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
84 Claverton Street Limited
84 Claverton Street Limited is a dormant company incorporated on 8 March 2012 with the registered office located in London, Greater London. 84 Claverton Street Limited was registered 13 years ago.
Watch Company
Status
Dormant
Dormant since
incorporation
Company No
07982317
Private limited company
Age
13 years
Incorporated
8 March 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 June 2025
(4 months ago)
Next confirmation dated
22 June 2026
Due by
6 July 2026
(8 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Dormant
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about 84 Claverton Street Limited
Contact
Update Details
Address
18 Churton Street
London
SW1V 2LL
England
Address changed on
23 Jun 2023
(2 years 4 months ago)
Previous address was
Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ England
Companies in SW1V 2LL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
5
Controllers (PSC)
1
Mr Daniel Alan Bacon
Director • British • Lives in England • Born in May 1988
Jonathan David Moore
Director • Project Manager • British • Lives in Singapore • Born in Nov 1979
Dr Rosemary Williams
Director • Marine Biologist / Academic • British • Lives in England • Born in May 1990
Elizabeth Anne Mitford Ferguson
Director • British • Lives in UK • Born in Nov 1968
Bunn & Co. (London) Limited
Secretary
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
St Georges 83 Limited
Bunn & Co. (London) Limited is a mutual person.
Active
96 St George's Square Investments Limited
Bunn & Co. (London) Limited is a mutual person.
Active
108 Cambridge Street Limited
Bunn & Co. (London) Limited is a mutual person.
Active
68 Denbigh St (Management) Ltd
Bunn & Co. (London) Limited is a mutual person.
Active
78 Gloucester Street (Freehold) Limited
Bunn & Co. (London) Limited is a mutual person.
Active
111 St George's Square Property Management Limited
Bunn & Co. (London) Limited is a mutual person.
Active
15 Claverton Street (Freehold) Limited
Bunn & Co. (London) Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£5
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£5
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 24 Jun 2025
Dr Rosemary Williams Appointed
5 Months Ago on 7 May 2025
Dormant Accounts Submitted
12 Months Ago on 4 Nov 2024
Jonathan David Moore Resigned
1 Year 1 Month Ago on 20 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 25 Jun 2024
Dormant Accounts Submitted
1 Year 11 Months Ago on 7 Dec 2023
Elizabeth Anne Mitford Ferguson Details Changed
2 Years 4 Months Ago on 6 Jul 2023
Confirmation Submitted
2 Years 4 Months Ago on 6 Jul 2023
Registered Address Changed
2 Years 4 Months Ago on 23 Jun 2023
Timothy Lawrence Short Resigned
3 Years Ago on 22 Jun 2022
Get Alerts
Get Credit Report
Discover 84 Claverton Street 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
Confirmation statement made on 22 June 2025 with updates
Submitted on 24 Jun 2025
Appointment of Dr Rosemary Williams as a director on 7 May 2025
Submitted on 3 Jun 2025
Accounts for a dormant company made up to 31 March 2024
Submitted on 4 Nov 2024
Termination of appointment of Jonathan David Moore as a director on 20 September 2024
Submitted on 29 Oct 2024
Confirmation statement made on 22 June 2024 with no updates
Submitted on 25 Jun 2024
Accounts for a dormant company made up to 31 March 2023
Submitted on 7 Dec 2023
Confirmation statement made on 22 June 2023 with no updates
Submitted on 6 Jul 2023
Director's details changed for Elizabeth Anne Mitford Ferguson on 6 July 2023
Submitted on 6 Jul 2023
Termination of appointment of Timothy Lawrence Short as a director on 22 June 2022
Submitted on 6 Jul 2023
Appointment of Bunn & Co. (London) Limited as a secretary on 17 April 2023
Submitted on 23 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs