Background WavePink WaveYellow Wave

CLARKSON WRIGHT & JAKES LIMITED (07529406)

CLARKSON WRIGHT & JAKES LIMITED (07529406) is an active UK company. incorporated on 14 February 2011. with registered office in Orpington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. CLARKSON WRIGHT & JAKES LIMITED has been registered for 15 years. Current directors include CLARIDGE, Laura, CLARKE, Grace Elizabeth, CUSTIS, Amanda Jane and 12 others.

Company Number
07529406
Status
active
Type
ltd
Incorporated
14 February 2011
Age
15 years
Address
Valiant House, Orpington, BR6 0PG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
CLARIDGE, Laura, CLARKE, Grace Elizabeth, CUSTIS, Amanda Jane, EASTON, Michelle Leslie Linda, ELCOCK, Omari Saeed, JOHNSON, Carly Jane, LAWTON, Jill Noel, MADDEN, Benjamin James, MEHLIN, Amanda Jane, SCHNECK, Claire Elizabeth, THOMPSON, Laura Jane, TURNER, Victoria Lesley, WHITE, Edward James, WORMALD, Alexander Killala, WRIGHT, Andrew Clarkson
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARKSON WRIGHT & JAKES LIMITED

CLARKSON WRIGHT & JAKES LIMITED is an active company incorporated on 14 February 2011 with the registered office located in Orpington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. CLARKSON WRIGHT & JAKES LIMITED was registered 15 years ago.(SIC: 69102)

Status

active

Active since 15 years ago

Company No

07529406

LTD Company

Age

15 Years

Incorporated 14 February 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

CLARKSON WRIGHT & JAKES LEGAL LIMITED
From: 14 February 2011To: 6 June 2011
Contact
Address

Valiant House 12 Knoll Rise Orpington, BR6 0PG,

Timeline

66 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Apr 11
Funding Round
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Mar 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
Feb 13
Director Left
Mar 13
Capital Reduction
Mar 13
Share Buyback
Mar 13
Director Left
Feb 14
Director Left
Jul 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
May 16
Director Joined
May 16
Director Joined
May 17
Director Left
May 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Left
Mar 18
Director Joined
Sept 18
Director Left
Jun 19
Share Buyback
Jun 19
Capital Reduction
Jul 19
Loan Cleared
Oct 19
Capital Reduction
Jul 21
Share Buyback
Jul 21
Director Left
Jul 21
Director Left
Oct 21
Capital Reduction
Nov 21
Share Buyback
Nov 21
Director Left
Jan 23
Director Joined
May 23
Director Joined
May 23
Funding Round
May 23
Funding Round
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Capital Reduction
Apr 24
Share Buyback
May 24
Loan Cleared
Sept 24
Director Left
Oct 24
Director Joined
May 25
Director Left
May 25
Capital Reduction
May 25
Share Buyback
May 25
Funding Round
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
17
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

16 Active
14 Resigned

WRIGHT, Andrew Clarkson

Active
12 Knoll Rise, OrpingtonBR6 0PG
Secretary
Appointed 14 Feb 2011

CLARIDGE, Laura

Active
12 Knoll Rise, OrpingtonBR6 0PG
Born September 1982
Director
Appointed 09 May 2023

CLARKE, Grace Elizabeth

Active
12 Knoll Rise, OrpingtonBR6 0PG
Born April 1981
Director
Appointed 01 May 2016

CUSTIS, Amanda Jane

Active
12 Knoll Rise, OrpingtonBR6 0PG
Born July 1965
Director
Appointed 27 Apr 2011

EASTON, Michelle Leslie Linda

Active
12 Knoll Rise, OrpingtonBR6 0PG
Born April 1967
Director
Appointed 01 Jun 2025

ELCOCK, Omari Saeed

Active
12 Knoll Rise, OrpingtonBR6 0PG
Born March 1982
Director
Appointed 01 Jun 2025

JOHNSON, Carly Jane

Active
12 Knoll Rise, OrpingtonBR6 0PG
Born June 1983
Director
Appointed 01 May 2025

LAWTON, Jill Noel

Active
12 Knoll Rise, OrpingtonBR6 0PG
Born April 1975
Director
Appointed 27 Apr 2011

MADDEN, Benjamin James

Active
12 Knoll Rise, OrpingtonBR6 0PG
Born December 1972
Director
Appointed 27 Apr 2011

MEHLIN, Amanda Jane

Active
12 Knoll Rise, OrpingtonBR6 0PG
Born February 1968
Director
Appointed 27 Apr 2011

SCHNECK, Claire Elizabeth

Active
12 Knoll Rise, OrpingtonBR6 0PG
Born July 1973
Director
Appointed 27 Apr 2011

THOMPSON, Laura Jane

Active
12 Knoll Rise, OrpingtonBR6 0PG
Born February 1981
Director
Appointed 01 May 2024

