CLARION DEFENCE AND SECURITY LIMITED

Register to unlock more data on OkredoRegister

CLARION DEFENCE AND SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06567404

Incorporation date

16/04/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Vintage House, 36 - 37 Albert Embankment, London SE1 7TLCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2008)
dot icon18/12/2025
Amended audit exemption subsidiary accounts made up to 2025-01-31
dot icon11/12/2025
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Vintage House 36 - 37 Albert Embankment London SE1 7TL on 2025-12-11
dot icon18/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/01/25
dot icon18/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/25
dot icon05/11/2025
Accounts for a dormant company made up to 2025-01-31
dot icon04/11/2025
Accounts for a dormant company made up to 2025-01-31
dot icon04/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
dot icon04/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/01/25
dot icon04/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/01/25
dot icon04/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
dot icon04/11/2025
Miscellaneous
dot icon04/11/2025
Miscellaneous
dot icon07/08/2025
Registered office address changed from Bedford House Fulham High Street London SW6 3JW to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-08-07
dot icon29/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon23/05/2025
Termination of appointment of Christopher John Mills as a secretary on 2025-05-02
dot icon14/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/01/24
dot icon14/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/01/24
dot icon14/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/01/24
dot icon14/11/2024
Audit exemption subsidiary accounts made up to 2024-01-31
dot icon09/10/2024
Appointment of Mr Christopher John Mills as a secretary on 2024-10-01
dot icon20/09/2024
Termination of appointment of Steven Underwood as a secretary on 2024-09-20
dot icon15/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon31/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/01/23
dot icon31/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/01/23
dot icon31/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/01/23
dot icon31/10/2023
Audit exemption subsidiary accounts made up to 2023-01-31
dot icon09/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon23/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/01/22
dot icon23/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/01/22
dot icon23/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/01/22
dot icon23/01/2023
Audit exemption subsidiary accounts made up to 2022-01-31
dot icon23/12/2022
Appointment of Mr Steven Underwood as a secretary on 2022-12-20
dot icon23/12/2022
Termination of appointment of Simon Reed Kimble as a director on 2022-12-20
dot icon23/12/2022
Appointment of Ms Lisa Amanda Hannant as a director on 2022-12-20
dot icon23/12/2022
Termination of appointment of Amy Hollins as a secretary on 2022-12-20
dot icon17/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon16/11/2021
Audit exemption subsidiary accounts made up to 2021-01-31
dot icon16/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/01/21
dot icon16/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/01/21
dot icon04/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/01/21
dot icon30/10/2021
Appointment of Amy Hollins as a secretary on 2021-10-01
dot icon30/10/2021
Termination of appointment of Monica Pahwa as a secretary on 2021-07-29
dot icon20/10/2021
Registration of charge 065674040007, created on 2021-10-18
dot icon15/06/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon14/04/2021
Audit exemption subsidiary accounts made up to 2020-01-31
dot icon04/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/01/20
dot icon09/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/01/20
dot icon09/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/01/20
dot icon30/11/2020
Termination of appointment of Timothy Porter as a director on 2020-10-02
dot icon30/11/2020
Appointment of Ms. Monica Pahwa as a secretary on 2020-11-23
dot icon25/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon08/11/2019
Audit exemption subsidiary accounts made up to 2019-01-31
dot icon08/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/01/19
dot icon08/11/2019
Audit exemption statement of guarantee by parent company for period ending 31/01/19
dot icon08/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/01/19
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon02/11/2018
Audit exemption subsidiary accounts made up to 2018-01-31
dot icon02/11/2018
Notice of agreement to exemption from audit of accounts for period ending 31/01/18
dot icon02/11/2018
Audit exemption statement of guarantee by parent company for period ending 31/01/18
dot icon02/11/2018
Consolidated accounts of parent company for subsidiary company period ending 31/01/18
dot icon13/06/2018
Appointment of Chief Financial Officer Richard Johnson as a director on 2018-04-30
dot icon12/06/2018
Termination of appointment of Christopher John Wilmot as a director on 2018-04-30
dot icon27/04/2018
Confirmation statement made on 2018-04-27 with updates
dot icon06/11/2017
Audit exemption subsidiary accounts made up to 2017-01-31
dot icon06/11/2017
Consolidated accounts of parent company for subsidiary company period ending 31/01/17
