Background WavePink WaveYellow Wave

CLARIVATE ANALYTICS (COMPUMARK) LIMITED (11059213)

CLARIVATE ANALYTICS (COMPUMARK) LIMITED (11059213) is an active UK company. incorporated on 10 November 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CLARIVATE ANALYTICS (COMPUMARK) LIMITED has been registered for 8 years.

Company Number
11059213
Status
active
Type
ltd
Incorporated
10 November 2017
Age
8 years
Address
70 St. Mary Axe, London, EC3A 8BE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARIVATE ANALYTICS (COMPUMARK) LIMITED

CLARIVATE ANALYTICS (COMPUMARK) LIMITED is an active company incorporated on 10 November 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CLARIVATE ANALYTICS (COMPUMARK) LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11059213

LTD Company

Age

8 Years

Incorporated 10 November 2017

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

CAMELOT UK BIDCO 1 LIMITED
From: 10 November 2017To: 8 December 2017
Contact
Address

70 St. Mary Axe London, EC3A 8BE,

Previous Addresses

Friars House - 160 Blackfriars Road London SE1 8EZ United Kingdom
From: 10 November 2017To: 31 December 2021
Timeline

9 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Left
Sept 21
Loan Secured
Dec 21
Director Joined
Jul 24
Owner Exit
Feb 25
Owner Exit
Jul 25
Loan Cleared
Feb 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

38

Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
29 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 March 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Memorandum Articles
30 November 2019
MAMA
Resolution
19 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
26 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
14 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 March 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
30 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Gazette Notice Compulsory
29 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
8 December 2017
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 November 2017
NEWINCIncorporation