CLARANET GROUP LIMITED

Register to unlock more data on OkredoRegister

CLARANET GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04037420

Incorporation date

20/07/2000

Size

Group

Contacts

Registered address

Registered address

17 Slingsby Place, The Yards, London WC2E 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2000)
dot icon18/04/2026
Resolutions
dot icon28/03/2026
Resolutions
dot icon28/03/2026
Resolutions
dot icon28/03/2026
Resolutions
dot icon26/03/2026
Statement of capital on 2026-03-26
dot icon26/03/2026
Resolutions
dot icon26/03/2026
Solvency Statement dated 25/03/26
dot icon26/03/2026
Statement by Directors
dot icon25/03/2026
Statement of capital following an allotment of shares on 2026-03-25
dot icon23/03/2026
Statement of capital following an allotment of shares on 2026-03-20
dot icon21/03/2026
Resolutions
dot icon21/03/2026
Solvency Statement dated 20/03/26
dot icon21/03/2026
Statement by Directors
dot icon21/03/2026
Statement of capital on 2026-03-21
dot icon20/03/2026
Resolutions
dot icon20/03/2026
Solvency Statement dated 17/03/26
dot icon20/03/2026
Statement by Directors
dot icon20/03/2026
Statement of capital on 2026-03-20
dot icon18/03/2026
Statement of capital following an allotment of shares on 2026-03-17
dot icon14/03/2026
Resolutions
dot icon14/03/2026
Memorandum and Articles of Association
dot icon14/03/2026
Statement of company's objects
dot icon06/03/2026
Appointment of Mr Antonio Ferreira as a director on 2026-02-25
dot icon19/12/2025
Appointment of Mr Sudhersan Ramasamy as a director on 2025-12-19
dot icon27/08/2025
Registered office address changed from 110 High Holborn London WC1V 6JS England to 17 Slingsby Place the Yards London WC2E 9AB on 2025-08-27
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon27/03/2025
Group of companies' accounts made up to 2024-06-30
dot icon16/08/2024
Registration of charge 040374200035, created on 2024-08-01
dot icon13/08/2024
Registration of charge 040374200034, created on 2024-08-01
dot icon15/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon03/04/2024
Group of companies' accounts made up to 2023-06-30
dot icon14/08/2023
Appointment of Mr Emmanuel Laillier as a director on 2023-08-03
dot icon03/08/2023
Termination of appointment of Helene Kiev, Anh, Dad, Sophie Henry-Prince as a director on 2023-06-23
dot icon02/08/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon06/04/2023
Group of companies' accounts made up to 2022-06-30
dot icon03/01/2023
Director's details changed for Mr Nigel Robert Fairhurst on 2022-10-14
dot icon14/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon16/03/2022
Group of companies' accounts made up to 2021-06-30
dot icon19/01/2022
Registration of charge 040374200033, created on 2022-01-12
dot icon27/09/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon16/09/2021
Registration of charge 040374200032, created on 2021-09-09
dot icon15/09/2021
Registration of charge 040374200031, created on 2021-09-09
dot icon26/08/2021
Registration of charge 040374200030, created on 2021-08-20
dot icon25/08/2021
Registration of charge 040374200028, created on 2021-08-20
dot icon25/08/2021
Registration of charge 040374200029, created on 2021-08-20
dot icon11/08/2021
Satisfaction of charge 040374200023 in full
dot icon11/08/2021
Satisfaction of charge 040374200026 in full
dot icon11/08/2021
Satisfaction of charge 040374200025 in full
dot icon11/08/2021
Satisfaction of charge 040374200024 in full
dot icon11/08/2021
Satisfaction of charge 040374200021 in full
dot icon14/07/2021
Director's details changed for Mr Charles Nasser on 2020-07-30
dot icon14/07/2021
Director's details changed for Mr Olivier Claude Ange Beaudet on 2021-03-30
dot icon13/07/2021
Registration of charge 040374200027, created on 2021-07-08
dot icon26/03/2021
Group of companies' accounts made up to 2020-06-30
dot icon03/08/2020
Registration of charge 040374200026, created on 2020-07-17
dot icon30/07/2020
Registered office address changed from 21 Southampton Row London WC1B 5HA to 110 High Holborn London WC1V 6JS on 2020-07-30
dot icon14/07/2020
Registration of charge 040374200025, created on 2020-07-01
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon15/05/2020
Notification of a person with significant control statement
dot icon11/05/2020
Cessation of Charles Nasser as a person with significant control on 2016-04-06
dot icon11/05/2020
Cessation of Nigel Robert Fairhurst as a person with significant control on 2016-04-06
dot icon04/05/2020
