Clarendon Fund Managers Limited LONDON


Clarendon Fund Managers started in year 1998 as Private Limited Company with registration number 03525474. The Clarendon Fund Managers company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at Augustine House. Postal code: EC2N 2HA. Since 28th June 2001 Clarendon Fund Managers Limited is no longer carrying the name Caroline Venture Management.

The firm has 4 directors, namely Thomas C., Brian C. and James C. and others. Of them, Neil S. has been with the company the longest, being appointed on 28 April 2003 and Thomas C. has been with the company for the least time - from 1 April 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Anthony F. who worked with the the firm until 31 August 2017.

Clarendon Fund Managers Limited Address / Contact

Office Address Augustine House
Office Address2 6a Austin Friars
Town London
Post code EC2N 2HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03525474
Date of Incorporation Wed, 11th Mar 1998
Industry Activities of extraterritorial organizations and bodies
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (37 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Thomas C.

Position: Director

Appointed: 01 April 2021

Brian C.

Position: Director

Appointed: 19 August 2016

James C.

Position: Director

Appointed: 19 August 2016

Neil S.

Position: Director

Appointed: 28 April 2003

Paul L.

Position: Director

Appointed: 19 February 2002

Resigned: 28 April 2003

Philip C.

Position: Director

Appointed: 11 October 2001

Resigned: 01 April 2021

Alan D.

Position: Director

Appointed: 25 June 2001

Resigned: 11 October 2001

Anthony F.

Position: Secretary

Appointed: 20 June 2001

Resigned: 31 August 2017

Alan M.

Position: Director

Appointed: 25 March 1999

Resigned: 01 April 2021

Dialmode Secretaries Limited

Position: Corporate Secretary

Appointed: 11 March 1998

Resigned: 20 June 2001

Sunlight House Nominees Limited

Position: Corporate Director

Appointed: 11 March 1998

Resigned: 25 March 1999

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we established, there is James C. This PSC and has 25-50% shares. The second one in the persons with significant control register is Neil S. This PSC owns 25-50% shares. Then there is Brian C., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

James C.

Notified on 19 August 2016
Nature of control: 25-50% shares

Neil S.

Notified on 19 August 2016
Nature of control: 25-50% shares

Brian C.

Notified on 19 August 2016
Nature of control: 25-50% shares

Company previous names

Caroline Venture Management June 28, 2001
Dialmode (168) April 6, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand258 677339 192256 004440 702
Current Assets478 782748 106877 244727 074
Debtors220 105408 914621 240286 372
Other Debtors94 401103 80026 06936 524
Property Plant Equipment12 8699 32016 78121 504
Other
Accumulated Depreciation Impairment Property Plant Equipment65 70077 44286 69699 599
Additions Other Than Through Business Combinations Property Plant Equipment 8 19316 71517 626
Administrative Expenses737 475807 499876 660 
Average Number Employees During Period77811
Cash Cash Equivalents Cash Flow Value258 677339 192256 004 
Cash Receipts From Sales Interests In Associates -1 250  
Corporation Tax Payable46 27168 50388 18052 211
Creditors314 587469 188593 068478 587
Deferred Tax Asset Debtors11 15727 20032 88821 229
Depreciation Impairment Expense Property Plant Equipment9 66911 7429 254 
Dividends Paid6 0006 0006 0006 000
Dividends Paid Classified As Financing Activities-6 000-6 000-6 000 
Fixed Assets14 1239 32442 46695 367
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-50 540-132 369-104 203 
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables166 387172 766206 638 
Impairment Loss Reversal On Investments -223 750  
Income Taxes Paid Refund Classified As Operating Activities-16 244-11 1401 404 
Increase From Depreciation Charge For Year Property Plant Equipment 11 7429 25412 903
Interest Payable Similar Charges Finance Costs 6 1001 4041 446
Investments 425 68573 863
Investments Fixed Assets1 254425 68573 863
Investments In Group Undertakings Participating Interests1 254444
Net Cash Flows From Used In Operating Activities-12 432130 29234 792 
Net Cash Generated From Operations-28 676   
Net Current Assets Liabilities164 195278 918284 176248 487
Net Interest Paid Received Classified As Operating Activities -6 100-1 404 
Operating Profit Loss133 117-84 39758 389 
Other Creditors232 238332 835407 157341 923
Other Interest Receivable Similar Income Finance Income   56
Other Investments Other Than Loans  25 68173 859
Other Taxation Social Security Payable26 90147 68871 65157 639
Proceeds From Sales Or Maturity Financial Assets Held For Trading Trading Investments -223 75025 681 
Profit Loss109 418115 92444 400 
Profit Loss On Ordinary Activities Before Tax133 117133 25356 98532 586
Property Plant Equipment Gross Cost78 56986 762103 477121 103
Purchase Property Plant Equipment-5 482-8 193-16 715 
Tax Tax Credit On Profit Or Loss On Ordinary Activities23 69917 32912 585 
Total Assets Less Current Liabilities178 318288 242326 642343 854
Trade Creditors Trade Payables9 17720 16226 08026 814
Trade Debtors Trade Receivables114 547277 914562 283228 619
Turnover Revenue870 592723 102  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Small-sized company accounts made up to 31st August 2022
filed on: 29th, September 2023
Free Download (17 pages)

Company search

Advertisements