CLAREMONT CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CLAREMONT CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04578798

Incorporation date

31/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 501, Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2002)
dot icon05/12/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/09/2025
Resolutions
dot icon23/09/2025
Appointment of a voluntary liquidator
dot icon23/09/2025
Statement of affairs
dot icon28/08/2025
Registered office address changed from The White Chapel Building 10 Whitechapel High Street London E1 8QS England to Suite 501, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-08-28
dot icon27/08/2025
Satisfaction of charge 045787980004 in full
dot icon27/08/2025
Termination of appointment of Mark Baker as a director on 2025-08-14
dot icon26/08/2025
Termination of appointment of Nicola Jane Baker as a director on 2025-08-14
dot icon26/08/2025
Termination of appointment of Rosemary Ann Cavalli as a director on 2025-08-14
dot icon26/08/2025
Termination of appointment of Simon Mustafa as a director on 2025-08-14
dot icon11/08/2025
Registration of charge 045787980005, created on 2025-08-08
dot icon21/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon08/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon19/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon21/07/2021
Registration of charge 045787980004, created on 2021-07-15
dot icon06/07/2021
Satisfaction of charge 045787980002 in full
dot icon06/07/2021
Satisfaction of charge 045787980003 in full
dot icon07/04/2021
Notification of Claremont Consulting Holdings Limited as a person with significant control on 2016-04-06
dot icon07/04/2021
Cessation of Rosemary Ann Cavalli as a person with significant control on 2016-04-06
dot icon07/04/2021
Cessation of John Edmond Cavalli as a person with significant control on 2016-04-06
dot icon19/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon20/12/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon17/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon30/09/2019
Registered office address changed from The Whitechapel Building 10 Whitechapel High Street London E1 8QS England to The White Chapel Building 10 Whitechapel High Street London E1 8QS on 2019-09-30
dot icon15/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/04/2019
Registered office address changed from The Whitechapel Building Whitechapel High Street London E1 8QS England to The Whitechapel Building 10 Whitechapel High Street London E1 8QS on 2019-04-11
dot icon21/03/2019
Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA to The Whitechapel Building Whitechapel High Street London E1 8QS on 2019-03-21
dot icon21/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon09/10/2018
Second filing of the annual return made up to 2015-10-31
dot icon09/10/2018
Second filing of the annual return made up to 2014-10-31
dot icon24/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon10/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon25/07/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon26/01/2017
Registration of charge 045787980003, created on 2017-01-26
dot icon13/12/2016
Confirmation statement made on 2016-10-31 with updates
dot icon13/09/2016
Satisfaction of charge 1 in full
dot icon15/08/2016
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon22/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon21/04/2015
Termination of appointment of Andrew Papadopoulos as a secretary on 2015-02-26
dot icon12/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/03/2015
Registration of charge 045787980002, created on 2015-03-02
dot icon19/01/2015
Annual return made up to 2014-10-31 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/02/2014
Annual return made up to 2013-10-31 with full list of shareholders
dot icon20/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/01/2013
Resolutions
dot icon29/01/2013
Change of share class name or designation
dot icon29/01/2013
Resolutions
dot icon03/01/2013
Annual return made up to 2012-10-31 with full list of shareholders
dot icon05/03/2012
Accounts for a small company made up to 2011-10-31
dot icon29/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon15/11/2010
Director's details changed for Rosemary Cavalli on 2010-10-31
dot icon15/11/2010
Director's details changed for John Cavalli on 2010-10-31
dot icon15/11/2010
Director's details changed for Simon Mustafa on 2010-10-31
dot icon15/11/2010
Director's details changed for Nicola Jane Baker on 2010-10-31
dot icon15/11/2010
Director's details changed for Mark Baker on 2010-10-31
dot icon15/11/2010
Secretary's details changed for Andrew Papadopoulos on 2010-10-31
dot icon12/03/2010
Total exemption full accounts made up to 2009-10-31
dot icon24/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon24/11/2009
Director's details changed for Simon Mustafa on 2009-11-23
dot icon24/11/2009
Director's details changed for John Cavalli on 2009-11-23
dot icon24/11/2009
Director's details changed for Rosemary Cavalli on 2009-11-23
dot icon24/11/2009
Director's details changed for Mark Baker on 2009-11-24
dot icon24/11/2009
Director's details changed for Nicola Jane Baker on 2009-11-23
dot icon02/08/2009
Resolutions
dot icon02/06/2009
Full accounts made up to 2008-10-31
dot icon14/05/2009
Return made up to 31/10/08; full list of members; amend
dot icon11/11/2008
Return made up to 31/10/08; full list of members
dot icon11/11/2008
Director appointed simon mustafa
dot icon03/04/2008
Capitals not rolled up
dot icon12/03/2008
Full accounts made up to 2007-10-31
dot icon23/12/2007
Director's particulars changed
dot icon23/11/2007
Return made up to 31/10/07; full list of members
dot icon17/07/2007
Full accounts made up to 2006-10-31
dot icon10/12/2006
Return made up to 31/10/06; full list of members
dot icon27/04/2006
Nc inc already adjusted 01/10/05
dot icon13/04/2006
Resolutions
dot icon13/04/2006
Ad 01/10/05--------- £ si 49670@1
dot icon13/04/2006
Return made up to 31/10/05; full list of members
dot icon21/03/2006
Total exemption full accounts made up to 2005-10-31
dot icon26/10/2005
New director appointed
dot icon06/10/2005
New director appointed
dot icon29/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon08/07/2005
New secretary appointed
dot icon08/07/2005
Secretary resigned
dot icon09/11/2004
Return made up to 31/10/04; full list of members
dot icon09/06/2004
Particulars of mortgage/charge
dot icon15/04/2004
Total exemption full accounts made up to 2003-10-31
dot icon02/03/2004
Return made up to 31/10/03; full list of members
dot icon29/08/2003
New director appointed
dot icon12/08/2003
Ad 01/08/03-01/08/03 £ si 428@1=428 £ ic 2/430
dot icon10/03/2003
New director appointed
dot icon28/02/2003
Director resigned
dot icon08/11/2002
Director resigned
dot icon08/11/2002
Secretary resigned
dot icon08/11/2002
Registered office changed on 08/11/02 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon08/11/2002
New director appointed
dot icon08/11/2002
New secretary appointed
dot icon31/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

