Company NameClarkson Iq Limited
DirectorsMichael John Christopher Cahill and Deborah Anne Abrehart
Company StatusActive
Company Number08897176
CategoryPrivate Limited Company
Incorporation Date17 February 2014(10 years, 2 months ago)
Previous NameClarksoniq Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael John Christopher Cahill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMrs Deborah Abrehart
StatusCurrent
Appointed01 December 2020(6 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMrs Deborah Anne Abrehart
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMs Penny Watson
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMr Michael John Christopher Cahill
StatusResigned
Appointed21 December 2017(3 years, 10 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(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF

Contact

Websiteclarksons.com
Email address[email protected]
Telephone020 73340000
Telephone regionLondon

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 Shipping Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

4 March 2021Confirmation statement made on 27 February 2021 with no updates (3 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)
8 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
11 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
15 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
12 April 2018Termination of appointment of Michael John Christopher Cahill as a secretary on 9 April 2018 (1 page)
12 April 2018Appointment of Mrs Rachel Louise Spencer as a secretary on 9 April 2018 (2 pages)
19 February 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
3 January 2018Appointment of Mr Michael John Christopher Cahill as a secretary on 21 December 2017 (2 pages)
3 January 2018Termination of appointment of Penny Watson as a secretary on 21 December 2017 (1 page)
3 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
3 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
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)
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)
15 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
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)
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)
19 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
19 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
28 October 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
28 October 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
19 February 2014Company name changed clarksoniq LIMITED\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2014Company name changed clarksoniq LIMITED\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-19
  • NM01 ‐ Change of name by resolution
(3 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)