CLARASYS LIMITED

Register to unlock more data on OkredoRegister

CLARASYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07311129

Incorporation date

12/07/2010

Size

Group

Contacts

Registered address

Registered address

7 Bell Yard, London WC2A 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2010)
dot icon19/03/2026
Resolutions
dot icon19/03/2026
Memorandum and Articles of Association
dot icon10/03/2026
Statement of company's objects
dot icon27/01/2026
Appointment of Mr Benjamin Rupert Rule as a secretary on 2026-01-01
dot icon16/01/2026
Group of companies' accounts made up to 2024-12-31
dot icon21/08/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon03/06/2025
Termination of appointment of Sian Llewellyn as a secretary on 2025-05-23
dot icon10/04/2025
Termination of appointment of Jamie Hughes as a secretary on 2025-04-10
dot icon10/04/2025
Appointment of Ms Sian Llewellyn as a secretary on 2025-04-10
dot icon23/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon27/09/2024
Satisfaction of charge 073111290003 in full
dot icon30/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon29/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon31/08/2023
Registration of charge 073111290004, created on 2023-08-23
dot icon09/08/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon30/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon25/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon03/05/2022
Appointment of Mr Jamie Hughes as a secretary on 2022-05-01
dot icon13/10/2021
Director's details changed for Ms Claudia Meyer-Scott on 2021-10-13
dot icon13/10/2021
Director's details changed for Mr Christopher Hamilton on 2021-10-13
dot icon13/10/2021
Director's details changed for Mr Matthew Cheung on 2021-10-13
dot icon29/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon01/09/2021
Confirmation statement made on 2021-07-15 with updates
dot icon23/10/2020
Registration of charge 073111290003, created on 2020-10-22
dot icon09/09/2020
Confirmation statement made on 2020-07-15 with updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon23/04/2020
Resolutions
dot icon23/04/2020
Resolutions
dot icon23/04/2020
Memorandum and Articles of Association
dot icon27/01/2020
Current accounting period extended from 2020-07-31 to 2020-12-31
dot icon21/01/2020
Change of details for Clarasys Eot Limited as a person with significant control on 2019-11-05
dot icon05/11/2019
Registered office address changed from 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England to 7 Bell Yard London WC2A 2JR on 2019-11-05
dot icon24/09/2019
Confirmation statement made on 2019-07-15 with updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon03/01/2019
Cessation of Claudia Meyer-Scott as a person with significant control on 2018-11-05
dot icon03/01/2019
Cessation of Matthew Cheung as a person with significant control on 2018-11-05
dot icon03/01/2019
Cessation of Christopher Hamilton as a person with significant control on 2018-11-05
dot icon03/01/2019
Notification of Clarasys Eot Limited as a person with significant control on 2018-11-05
dot icon26/11/2018
Registration of charge 073111290002, created on 2018-11-05
dot icon10/10/2018
Change of share class name or designation
dot icon09/10/2018
Memorandum and Articles of Association
dot icon09/10/2018
Resolutions
dot icon02/08/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon01/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon17/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon18/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon07/03/2016
Registration of charge 073111290001, created on 2016-03-07
dot icon16/09/2015
Registered office address changed from 15 Canada Square London E14 5GL England to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 2015-09-16
dot icon05/08/2015
Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to 15 Canada Square London E14 5GL on 2015-08-05
dot icon17/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon16/07/2015
Director's details changed for Claudia Meyer-Scott on 2015-07-15
dot icon16/07/2015
Director's details changed for Mr Matthew Cheung on 2015-07-15
dot icon16/07/2015
Director's details changed for Mr Christopher Hamilton on 2015-07-15
dot icon16/07/2015
Director's details changed for Claudia Meyer-Scott on 2015-07-15
dot icon21/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon13/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon31/07/2013
Statement of capital following an allotment of shares on 2013-07-11
dot icon31/07/2013
Resolutions
dot icon18/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon04/03/2013
Termination of appointment of Chris Scott as a secretary
dot icon04/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon25/07/2012
Registered office address changed from 12 Queen Street Great Oakley CO12 5AS United Kingdom on 2012-07-25
dot icon24/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2011-07-31
dot icon18/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon12/07/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Andrew Hamilton
Director
12/07/2010 - Present
31
Meyer-Scott, Claudia
Director
12/07/2010 - Present
6
Cheung, Matthew
Director
12/07/2010 - Present
3
Hughes, Jamie
Secretary
01/05/2022 - 10/04/2025
-
Llewellyn, Sian
Secretary
10/04/2025 - 23/05/2025
-

Persons with Significant Control

3
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 CLARASYS LIMITED

CLARASYS LIMITED is an(a) Active company incorporated on 12/07/2010 with the registered office located at 7 Bell Yard, London WC2A 2JR. 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 CLARASYS LIMITED?

toggle

CLARASYS LIMITED is currently Active. It was registered on 12/07/2010 .

Where is CLARASYS LIMITED located?

toggle

CLARASYS LIMITED is registered at 7 Bell Yard, London WC2A 2JR.

What does CLARASYS LIMITED do?

toggle

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

What is the latest filing for CLARASYS LIMITED?

toggle

The latest filing was on 19/03/2026: Resolutions.