Registration of charge 040374200024, created on 2020-04-22
dot icon31/03/2020
Director's details changed
dot icon30/03/2020
Director's details changed for Mr Olivier Claude Ange on 2020-03-03
dot icon30/03/2020
Appointment of Ms Helene Kiev, Anh, Dad, Sophie Henry-Prince as a director on 2020-02-03
dot icon27/03/2020
Appointment of Mr Olivier Claude Ange as a director on 2020-03-03
dot icon27/03/2020
Termination of appointment of Guillaume Jacques David Benhamou as a director on 2020-03-27
dot icon25/03/2020
Group of companies' accounts made up to 2019-06-30
dot icon06/02/2020
Termination of appointment of Michel Francois Robert as a director on 2020-01-29
dot icon06/02/2020
Cessation of Michel Francois Robert as a person with significant control on 2020-01-29
dot icon06/02/2020
Termination of appointment of Michel Robert as a secretary on 2020-01-29
dot icon09/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon20/12/2018
Group of companies' accounts made up to 2018-06-30
dot icon13/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon11/06/2018
Termination of appointment of Thomas Grob as a director on 2018-03-05
dot icon11/06/2018
Appointment of Mr Guillaume Jacques David Benhamou as a director on 2018-03-05
dot icon02/01/2018
Group of companies' accounts made up to 2017-06-30
dot icon24/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon24/07/2017
Appointment of Mr Thomas Grob as a director on 2017-05-24
dot icon12/07/2017
Registration of charge 040374200023, created on 2017-07-07
dot icon04/07/2017
Satisfaction of charge 040374200022 in full
dot icon08/06/2017
Registration of charge 040374200022, created on 2017-05-24
dot icon05/06/2017
Termination of appointment of Nicolas Martial Massard as a director on 2017-05-24
dot icon01/06/2017
Registration of charge 040374200021, created on 2017-05-24
dot icon30/05/2017
Satisfaction of charge 040374200017 in full
dot icon30/05/2017
Satisfaction of charge 040374200016 in full
dot icon30/05/2017
Satisfaction of charge 040374200014 in full
dot icon30/05/2017
Satisfaction of charge 040374200020 in full
dot icon30/05/2017
Satisfaction of charge 040374200013 in full
dot icon30/05/2017
Satisfaction of charge 040374200018 in full
dot icon30/05/2017
Satisfaction of charge 040374200019 in full
dot icon24/03/2017
Group of companies' accounts made up to 2016-06-30
dot icon15/08/2016
Registration of charge 040374200020, created on 2016-07-27
dot icon29/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon19/01/2016
Group of companies' accounts made up to 2015-06-30
dot icon06/10/2015
Registration of charge 040374200019, created on 2015-09-30
dot icon17/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon05/06/2015
Registration of charge 040374200018, created on 2015-05-22
dot icon28/05/2015
Registration of charge 040374200017, created on 2015-05-21
dot icon28/05/2015
Registration of charge 040374200016, created on 2015-05-21
dot icon10/04/2015
Satisfaction of charge 8 in full
dot icon10/04/2015
Satisfaction of charge 040374200011 in full
dot icon10/04/2015
Satisfaction of charge 6 in full
dot icon10/04/2015
Satisfaction of charge 9 in full
dot icon10/04/2015
Satisfaction of charge 7 in full
dot icon10/04/2015
Satisfaction of charge 040374200010 in full
dot icon10/04/2015
Satisfaction of charge 040374200015 in full
dot icon10/04/2015
Satisfaction of charge 040374200012 in full
dot icon10/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon16/03/2015
Registration of charge 040374200015, created on 2015-02-25
dot icon03/03/2015
Registration of charge 040374200014, created on 2015-02-25
dot icon02/03/2015
Registration of charge 040374200013, created on 2015-02-25
dot icon27/02/2015
Memorandum and Articles of Association
dot icon27/02/2015
Resolutions
dot icon12/11/2014
Appointment of Mr Nigel Robert Fairhurst as a director on 2014-11-12
dot icon21/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon06/06/2014
Registration of charge 040374200012
dot icon03/03/2014
Group of companies' accounts made up to 2013-06-30
dot icon17/12/2013
Registration of charge 040374200011
dot icon14/12/2013
Registration of charge 040374200010
dot icon06/08/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon28/05/2013
Appointment of Mr Nicolas Martial Massard as a director
dot icon04/01/2013
Particulars of a mortgage or charge / charge no: 9
dot icon19/12/2012
Resolutions
dot icon13/12/2012
Group of companies' accounts made up to 2012-06-30
dot icon06/12/2012
Particulars of a mortgage or charge / charge no: 8