dot icon06/11/2017
Notice of agreement to exemption from audit of accounts for period ending 31/01/17
dot icon06/11/2017
Audit exemption statement of guarantee by parent company for period ending 31/01/17
dot icon04/10/2017
Satisfaction of charge 065674040006 in full
dot icon04/10/2017
Satisfaction of charge 065674040005 in full
dot icon04/10/2017
Satisfaction of charge 065674040004 in full
dot icon25/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon06/02/2017
Registration of charge 065674040006, created on 2017-01-30
dot icon08/09/2016
Full accounts made up to 2016-01-31
dot icon18/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon11/02/2016
Director's details changed for Mr Russell Stephen Wilcox on 2015-10-26
dot icon03/02/2016
Appointment of Mr Christopher John Wilmot as a director on 2016-01-28
dot icon03/02/2016
Termination of appointment of Bruce Grant Murray as a director on 2016-01-28
dot icon23/10/2015
Registration of charge 065674040005, created on 2015-10-15
dot icon19/10/2015
Full accounts made up to 2015-01-31
dot icon12/06/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon23/03/2015
Resolutions
dot icon27/02/2015
Registration of charge 065674040004, created on 2015-02-20
dot icon09/01/2015
Satisfaction of charge 2 in full
dot icon09/01/2015
Satisfaction of charge 065674040003 in full
dot icon09/01/2015
Satisfaction of charge 1 in full
dot icon15/09/2014
Full accounts made up to 2014-01-31
dot icon02/06/2014
Director's details changed for Timothy Porter on 2014-05-01
dot icon02/06/2014
Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ
dot icon02/06/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon11/02/2014
Appointment of Mr Bruce Grant Murray as a director
dot icon30/10/2013
Full accounts made up to 2013-01-31
dot icon23/07/2013
Termination of appointment of Michael Sicely as a secretary
dot icon23/07/2013
Appointment of Mr Russell Stephen Wilcox as a director
dot icon03/07/2013
Director's details changed for Mr. Simon Reed Kimble on 2013-01-01
dot icon03/07/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon28/05/2013
Registration of charge 065674040003
dot icon09/04/2013
Register(s) moved to registered inspection location
dot icon09/04/2013
Register inspection address has been changed
dot icon27/09/2012
Termination of appointment of Timothy Pilcher as a director
dot icon27/09/2012
Termination of appointment of Timothy Pilcher as a secretary
dot icon27/09/2012
Appointment of Michael Sicely as a secretary
dot icon08/06/2012
Full accounts made up to 2012-01-31
dot icon16/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon11/01/2012
Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA on 2012-01-11
dot icon05/07/2011
Full accounts made up to 2011-01-31
dot icon19/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon15/06/2010
Appointment of Timothy Porter as a director
dot icon25/05/2010
Full accounts made up to 2010-01-31
dot icon06/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon02/02/2010
Termination of appointment of Gordon Payne as a director
dot icon28/05/2009
Full accounts made up to 2009-01-31
dot icon16/04/2009
Return made up to 16/04/09; full list of members
dot icon24/09/2008
Director appointed gordon payne
dot icon13/08/2008
Director appointed simon reed kimble
dot icon12/08/2008
Director and secretary appointed timothy james pilcher
dot icon15/07/2008
Resolutions
dot icon15/07/2008
Declaration of assistance for shares acquisition
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon07/06/2008
Certificate of change of name
dot icon04/06/2008
Declaration of assistance for shares acquisition
dot icon04/06/2008
Resolutions
dot icon04/06/2008
Resolutions
dot icon22/05/2008
Registered office changed on 22/05/2008 from marquess court 69 southampton row london WC1B 4ET england
dot icon22/05/2008
Accounting reference date shortened from 30/04/2009 to 31/01/2009
dot icon22/05/2008
Appointment terminated director london law services LIMITED
dot icon22/05/2008
Appointment terminated secretary london law secretarial LIMITED
dot icon16/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Porter, Timothy
Director
01/05/2010 - 02/10/2020
6
Kimble, Simon Reed
Director
19/05/2008 - 20/12/2022
71
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
16/04/2008 - 16/04/2008
10049
LONDON LAW SERVICES LIMITED
Nominee Director
16/04/2008 - 16/04/2008
9963
Hannant, Lisa Amanda
Director
20/12/2022 - Present
43

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARION DEFENCE AND SECURITY LIMITED

CLARION DEFENCE AND SECURITY LIMITED is an(a) Active company incorporated on 16/04/2008 with the registered office located at Vintage House, 36 - 37 Albert Embankment, London SE1 7TL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLARION DEFENCE AND SECURITY LIMITED?

toggle

CLARION DEFENCE AND SECURITY LIMITED is currently Active. It was registered on 16/04/2008 .

Where is CLARION DEFENCE AND SECURITY LIMITED located?

toggle

CLARION DEFENCE AND SECURITY LIMITED is registered at Vintage House, 36 - 37 Albert Embankment, London SE1 7TL.

What does CLARION DEFENCE AND SECURITY LIMITED do?

toggle

CLARION DEFENCE AND SECURITY LIMITED operates in the Activities of exhibition and fair organisers (82.30/1 - SIC 2007) sector.

What is the latest filing for CLARION DEFENCE AND SECURITY LIMITED?

toggle

The latest filing was on 18/12/2025: Amended audit exemption subsidiary accounts made up to 2025-01-31.