ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clymac Limited

Clymac Limited is an active company incorporated on 7 February 1995 with the registered office located in London, Greater London. Clymac Limited was registered 30 years ago.
Status
Active
Active since 25 years ago
Company No
03019000
Private limited company
Age
30 years
Incorporated 7 February 1995
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 2 June 2025 (3 months ago)
Next confirmation dated 2 June 2026
Due by 16 June 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 May31 Mar 2024 (11 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Level 12 The Shard
32 London Bridge Street
London
SE1 9SG
England
Address changed on 20 Aug 2025 (17 days ago)
Previous address was 20 Grosvenor Place London SW1X 7HN England
Telephone
01509232651
Email
Available in Endole App
People
Officers
11
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Mar 1962
Director • British • Lives in England • Born in Sep 1980
Director • British • Lives in England • Born in May 1971
Director • British • Lives in England • Born in Nov 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alarm Communication Limited
Peter Hugo Young, Mitie Company Secretarial Services Limited, and 5 more are mutual people.
Active
Trans-Fire Protection Limited
Matthew Robert Peacock, Peter Hugo Young, and 5 more are mutual people.
Active
Island Fire Protection Limited
Matthew Robert Peacock, Peter Hugo Young, and 5 more are mutual people.
Active
Victory Fire Limited
Matthew Robert Peacock, Peter Hugo Young, and 5 more are mutual people.
Active
Trans-Fire Holdings Ltd
Matthew Robert Peacock, Peter Hugo Young, and 5 more are mutual people.
Active
Marlowe Fire & Security (BBC) Limited
Peter Hugo Young, Mitie Company Secretarial Services Limited, and 4 more are mutual people.
Active
Marlowe Fire & Security Group Limited
Peter Hugo Young, Mitie Company Secretarial Services Limited, and 4 more are mutual people.
Active
Hydro-X Water Treatment Limited
Peter Hugo Young, Mitie Company Secretarial Services Limited, and 4 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 1 May31 Mar 2024
Traded for 11 months
Cash in Bank
£246K
Decreased by £678K (-73%)
Turnover
£10.69M
Decreased by £169K (-2%)
Employees
98
Decreased by 1 (-1%)
Total Assets
£4.1M
Increased by £1.04M (+34%)
Total Liabilities
-£3.32M
Decreased by £120K (-3%)
Net Assets
£777K
Increased by £1.16M (-304%)
Debt Ratio (%)
81%
Decreased by 31.4% (-28%)
Latest Activity
Marlowe Fire & Security Group Limited (PSC) Details Changed
16 Days Ago on 21 Aug 2025
Registered Address Changed
17 Days Ago on 20 Aug 2025
Jamie Alexander Hitchcock Resigned
18 Days Ago on 19 Aug 2025
Adam Thomas Councell Resigned
22 Days Ago on 15 Aug 2025
Christopher Bone Resigned
1 Month Ago on 5 Aug 2025
Mitie Company Secretarial Services Limited Appointed
1 Month Ago on 5 Aug 2025
Mr Peter John Goddard Dickinson Appointed
1 Month Ago on 4 Aug 2025
Mr Matthew Robert Peacock Appointed
1 Month Ago on 4 Aug 2025
Miss Katherine Louise Woods Appointed
1 Month Ago on 4 Aug 2025
Mr Peter Hugo Young Appointed
1 Month Ago on 4 Aug 2025
Get Credit Report
Discover Clymac Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Marlowe Fire & Security Group Limited as a person with significant control on 21 August 2025
Submitted on 1 Sep 2025
Appointment of Mr Matthew Robert Peacock as a director on 4 August 2025
Submitted on 20 Aug 2025
Termination of appointment of Jamie Alexander Hitchcock as a director on 19 August 2025
Submitted on 20 Aug 2025
Termination of appointment of Adam Thomas Councell as a director on 15 August 2025
Submitted on 20 Aug 2025
Termination of appointment of Christopher Bone as a secretary on 5 August 2025
Submitted on 20 Aug 2025
Appointment of Miss Katherine Louise Woods as a director on 4 August 2025
Submitted on 20 Aug 2025
Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to Level 12 the Shard 32 London Bridge Street London SE1 9SG on 20 August 2025
Submitted on 20 Aug 2025
Appointment of Mitie Company Secretarial Services Limited as a secretary on 5 August 2025
Submitted on 20 Aug 2025
Appointment of Mr Peter John Goddard Dickinson as a director on 4 August 2025
Submitted on 20 Aug 2025
Appointment of Mr Peter Hugo Young as a director on 4 August 2025
Submitted on 20 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year