CLARATUS COMMERCIAL FINANCE LIMITED

Register to unlock more data on OkredoRegister

CLARATUS COMMERCIAL FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09295127

Incorporation date

04/11/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge TN11 9BHCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2014)
dot icon26/01/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon23/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon28/02/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon17/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon15/01/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon25/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon08/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon13/04/2022
Confirmation statement made on 2022-04-13 with updates
dot icon22/12/2021
Cessation of Nicholas Christopher Ray as a person with significant control on 2021-11-12
dot icon22/12/2021
Cessation of Simon James Clarke as a person with significant control on 2021-11-12
dot icon22/12/2021
Notification of Claratus Employee Ownership Trustee Ltd as a person with significant control on 2021-11-12
dot icon01/12/2021
Resolutions
dot icon01/12/2021
Memorandum and Articles of Association
dot icon10/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon08/11/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon24/10/2021
Sub-division of shares on 2021-09-28
dot icon30/06/2021
Director's details changed for Mr Nicholas Christopher Ray on 2021-06-30
dot icon30/06/2021
Change of details for Mr Nicholas Christopher Ray as a person with significant control on 2021-06-30
dot icon26/03/2021
Current accounting period extended from 2021-03-31 to 2021-06-30
dot icon23/12/2020
Confirmation statement made on 2020-11-04 with updates
dot icon15/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon24/11/2020
Cancellation of shares. Statement of capital on 2020-09-30
dot icon23/11/2020
Cancellation of shares. Statement of capital on 2020-09-30
dot icon16/11/2020
Cessation of Be Offices Limited as a person with significant control on 2020-09-30
dot icon13/11/2020
Purchase of own shares.
dot icon18/10/2020
Resolutions
dot icon18/10/2020
Resolutions
dot icon12/10/2020
Registered office address changed from 150 Minories London EC3N 1LS England to Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge TN11 9BH on 2020-10-12
dot icon23/04/2020
Termination of appointment of Simon Michael Rusk as a director on 2020-04-22
dot icon23/04/2020
Termination of appointment of Jayson Jenkins as a director on 2020-04-22
dot icon15/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon15/11/2019
Change of details for Be Offices Limited as a person with significant control on 2019-11-14
dot icon20/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon12/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon06/11/2018
Change of details for Be Offices Limited as a person with significant control on 2018-11-06
dot icon17/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon05/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon06/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon02/11/2017
Director's details changed for Mr Nicholas Christopher Ray on 2017-11-02
dot icon02/11/2017
Director's details changed for Mr Simon James Clarke on 2017-11-02
dot icon02/11/2017
Change of details for Mr Simon James Clarke as a person with significant control on 2017-11-02
dot icon02/11/2017
Change of details for Mr Nicholas Christopher Ray as a person with significant control on 2017-11-02
dot icon02/11/2017
Change of details for Business Environment Holding Limited as a person with significant control on 2017-08-09
dot icon02/11/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 150 Minories London EC3N 1LS on 2017-11-02
dot icon29/09/2017
Director's details changed for Mr Jayson Jenkins on 2017-08-07
dot icon18/08/2017
Director's details changed for Mr Simon Michael Rusk on 2017-08-07
dot icon18/08/2017
Director's details changed for Mr Nicholas Christopher Ray on 2017-08-07
dot icon18/08/2017
Director's details changed for Mr Simon James Clarke on 2017-08-07
dot icon18/08/2017
Change of details for Mr Nicholas Christopher Ray as a person with significant control on 2017-08-07
dot icon18/08/2017
Change of details for Mr Simon James Clarke as a person with significant control on 2017-08-07
dot icon25/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 26 Red Lion Square London WC1R 4AG on 2016-03-21
dot icon18/12/2015
Termination of appointment of David Gary Saul as a director on 2015-12-18
dot icon12/11/2015
Current accounting period extended from 2015-11-30 to 2016-03-31
dot icon09/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon09/11/2015
Appointment of Mr Jayson Jenkins as a director on 2015-02-19
dot icon09/11/2015
Appointment of Mr David Gary Saul as a director on 2015-02-19
dot icon09/11/2015
Appointment of Mr Simon Michael Rusk as a director on 2015-02-19
dot icon04/11/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

9
2022
change arrow icon-72.95 % *

* during past year

Cash in Bank

£365,083.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.15M
-
0.00
1.35M
-
2022
9
257.27K
-
0.00
365.08K
-
2022
9
257.27K
-
0.00
365.08K
-

Employees

2022

Employees

9 Ascended13 % *

Net Assets(GBP)

257.27K £Descended-77.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

365.08K £Descended-72.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ray, Nicholas Christopher
Director
04/11/2014 - Present
5
Clarke, Simon James
Director
04/11/2014 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CLARATUS COMMERCIAL FINANCE LIMITED

CLARATUS COMMERCIAL FINANCE LIMITED is an(a) Active company incorporated on 04/11/2014 with the registered office located at Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge TN11 9BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARATUS COMMERCIAL FINANCE LIMITED?

toggle

CLARATUS COMMERCIAL FINANCE LIMITED is currently Active. It was registered on 04/11/2014 .

Where is CLARATUS COMMERCIAL FINANCE LIMITED located?

toggle

CLARATUS COMMERCIAL FINANCE LIMITED is registered at Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge TN11 9BH.

What does CLARATUS COMMERCIAL FINANCE LIMITED do?

toggle

CLARATUS COMMERCIAL FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CLARATUS COMMERCIAL FINANCE LIMITED have?

toggle

CLARATUS COMMERCIAL FINANCE LIMITED had 9 employees in 2022.

What is the latest filing for CLARATUS COMMERCIAL FINANCE LIMITED?

toggle

The latest filing was on 26/01/2026: Unaudited abridged accounts made up to 2025-06-30.