLARION UK MIDCO LIMITED (06501933)

CLARION UK MIDCO LIMITED (06501933) is an active UK company. incorporated on 12 February 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CLARION UK MIDCO LIMITED has been registered for 18 years. Current directors include HANNANT, Lisa Amanda, JOHNSON, Richard, WILCOX, Russell Stephen.

Company Number
06501933
Status
active
Type
ltd
Incorporated
12 February 2008
Age
18 years
Address
Bedford House, London, SW6 3JW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HANNANT, Lisa Amanda, JOHNSON, Richard, WILCOX, Russell Stephen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARION UK MIDCO LIMITED

CLARION UK MIDCO LIMITED is an active company incorporated on 12 February 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CLARION UK MIDCO LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06501933

LTD Company

Age

18 Years

Incorporated 12 February 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 days overdue

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

TOULOUSE UK MIDCO LIMITED
From: 12 February 2008To: 18 May 2009
Contact
Address

Bedford House 69 - 79 Fulham High Street London, SW6 3JW,

Previous Addresses

, Earls Court Exhibition Centre Warwick Road, London, SW5 9TA
From: 12 February 2008To: 11 January 2012
Timeline

32 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Feb 08
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Oct 10
Funding Round
Oct 10
Funding Round
Oct 10
Director Joined
Sept 12
Director Left
Sept 12
Funding Round
Oct 12
Director Joined
Jul 13
Director Left
Jul 13
Funding Round
Sept 13
Director Joined
Jan 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Secured
Feb 15
Loan Secured
Oct 15
Director Joined
Feb 16
Director Left
Feb 16
Loan Secured
Feb 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Dec 22
Director Joined
Dec 22
Funding Round
Jul 23
Funding Round
Aug 23
12
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

HANNANT, Lisa Amanda

Active
69-79 Fulham High Street, LondonSW6 3JW
Born February 1970
Director
Appointed 20 Dec 2022

JOHNSON, Richard

Active
69-79 Fulham High Street, LondonSW6 3JW
Born May 1963
Director
Appointed 30 Apr 2018

WILCOX, Russell Stephen

Active
69 - 79 Fulham High Street, LondonSW6 3JW
Born February 1971
Director
Appointed 10 Jul 2013

HOLLAND, David Richard

Resigned
29 Coniger Road, LondonSW6 3TB
Secretary
Appointed 12 Feb 2008
Resigned 22 Feb 2008

HOLLINS, Amy

Resigned
69 - 79 Fulham High Street, LondonSW6 3JW
Secretary
Appointed 01 Oct 2021
Resigned 20 Dec 2022

MILLS, Christopher John

Resigned
69-79 Fulham High Street, LondonSW6 3JW
Secretary
Appointed 01 Oct 2024
Resigned 23 May 2025

PAHWA, Monica, Ms.

Resigned
69-79 Fulham High Street, LondonSW6 3JW
Secretary
Appointed 03 Dec 2020
Resigned 29 Jul 2021

PILCHER, Timothy James, Mr.

Resigned
Warwick Road, LondonSW5 9TA
Secretary
Appointed 20 Feb 2008
Resigned 02 Sept 2012

SICELY, Michael

Resigned
Fulham High Street, LondonSW6 3JW
Secretary
Appointed 03 Sept 2012
Resigned 10 Jul 2013

UNDERWOOD, Steven

Resigned
69-79 Fulham High Street, LondonSW6 3JW
Secretary
Appointed 20 Dec 2022
Resigned 20 Sept 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Feb 2008
Resigned 12 Feb 2008

CALLAGY, John Morgan

Resigned
Winchester Street, LondonSW1V 4NH
Born June 1971
Director
Appointed 12 Feb 2008
Resigned 22 Feb 2008

HOLLAND, David Richard

Resigned
29 Coniger Road, LondonSW6 3TB
Born September 1972
Director
Appointed 12 Feb 2008
Resigned 22 Feb 2008

KIMBLE, Simon Reed

Resigned
69 - 79 Fulham High Street, LondonSW6 3JW
Born June 1963
Director
Appointed 20 Feb 2008
Resigned 20 Dec 2022

MURRAY, Bruce Grant

Resigned
69 - 79 Fulham High Street, LondonSW6 3JW
Born April 1964
Director
Appointed 10 Jan 2014
Resigned 28 Jan 2016

PILCHER, Timothy James, Mr.

