Background WavePink WaveYellow Wave

CLOKKEMAKER LIMITED (11850959)

CLOKKEMAKER LIMITED (11850959) is an active UK company. incorporated on 27 February 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. CLOKKEMAKER LIMITED has been registered for 7 years. Current directors include CAZALET, David Benedict, MILLS, Abena Miriam, MURPHY, Jake James.

Company Number
11850959
Status
active
Type
ltd
Incorporated
27 February 2019
Age
7 years
Address
14 Perryn Road, London, W3 7LR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
CAZALET, David Benedict, MILLS, Abena Miriam, MURPHY, Jake James
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOKKEMAKER LIMITED

CLOKKEMAKER LIMITED is an active company incorporated on 27 February 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. CLOKKEMAKER LIMITED was registered 7 years ago.(SIC: 73110)

Status

active

Active since 7 years ago

Company No

11850959

LTD Company

Age

7 Years

Incorporated 27 February 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

15 days overdue

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 12 March 2026
For period ending 26 February 2026
Contact
Address

14 Perryn Road London, W3 7LR,

Previous Addresses

14 Perryn Road Perryn Road London W3 7LR England
From: 12 January 2021To: 30 April 2021
11 Ivory House St Kathreeine's Dock London E1W 1AT England
From: 1 April 2020To: 12 January 2021
Ivory House East Smithfield London E1W 1AT England
From: 31 March 2020To: 1 April 2020
49 Tabernacle Tabernacle Street London EC2A 4AA England
From: 22 November 2019To: 31 March 2020
Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD United Kingdom
From: 27 February 2019To: 22 November 2019
Timeline

5 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Share Issue
Jul 21
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CAZALET, David Benedict

Active
Perryn Road, LondonW3 7LR
Born June 1967
Director
Appointed 23 Jun 2021

MILLS, Abena Miriam

Active
Perryn Road, LondonW3 7LR
Born May 1983
Director
Appointed 23 Jun 2021

MURPHY, Jake James

Active
Perryn Road, LondonW3 7LR
Born September 1991
Director
Appointed 27 Feb 2019

Persons with significant control

1

Mr Jake James Murphy

Active
Perryn Road, LondonW3 7LR
Born September 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2019
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
6 July 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
6 July 2021
MAMA
Resolution
6 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Incorporation Company
27 February 2019
NEWINCIncorporation