CLAREMONT IT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLAREMONT IT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08122559

Incorporation date

28/06/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Broadfield Law Uk Llp, One Bartholomew Close, London EC1A 7BLCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2012)
dot icon27/04/2026
Change of details for Database Service Provider Global Ltd as a person with significant control on 2025-10-07
dot icon25/03/2026
Termination of appointment of Philip Mark Bradshaw as a director on 2026-03-18
dot icon25/03/2026
Appointment of Mr Stuart Douglas Muncer as a director on 2026-03-18
dot icon03/03/2026
Registration of charge 081225590005, created on 2026-02-27
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon13/10/2025
Register inspection address has been changed to Broadfield Law Uk Llp One Bartholomew Close London EC1A 7BL
dot icon07/10/2025
Registered office address changed from C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks, Bury Court London EC3A 7BA United Kingdom to Broadfield Law Uk Llp One Bartholomew Close London EC1A 7BL on 2025-10-07
dot icon29/09/2025
Termination of appointment of Mark Claude James Vivian as a director on 2025-06-30
dot icon29/07/2025
Termination of appointment of Simon John Goodenough as a director on 2025-06-30
dot icon09/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon09/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/06/2025
Termination of appointment of Charles Frederick Love as a director on 2025-06-02
dot icon30/06/2025
Appointment of Mr Philip Mark Bradshaw as a director on 2025-05-12
dot icon01/04/2025
Change of details for Database Service Provider Global Ltd as a person with significant control on 2025-04-01
dot icon01/04/2025
Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks, Bury Court London EC3A 7BA on 2025-04-01
dot icon23/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon23/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon23/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon23/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon12/09/2024
Director's details changed for Mr Simon John Goodenough on 2024-08-20
dot icon20/08/2024
Termination of appointment of Jonathan Douglas Stuart as a director on 2024-08-16
dot icon12/08/2024
Director's details changed for Mr Simon John Goodenough on 2024-08-12
dot icon12/08/2024
Change of details for Database Service Provider Global Ltd as a person with significant control on 2024-08-12
dot icon12/08/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon09/07/2024
Termination of appointment of John Eric Hawkins as a director on 2024-06-28
dot icon17/05/2024
Termination of appointment of David William Chislett as a director on 2024-04-30
dot icon17/05/2024
Appointment of Mr Charles Frederick Love as a director on 2024-04-30
dot icon09/04/2024
Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 2024-04-09
dot icon18/01/2024
Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY to 30 City Road London EC1Y 2AB on 2024-01-18
dot icon28/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon28/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon28/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon28/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon23/10/2023
Satisfaction of charge 081225590001 in full
dot icon23/10/2023
Satisfaction of charge 081225590002 in full
dot icon18/10/2023
Memorandum and Articles of Association
dot icon18/10/2023
Resolutions
dot icon13/10/2023
Registration of charge 081225590004, created on 2023-10-10
dot icon11/10/2023
Registration of charge 081225590003, created on 2023-10-10
dot icon01/08/2023
Second filing of a statement of capital following an allotment of shares on 2022-05-19
dot icon12/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon03/08/2022
Accounts for a small company made up to 2022-03-31
dot icon19/07/2022
Memorandum and Articles of Association
dot icon19/07/2022
Resolutions
dot icon12/07/2022
Confirmation statement made on 2022-06-28 with updates
dot icon11/07/2022
Termination of appointment of Steven James Anderson as a director on 2022-05-22
dot icon11/07/2022
Termination of appointment of Roland James Miles as a director on 2022-05-20
dot icon11/07/2022
Notification of Database Service Provider Global Ltd as a person with significant control on 2022-05-20
dot icon11/07/2022
Cessation of Richard Owen Macinnes-Manby as a person with significant control on 2022-05-20
dot icon11/07/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon11/07/2022