TURNER, Victoria Lesley

Active
12 Knoll Rise, OrpingtonBR6 0PG
Born January 1986
Director
Appointed 09 May 2023

WHITE, Edward James

Active
12 Knoll Rise, OrpingtonBR6 0PG
Born April 1978
Director
Appointed 01 May 2024

WORMALD, Alexander Killala

Active
12 Knoll Rise, OrpingtonBR6 0PG
Born April 1976
Director
Appointed 01 May 2012

WRIGHT, Andrew Clarkson

Active
12 Knoll Rise, OrpingtonBR6 0PG
Born May 1962
Director
Appointed 14 Feb 2011

ADDIS, William Robert

Resigned
12 Knoll Rise, OrpingtonBR6 0PG
Born March 1972
Director
Appointed 27 Apr 2011
Resigned 31 Jan 2012

ANDROSOV, Nicola Mary

Resigned
12 Knoll Rise, OrpingtonBR6 0PG
Born January 1966
Director
Appointed 27 Apr 2011
Resigned 14 Feb 2014

BOWDEN, John Robert

Resigned
12 Knoll Rise, OrpingtonBR6 0PG
Born May 1956
Director
Appointed 05 Apr 2011
Resigned 30 Apr 2019

BRENNAN, Rosalie Eve

Resigned
12 Knoll Rise, OrpingtonBR6 0PG
Born March 1949
Director
Appointed 01 May 2012
Resigned 30 Jun 2014

BRISTOW, Kevin John

Resigned
12 Knoll Rise, OrpingtonBR6 0PG
Born July 1972
Director
Appointed 01 May 2012
Resigned 29 Oct 2021

CAREY, Emily Harriet

Resigned
12 Knoll Rise, OrpingtonBR6 0PG
Born March 1964
Director
Appointed 01 May 2018
Resigned 04 Oct 2024

CHUBB, Stephen John

Resigned
12 Knoll Rise, OrpingtonBR6 0PG
Born February 1952
Director
Appointed 27 Apr 2011
Resigned 31 Jan 2013

CURRAN, Judith Mary

Resigned
Knoll Rise, OrpingtonBR6 0PG
Born October 1973
Director
Appointed 01 Oct 2014
Resigned 31 Dec 2022

GILBIN, Peter John

Resigned
12 Knoll Rise, OrpingtonBR6 0PG
Born July 1951
Director
Appointed 14 Feb 2011
Resigned 01 May 2017

GREENHALGH, David John Kelynack

Resigned
12 Knoll Rise, OrpingtonBR6 0PG
Born January 1963
Director
Appointed 27 Apr 2011
Resigned 01 May 2025

PINNINGTON, Michelle Sotiris

Resigned
12 Knoll Rise, OrpingtonBR6 0PG
Born August 1977
Director
Appointed 01 May 2017
Resigned 30 Jun 2021

POWIS, Gavin Paul

Resigned
12 Knoll Rise, OrpingtonBR6 0PG
Born July 1978
Director
Appointed 01 May 2016
Resigned 28 Feb 2018

WILSON, Jeremy Laurence

Resigned
12 Knoll Rise, OrpingtonBR6 0PG
Born February 1962
Director
Appointed 27 Apr 2011
Resigned 01 May 2024

WOOD, Andrew John

Resigned
12 Knoll Rise, OrpingtonBR6 0PG
Born October 1968
Director
Appointed 27 Apr 2011
Resigned 30 Sept 2014
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Capital Allotment Shares
2 June 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Capital Return Purchase Own Shares
16 May 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 May 2025
SH06Cancellation of Shares
Resolution
13 May 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 September 2024
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
7 May 2024
SH03Return of Purchase of Own Shares
Resolution
4 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Capital Cancellation Shares
1 May 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Resolution
10 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
26 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Capital Cancellation Shares
4 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 November 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Capital Cancellation Shares
7 July 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 July 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Capital Cancellation Shares
4 July 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 June 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2017
MR04Satisfaction of Charge
Resolution
17 May 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 May 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
26 March 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 March 2013
SH06Cancellation of Shares
Resolution
14 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Capital Allotment Shares
18 February 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 February 2013
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 February 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
18 February 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 February 2013
SH10Notice of Particulars of Variation
Resolution
18 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 August 2011
AA01Change of Accounting Reference Date
Legacy
21 June 2011
MG01MG01
Legacy
21 June 2011
MG01MG01
Legacy
21 June 2011
MG01MG01
Legacy
21 June 2011
MG01MG01
Legacy
21 June 2011
MG01MG01
Legacy
21 June 2011
MG01MG01
Legacy
21 June 2011
MG01MG01
Certificate Change Of Name Company
6 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 June 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Capital Name Of Class Of Shares
28 April 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 April 2011
SH01Allotment of Shares
Legacy
27 April 2011
MG01MG01
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Incorporation Company
14 February 2011
NEWINCIncorporation