CLARKSON RESEARCH SERVICES LIMITED

CLARKSON RESEARCH SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCLARKSON RESEARCH SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01944749
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLARKSON RESEARCH SERVICES LIMITED?

    • Other publishing activities (58190) / Information and communication

    Where is CLARKSON RESEARCH SERVICES LIMITED located?

    Registered Office Address
    Commodity Quay
    St Katharine Docks
    E1W 1BF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CLARKSON RESEARCH SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLARKSON RESEARCH STUDIES LIMITEDDec 10, 1985Dec 10, 1985
    BESTQUO LIMITEDSep 05, 1985Sep 05, 1985

    What are the latest accounts for CLARKSON RESEARCH SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CLARKSON RESEARCH SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJun 12, 2026
    Next Confirmation Statement DueJun 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2025
    OverdueNo

    What are the latest filings for CLARKSON RESEARCH SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Appointment of Ms Rachel Elizabeth Fletcher as a secretary on Oct 01, 2025

    2 pagesAP03

    Termination of appointment of Deborah Abrehart as a secretary on Sep 30, 2025

    1 pagesTM02

    Appointment of Sarah Elizabeth Holden as a director on Sep 04, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Confirmation statement made on Jun 12, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Jun 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Jun 12, 2023 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Jun 12, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr William Holmes on Dec 01, 2021

    2 pagesCH01

    Director's details changed for Mr William Holmes on Dec 01, 2021

    2 pagesCH01

    Director's details changed for Stephen Ian Willcox on Nov 30, 2021

    2 pagesCH01

    Director's details changed for David James Whicker on Nov 30, 2021

    2 pagesCH01

    Director's details changed for Mr Stephen James Gordon on Nov 30, 2021

    2 pagesCH01

    Director's details changed for Trevor John Crowe on Nov 30, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Jun 12, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Deborah Abrehart as a secretary on Dec 01, 2020

