The Clarkson Alliance Ltd

General information

Name:

The Clarkson Alliance Limited

Office Address:

Cranbrook House 287-291 Banbury Road OX2 7JQ Oxford

Number: 04667183

Incorporation date: 2003-02-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The The Clarkson Alliance Ltd firm has been on the market for twenty one years, having launched in 2003. Started with Registered No. 04667183, The Clarkson Alliance is a Private Limited Company with office in Cranbrook House, Oxford OX2 7JQ. It now known as The Clarkson Alliance Ltd, was previously listed under the name of Tecteam. The change has occurred in 25th March 2003. This enterprise's principal business activity number is 96090 which means Other service activities not elsewhere classified. The Clarkson Alliance Limited released its latest accounts for the period that ended on 2022-03-31. The company's latest annual confirmation statement was released on 2023-02-17.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the London Borough of Hounslow, with over 2 transactions from worth at least 500 pounds each, amounting to £20,500 in total. The company also worked with the Milton Keynes Council (5 transactions worth £10,437 in total). The Clarkson Alliance was the service provided to the Milton Keynes Council Council covering the following areas: Supplies And Services was also the service provided to the London Borough of Hounslow Council covering the following areas: Fees - External.

In this firm, many of director's obligations have so far been done by Mark P. and David C.. As for these two managers, David C. has managed firm for the longest time, having been a vital part of company's Management Board since 2018. Another limited company has been appointed as one of the secretaries of this company: The Mgroup Secretarial Services Limited.

  • Previous company's names
  • The Clarkson Alliance Ltd 2003-03-25
  • Tecteam Ltd 2003-02-17

Financial data based on annual reports

Company staff

Mark P.

Role: Director

Appointed: 16 December 2021

Latest update: 23 March 2024

David C.

Role: Director

Appointed: 27 July 2018

Latest update: 23 March 2024

Role: Corporate Secretary

Appointed: 14 March 2008

Address: Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, OX5 1LQ, England

Latest update: 23 March 2024

People with significant control

Executives who control the firm include: David C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Mark P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David C.
Notified on 16 December 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Mark P.
Notified on 16 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Graham C.
Notified on 6 April 2016
Ceased on 16 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 March 2024
Confirmation statement last made up date 17 February 2023
Annual Accounts 11 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 11 December 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 13 October 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 13 October 2015
Annual Accounts 6 October 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 6 October 2016
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31
Annual Accounts 28 November 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 28 November 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 14th, December 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Milton Keynes Council 1 £ 699.50
2013-01-02 5100629207 £ 699.50 Supplies And Services
2012 Milton Keynes Council 4 £ 9 737.78
2012-11-30 5100619995 £ 3 496.34 Supplies And Services
2012-05-25 5100589756 £ 3 228.56 Supplies And Services
2012-12-28 5100626677 £ 2 474.80 Supplies And Services
0201 London Borough of Hounslow 2 £ 20 500.00
0201-02-04 3945963 £ 17 000.00 Fees - External
0201-04-25 3937191 £ 3 500.00 Fees - External

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
21
Company Age

Similar companies nearby

Closest companies