Background WavePink WaveYellow Wave

CLARKES COURT LTD (NI042112)

CLARKES COURT LTD (NI042112) is an active UK company. incorporated on 12 December 2001. with registered office in Magherafelt. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CLARKES COURT LTD has been registered for 24 years. Current directors include DORRITY, Maurice, MCGURK, Liam, MORRISON, Catherine.

Company Number
NI042112
Status
active
Type
ltd
Incorporated
12 December 2001
Age
24 years
Address
2 Clarkes Court, Magherafelt, BT45 8RH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DORRITY, Maurice, MCGURK, Liam, MORRISON, Catherine
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARKES COURT LTD

CLARKES COURT LTD is an active company incorporated on 12 December 2001 with the registered office located in Magherafelt. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CLARKES COURT LTD was registered 24 years ago.(SIC: 70229)

Status

active

Active since 24 years ago

Company No

NI042112

LTD Company

Age

24 Years

Incorporated 12 December 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 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 - 31 December 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 12 December 2024 (1 year ago)
Submitted on 17 January 2025 (1 year ago)

Next Due

Due by 26 December 2025
For period ending 12 December 2025
Contact
Address

2 Clarkes Court Knockloughrim Magherafelt, BT45 8RH,

Timeline

2 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Sept 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MORRISON, Catherine

Active
31 Clarkes Square, GulladuffBT45 8QJ
Secretary
Appointed 19 Feb 2008

DORRITY, Maurice

Active
25 Clarkes Square, GulladuffBT45 8RJ
Born October 1943
Director
Appointed 19 Feb 2008

MCGURK, Liam

Active
2 Clarkes Cres, Gulladuff
Born July 1954
Director
Appointed 19 Feb 2008

MORRISON, Catherine

Active
31 Clarkes Square, GulladuffBT45 8QJ
Born July 1972
Director
Appointed 19 Feb 2008

HIGGINS, Mary Isobel

Resigned
14 Logwood Road, BallyclareBT39 9LR
Secretary
Appointed 12 Dec 2001
Resigned 19 Feb 2008

HIGGINS, Derek

Resigned
14 Logwood Road, Co AntrimBT39 9LR
Born November 1949
Director
Appointed 12 Dec 2001
Resigned 19 Feb 2008

MURRAY, Alex

Resigned
8 Clarkes Square, GulladuffBT45 8RJ
Born October 1968
Director
Appointed 19 Feb 2008
Resigned 31 Jul 2018

Persons with significant control

4

Mr Maurice Dorrity

Active
2 Clarkes Court, MagherafeltBT45 8RH
Born October 1943

Nature of Control

Significant influence or control
Notified 01 Sept 2016

Mr Liam Mcgurk

Active
2 Clarkes Court, MagherafeltBT45 8RH
Born July 1954

Nature of Control

Significant influence or control
Notified 01 Sept 2016

Catherine Morrison

Active
2 Clarkes Court, MagherafeltBT45 8RH
Born July 1972

Nature of Control

Significant influence or control
Notified 01 Sept 2016

Alex Murray

Active
2 Clarkes Court, MagherafeltBT45 8RH
Born October 1968

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

65

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Gazette Filings Brought Up To Date
21 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
20 July 2010
AR01AR01
Gazette Notice Compulsory
9 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
13 April 2010
AAAnnual Accounts
Accounts With Made Up Date
9 December 2009
AAAnnual Accounts
Legacy
21 February 2009
371S(NI)371S(NI)
Legacy
5 June 2008
296(NI)296(NI)
Legacy
5 June 2008
296(NI)296(NI)
Legacy
28 May 2008
296(NI)296(NI)
Legacy
20 May 2008
295(NI)295(NI)
Legacy
20 May 2008
296(NI)296(NI)
Legacy
8 April 2008
296(NI)296(NI)
Legacy
24 January 2008
AC(NI)AC(NI)
Legacy
23 January 2008
371S(NI)371S(NI)
Legacy
24 January 2007
AC(NI)AC(NI)
Legacy
23 January 2007
371S(NI)371S(NI)
Legacy
2 March 2006
AC(NI)AC(NI)
Legacy
21 February 2006
371S(NI)371S(NI)
Legacy
9 October 2005
AC(NI)AC(NI)
Legacy
19 July 2005
295(NI)295(NI)
Legacy
7 October 2004
AC(NI)AC(NI)
Legacy
15 October 2003
AC(NI)AC(NI)
Legacy
24 December 2002
371S(NI)371S(NI)
Legacy
16 January 2002
296(NI)296(NI)
Incorporation Company
12 December 2001
NEWINCIncorporation
Legacy
12 December 2001
MEM(NI)MEM(NI)
Legacy
12 December 2001
ARTS(NI)ARTS(NI)
Legacy
12 December 2001
G23(NI)G23(NI)
Legacy
12 December 2001
G21(NI)G21(NI)