About

Registered Number: 07524755
Date of Incorporation: 10/02/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: 3175 Century Way, Thorpe Park, Leeds, LS15 8ZB,

 

Established in 2011, Clarke Telecom Ltd have registered office in Leeds, it has a status of "Active". The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOLLIDAY, Peter John 10 February 2011 12 October 2012 1
PHYTHIAN, John Paul 12 October 2012 28 April 2014 1

Filing History

Document Type Date
MR01 - N/A 31 January 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 28 December 2018
AD01 - Change of registered office address 17 December 2018
MR04 - N/A 30 August 2018
MR01 - N/A 10 May 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 28 November 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 02 July 2015
CH01 - Change of particulars for director 09 April 2015
AR01 - Annual Return 23 March 2015
TM01 - Termination of appointment of director 19 February 2015
RESOLUTIONS - N/A 13 August 2014
RESOLUTIONS - N/A 05 August 2014
SH03 - Return of purchase of own shares 03 June 2014
TM01 - Termination of appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
AP02 - Appointment of corporate director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
AP01 - Appointment of director 21 May 2014
TM02 - Termination of appointment of secretary 08 May 2014
AP04 - Appointment of corporate secretary 08 May 2014
AD01 - Change of registered office address 08 May 2014
AA01 - Change of accounting reference date 08 May 2014
SH01 - Return of Allotment of shares 08 May 2014
MR01 - N/A 01 May 2014
AP03 - Appointment of secretary 24 April 2014
AR01 - Annual Return 12 March 2014
CH01 - Change of particulars for director 12 March 2014
CH01 - Change of particulars for director 12 March 2014
CH01 - Change of particulars for director 12 March 2014
RP04 - N/A 11 March 2014
RP04 - N/A 11 March 2014
RP04 - N/A 11 March 2014
MR04 - N/A 30 January 2014
AA - Annual Accounts 06 January 2014
AP01 - Appointment of director 14 November 2013
CERTNM - Change of name certificate 04 November 2013
AP01 - Appointment of director 23 October 2013
AP01 - Appointment of director 23 October 2013
RESOLUTIONS - N/A 10 June 2013
CERTNM - Change of name certificate 02 May 2013
CONNOT - N/A 02 May 2013
RESOLUTIONS - N/A 23 April 2013
RESOLUTIONS - N/A 19 April 2013
CONNOT - N/A 19 April 2013
AP01 - Appointment of director 18 April 2013
AP01 - Appointment of director 12 April 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 15 January 2013
AD01 - Change of registered office address 12 October 2012
TM02 - Termination of appointment of secretary 12 October 2012
RESOLUTIONS - N/A 26 April 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 16 January 2012
AA01 - Change of accounting reference date 09 January 2012
RESOLUTIONS - N/A 25 August 2011
RESOLUTIONS - N/A 29 June 2011
SH01 - Return of Allotment of shares 29 June 2011
MG01 - Particulars of a mortgage or charge 15 March 2011
SH01 - Return of Allotment of shares 15 February 2011
NEWINC - New incorporation documents 10 February 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2020 Outstanding

N/A

A registered charge 08 May 2018 Outstanding

N/A

A registered charge 29 April 2014 Fully Satisfied

N/A

Debenture 07 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.