Background WavePink WaveYellow Wave

CLARION GROUP LIMITED (08344703)

CLARION GROUP LIMITED (08344703) is an active UK company. incorporated on 2 January 2013. with registered office in Alderley Edge. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CLARION GROUP LIMITED has been registered for 13 years. Current directors include WALKER, Ronald David.

Company Number
08344703
Status
active
Type
ltd
Incorporated
2 January 2013
Age
13 years
Address
Overbank, Alderley Edge, SK9 7DZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
WALKER, Ronald David
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARION GROUP LIMITED

CLARION GROUP LIMITED is an active company incorporated on 2 January 2013 with the registered office located in Alderley Edge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. CLARION GROUP LIMITED was registered 13 years ago.(SIC: 64205)

Status

active

Active since 13 years ago

Company No

08344703

LTD Company

Age

13 Years

Incorporated 2 January 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 24 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

GSF 350 LIMITED
From: 2 January 2013To: 5 February 2015
Contact
Address

Overbank 52 London Road Alderley Edge, SK9 7DZ,

Previous Addresses

Marble Arch King Street Knutsford Cheshire WA16 6HD
From: 2 January 2013To: 16 May 2017
Timeline

7 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Jul 13
Owner Exit
Sept 24
Funding Round
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HARGREAVES MOUNTENEY LIMITED

Active
The Bramhall Centre, StockportSK7 1AW
Corporate secretary
Appointed 18 Sept 2013

WALKER, Ronald David

Active
52 London Road, Alderley EdgeSK9 7DZ
Born April 1958
Director
Appointed 02 Jan 2013

WALKER, Anne Bernadette Catherine

Resigned
52 London Road, Alderley EdgeSK9 7DZ
Born April 1959
Director
Appointed 02 Jan 2013
Resigned 01 Oct 2024

Persons with significant control

4

1 Active
3 Ceased
Waterfront Business Park, Brierley HillDY5 1LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2024
Ceased 01 Oct 2024
London Road, Alderley EdgeSK9 7DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2024

Mr Ronald David Walker

Ceased
52 London Road, Alderley EdgeSK9 7DZ
Born April 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 01 Oct 2024

Anne Bernadette Catherine Walker

Ceased
52 London Road, Alderley EdgeSK9 7DZ
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2016
Ceased 27 Sept 2024
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 January 2025
AAAnnual Accounts
Resolution
25 November 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
19 November 2024
RP04SH01RP04SH01
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2021
AAAnnual Accounts
Memorandum Articles
24 October 2021
MAMA
Resolution
24 October 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2019
AAAnnual Accounts
Resolution
24 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Resolution
8 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Accounts With Accounts Type Group
18 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Group
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Certificate Change Of Name Company
5 February 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Change Account Reference Date Company Current Extended
17 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 February 2014
AR01AR01
Capital Name Of Class Of Shares
9 January 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
2 January 2014
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
18 September 2013
AP04Appointment of Corporate Secretary
Capital Allotment Shares
18 July 2013
SH01Allotment of Shares
Incorporation Company
2 January 2013
NEWINCIncorporation