CLAVERTON MARKETING LIMITED

Register to unlock more data on OkredoRegister

CLAVERTON MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02910145

Incorporation date

18/03/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ballwick, Ball And Wicket Lane, Farnham, Surrey GU9 0PDCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1994)
dot icon24/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon09/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon06/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/10/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon11/08/2020
Amended total exemption full accounts made up to 2020-03-31
dot icon10/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/06/2020
Registered office address changed from Ball & Wicket 104 Upper Hale Road Farnham Surrey GU9 0NS to Ballwick Ball and Wicket Lane Farnham Surrey GU9 0PD on 2020-06-08
dot icon08/06/2020
Termination of appointment of Sylvia Wallace as a secretary on 2020-03-31
dot icon16/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon22/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon10/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon21/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon03/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon07/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon02/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon19/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon19/06/2015
Director's details changed for Janine Lynn Jeffryes on 2015-06-19
dot icon19/06/2015
Director's details changed for Gary Steven Wallace on 2015-06-19
dot icon23/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon10/06/2014
Annual return made up to 2014-05-27
dot icon07/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon05/08/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon06/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon06/09/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon22/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon27/07/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon27/09/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon13/09/2010
Director's details changed for Gary Steven Wallace on 2010-09-01
dot icon13/09/2010
Secretary's details changed for Sylvia Wallace on 2010-09-01
dot icon11/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon17/03/2010
Total exemption full accounts made up to 2009-03-31
dot icon06/06/2009
Return made up to 27/05/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/04/2008
Return made up to 18/03/08; full list of members
dot icon09/04/2008
Registered office changed on 09/04/2008 from ball & wicket 104 upper hale road farnham surrey GU9 0NS uk
dot icon09/04/2008
Registered office changed on 09/04/2008 from 24A sandy farm business centre the sands farnham surrey GU10 1PX
dot icon08/04/2008
Director's change of particulars / gary wallace / 30/04/2007
dot icon21/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/02/2008
Registered office changed on 18/02/08 from: the ball & wicket 104 upper hale road farnham surrey GU9 0PB
dot icon10/01/2008
Registered office changed on 10/01/08 from: 24A sandy farm business centre the sands farnham surrey GU10 1PX
dot icon04/04/2007
Return made up to 18/03/07; full list of members
dot icon23/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/02/2007
Registered office changed on 26/02/07 from: the ball & wicket 104 upper hale road farnham surrey GU9 0NS
dot icon24/01/2007
Registered office changed on 24/01/07 from: flat 1 the boston experience church path woking surrey GU21 6EJ
dot icon09/11/2006
Return made up to 18/03/06; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/07/2005
Registered office changed on 06/07/05 from: flat 1 albion house commercial way woking surrey GU21 1BD
dot icon06/07/2005
Director's particulars changed
dot icon14/06/2005
Return made up to 18/03/05; full list of members
dot icon10/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/03/2004
Return made up to 18/03/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon12/06/2003
Registered office changed on 12/06/03 from: the myrtles guildford road loxwood billingshurst west sussex RH14 0SB
dot icon25/03/2003
Return made up to 18/03/03; full list of members
dot icon28/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon22/10/2002
Declaration of satisfaction of mortgage/charge
dot icon05/09/2002
Registered office changed on 05/09/02 from: office 101 rangefield court farnham surrey GU9 9NP
dot icon30/04/2002
Total exemption small company accounts made up to 2001-03-31
dot icon25/04/2002
Return made up to 18/03/02; full list of members
dot icon03/05/2001
Full accounts made up to 2000-03-31
dot icon26/03/2001
Return made up to 18/03/01; full list of members
dot icon03/08/2000
New director appointed
dot icon26/04/2000
Declaration of satisfaction of mortgage/charge
dot icon26/04/2000
Declaration of satisfaction of mortgage/charge
dot icon05/04/2000
Return made up to 18/03/00; full list of members
dot icon05/04/2000
Ad 01/03/00--------- £ si 998@1=998 £ ic 2/1000
dot icon07/01/2000
Full accounts made up to 1999-03-31
dot icon16/11/1999
New director appointed
dot icon16/11/1999
Director resigned
dot icon20/09/1999
Director's particulars changed
dot icon27/07/1999
Registered office changed on 27/07/99 from: ball & wicket public house upper hale road farnham surrey GU9 0PB
dot icon27/05/1999
Return made up to 18/03/99; no change of members
dot icon30/03/1999
Particulars of mortgage/charge
dot icon11/01/1999
Accounts for a small company made up to 1998-03-31
dot icon23/03/1998
Return made up to 18/03/98; full list of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon02/09/1997
Registered office changed on 02/09/97 from: 7 king georges drive new haw weybridge surrey KT15 3RN
dot icon23/07/1997
Director resigned
dot icon16/07/1997
New director appointed
dot icon30/06/1997
Director resigned
dot icon05/06/1997
Return made up to 18/03/97; no change of members
dot icon10/02/1997
Full accounts made up to 1996-03-31
dot icon13/05/1996
Return made up to 18/03/96; no change of members
dot icon07/05/1996
Particulars of mortgage/charge
dot icon02/05/1996
Particulars of mortgage/charge
dot icon19/01/1996
Accounts for a small company made up to 1995-03-31
dot icon25/05/1995
Return made up to 18/03/95; full list of members
dot icon25/05/1995
New director appointed
dot icon11/04/1994
Director resigned;new director appointed
dot icon11/04/1994
Registered office changed on 11/04/94 from: scorpio house 102 sydney street chelsea london SW3 6NJ
dot icon11/04/1994
Secretary resigned;new secretary appointed;director resigned
dot icon18/03/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon-20.63 % *

* during past year

Cash in Bank

£6,717.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
264.09K
-
0.00
8.46K
-
2023
2
211.83K
-
0.00
6.72K
-
2023
2
211.83K
-
0.00
6.72K
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

211.83K £Descended-19.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.72K £Descended-20.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLAVERTON MARKETING LIMITED

CLAVERTON MARKETING LIMITED is an(a) Active company incorporated on 18/03/1994 with the registered office located at Ballwick, Ball And Wicket Lane, Farnham, Surrey GU9 0PD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAVERTON MARKETING LIMITED?

toggle

CLAVERTON MARKETING LIMITED is currently Active. It was registered on 18/03/1994 .

Where is CLAVERTON MARKETING LIMITED located?

toggle

CLAVERTON MARKETING LIMITED is registered at Ballwick, Ball And Wicket Lane, Farnham, Surrey GU9 0PD.

What does CLAVERTON MARKETING LIMITED do?

toggle

CLAVERTON MARKETING LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CLAVERTON MARKETING LIMITED have?

toggle

CLAVERTON MARKETING LIMITED had 2 employees in 2023.

What is the latest filing for CLAVERTON MARKETING LIMITED?

toggle

The latest filing was on 24/06/2025: Total exemption full accounts made up to 2025-03-31.