Background WavePink WaveYellow Wave

CLARKE GROUP FINANCE LIMITED (12038103)

CLARKE GROUP FINANCE LIMITED (12038103) is an active UK company. incorporated on 7 June 2019. with registered office in Epping. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CLARKE GROUP FINANCE LIMITED has been registered for 6 years. Current directors include CLARKE, John Alan, CLARKE, Sandra Elaine, CLARKE, Tracey and 1 others.

Company Number
12038103
Status
active
Type
ltd
Incorporated
7 June 2019
Age
6 years
Address
Sealand House, Epping, CM16 4LG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CLARKE, John Alan, CLARKE, Sandra Elaine, CLARKE, Tracey, WILLIAMS, Jacqueline
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARKE GROUP FINANCE LIMITED

CLARKE GROUP FINANCE LIMITED is an active company incorporated on 7 June 2019 with the registered office located in Epping. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CLARKE GROUP FINANCE LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12038103

LTD Company

Age

6 Years

Incorporated 7 June 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 June 2023 - 31 August 2024(16 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Sealand House Hemnall Street Epping, CM16 4LG,

Timeline

2 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Jun 19
Funding Round
Jun 19
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

WILLIAMS, Jacqueline

Active
Hemnall Street, EppingCM16 4LG
Secretary
Appointed 07 Jun 2019

CLARKE, John Alan

Active
Hemnall Street, EppingCM16 4LG
Born February 1943
Director
Appointed 07 Jun 2019

CLARKE, Sandra Elaine

Active
Hemnall Street, EppingCM16 4LG
Born June 1943
Director
Appointed 07 Jun 2019

CLARKE, Tracey

Active
Hemnall Street, EppingCM16 4LG
Born June 1964
Director
Appointed 07 Jun 2019

WILLIAMS, Jacqueline

Active
Hemnall Street, EppingCM16 4LG
Born August 1965
Director
Appointed 07 Jun 2019

Persons with significant control

2

Sgh Trustees Limited

Active
60 Gracechurch Street, LondonEC3V 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2019

Mr John Alan Clarke

Active
Hemnall Street, EppingCM16 4LG
Born February 1943

Nature of Control

Significant influence or control
Notified 07 Jun 2019
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2022
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 June 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Resolution
29 July 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
26 July 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
25 June 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 June 2019
PSC04Change of PSC Details
Capital Allotment Shares
25 June 2019
SH01Allotment of Shares
Incorporation Company
7 June 2019
NEWINCIncorporation