CLARKSON HYDE GLOBAL LIMITED

Register to unlock more data on OkredoRegister

CLARKSON HYDE GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05329562

Incorporation date

11/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey SM1 1JBCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2005)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon16/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon16/01/2026
Termination of appointment of Hyde Company Secretaries Limited as a secretary on 2026-01-16
dot icon01/12/2025
Notification of a person with significant control statement
dot icon24/11/2025
Cessation of Graham Speck as a person with significant control on 2025-01-12
dot icon24/11/2025
Termination of appointment of Claire Leanne Berg as a director on 2025-01-12
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon11/02/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon09/03/2024
Memorandum and Articles of Association
dot icon06/03/2024
Appointment of Mrs Claire Leanne Berg as a director on 2024-02-16
dot icon23/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon31/10/2023
Withdrawal of a person with significant control statement on 2023-10-31
dot icon31/10/2023
Notification of Graham Speck as a person with significant control on 2023-09-08
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon11/02/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon06/09/2021
Termination of appointment of Peter Taylor Minchell as a director on 2021-08-31
dot icon25/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/04/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon06/02/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon04/12/2019
Resolutions
dot icon03/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon11/07/2018
Secretary's details changed for Hyde Company Secretaries Limited on 2018-07-10
dot icon07/03/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon07/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/03/2017
Confirmation statement made on 2017-01-11 with updates
dot icon14/01/2016
Annual return made up to 2016-01-11 no member list
dot icon18/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon10/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/01/2015
Annual return made up to 2015-01-11 no member list
dot icon17/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/01/2014
Annual return made up to 2014-01-11 no member list
dot icon11/01/2013
Annual return made up to 2013-01-11 no member list
dot icon22/10/2012
Total exemption full accounts made up to 2012-06-30
dot icon04/10/2012
Director's details changed for Mr Peter Taylor Minchell on 2012-10-04
dot icon04/10/2012
Secretary's details changed for Hyde Company Secretaries Limited on 2012-10-04
dot icon30/05/2012
Registered office address changed from 70 Conduit Street London W1S 2GF on 2012-05-30
dot icon20/03/2012
Resolutions
dot icon07/02/2012
Memorandum and Articles of Association
dot icon07/02/2012
Resolutions
dot icon26/01/2012
Annual return made up to 2012-01-11 no member list
dot icon11/10/2011
Total exemption full accounts made up to 2011-06-30
dot icon05/08/2011
Appointment of Mr Graham Speck as a director
dot icon30/03/2011
Annual return made up to 2011-01-11 no member list
dot icon16/02/2011
Appointment of Mr Peter Taylor Minchell as a director
dot icon16/02/2011
Termination of appointment of Colin Ellis as a director
dot icon14/09/2010
Total exemption full accounts made up to 2010-06-30
dot icon25/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon18/01/2010
Annual return made up to 2010-01-11 no member list
dot icon18/01/2010
Secretary's details changed for Hyde Company Secretaries Limited on 2010-01-11
dot icon18/01/2010
Director's details changed for Colin Leslie Ellis on 2010-01-11
dot icon14/01/2009
Annual return made up to 11/01/09
dot icon14/01/2009
Appointment terminated director claire carvall
dot icon29/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon18/09/2008
Secretary appointed hyde company secretaries LIMITED
dot icon18/09/2008
Appointment terminated secretary jacqueline everard
dot icon01/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon29/01/2008
New secretary appointed
dot icon29/01/2008
Secretary resigned
dot icon21/01/2008
Annual return made up to 11/01/08
dot icon30/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon22/01/2007
Annual return made up to 11/01/07
dot icon14/08/2006
Accounts for a dormant company made up to 2005-06-30
dot icon15/03/2006
Annual return made up to 11/01/06
dot icon20/04/2005
Accounting reference date shortened from 31/01/06 to 30/06/05
dot icon28/01/2005
Registered office changed on 28/01/05 from: 2ND floor 70 conduit street london W1S 2GF
dot icon24/01/2005
Registered office changed on 24/01/05 from: 315 oxford street london W1C 2HS
dot icon11/01/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
74.87K
-
0.00
93.51K
-
2022
0
85.87K
-
0.00
113.68K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HYDE COMPANY SECRETARIES LIMITED
Corporate Secretary
11/09/2008 - 16/01/2026
12
Ellis, Colin Leslie
Director
11/01/2005 - 01/01/2011
192
Speck, Graham
Director
01/01/2011 - Present
8
Berg, Claire Leanne
Director
16/02/2024 - 12/01/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 CLARKSON HYDE GLOBAL LIMITED

CLARKSON HYDE GLOBAL LIMITED is an(a) Active company incorporated on 11/01/2005 with the registered office located at 3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey SM1 1JB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLARKSON HYDE GLOBAL LIMITED?

toggle

CLARKSON HYDE GLOBAL LIMITED is currently Active. It was registered on 11/01/2005 .

Where is CLARKSON HYDE GLOBAL LIMITED located?

toggle

CLARKSON HYDE GLOBAL LIMITED is registered at 3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey SM1 1JB.

What does CLARKSON HYDE GLOBAL LIMITED do?

toggle

CLARKSON HYDE GLOBAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLARKSON HYDE GLOBAL LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.