Background WavePink WaveYellow Wave

CLARKE TELECOM LIMITED (07524755)

CLARKE TELECOM LIMITED (07524755) is an active UK company. incorporated on 10 February 2011. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in other telecommunications activities. CLARKE TELECOM LIMITED has been registered for 15 years. Current directors include MARSHALL, Ian Henderson, PHILLIPS, Robert John, RENEW CORPORATE DIRECTOR LIMITED.

Company Number
07524755
Status
active
Type
ltd
Incorporated
10 February 2011
Age
15 years
Address
3125 Thorpe Park, Leeds, LS15 8ZB
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
MARSHALL, Ian Henderson, PHILLIPS, Robert John, RENEW CORPORATE DIRECTOR LIMITED
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARKE TELECOM LIMITED

CLARKE TELECOM LIMITED is an active company incorporated on 10 February 2011 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. CLARKE TELECOM LIMITED was registered 15 years ago.(SIC: 61900)

Status

active

Active since 15 years ago

Company No

07524755

LTD Company

Age

15 Years

Incorporated 10 February 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

CLARKE TELECOM SERVICES LIMITED
From: 2 May 2013To: 4 November 2013
MSBCO (3) LIMITED
From: 10 February 2011To: 2 May 2013
Contact
Address

3125 Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

3175 Century Way Thorpe Park Leeds LS15 8ZB England
From: 17 December 2018To: 22 November 2024
Yew Trees Main Street North Aberford West Yorkshire LS25 3AA
From: 8 May 2014To: 17 December 2018
Partington House Stock Lane Chadderton Oldham OL9 9EY
From: 12 October 2012To: 8 May 2014
Power House Senator Point South Boundary Road Knowsley Business Park Liverpool L33 7RR England
From: 10 February 2011To: 12 October 2012
Timeline

33 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Funding Round
Feb 11
Funding Round
Jun 11
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Loan Cleared
Jan 14
Loan Secured
Apr 14
Funding Round
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Share Buyback
Jun 14
Director Left
Feb 15
Loan Secured
May 18
Loan Cleared
Aug 18
Loan Secured
Jan 20
Loan Cleared
Feb 20
Loan Secured
Nov 22
Director Joined
Nov 22
Director Left
Dec 22
Loan Cleared
Dec 22
Loan Secured
Oct 24
Director Joined
Jul 25
Director Left
Jul 25
Loan Secured
Oct 25
4
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

RENEW NOMINEES LIMITED

Active
Thorpe Park, LeedsLS15 8ZB
Corporate secretary
Appointed 28 Apr 2014

MARSHALL, Ian Henderson

Active
Thorpe Park, LeedsLS15 8ZB
Born February 1969
Director
Appointed 30 Nov 2022

PHILLIPS, Robert John

Active
Thorpe Park, LeedsLS15 8ZB
Born January 1975
Director
Appointed 22 Jul 2025

RENEW CORPORATE DIRECTOR LIMITED

Active
Thorpe Park, LeedsLS15 8ZB
Corporate director
Appointed 28 Apr 2014

HOLLIDAY, Peter John

Resigned
Holin Lane, StyalSK9 4JJ
Secretary
Appointed 10 Feb 2011
Resigned 12 Oct 2012

PHYTHIAN, John Paul

Resigned
Main Street North, AberfordLS25 3AA
Secretary
Appointed 12 Oct 2012
Resigned 28 Apr 2014

CLARKE, James

Resigned
Main Street North, AberfordLS25 3AA
Born March 1951
Director
Appointed 10 Feb 2011
Resigned 28 Apr 2014

CLARKE, James Stuart

Resigned
Main Street North, AberfordLS25 3AA
Born December 1979
Director
Appointed 10 Feb 2011
Resigned 28 Apr 2014

FLETCHER, Alan

Resigned
Senator Point South Boundary Road, LiverpoolL33 7RR
Born December 1958
Director
Appointed 01 Mar 2013
Resigned 28 Apr 2014

HOLLIDAY, Peter John

Resigned
Main Street North, AberfordLS25 3AA
Born January 1973
Director
Appointed 10 Feb 2011
Resigned 28 Apr 2014

MCCALLUM, Julie

Resigned
Senator Point, LiverpoolL33 7RR
Born February 1977
Director
Appointed 01 Mar 2013
Resigned 28 Apr 2014

NEWTON, Nigel Ernest

Resigned
Century Way, LeedsLS15 8ZB
Born April 1966
Director
Appointed 18 Apr 2013
Resigned 16 Dec 2022

PHYTHIAN, John Paul

Resigned
Main Street North, AberfordLS25 3AA
Born July 1972
Director
Appointed 12 Apr 2013
Resigned 31 Dec 2014

SCOTT, Paul

Resigned
Thorpe Park, LeedsLS15 8ZB
Born August 1964
Director
Appointed 28 Apr 2014
Resigned 22 Jul 2025

THOMPSON, Laura Gaye

Resigned
Senator Point South Boundary Road, LiverpoolL33 7RR
Born February 1975
Director
Appointed 01 Mar 2013
Resigned 28 Apr 2014

Persons with significant control

1

Main Street North, LeedsLS25 3AA

Nature of Control

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

Filing History

95

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2022
MR01Registration of a Charge
Change Corporate Director Company With Change Date
5 October 2022
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
22 July 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2017
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Resolution
13 August 2014
RESOLUTIONSResolutions
Resolution
5 August 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 June 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
21 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2014
TM01Termination of Director
Appoint Corporate Director Company With Name Date
21 May 2014
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
21 May 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 May 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 May 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
8 May 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
8 May 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 May 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
1 May 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
24 April 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Second Filing Of Form With Form Type
11 March 2014
RP04RP04
Second Filing Of Form With Form Type
11 March 2014
RP04RP04
Second Filing Of Form With Form Type
11 March 2014
RP04RP04
Mortgage Satisfy Charge Full
30 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2013
AP01Appointment of Director
Certificate Change Of Name Company
4 November 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
23 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2013
AP01Appointment of Director
Resolution
10 June 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 May 2013
CONNOTConfirmation Statement Notification
Resolution
23 April 2013
RESOLUTIONSResolutions
Resolution
19 April 2013
RESOLUTIONSResolutions
Change Of Name Notice
19 April 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Group
15 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 October 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 October 2012
TM02Termination of Secretary
Resolution
26 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Group
16 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 January 2012
AA01Change of Accounting Reference Date
Resolution
25 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
29 June 2011
SH01Allotment of Shares
Resolution
29 June 2011
RESOLUTIONSResolutions
Legacy
15 March 2011
MG01MG01
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Incorporation Company
10 February 2011
NEWINCIncorporation