Background WavePink WaveYellow Wave

CLAIRE RANDALL CONSULTING LIMITED (07685673)

CLAIRE RANDALL CONSULTING LIMITED (07685673) is an active UK company. incorporated on 28 June 2011. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. CLAIRE RANDALL CONSULTING LIMITED has been registered for 14 years. Current directors include RANDALL, Claire Annabel, RANDALL, Robert Michael.

Company Number
07685673
Status
active
Type
ltd
Incorporated
28 June 2011
Age
14 years
Address
The Carriage House, Maidstone, ME15 6YE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
RANDALL, Claire Annabel, RANDALL, Robert Michael
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAIRE RANDALL CONSULTING LIMITED

CLAIRE RANDALL CONSULTING LIMITED is an active company incorporated on 28 June 2011 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. CLAIRE RANDALL CONSULTING LIMITED was registered 14 years ago.(SIC: 73110)

Status

active

Active since 14 years ago

Company No

07685673

LTD Company

Age

14 Years

Incorporated 28 June 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

The Carriage House Mill Street Maidstone, ME15 6YE,

Previous Addresses

Handel House 95 High Street Edgware Middlesex HA8 7DB
From: 26 October 2011To: 9 April 2025
40 Queen Anne Street London W1G 9EL United Kingdom
From: 28 June 2011To: 26 October 2011
Timeline

7 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jun 11
New Owner
Jul 17
Share Issue
Nov 17
Share Issue
Feb 18
Funding Round
Apr 18
Director Joined
Oct 21
Share Issue
Feb 26
4
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

RANDALL, Claire Annabel

Active
Mill Street, MaidstoneME15 6YE
Born June 1968
Director
Appointed 28 Jun 2011

RANDALL, Robert Michael

Active
Mill Street, MaidstoneME15 6YE
Born July 1965
Director
Appointed 07 Oct 2021

Persons with significant control

1

Mrs Claire Annabel Randall

Active
Mill Street, MaidstoneME15 6YE
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jun 2016
Fundings
Financials
Latest Activities

Filing History

46

Legacy
11 March 2026
ANNOTATIONANNOTATION
Legacy
11 March 2026
ANNOTATIONANNOTATION
Replacement Filing Of Confirmation Statement With Made Up Date
23 February 2026
RP01CS01RP01CS01
Capital Alter Shares Subdivision
23 February 2026
SH02Allotment of Shares (prescribed particulars)
Replacement Filing Of Confirmation Statement With Made Up Date
8 February 2026
RP01CS01RP01CS01
Legacy
8 February 2026
RP01SH01RP01SH01
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Resolution
4 April 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 February 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Unaudited Abridged
7 December 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
8 November 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 October 2011
AD01Change of Registered Office Address
Incorporation Company
28 June 2011
NEWINCIncorporation