Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Participators Investment Company Limited(The)
Participators Investment Company Limited(The) is an active company incorporated on 24 May 1937 with the registered office located in Berkhamsted, Hertfordshire. Participators Investment Company Limited(The) was registered 88 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00328114
Private limited company
Age
88 years
Incorporated
24 May 1937
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
4 October 2025
(2 months ago)
Next confirmation dated
4 October 2026
Due by
18 October 2026
(10 months remaining)
Last change occurred
2 years 2 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year remaining)
Learn more about Participators Investment Company Limited(The)
Contact
Update Details
Address
Suite 1 Amersham House
Mill Street
Berkhamsted
Hertfordshire
HP4 2DT
United Kingdom
Address changed on
16 Jun 2024
(1 year 6 months ago)
Previous address was
4 Claridge Court Lower Kings Road Berkhamsted HP4 2AF England
Companies in HP4 2DT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
5
Controllers (PSC)
1
James Evelyn Clarke
Director • Secretary • British • Lives in UK • Born in May 1967
Philip John Alexander Clarke
Director • British • Lives in UK • Born in Dec 1974
Timothy Mark Davies
Director • British • Lives in England • Born in May 1963
Louise Elizabeth Clarke
Director • Australian,dutch • Lives in England • Born in Oct 1976
Anne Louise Davies
Director • British • Lives in UK • Born in Sep 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Paramount Finance Co.,Limited
James Evelyn Clarke is a mutual person.
Active
Hurstwood Investments Limited
James Evelyn Clarke is a mutual person.
Active
Timada Associates Ltd
Timothy Mark Davies is a mutual person.
Active
Find Me Experts Ltd
Timothy Mark Davies is a mutual person.
Active
Tual Technology Ltd
Philip John Alexander Clarke is a mutual person.
Active
Windrush Limited
James Evelyn Clarke is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£279.25K
Decreased by £273.51K (-49%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 2 (+40%)
Total Assets
£5.49M
Decreased by £605.61K (-10%)
Total Liabilities
-£473.95K
Decreased by £96.57K (-17%)
Net Assets
£5.02M
Decreased by £509.04K (-9%)
Debt Ratio (%)
9%
Decreased by 0.73% (-8%)
See 10 Year Full Financials
Latest Activity
Nigel Christopher Oliver Spoor Resigned
16 Days Ago on 30 Nov 2025
Full Accounts Submitted
1 Month Ago on 31 Oct 2025
Confirmation Submitted
2 Months Ago on 6 Oct 2025
Full Accounts Submitted
1 Year Ago on 4 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 7 Oct 2024
Appointment Details Changed
1 Year 6 Months Ago on 17 Jun 2024
Mr James Evelyn Clarke Details Changed
1 Year 6 Months Ago on 16 Jun 2024
Ms Louise Elizabeth Clarke Details Changed
1 Year 6 Months Ago on 16 Jun 2024
Mrs Anne Louise Davies Details Changed
1 Year 6 Months Ago on 16 Jun 2024
Mrs Sarah Miens Clarke Details Changed
1 Year 6 Months Ago on 16 Jun 2024
Get Alerts
Get Credit Report
Discover Participators Investment Company Limited(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Nigel Christopher Oliver Spoor as a director on 30 November 2025
Submitted on 1 Dec 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 31 Oct 2025
Confirmation statement made on 4 October 2025 with no updates
Submitted on 6 Oct 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 4 Dec 2024
Confirmation statement made on 4 October 2024 with no updates
Submitted on 7 Oct 2024
Secretary's details changed for Mr James Evelyn Clarke on 16 June 2024
Submitted on 18 Jun 2024
Director's details changed
Submitted on 17 Jun 2024
Director's details changed for Ms Louise Elizabeth Clarke on 16 June 2024
Submitted on 17 Jun 2024
Director's details changed for Mr James Evelyn Clarke on 16 June 2024
Submitted on 16 Jun 2024
Director's details changed for Mr Philip John Alexander Clarke on 16 June 2024
Submitted on 16 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs