CLARANET LIMITED

Register to unlock more data on OkredoRegister

CLARANET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03152737

Incorporation date

30/01/1996

Size

Full

Contacts

Registered address

Registered address

17 Slingsby Place, The Yards, London WC2E 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1996)
dot icon09/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon09/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon09/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon23/03/2026
Appointment of Mr Antonio Ferreira as a director on 2026-03-05
dot icon23/03/2026
Appointment of Mr Sudhersan Ramasamy as a director on 2026-03-05
dot icon09/02/2026
Change of details for Claranet Group Limited as a person with significant control on 2025-08-27
dot icon17/01/2026
Confirmation statement made on 2026-01-16 with no updates
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 icon02/04/2025
Full accounts made up to 2024-06-30
dot icon30/01/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon08/04/2024
Full accounts made up to 2023-06-30
dot icon14/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon08/04/2023
Group of companies' accounts made up to 2022-06-30
dot icon10/03/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon04/01/2023
Director's details changed for Mr Nigel Robert Fairhurst on 2022-10-12
dot icon19/08/2022
Part of the property or undertaking has been released from charge 031527370016
dot icon04/04/2022
Group of companies' accounts made up to 2021-06-30
dot icon31/01/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon11/08/2021
Satisfaction of charge 031527370015 in full
dot icon13/07/2021
Registration of charge 031527370016, created on 2021-07-08
dot icon08/04/2021
Group of companies' accounts made up to 2020-06-30
dot icon01/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon29/07/2020
Registered office address changed from 21 Southampton Row London WC1B 5HA to 110 High Holborn London WC1V 6JS on 2020-07-29
dot icon11/05/2020
Cessation of Charles Nasser as a person with significant control on 2016-04-06
dot icon11/05/2020
Notification of Claranet Group Limited 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 icon30/03/2020
Group of companies' accounts made up to 2019-06-30
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 Francois Robert as a director on 2020-01-29
dot icon06/02/2020
Termination of appointment of Michel Robert as a secretary on 2020-01-29
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon22/02/2019
Group of companies' accounts made up to 2018-06-30
dot icon11/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon12/02/2018
Group of companies' accounts made up to 2017-06-30
dot icon08/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon01/06/2017
Registration of charge 031527370015, created on 2017-05-24
dot icon30/05/2017
Satisfaction of charge 031527370013 in full
dot icon30/05/2017
Satisfaction of charge 031527370012 in full
dot icon27/03/2017
Full accounts made up to 2016-06-30
dot icon06/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon10/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon18/12/2015
Full accounts made up to 2015-06-30
dot icon22/09/2015
Appointment of Mr Nigel Robert Fairhurst as a director on 2015-09-10
dot icon10/04/2015
Full accounts made up to 2014-06-30
dot icon10/04/2015
Satisfaction of charge 031527370014 in full
dot icon10/04/2015
Satisfaction of charge 11 in full
dot icon16/03/2015
Registration of charge 031527370014, created on 2015-02-25
dot icon03/03/2015
Registration of charge 031527370013, created on 2015-02-25
dot icon02/03/2015
Registration of charge 031527370012, created on 2015-02-25
dot icon04/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon03/03/2014
Full accounts made up to 2013-06-30
dot icon04/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon16/10/2013
Resolutions
dot icon25/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon13/12/2012
Full accounts made up to 2012-06-30
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 9
dot icon30/11/2012
Particulars of a mortgage or charge / charge no: 11
dot icon30/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon20/06/2012
Amended full accounts made up to 2011-06-30
dot icon27/02/2012
Full accounts made up to 2011-06-30
dot icon20/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon19/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon13/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon13/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/03/2011
Full accounts made up to 2010-06-30
dot icon10/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon04/06/2010
Auditor's resignation
dot icon01/03/2010
Appointment of Mr Michel Robert as a secretary
dot icon24/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon24/02/2010
Director's details changed for Charles Nasser on 2010-01-31
dot icon24/02/2010
Director's details changed for Mr Frank Martin Dooley on 2010-01-31
dot icon23/02/2010
Termination of appointment of Frank Dooley as a secretary
dot icon23/02/2010
