ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clarion Defence (UK) Limited

Clarion Defence (UK) Limited is an active company incorporated on 25 July 1972 with the registered office located in London, Greater London. Clarion Defence (UK) Limited was registered 53 years ago.
Status
Active
Active since 1 month ago
Company No
01062758
Private limited company
Age
53 years
Incorporated 25 July 1972
Size
Unreported
Confirmation
Submitted
Dated 27 March 2025 (8 months ago)
Next confirmation dated 27 March 2026
Due by 10 April 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 January 2026
Due by 31 October 2026 (10 months remaining)
Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
England
Address changed on 7 Aug 2025 (4 months ago)
Previous address was Bedford House 69-79 Fulham High Street London SW6 3JW
Telephone
020 73847770
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1970
Director • British • Lives in England • Born in Feb 1971
Director • Diretor • British • Lives in UK • Born in May 1963
Clarion Defence And Security Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Amusement Trades Exhibitions Limited
Lisa Amanda Hannant, Richard Johnson, and 1 more are mutual people.
Active
Clarion Events Limited
Lisa Amanda Hannant, Richard Johnson, and 1 more are mutual people.
Active
Energynet Limited
Lisa Amanda Hannant, Richard Johnson, and 1 more are mutual people.
Active
Furniture & Gift Fairs Limited
Lisa Amanda Hannant, Richard Johnson, and 1 more are mutual people.
Active
The Energy Exchange Limited
Lisa Amanda Hannant, Richard Johnson, and 1 more are mutual people.
Active
Dsei Limited
Lisa Amanda Hannant, Richard Johnson, and 1 more are mutual people.
Active
Imago Techmedia Limited
Lisa Amanda Hannant, Richard Johnson, and 1 more are mutual people.
Active
Getenergy Events Ltd
Lisa Amanda Hannant, Richard Johnson, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£224K
Decreased by £40.63M (-99%)
Employees
12
Decreased by 8 (-40%)
Total Assets
£103.18M
Increased by £24.93M (+32%)
Total Liabilities
-£38.36M
Increased by £21.25M (+124%)
Net Assets
£64.82M
Increased by £3.68M (+6%)
Debt Ratio (%)
37%
Increased by 15.32% (+70%)
Latest Activity
Dormant Accounts Submitted
1 Month Ago on 4 Nov 2025
Registered Address Changed
4 Months Ago on 7 Aug 2025
Christopher John Mills Resigned
6 Months Ago on 23 May 2025
Confirmation Submitted
8 Months Ago on 3 Apr 2025
Subsidiary Accounts Submitted
12 Months Ago on 11 Dec 2024
New Charge Registered
1 Year 1 Month Ago on 6 Nov 2024
Mr Christopher John Mills Appointed
1 Year 2 Months Ago on 1 Oct 2024
Steven Underwood Resigned
1 Year 2 Months Ago on 20 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 4 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 4 Apr 2024
Get Credit Report
Discover Clarion Defence (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Amended audit exemption subsidiary accounts made up to 31 January 2025
Submitted on 21 Nov 2025
Audit exemption statement of guarantee by parent company for period ending 31/01/25
Submitted on 18 Nov 2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/25
Submitted on 18 Nov 2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
Submitted on 18 Nov 2025
Accounts for a dormant company made up to 31 January 2025
Submitted on 4 Nov 2025
Audit exemption statement of guarantee by parent company for period ending 31/01/25
Submitted on 4 Nov 2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
Submitted on 4 Nov 2025
Registered office address changed from Bedford House 69-79 Fulham High Street London SW6 3JW to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 7 August 2025
Submitted on 7 Aug 2025
Termination of appointment of Christopher John Mills as a secretary on 23 May 2025
Submitted on 23 May 2025
Confirmation statement made on 27 March 2025 with no updates
Submitted on 3 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year