Background WavePink WaveYellow Wave

CLARK EQUITY PARTNERS LIMITED (09003109)

CLARK EQUITY PARTNERS LIMITED (09003109) is an active UK company. incorporated on 17 April 2014. with registered office in Poole. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. CLARK EQUITY PARTNERS LIMITED has been registered for 11 years. Current directors include FORMSTONE, Edward, REYNOLDS, Christopher Leslie James.

Company Number
09003109
Status
active
Type
ltd
Incorporated
17 April 2014
Age
11 years
Address
Link House, Poole, BH15 1LD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
FORMSTONE, Edward, REYNOLDS, Christopher Leslie James
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARK EQUITY PARTNERS LIMITED

CLARK EQUITY PARTNERS LIMITED is an active company incorporated on 17 April 2014 with the registered office located in Poole. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. CLARK EQUITY PARTNERS LIMITED was registered 11 years ago.(SIC: 70221)

Status

active

Active since 11 years ago

Company No

09003109

LTD Company

Age

11 Years

Incorporated 17 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Link House 25 West Street Poole, BH15 1LD,

Previous Addresses

490-494 Wallisdown Bournemouth Dorset BH11 8PU
From: 17 April 2014To: 15 May 2015
Timeline

8 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Aug 16
Director Left
Mar 17
Director Joined
Jul 18
Loan Cleared
Sept 19
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CROSS, Alex

Active
25 West Street, PooleBH15 1LD
Secretary
Appointed 31 Mar 2023

FORMSTONE, Edward

Active
25 West Street, PooleBH15 1LD
Born July 1982
Director
Appointed 31 Mar 2023

REYNOLDS, Christopher Leslie James

Active
25 West Street, PooleBH15 1LD
Born June 1982
Director
Appointed 09 Jul 2018

SIGGS, Stephen Geoffrey

Resigned
25 West Street, PooleBH15 1LD
Secretary
Appointed 17 Apr 2014
Resigned 31 Mar 2023

CLARK, Marc Eric

Resigned
25 West Street, PooleBH15 1LD
Born April 1968
Director
Appointed 17 Apr 2014
Resigned 09 Mar 2017

CLARK, Steven James

Resigned
25 West Street, PooleBH15 1LD
Born April 1965
Director
Appointed 17 Apr 2014
Resigned 31 Mar 2023

SIGGS, Stephen Geoffrey

Resigned
25 West Street, PooleBH15 1LD
Born May 1954
Director
Appointed 17 Apr 2014
Resigned 31 Mar 2023

Persons with significant control

1

Mr Steven James Clark

Active
25 West Street, PooleBH15 1LD
Born April 1965

Nature of Control

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

Filing History

36

Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Legacy
11 September 2018
RPCH01RPCH01
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 January 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Incorporation Company
17 April 2014
NEWINCIncorporation