Company NameClement Clarke Technologies Limited
Company StatusDissolved
Company Number03542944
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years ago)
Dissolution Date22 November 2019 (4 years, 5 months ago)
Previous NamesGAC No.117 Limited and Clement Clarke Communications Limited

Business Activity

Section CManufacturing
SIC 26309Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment

Directors

Director NameWalter Inabnit
Date of BirthJuly 1945 (Born 78 years ago)
NationalitySwiss
StatusClosed
Appointed22 July 1998(3 months, 2 weeks after company formation)
Appointment Duration21 years, 4 months (closed 22 November 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressUnit A Edinburgh Way
Harlow
Essex
CM20 2TT
Director NameMr Christoph Peter Haag
Date of BirthApril 1958 (Born 66 years ago)
NationalitySwiss
StatusClosed
Appointed22 July 1998(3 months, 2 weeks after company formation)
Appointment Duration21 years, 4 months (closed 22 November 2019)
RolePhotographer
Country of ResidenceSwitzerland
Correspondence Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Secretary NameStephen David Jacobs
NationalityBritish
StatusClosed
Appointed27 June 2008(10 years, 2 months after company formation)
Appointment Duration11 years, 5 months (closed 22 November 2019)
RoleCompany Director
Correspondence Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr David Charles Wright
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2008(10 years, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 22 November 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Church Road
Brightlingsea
Essex
CO7 0QT
Director NameMr Paul Burchett
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address6 Hawthorns
Riddings Lane
Harlow
Essex
CM18 7HT
Director NameMr Brian Donald Woodcock
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(3 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 06 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Farm
Station Road Colne Engaine
Colchester
Essex
CO6 2ES
Secretary NameMr Paul Burchett
NationalityBritish
StatusResigned
Appointed22 July 1998(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address6 Hawthorns
Riddings Lane
Harlow
Essex
CM18 7HT
Director NameMark Anthony Lyon
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(3 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 July 2006)
RoleSales Director
Correspondence Address53 South Parade Mansions
Clifton
Bristol
BS8 2BA
Secretary NameRoger George Risby Bethel
NationalityBritish
StatusResigned
Appointed31 October 2002(4 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 June 2008)
RoleAccountant
Correspondence Address11 Brampton Close
Barton Seagrave
Kettering
Northamptonshire
NN15 6QQ
Director NameAbbey Directors Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence AddressAbbots House Abbey Street
Reading
Berkshire
RG1 3BD
Secretary NameAbbey Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence AddressAbbots House Abbey Street
Reading
Berkshire
RG1 3BD

Contact

Websitewww.c3headsets.com
Telephone01279 456320
Telephone regionBishops Stortford

Location

Registered Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

84k at £1Matthias Haag
9.77%
Ordinary
336k at £1Christoph Haag
39.07%
Ordinary
28k at £1Clement Clarke (Holdings) LTD
3.26%
Ordinary
150k at £1Christoph Haag
17.44%
Preference
150k at £1Walter Inabnit
17.44%
Preference
112k at £1Walter Inabnit
13.02%
Ordinary

Financials

Year2014
Net Worth-£166,112
Cash£951,883
Current Liabilities£1,208,039

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

30 July 1998Delivered on: 11 August 1998
Satisfied on: 5 December 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 April 2016Director's details changed for Director Walter Inabnit on 30 March 2016 (2 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 860,000
(5 pages)
25 April 2016Director's details changed for Director Christoph Haag on 30 March 2016 (2 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 860,000
(6 pages)
29 April 2015Director's details changed for Director Walter Inabnit on 28 April 2015 (2 pages)
22 December 2014Company name changed clement clarke communications LIMITED\certificate issued on 22/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-19
(3 pages)
5 December 2014Satisfaction of charge 1 in full (4 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 860,000
(6 pages)
14 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
25 April 2012Secretary's details changed for Stephen David Jacobs on 19 November 2011 (1 page)
6 October 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
24 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
21 May 2010Director's details changed for Director Christoph Haag on 8 April 2010 (2 pages)
21 May 2010Secretary's details changed for Stephen David Jacobs on 8 April 2010 (1 page)
21 May 2010Director's details changed for David Charles Wright on 8 April 2010 (2 pages)
21 May 2010Director's details changed for Director Walter Inabnit on 8 April 2010 (2 pages)
21 May 2010Director's details changed for Director Walter Inabnit on 8 April 2010 (2 pages)
21 May 2010Director's details changed for David Charles Wright on 8 April 2010 (2 pages)
21 May 2010Secretary's details changed for Stephen David Jacobs on 8 April 2010 (1 page)
21 May 2010Director's details changed for Director Christoph Haag on 8 April 2010 (2 pages)
12 May 2010Statement of company's objects (2 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
4 November 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
22 April 2009Secretary's change of particulars / stephen jacobs / 22/04/2009 (1 page)
22 April 2009Return made up to 08/04/09; full list of members (5 pages)
5 February 2009Group of companies' accounts made up to 31 December 2007 (29 pages)
8 August 2008Director appointed david charles wright (2 pages)
3 July 2008Secretary appointed stephen david jacobs (1 page)
30 June 2008Appointment terminated secretary roger bethel (1 page)
8 May 2008Appointment terminated director brian woodcock (1 page)
24 April 2008Return made up to 08/04/08; full list of members (5 pages)
8 April 2008Registered office changed on 08/04/2008 from unit b cartel business estate edinburgh way harlow essex CM20 2TT (1 page)
24 September 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
24 July 2007Amended full accounts made up to 31 December 2005 (19 pages)
1 June 2007Return made up to 08/04/07; full list of members (3 pages)
24 October 2006Return made up to 08/04/06; full list of members (4 pages)
24 August 2006Director resigned (1 page)
13 June 2006Full accounts made up to 31 December 2005 (17 pages)
18 January 2006Nc inc already adjusted 23/12/05 (2 pages)
18 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 August 2005Full accounts made up to 31 December 2004 (16 pages)
17 June 2005Return made up to 08/04/05; full list of members (9 pages)
2 August 2004Full accounts made up to 31 December 2003 (17 pages)
2 June 2004Return made up to 08/04/04; full list of members (9 pages)
24 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
4 June 2003Return made up to 08/04/03; full list of members (9 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002Secretary resigned;director resigned (1 page)
8 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
23 April 2002Return made up to 08/04/02; full list of members (8 pages)
27 October 2001New director appointed (2 pages)
24 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 March 2001Secretary's particulars changed;director's particulars changed (1 page)
22 January 2001Auditor's resignation (1 page)
23 June 2000Full accounts made up to 31 December 1999 (17 pages)
3 May 2000Return made up to 08/04/00; full list of members (8 pages)
15 September 1999Full accounts made up to 31 December 1998 (17 pages)
22 April 1999Return made up to 08/04/99; full list of members (6 pages)
18 August 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
18 August 1998£ nc 100/560000 31/07/98 (1 page)
18 August 1998Ad 31/07/98--------- £ si 559999@1=559999 £ ic 1/560000 (2 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New secretary appointed;new director appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998New director appointed (2 pages)
28 July 1998Registered office changed on 28/07/98 from: 3RD floor abbots house abbey street reading RG1 3BD (1 page)
25 June 1998Company name changed gac no.117 LIMITED\certificate issued on 26/06/98 (2 pages)
8 April 1998Incorporation (20 pages)