Background WavePink WaveYellow Wave

CLARKE AND COMPANY 3 LIMITED (12696839)

CLARKE AND COMPANY 3 LIMITED (12696839) is an active UK company. incorporated on 25 June 2020. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CLARKE AND COMPANY 3 LIMITED has been registered for 5 years. Current directors include CLARKE, Jonathan Robert.

Company Number
12696839
Status
active
Type
ltd
Incorporated
25 June 2020
Age
5 years
Address
116 Duke Street, Liverpool, L1 5JW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CLARKE, Jonathan Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARKE AND COMPANY 3 LIMITED

CLARKE AND COMPANY 3 LIMITED is an active company incorporated on 25 June 2020 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CLARKE AND COMPANY 3 LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12696839

LTD Company

Age

5 Years

Incorporated 25 June 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

EXE CARE LIMITED
From: 21 January 2022To: 8 March 2023
J N KENTON LIMITED
From: 25 June 2020To: 21 January 2022
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
Jan 22
Owner Exit
Jan 22
New Owner
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 23
Owner Exit
Mar 23
Owner Exit
Mar 23
New Owner
Mar 23
Funding Round
May 23
Director Left
May 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Funding Round
Sept 24
Loan Secured
Aug 25
2
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CLARKE, Jonathan Robert

Active
LiverpoolL1 5JW
Born July 1979
Director
Appointed 25 Jun 2020

O'DONNELL, Amanda

Resigned
LiverpoolL1 5JW
Born August 1970
Director
Appointed 25 Jan 2022
Resigned 10 Jan 2023

REED, Neil

Resigned
Woodbury Salterton, ExeterEX5 1QS
Born July 1977
Director
Appointed 25 Jun 2020
Resigned 25 Jan 2022

VITTLES, James Martin Spencer

Resigned
LiverpoolL1 5JW
Born October 1978
Director
Appointed 25 Jan 2022
Resigned 16 Mar 2023

Persons with significant control

5

1 Active
4 Ceased

Mr Jonathan Robert Clarke

Active
LiverpoolL1 5JW
Born July 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2023

Mr James Martin Spencer Vittles

Ceased
LiverpoolL1 5JW
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2022
Ceased 16 Mar 2023
LiverpoolL1 5JW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2022
Ceased 16 Mar 2023

Mr Jonathan Robert Clarke

Ceased
LiverpoolL1 5JW
Born July 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Jun 2020
Ceased 25 Jan 2022

Mr Neil Reed

Ceased
Woodbury Salterton, ExeterEX5 1QS
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jun 2020
Ceased 25 Jan 2022
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Capital Allotment Shares
5 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 November 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Capital Name Of Class Of Shares
10 May 2023
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
5 May 2023
PSC04Change of PSC Details
Capital Allotment Shares
5 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2023
PSC01Notification of Individual PSC
Certificate Change Of Name Company
8 March 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Certificate Change Of Name Company
21 January 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
26 November 2020
PSC04Change of PSC Details
Incorporation Company
25 June 2020
NEWINCIncorporation