Resigned
Warwick Road, LondonSW5 9TA
Born July 1969
Director
Appointed 20 Feb 2008
Resigned 02 Sept 2012

SICELY, Michael John

Resigned
Fulham High Street, LondonSW6 3JW
Born January 1963
Director
Appointed 03 Sept 2012
Resigned 10 Jul 2013

WILMOT, Christopher John

Resigned
69 - 79 Fulham High Street, LondonSW6 3JW
Born June 1973
Director
Appointed 28 Jan 2016
Resigned 30 Apr 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Feb 2008
Resigned 12 Feb 2008

Persons with significant control

1

Fulham High Street, LondonSW6 3JW

Nature of Control

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

Filing History

124

Accounts With Accounts Type Dormant
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2023
AAAnnual Accounts
Capital Allotment Shares
30 August 2023
SH01Allotment of Shares
Capital Allotment Shares
1 August 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 November 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 March 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2019
AAAnnual Accounts
Legacy
4 November 2019
PARENT_ACCPARENT_ACC
Legacy
31 October 2019
GUARANTEE2GUARANTEE2
Legacy
31 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2018
AAAnnual Accounts
Legacy
27 November 2018
PARENT_ACCPARENT_ACC
Legacy
27 November 2018
GUARANTEE2GUARANTEE2
Legacy
27 November 2018
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2017
AAAnnual Accounts
Legacy
2 November 2017
PARENT_ACCPARENT_ACC
Legacy
2 November 2017
GUARANTEE2GUARANTEE2
Legacy
2 November 2017
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Resolution
23 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Sail Address Company With Old Address
26 March 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
25 March 2014
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 October 2013
AAAnnual Accounts
Capital Allotment Shares
2 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Termination Secretary Company With Name
23 July 2013
TM02Termination of Secretary
Second Filing Of Form With Form Type Made Up Date
19 April 2013
RP04RP04
Move Registers To Sail Company
9 April 2013
AD03Change of Location of Company Records
Change Sail Address Company
9 April 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Change Person Director Company With Change Date
5 April 2013
CH01Change of Director Details
Capital Allotment Shares
5 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 September 2012
AP03Appointment of Secretary
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Termination Secretary Company With Name
27 September 2012
TM02Termination of Secretary
Resolution
21 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Capital Allotment Shares
13 October 2010
SH01Allotment of Shares
Capital Allotment Shares
13 October 2010
SH01Allotment of Shares
Capital Allotment Shares
6 October 2010
SH01Allotment of Shares
Capital Allotment Shares
27 September 2010
SH01Allotment of Shares
Capital Allotment Shares
25 September 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Capital Allotment Shares
28 January 2010
SH01Allotment of Shares
Capital Allotment Shares
27 January 2010
SH01Allotment of Shares
Capital Allotment Shares
27 January 2010
SH01Allotment of Shares
Legacy
3 July 2009
88(2)Return of Allotment of Shares
Legacy
7 June 2009
88(2)Return of Allotment of Shares
Legacy
7 June 2009
88(2)Return of Allotment of Shares
Legacy
7 June 2009
88(2)Return of Allotment of Shares
Legacy
7 June 2009
88(2)Return of Allotment of Shares
Legacy
7 June 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
28 May 2009
AAAnnual Accounts
Certificate Change Of Name Company
18 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 2009
363aAnnual Return
Legacy
5 February 2009
225Change of Accounting Reference Date
Legacy
13 August 2008
288cChange of Particulars
Legacy
13 August 2008
288cChange of Particulars
Resolution
10 June 2008
RESOLUTIONSResolutions
Resolution
4 April 2008
RESOLUTIONSResolutions
Legacy
28 March 2008
287Change of Registered Office
Legacy
19 March 2008
88(2)Return of Allotment of Shares
Legacy
19 March 2008
123Notice of Increase in Nominal Capital
Resolution
19 March 2008
RESOLUTIONSResolutions
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
88(2)Return of Allotment of Shares
Legacy
7 March 2008
395Particulars of Mortgage or Charge
Legacy
7 March 2008
395Particulars of Mortgage or Charge
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Incorporation Company
12 February 2008
NEWINCIncorporation