    2 pagesAP03

    Who are the officers of CLARKSON RESEARCH SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLETCHER, Rachel Elizabeth
    St Katharine Docks
    E1W 1BF London
    Commodity Quay
    United Kingdom
    Secretary
    St Katharine Docks
    E1W 1BF London
    Commodity Quay
    United Kingdom
    340946130001
    CROWE, Trevor John
    St Katharine Docks
    E1W 1BF London
    Commodity Quay
    United Kingdom
    Director
    St Katharine Docks
    E1W 1BF London
    Commodity Quay
    United Kingdom
    United KingdomBritish127736180001
    GORDON, Stephen James
    St Katharine Docks
    E1W 1BF London
    Commodity Quay
    United Kingdom
    Director
    St Katharine Docks
    E1W 1BF London
    Commodity Quay
    United Kingdom
    United KingdomBritish128017480001
    HOLDEN, Sarah Elizabeth
    St Katharine Docks
    E1W 1BF London
    Commodity Quay
    United Kingdom
    Director
    St Katharine Docks
    E1W 1BF London
    Commodity Quay
    United Kingdom
    United KingdomBritish340088370001
    HOLMES, William
    St Katharine Docks
    E1W 1BF London
    Commodity Quay
    United Kingdom
    Director
    St Katharine Docks
    E1W 1BF London
    Commodity Quay
    United Kingdom
    United KingdomBritish153243590002
    WHICKER, David James
    St Katharine Docks
    E1W 1BF London
    Commodity Quay
    United Kingdom
    Director
    St Katharine Docks
    E1W 1BF London
    Commodity Quay
    United Kingdom
    United KingdomBritish133388830001
    WILLCOX, Stephen Ian
    St Katharine Docks
    E1W 1BF London
    Commodity Quay
    United Kingdom
    Director
    St Katharine Docks
    E1W 1BF London
    Commodity Quay
    United Kingdom
    United KingdomBritish132889550001
    WOYDA, Jeffrey David
    St Katharine Docks
    E1W 1BF London
    Commodity Quay
    United Kingdom
    Director
    St Katharine Docks
    E1W 1BF London
    Commodity Quay
    United Kingdom
    EnglandBritish116885950001
    ABREHART, Deborah
    St Katharine Docks
    E1W 1BF London
    Commodity Quay
    United Kingdom
    Secretary
    St Katharine Docks
    E1W 1BF London
    Commodity Quay
    United Kingdom
    277152430001
    BUCKSEY, Nicholas Richard
    3 Lower Thames Street
    EC3R 6HE London
    St Magnus House
    United Kingdom
    Secretary
    3 Lower Thames Street
    EC3R 6HE London
    St Magnus House
    United Kingdom
    177153280001
    CAHILL, Michael John Christopher
    St Katharine Docks
    E1W 1BF London
    Commodity Quay
    United Kingdom
    Secretary
    St Katharine Docks
    E1W 1BF London
    Commodity Quay
    United Kingdom
    241615910001
    DEASEY, Stephen Gregory
    74 King Edward Road
    EN5 5AU Barnet
    Hertfordshire
    Secretary
    74 King Edward Road
    EN5 5AU Barnet
    Hertfordshire
    United Kingdom81439670001
    FAIRLEY, Martin Charles
    15 Oakwood
    HP4 3NQ Berkhamsted
    Hertfordshire
    Secretary
    15 Oakwood
    HP4 3NQ Berkhamsted
    Hertfordshire
    British5871540001
    GILBERT, David Hugh
    111 Mayfield Road
    CR2 0BH South Croydon
    Surrey
    Secretary
    111 Mayfield Road
    CR2 0BH South Croydon
    Surrey
    British58673970001
    MCEVOY, Terence
    3 Palmeira Square
    BN3 2JA Hove
    East Sussex
    Secretary
    3 Palmeira Square
    BN3 2JA Hove
    East Sussex
    British90073410001
    SPENCER, Rachel Louise
    St Katharine Docks
    E1W 1BF London
    Commodity Quay
    United Kingdom
    Secretary
    St Katharine Docks
    E1W 1BF London
    Commodity Quay
    United Kingdom
    245507920001
    WARD, Robert Dennis
    29 Myddelton Park
    Whetstone
    N20 0JH London
    Secretary
    29 Myddelton Park
    Whetstone
    N20 0JH London
    British12929740001
    WATSON, Penny
    St Katharine Docks
    E1W 1BF London
    Commodity Quay
    United Kingdom
    Secretary
    St Katharine Docks
    E1W 1BF London
    Commodity Quay
    United Kingdom
    182881070001
    COLLINS, Nicholas Peter
    Welland House
    3 Woodcote Park Avenue
    CR8 3NH Purley
    Surrey
    Director
    Welland House
    3 Woodcote Park Avenue
    CR8 3NH Purley
    Surrey
    United KingdomBritish29243940004
    MADSEN, Anthony Joseph
    Greystones Grittlesend
    Cradley
    WR13 5NR Malvern
    Worcestershire
    Director
    Greystones Grittlesend
    Cradley
    WR13 5NR Malvern
    Worcestershire
    British7744390001
    O NEILL, Patrick Stephen
    Chapel Green
    23 Reedham Drive
    CR8 4DT Purley
    Surrey
    Director
    Chapel Green
    23 Reedham Drive
    CR8 4DT Purley
    Surrey
    British29243950001
    RAYNER, Merrick James Forbes
    18 Hartington Road
    Chiswick
    W4 3VA London
    Director
    18 Hartington Road
    Chiswick
    W4 3VA London
    British13134810001
    STOPFORD, Robert Martin
    17 Honiton Road
    NW6 6QD London
    Director
    17 Honiton Road
    NW6 6QD London
    United KingdomUnited Kingdom55595780001
    STOPFORD, Robert Martin
    17 Honiton Road
    NW6 6QD London
    Director
    17 Honiton Road
    NW6 6QD London
    United KingdomUnited Kingdom55595780001
    TYLER, Cliff
    6 Bishopsthorpe Road
    SE26 4NY London
    Director
    6 Bishopsthorpe Road
    SE26 4NY London
    United KingdomBritish76569830001
    VANSTON, Julia Anne
    Caple Mead
    How Caple
    HR1 4TA Hereford
    Herefordshire
    Director
    Caple Mead
    How Caple
    HR1 4TA Hereford
    Herefordshire
    United KingdomBritish8534590002
    WAKE, Cedric Philip
    22 Lytton Grove
    Putney
    SW15 2HA London
    Director
    22 Lytton Grove
    Putney
    SW15 2HA London
    EnglandBritish39433020001
    WARD, Robert Dennis
    29 Myddelton Park
    Whetstone
    N20 0JH London
    Director
    29 Myddelton Park
    Whetstone
    N20 0JH London
    British12929740001
    WILLIAMS, Edward Alexander Foster
    35 Wilmington Avenue
    Chiswick
    W4 3HA London
    Director
    35 Wilmington Avenue
    Chiswick
    W4 3HA London
    United KingdomBritish25469660001

    Who are the persons with significant control of CLARKSON RESEARCH SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St Katharine Docks
    E1W 1BF London
    Commodity Quay
    United Kingdom
    Apr 06, 2016
    St Katharine Docks
    E1W 1BF London
    Commodity Quay
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1576603
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0