Termination of appointment of Frank Dooley as a director
dot icon11/12/2009
Full accounts made up to 2009-06-30
dot icon02/07/2009
Particulars of a mortgage or charge / charge no: 10
dot icon19/02/2009
Return made up to 30/01/09; full list of members
dot icon28/01/2009
Full accounts made up to 2008-06-30
dot icon01/04/2008
Return made up to 30/01/08; full list of members
dot icon14/03/2008
Full accounts made up to 2007-06-30
dot icon11/09/2007
New director appointed
dot icon04/04/2007
Return made up to 30/01/07; full list of members
dot icon03/01/2007
Full accounts made up to 2006-06-30
dot icon20/12/2006
Director resigned
dot icon25/04/2006
Full accounts made up to 2005-06-30
dot icon24/03/2006
Return made up to 30/01/06; full list of members
dot icon25/05/2005
Full accounts made up to 2004-06-30
dot icon05/05/2005
Auditor's resignation
dot icon13/04/2005
Director's particulars changed
dot icon11/04/2005
Return made up to 30/01/05; full list of members
dot icon06/10/2004
Full accounts made up to 2003-06-30
dot icon30/09/2004
Particulars of mortgage/charge
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 icon30/07/2004
Particulars of mortgage/charge
dot icon30/07/2004
Particulars of mortgage/charge
dot icon30/07/2004
Particulars of mortgage/charge
dot icon30/07/2004
Particulars of mortgage/charge
dot icon30/04/2004
Delivery ext'd 3 mth 30/06/03
dot icon27/03/2004
Return made up to 30/01/04; full list of members
dot icon25/11/2003
Secretary resigned
dot icon25/11/2003
New secretary appointed;new director appointed
dot icon13/08/2003
Memorandum and Articles of Association
dot icon13/08/2003
Resolutions
dot icon08/08/2003
Particulars of mortgage/charge
dot icon30/07/2003
Particulars of mortgage/charge
dot icon29/07/2003
Declaration of satisfaction of mortgage/charge
dot icon29/07/2003
Declaration of satisfaction of mortgage/charge
dot icon29/07/2003
Full accounts made up to 2002-06-30
dot icon04/05/2003
Delivery ext'd 3 mth 30/06/02
dot icon12/04/2003
Return made up to 30/01/03; full list of members
dot icon12/04/2003
New secretary appointed
dot icon25/03/2003
Director resigned
dot icon14/03/2003
Secretary resigned;director resigned
dot icon04/09/2002
Particulars of mortgage/charge
dot icon18/03/2002
Return made up to 30/01/02; full list of members
dot icon23/11/2001
Accounts for a medium company made up to 2001-06-30
dot icon19/03/2001
Return made up to 30/01/01; full list of members
dot icon12/03/2001
Accounts for a medium company made up to 2000-06-30
dot icon19/10/2000
New director appointed
dot icon19/10/2000
New secretary appointed;new director appointed
dot icon19/10/2000
Director resigned
dot icon19/10/2000
Director resigned
dot icon27/07/2000
Return made up to 30/01/00; no change of members
dot icon20/06/2000
New director appointed
dot icon09/06/2000
New director appointed
dot icon09/06/2000
New director appointed
dot icon03/05/2000
Accounts for a small company made up to 1999-06-30
dot icon09/09/1999
New secretary appointed
dot icon23/08/1999
Secretary resigned
dot icon06/05/1999
Return made up to 30/01/99; no change of members
dot icon21/01/1999
Accounts for a small company made up to 1998-06-30
dot icon12/10/1998
Registered office changed on 12/10/98 from: 4TH floor clarebell house 6 cork street london W1X 1PB
dot icon17/08/1998
Return made up to 30/01/98; full list of members
dot icon28/04/1998
Accounts for a small company made up to 1997-06-30
dot icon21/10/1997
Particulars of mortgage/charge
dot icon04/09/1997
Ad 06/08/97--------- £ si 249998@1=249998 £ ic 2/250000
dot icon27/02/1997
Return made up to 30/01/97; full list of members
dot icon13/09/1996
Accounting reference date notified as 30/06
dot icon22/05/1996
£ nc 2/1000000 15/05/96
dot icon22/05/1996
Resolutions
dot icon15/02/1996
New director appointed
dot icon15/02/1996
New secretary appointed
dot icon15/02/1996
Secretary resigned
dot icon15/02/1996
Director resigned
dot icon30/01/1996
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
16/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nasser, Charles
Director
30/01/1996 - Present
30
Fairhurst, Nigel Robert
Director
10/09/2015 - Present
46
Robert, Michel Francois
Director
03/09/2007 - 29/01/2020
59
Ramasamy, Sudhersan
Director
05/03/2026 - Present
9
Ferreira, Antonio
Director
05/03/2026 - Present
4

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 LIMITED

CLARANET LIMITED is an(a) Active company incorporated on 30/01/1996 with the registered office located at 17 Slingsby Place, The Yards, London WC2E 9AB. There are currently 4 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 LIMITED?

toggle

CLARANET LIMITED is currently Active. It was registered on 30/01/1996 .

Where is CLARANET LIMITED located?

toggle

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

What does CLARANET LIMITED do?

toggle

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

What is the latest filing for CLARANET LIMITED?

toggle

The latest filing was on 09/04/2026: Consolidated accounts of parent company for subsidiary company period ending 30/06/25.