Background WavePink WaveYellow Wave

S 2 CLERKENWELL LIMITED (12761520)

S 2 CLERKENWELL LIMITED (12761520) is an active UK company. incorporated on 22 July 2020. with registered office in Accrington. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. S 2 CLERKENWELL LIMITED has been registered for 5 years. Current directors include DYSON, Thomas Joseph.

Company Number
12761520
Status
active
Type
ltd
Incorporated
22 July 2020
Age
5 years
Address
B1 30 Willow Street, Accrington, BB5 1LP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DYSON, Thomas Joseph
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S 2 CLERKENWELL LIMITED

S 2 CLERKENWELL LIMITED is an active company incorporated on 22 July 2020 with the registered office located in Accrington. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. S 2 CLERKENWELL LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12761520

LTD Company

Age

5 Years

Incorporated 22 July 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

B1 30 Willow Street Accrington, BB5 1LP,

Previous Addresses

73 Cornhill London EC3V 3QQ United Kingdom
From: 22 July 2020To: 18 December 2025
Timeline

21 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Owner Exit
Aug 20
Director Joined
Aug 20
Owner Exit
Sept 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Left
Sept 20
Owner Exit
Oct 20
Director Joined
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Funding Round
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Loan Secured
Oct 24
Director Left
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
New Owner
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
1
Funding
6
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DYSON, Thomas Joseph

Active
30 Willow Street, AccringtonBB5 1LP
Born December 1984
Director
Appointed 17 Dec 2025

BERG, Samuel Phillip

Resigned
Lyndhurst Drive, HarpendenAL5 5QN
Born March 1980
Director
Appointed 22 Jul 2020
Resigned 12 Jan 2026

BERG, Simon Mark

Resigned
Cornhill, LondonEC3V 3QQ
Born December 1966
Director
Appointed 07 Oct 2020
Resigned 10 Dec 2025

BERG, Simon Mark

Resigned
Cornhill, LondonEC3V 3QQ
Born December 1966
Director
Appointed 12 Aug 2020
Resigned 12 Aug 2020

Persons with significant control

9

1 Active
8 Ceased

Mr Thomas Joseph Dyson

Active
30 Willow Street, AccringtonBB5 1LP
Born December 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jan 2026
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2024
Ceased 12 Jan 2026
Gallery Court, LondonN3 2FG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2024
Ceased 04 Dec 2025
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2020
Ceased 03 Nov 2020
Galley Court, LondonN3 2FG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2020
Ceased 03 Nov 2020

Mr Samuel Phillip Berg

Ceased
Lyndhurst Drive, HarpendenAL5 5QN
Born March 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2020
Ceased 07 Oct 2020
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2020
Ceased 12 Aug 2020
Galley Court, LondonN3 2FG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2020
Ceased 12 Aug 2020

Mr Samuel Phillip Berg

Ceased
Lyndhurst Drive, HarpendenAL5 5QN
Born March 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2020
Ceased 12 Aug 2020
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Change To A Person With Significant Control
16 December 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 April 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 November 2020
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
3 November 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
3 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
20 October 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
7 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Incorporation Company
22 July 2020
NEWINCIncorporation