dot icon30/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/11/2012
Particulars of a mortgage or charge / charge no: 6
dot icon30/11/2012
Particulars of a mortgage or charge / charge no: 7
dot icon30/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/08/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon20/06/2012
Resolutions
dot icon27/02/2012
Group of companies' accounts made up to 2011-06-30
dot icon21/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon15/03/2011
Group of companies' accounts made up to 2010-06-30
dot icon10/08/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon04/06/2010
Auditor's resignation
dot icon29/03/2010
Appointment of Michel Robert as a secretary
dot icon29/03/2010
Appointment of Mr Michel Robert as a director
dot icon25/02/2010
Termination of appointment of Frank Dooley as a secretary
dot icon25/02/2010
Termination of appointment of Frank Dooley as a director
dot icon11/12/2009
Group of companies' accounts made up to 2009-06-30
dot icon17/07/2009
Return made up to 10/07/09; full list of members
dot icon02/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon26/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon10/06/2009
Director appointed mr frank martin dooley
dot icon28/01/2009
Group of companies' accounts made up to 2008-06-30
dot icon30/07/2008
Return made up to 10/07/08; full list of members
dot icon14/03/2008
Group of companies' accounts made up to 2007-06-30
dot icon26/07/2007
Return made up to 10/07/07; full list of members
dot icon21/01/2007
Group of companies' accounts made up to 2006-06-30
dot icon20/12/2006
New secretary appointed
dot icon20/12/2006
Secretary resigned
dot icon31/08/2006
Particulars of mortgage/charge
dot icon16/08/2006
Particulars of mortgage/charge
dot icon19/07/2006
Return made up to 10/07/06; full list of members
dot icon25/04/2006
Group of companies' accounts made up to 2005-06-30
dot icon08/07/2005
Return made up to 10/07/05; full list of members
dot icon25/05/2005
Group of companies' accounts made up to 2004-06-30
dot icon05/05/2005
Auditor's resignation
dot icon11/03/2005
Group of companies' accounts made up to 2003-06-30
dot icon24/09/2004
Registered office changed on 24/09/04 from: 50 banner street london EC1Y 8TX
dot icon24/09/2004
Auditor's resignation
dot icon04/08/2004
Return made up to 10/07/04; full list of members
dot icon30/04/2004
Delivery ext'd 3 mth 30/06/03
dot icon30/07/2003
Particulars of mortgage/charge
dot icon29/07/2003
Full accounts made up to 2002-06-30
dot icon23/07/2003
Return made up to 10/07/03; full list of members
dot icon04/05/2003
Delivery ext'd 3 mth 30/06/02
dot icon23/07/2002
New secretary appointed
dot icon22/07/2002
Return made up to 10/07/02; full list of members
dot icon05/03/2002
Full accounts made up to 2001-06-30
dot icon23/08/2001
Accounting reference date shortened from 31/07/01 to 30/06/01
dot icon17/07/2001
Return made up to 10/07/01; full list of members
dot icon17/05/2001
Registered office changed on 17/05/01 from: 50 banner street london EC1Y 8TX
dot icon15/05/2001
Registered office changed on 15/05/01 from: 6TH floor windsor house 50 victoria street london SW1H 0NW
dot icon23/10/2000
Director resigned
dot icon23/10/2000
Secretary resigned
dot icon23/10/2000
New secretary appointed
dot icon23/10/2000
New director appointed
dot icon18/10/2000
Certificate of change of name
dot icon26/07/2000
Registered office changed on 26/07/00 from: 120 east road london N1 6AA
dot icon20/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nasser, Charles
Director
24/07/2000 - Present
30
Fairhurst, Nigel Robert
Director
12/11/2014 - Present
46
Robert, Michel Francois
Director
25/02/2010 - 29/01/2020
59
Henry-Prince, Helene Kiev, Anh, Dad, Sophie
Director
03/02/2020 - 23/06/2023
-
Laillier, Emmanuel
Director
03/08/2023 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARANET GROUP LIMITED

CLARANET GROUP LIMITED is an(a) Active company incorporated on 20/07/2000 with the registered office located at 17 Slingsby Place, The Yards, London WC2E 9AB. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLARANET GROUP LIMITED?

toggle

CLARANET GROUP LIMITED is currently Active. It was registered on 20/07/2000 .

Where is CLARANET GROUP LIMITED located?

toggle

CLARANET GROUP LIMITED is registered at 17 Slingsby Place, The Yards, London WC2E 9AB.

What does CLARANET GROUP LIMITED do?

toggle

CLARANET GROUP LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CLARANET GROUP LIMITED?

toggle

The latest filing was on 18/04/2026: Resolutions.