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
Clive Graham Associates Limited
Clive Graham Associates Limited is an active company incorporated on 12 May 1999 with the registered office located in London, Greater London. Clive Graham Associates Limited was registered 26 years ago.
Watch Company
Status
Active
Active since
24 years ago
Company No
03768898
Private limited company
Age
26 years
Incorporated
12 May 1999
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Due Soon
Dated
16 November 2024
(11 months ago)
Next confirmation dated
16 November 2025
Due by
30 November 2025
(28 days remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Clive Graham Associates Limited
Contact
Update Details
Address
3rd Floor The Coade
98 Vauxhall Walk
London
SE11 5EL
United Kingdom
Address changed on
18 Sep 2025
(1 month ago)
Previous address was
1 Vincent Square London SW1P 2PN
Companies in SE11 5EL
Telephone
02078317900
Email
Unreported
Website
Clivegraham.com
See All Contacts
People
Officers
2
Shareholders
4
Controllers (PSC)
1
Daniel Mason
Director • Commerical Director • British • Lives in UK • Born in Feb 1986
John Paul Wistow
Director • Quantity Surveyor • British • Lives in England • Born in Jun 1968
John Paul Wistow
PSC • British • Lives in England • Born in Jun 1968
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£449.61K
Decreased by £506.1K (-53%)
Turnover
Unreported
Same as previous period
Employees
24
Decreased by 1 (-4%)
Total Assets
£3.61M
Decreased by £1.14M (-24%)
Total Liabilities
-£3.27M
Decreased by £1.27M (-28%)
Net Assets
£337.87K
Increased by £123.16K (+57%)
Debt Ratio (%)
91%
Decreased by 4.84% (-5%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 18 Sep 2025
Registered Address Changed
1 Month Ago on 18 Sep 2025
John Paul Wistow (PSC) Details Changed
1 Month Ago on 15 Sep 2025
John Paul Wistow Details Changed
1 Month Ago on 15 Sep 2025
Mr Daniel Mason Details Changed
1 Month Ago on 15 Sep 2025
Own Shares Purchased
5 Months Ago on 8 May 2025
Shares Cancelled
5 Months Ago on 6 May 2025
Confirmation Submitted
11 Months Ago on 29 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 27 Sep 2024
Confirmation Submitted
1 Year 11 Months Ago on 17 Nov 2023
Get Alerts
Get Credit Report
Discover Clive Graham Associates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 18 Sep 2025
Change of details for John Paul Wistow as a person with significant control on 15 September 2025
Submitted on 18 Sep 2025
Registered office address changed from 1 Vincent Square London SW1P 2PN to 3rd Floor the Coade 98 Vauxhall Walk London SE11 5EL on 18 September 2025
Submitted on 18 Sep 2025
Director's details changed for John Paul Wistow on 15 September 2025
Submitted on 16 Sep 2025
Director's details changed for Mr Daniel Mason on 15 September 2025
Submitted on 15 Sep 2025
Resolutions
Submitted on 8 May 2025
Purchase of own shares.
Submitted on 8 May 2025
Cancellation of shares. Statement of capital on 30 April 2025
Submitted on 6 May 2025
Confirmation statement made on 16 November 2024 with updates
Submitted on 29 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Sep 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