CLARAN DESIGN LTD

Register to unlock more data on OkredoRegister

CLARAN DESIGN LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06279905

Incorporation date

14/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Cornerblock 2 Cornwall Street, Birmingham B3 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2007)
dot icon10/11/2025
Appointment of a voluntary liquidator
dot icon10/11/2025
Resolutions
dot icon10/11/2025
Declaration of solvency
dot icon10/11/2025
Registered office address changed from 83 Main Street Kings Newton Melbourne Derbyshire DE73 8BX England to Cornerblock 2 Cornwall Street Birmingham B3 2DX on 2025-11-10
dot icon07/10/2025
Micro company accounts made up to 2025-08-31
dot icon30/09/2025
Termination of appointment of Jason Terence Crabtree as a director on 2025-09-26
dot icon15/08/2025
Current accounting period extended from 2025-06-30 to 2025-08-31
dot icon17/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon14/03/2025
Micro company accounts made up to 2024-06-30
dot icon16/10/2024
Director's details changed for Clare Anne Crabtree on 2024-10-07
dot icon16/10/2024
Director's details changed for Mr Jason Terence Crabtree on 2024-10-07
dot icon08/10/2024
Registered office address changed from 2 Friary Avenue Lichfield WS13 6QQ England to 83 Main Street Kings Newton Melbourne Derbyshire DE73 8BX on 2024-10-08
dot icon15/07/2024
Appointment of Mr Jason Terence Crabtree as a director on 2024-07-05
dot icon13/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon28/02/2024
Micro company accounts made up to 2023-06-30
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon29/03/2023
Micro company accounts made up to 2022-06-30
dot icon07/06/2022
Termination of appointment of Jason Terence Crabtree as a director on 2022-06-07
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon25/03/2022
Micro company accounts made up to 2021-06-30
dot icon23/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon15/12/2020
Micro company accounts made up to 2020-06-30
dot icon01/12/2020
Director's details changed for Mr Jason Terence Crabtree on 2020-12-01
dot icon01/12/2020
Director's details changed for Clare Anne Crabtree on 2020-12-01
dot icon01/12/2020
Secretary's details changed for Clare Anne Crabtree on 2020-12-01
dot icon01/12/2020
Registered office address changed from 70 Priory Road Kenilworth CV8 1LQ England to 2 Friary Avenue Lichfield WS13 6QQ on 2020-12-01
dot icon23/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon26/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon26/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon04/07/2017
Confirmation statement made on 2017-06-14 with no updates
dot icon03/07/2017
Registered office address changed from 70 Priory Road Priory Road Kenilworth CV8 1LQ England to 70 Priory Road Kenilworth CV8 1LQ on 2017-07-03
dot icon03/07/2017
Notification of Clare Ann Crabtree as a person with significant control on 2016-04-06
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/02/2017
Resolutions
dot icon06/02/2017
Registered office address changed from 2 Friary Avenue Lichfield WS13 6QQ England to 70 Priory Road Priory Road Kenilworth CV8 1LQ on 2017-02-06
dot icon06/02/2017
Registered office address changed from 70 Priory Road Kenilworth Warwickshire CV8 1LQ to 2 Friary Avenue Lichfield WS13 6QQ on 2017-02-06
dot icon11/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon15/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon28/07/2010
Director's details changed for Jason Terence Crabtree on 2010-06-13
dot icon28/07/2010
Director's details changed for Clare Anne Crabtree on 2010-06-13
dot icon01/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon24/07/2009
Return made up to 14/06/09; full list of members
dot icon09/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon05/09/2008
Return made up to 14/06/08; full list of members
dot icon28/09/2007
Director resigned
dot icon28/09/2007
Secretary resigned
dot icon23/07/2007
Ad 14/06/07--------- £ si 199@1=199 £ ic 1/200
dot icon23/07/2007
Registered office changed on 23/07/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon23/07/2007
New secretary appointed;new director appointed
dot icon23/07/2007
New director appointed
dot icon14/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
98.31K
-
0.00
-
-
2022
1
108.91K
-
0.00
-
-
2023
1
219.85K
-
0.00
-
-
2023
1
219.85K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

219.85K £Ascended101.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
14/06/2007 - 14/06/2007
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
14/06/2007 - 14/06/2007
15962
Crabtree, Jason Terence
Director
05/07/2024 - 26/09/2025
14
Crabtree, Jason Terence
Director
14/06/2007 - 07/06/2022
14
Crabtree, Clare Anne
Secretary
14/06/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CLARAN DESIGN LTD

CLARAN DESIGN LTD is an(a) Liquidation company incorporated on 14/06/2007 with the registered office located at Cornerblock 2 Cornwall Street, Birmingham B3 2DX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARAN DESIGN LTD?

toggle

CLARAN DESIGN LTD is currently Liquidation. It was registered on 14/06/2007 .

Where is CLARAN DESIGN LTD located?

toggle

CLARAN DESIGN LTD is registered at Cornerblock 2 Cornwall Street, Birmingham B3 2DX.

What does CLARAN DESIGN LTD do?

toggle

CLARAN DESIGN LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CLARAN DESIGN LTD have?

toggle

CLARAN DESIGN LTD had 1 employees in 2023.

What is the latest filing for CLARAN DESIGN LTD?

toggle

The latest filing was on 10/11/2025: Appointment of a voluntary liquidator.