40
2022
change arrow icon+70.35 % *

* during past year

Cash in Bank

£328,636.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
1.08M
-
0.00
192.92K
-
2022
40
1.21M
-
0.00
328.64K
-
2022
40
1.21M
-
0.00
328.64K
-

Employees

2022

Employees

40 Ascended5 % *

Net Assets(GBP)

1.21M £Ascended11.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

328.64K £Ascended70.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Mark
Director
01/08/2003 - 14/08/2025
2
Cavalli, John Edmond
Director
01/02/2003 - Present
5
Cavalli, Rosemary Ann
Director
01/07/2005 - 14/08/2025
1
Baker, Nicola Jane
Director
01/07/2005 - 14/08/2025
3
Mustafa, Simon
Director
01/08/2008 - 14/08/2025
4

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

445
ZERO CARBON FARMS LTD3 Field Court, London WC1R 5EF
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08067659

Reg. date:

14/05/2012

Turnover:

-

No. of employees:

41
ZYZZLE LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Liquidation

Category:

Raising of other animals

Comp. code:

10907969

Reg. date:

09/08/2017

Turnover:

-

No. of employees:

44
W. POTTER & SONS (POULTRY) LIMITEDThe Wooden Barn, Little Baldon, Oxford OX44 9PU
Liquidation

Category:

Raising of poultry

Comp. code:

01006944

Reg. date:

05/04/1971

Turnover:

-

No. of employees:

45
AJM SEWING LIMITED2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF
Liquidation

Category:

Manufacture of women's underwear

Comp. code:

05211509

Reg. date:

20/08/2004

Turnover:

-

No. of employees:

47
ACORN PRESS SWINDON LIMITEDGround Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY
Liquidation

Category:

Printing n.e.c.

Comp. code:

02320991

Reg. date:

23/11/1988

Turnover:

-

No. of employees:

40

Description

copy info iconCopy

About CLAREMONT CONSULTING LIMITED

CLAREMONT CONSULTING LIMITED is an(a) Liquidation company incorporated on 31/10/2002 with the registered office located at Suite 501, Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAREMONT CONSULTING LIMITED?

toggle

CLAREMONT CONSULTING LIMITED is currently Liquidation. It was registered on 31/10/2002 .

Where is CLAREMONT CONSULTING LIMITED located?

toggle

CLAREMONT CONSULTING LIMITED is registered at Suite 501, Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does CLAREMONT CONSULTING LIMITED do?

toggle

CLAREMONT CONSULTING LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

How many employees does CLAREMONT CONSULTING LIMITED have?

toggle

CLAREMONT CONSULTING LIMITED had 40 employees in 2022.

What is the latest filing for CLAREMONT CONSULTING LIMITED?

toggle

The latest filing was on 05/12/2025: Notice to Registrar of Companies of Notice of disclaimer.