CLARION COMMUNICATION SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CLARION COMMUNICATION SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04693409

Incorporation date

11/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

50 Seymour Street, London W1H 7JGCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2003)
dot icon19/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/08/2025
Confirmation statement made on 2025-08-07 with updates
dot icon16/07/2025
Cessation of Clarion Communication Holdings Limited as a person with significant control on 2024-10-15
dot icon16/07/2025
Notification of Tony Duburcq as a person with significant control on 2024-10-15
dot icon27/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon11/05/2023
Termination of appointment of Susan Bradbury as a secretary on 2023-05-01
dot icon19/04/2023
Resolutions
dot icon19/04/2023
Memorandum and Articles of Association
dot icon18/04/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon06/04/2023
Registered office address changed from Unit W01, Canalot Studios Unit W01, Canalot Studios 222 Kensal Road London W10 5BN England to 50 Seymour Street London W1H 7JG on 2023-04-06
dot icon06/04/2023
Change of details for Clarion Communication Holdings Limited as a person with significant control on 2023-04-03
dot icon06/04/2023
Notification of Poscode Ltd as a person with significant control on 2023-04-03
dot icon06/04/2023
Appointment of Mr Tony Jean Marie Duburcq as a director on 2023-04-03
dot icon06/04/2023
Appointment of Mr Charles Alain Arthur Bruneau as a director on 2023-04-03
dot icon06/04/2023
Appointment of Mr François Amiot as a director on 2023-04-03
dot icon27/03/2023
Sub-division of shares on 2023-03-20
dot icon16/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon18/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon08/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon17/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon19/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon02/05/2018
Director's details changed for The Honourable Ben Bradbury on 2018-05-02
dot icon10/04/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon08/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/04/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/12/2015
Registered office address changed from 107 Freston Road London W11 4BD to Unit W01, Canalot Studios Unit W01, Canalot Studios 222 Kensal Road London W10 5BN on 2015-12-02
dot icon26/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/05/2014
Registration of charge 046934090001
dot icon29/04/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon05/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon07/04/2010
Director's details changed for The Honourable Ben Bradbury on 2010-04-07
dot icon07/04/2010
Register inspection address has been changed
dot icon11/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/04/2009
Return made up to 11/03/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/04/2008
Return made up to 11/03/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/04/2007
Return made up to 11/03/07; full list of members
dot icon29/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/06/2006
Registered office changed on 08/06/06 from: unit 11 69 st marks road london W10 6JG
dot icon09/05/2006
Return made up to 11/03/06; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/04/2005
Return made up to 11/03/05; full list of members
dot icon07/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon07/01/2005
Registered office changed on 07/01/05 from: c/o n k ting & co, 10 chester drive, north harrow middlesex HA2 7PU
dot icon29/04/2004
Return made up to 11/03/04; full list of members
dot icon20/03/2003
Secretary resigned
dot icon20/03/2003
Director resigned
dot icon20/03/2003
New secretary appointed
dot icon20/03/2003
New director appointed
dot icon11/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

16
2023
change arrow icon-85.61 % *

* during past year

Cash in Bank

£11,128.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
130.22K
-
0.00
87.68K
-
2022
16
161.72K
-
0.00
77.34K
-
2023
16
221.21K
-
0.00
11.13K
-
2023
16
221.21K
-
0.00
11.13K
-

Employees

2023

Employees

16 Ascended0 % *

Net Assets(GBP)

221.21K £Ascended36.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.13K £Descended-85.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
11/03/2003 - 11/03/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
11/03/2003 - 11/03/2003
36021
Mr Tony Jean Marie Duburcq
Director
03/04/2023 - Present
12
Bruneau, Charles Alain Arthur
Director
03/04/2023 - Present
2
Bradbury, Ben, The Honourable
Director
11/03/2003 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CLARION COMMUNICATION SYSTEMS LIMITED

CLARION COMMUNICATION SYSTEMS LIMITED is an(a) Active company incorporated on 11/03/2003 with the registered office located at 50 Seymour Street, London W1H 7JG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARION COMMUNICATION SYSTEMS LIMITED?

toggle

CLARION COMMUNICATION SYSTEMS LIMITED is currently Active. It was registered on 11/03/2003 .

Where is CLARION COMMUNICATION SYSTEMS LIMITED located?

toggle

CLARION COMMUNICATION SYSTEMS LIMITED is registered at 50 Seymour Street, London W1H 7JG.

What does CLARION COMMUNICATION SYSTEMS LIMITED do?

toggle

CLARION COMMUNICATION SYSTEMS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does CLARION COMMUNICATION SYSTEMS LIMITED have?

toggle

CLARION COMMUNICATION SYSTEMS LIMITED had 16 employees in 2023.

What is the latest filing for CLARION COMMUNICATION SYSTEMS LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2024-12-31.