Company NameClarkson Market Analysis Limited
Company StatusDissolved
Company Number06988831
CategoryPrivate Limited Company
Incorporation Date12 August 2009(14 years, 8 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael John Christopher Cahill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMrs Deborah Abrehart
StatusClosed
Appointed01 December 2020(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 04 January 2022)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Colin Cridland
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Riviera Court 122 St Katherines Way
London
England And Wales
E1W 1UJ
Secretary NameMr Stephen Deasey
StatusResigned
Appointed25 January 2010(5 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2013)
RoleCompany Director
Correspondence AddressSt Magnus House 3 Lower Thames Street
London
EC3R 6HE
Secretary NameMr Nicholas Richard Bucksey
StatusResigned
Appointed31 March 2013(3 years, 7 months after company formation)
Appointment Duration8 months (resigned 29 November 2013)
RoleCompany Director
Correspondence AddressSt Magnus House 3 Lower Thames Street
London
EC3R 6HE
Secretary NameMs Penny Watson
StatusResigned
Appointed29 November 2013(4 years, 3 months after company formation)
Appointment Duration4 years (resigned 21 December 2017)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMr Michael John Christopher Cahill
StatusResigned
Appointed21 December 2017(8 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 April 2018)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMrs Rachel Louise Spencer
StatusResigned
Appointed09 April 2018(8 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF

Contact

Websiteclarkson.co.uk

Location

Registered AddressCommodity Quay
St Katharine Docks
London
E1W 1BF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Clarkson Shipbroking Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
1 December 2020Appointment of Mrs Deborah Abrehart as a secretary on 1 December 2020 (2 pages)
1 December 2020Termination of appointment of Rachel Louise Spencer as a secretary on 30 November 2020 (1 page)
3 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
10 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
3 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
25 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
18 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
19 April 2018Appointment of Mrs Rachel Louise Spencer as a secretary on 9 April 2018 (2 pages)
19 April 2018Termination of appointment of Michael John Christopher Cahill as a secretary on 9 April 2018 (1 page)
3 January 2018Termination of appointment of Penny Watson as a secretary on 21 December 2017 (1 page)
3 January 2018Appointment of Mr Michael John Christopher Cahill as a secretary on 21 December 2017 (2 pages)
4 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
3 July 2017Notification of Clarkson Shipbroking Group Limited as a person with significant control on 3 July 2017 (1 page)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
3 July 2017Notification of Clarkson Shipbroking Group Limited as a person with significant control on 6 April 2016 (1 page)
30 March 2017Termination of appointment of Colin Cridland as a director on 2 August 2016 (1 page)
30 March 2017Termination of appointment of Colin Cridland as a director on 2 August 2016 (1 page)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
1 April 2016Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016 (2 pages)
1 April 2016Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016 (2 pages)
25 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
25 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
22 July 2015Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page)
22 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 July 2015Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page)
29 August 2014Director's details changed for Mr Michael John Christopher Cahill on 29 August 2014 (2 pages)
29 August 2014Director's details changed for Mr Michael John Christopher Cahill on 29 August 2014 (2 pages)
15 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
15 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
19 June 2014Director's details changed for Mr Colin Cridland on 1 March 2013 (2 pages)
19 June 2014Director's details changed for Mr Colin Cridland on 1 March 2013 (2 pages)
19 June 2014Director's details changed for Mr Colin Cridland on 1 March 2013 (2 pages)
24 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
24 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 December 2013Appointment of Ms Penny Watson as a secretary (1 page)
4 December 2013Appointment of Ms Penny Watson as a secretary (1 page)
4 December 2013Termination of appointment of Nicholas Bucksey as a secretary (1 page)
4 December 2013Termination of appointment of Nicholas Bucksey as a secretary (1 page)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(5 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(5 pages)
18 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
18 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
8 April 2013Termination of appointment of Stephen Deasey as a secretary (1 page)
8 April 2013Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page)
8 April 2013Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page)
8 April 2013Termination of appointment of Stephen Deasey as a secretary (1 page)
20 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
23 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
15 August 2011Director's details changed for Mr Colin Cridland on 2 March 2011 (2 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
15 August 2011Director's details changed for Mr Colin Cridland on 2 March 2011 (2 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
15 August 2011Director's details changed for Mr Colin Cridland on 2 March 2011 (2 pages)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
21 September 2010Register(s) moved to registered inspection location (1 page)
21 September 2010Register(s) moved to registered inspection location (1 page)
21 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
20 September 2010Register inspection address has been changed (1 page)
20 September 2010Register inspection address has been changed (1 page)
3 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 January 2010Appointment of Mr Stephen Deasey as a secretary (1 page)
25 January 2010Appointment of Mr Stephen Deasey as a secretary (1 page)
5 January 2010Previous accounting period shortened from 31 August 2010 to 31 December 2009 (1 page)
5 January 2010Previous accounting period shortened from 31 August 2010 to 31 December 2009 (1 page)
12 August 2009Incorporation (18 pages)
12 August 2009Incorporation (18 pages)