Background WavePink WaveYellow Wave

CLARKE 4X4 LTD (10638711)

CLARKE 4X4 LTD (10638711) is an active UK company. incorporated on 24 February 2017. with registered office in Burton-On-Trent. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles. CLARKE 4X4 LTD has been registered for 9 years. Current directors include CLARKE, Matthew William.

Company Number
10638711
Status
active
Type
ltd
Incorporated
24 February 2017
Age
9 years
Address
Old Hall, Burton-On-Trent, DE13 8BE
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
CLARKE, Matthew William
SIC Codes
45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARKE 4X4 LTD

CLARKE 4X4 LTD is an active company incorporated on 24 February 2017 with the registered office located in Burton-On-Trent. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles. CLARKE 4X4 LTD was registered 9 years ago.(SIC: 45112)

Status

active

Active since 9 years ago

Company No

10638711

LTD Company

Age

9 Years

Incorporated 24 February 2017

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 31 March 2026 (1 month 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

Overdue

15 days overdue

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

Old Hall Dunstall Burton-On-Trent, DE13 8BE,

Timeline

7 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
New Owner
Feb 19
Director Left
Sept 20
Owner Exit
Apr 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CLARKE, Matthew William

Active
Dunstall, Burton-On-TrentDE13 8BE
Born February 1996
Director
Appointed 03 Mar 2017

POTTER, Stephen

Resigned
Dunstall, Burton-On-TrentDE13 8BE
Born January 1964
Director
Appointed 03 Mar 2017
Resigned 14 Sept 2020

WILLIAMS, David Andrew

Resigned
Dunstall, Burton-On-TrentDE13 8BE
Born June 1958
Director
Appointed 24 Feb 2017
Resigned 03 Mar 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Matthew William Clarke

Active
Dunstall, Burton-On-TrentDE13 8BE
Born February 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2017

Mr David Andrew Williams

Ceased
Dunstall, Burton-On-TrentDE13 8BE
Born June 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2017
Ceased 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
8 February 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Incorporation Company
24 February 2017
NEWINCIncorporation