Appointment of Mr David William Chislett as a director on 2022-05-20
dot icon11/07/2022
Termination of appointment of Richard Owen Macinnes Manby as a director on 2022-05-20
dot icon11/07/2022
Cessation of Roland James Miles as a person with significant control on 2022-05-20
dot icon11/07/2022
Appointment of Mr Simon John Goodenough as a director on 2022-05-20
dot icon11/07/2022
Appointment of Mr John Eric Hawkins as a director on 2022-05-20
dot icon25/05/2022
Registration of charge 081225590002, created on 2022-05-20
dot icon24/05/2022
Registration of charge 081225590001, created on 2022-05-20
dot icon20/05/2022
Statement of capital following an allotment of shares on 2022-05-19
dot icon30/03/2022
Statement of capital following an allotment of shares on 2012-07-01
dot icon06/10/2021
Accounts for a small company made up to 2021-03-31
dot icon02/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon16/10/2020
Accounts for a small company made up to 2020-03-31
dot icon09/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon12/11/2019
Accounts for a small company made up to 2019-03-31
dot icon09/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon07/01/2019
Accounts for a small company made up to 2018-03-31
dot icon22/11/2018
Cancellation of shares. Statement of capital on 2018-10-19
dot icon22/11/2018
Purchase of own shares.
dot icon22/11/2018
Resolutions
dot icon08/11/2018
Cessation of Ian Michael Monaghan as a person with significant control on 2018-10-19
dot icon08/11/2018
Termination of appointment of Ian Monaghan as a director on 2018-10-19
dot icon06/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon29/12/2017
Accounts for a small company made up to 2017-03-31
dot icon10/08/2017
Resolutions
dot icon06/07/2017
Notification of Ian Michael Monaghan as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of Richard Macinnes-Manby as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of Roland James Miles as a person with significant control on 2016-04-06
dot icon06/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon06/03/2017
Appointment of Mr. Steven James Anderson as a director on 2017-03-01
dot icon08/01/2017
Accounts for a small company made up to 2016-03-31
dot icon08/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon09/01/2016
Accounts for a small company made up to 2015-03-31
dot icon07/01/2016
Termination of appointment of David James Golding as a director on 2015-12-18
dot icon17/07/2015
Director's details changed for Richard Owen Macinnes Manby on 2014-11-18
dot icon17/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon17/07/2015
Director's details changed for Mr Ian Monaghan on 2014-11-18
dot icon17/07/2015
Director's details changed for Mr Roland James Miles on 2014-11-18
dot icon28/11/2014
Accounts for a small company made up to 2014-03-31
dot icon18/11/2014
Registered office address changed from Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG to Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 2014-11-18
dot icon07/08/2014
Auditor's resignation
dot icon16/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon20/12/2013
Accounts for a small company made up to 2013-03-31
dot icon06/12/2013
Certificate of change of name
dot icon06/12/2013
Change of name notice
dot icon01/08/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon03/06/2013
Appointment of Mr Jonathan Douglas Stuart as a director
dot icon03/06/2013
Appointment of Mr David James Golding as a director
dot icon03/06/2013
Appointment of Mr Mark Claude James Vivian as a director
dot icon09/08/2012
Appointment of Richard Owen Macinnes Manby as a director
dot icon31/07/2012
Statement of capital following an allotment of shares on 2012-07-13
dot icon30/07/2012
Appointment of Mr Roland James Miles as a director
dot icon30/07/2012
Appointment of Mr Ian Monaghan as a director
dot icon30/07/2012
Current accounting period shortened from 2013-06-30 to 2013-03-31
dot icon30/07/2012
Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 2012-07-30
dot icon30/07/2012
Termination of appointment of Christopher Welch as a director
dot icon28/06/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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
Hawkins, John Eric
Director
20/05/2022 - 28/06/2024
69
Chislett, David William
Director
20/05/2022 - 30/04/2024
39
Stuart, Jonathan Douglas
Director
24/05/2013 - 16/08/2024
5
Goodenough, Simon John
Director
20/05/2022 - 30/06/2025
21
Muncer, Stuart Douglas
Director
18/03/2026 - Present
30

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 CLAREMONT IT SERVICES LIMITED

CLAREMONT IT SERVICES LIMITED is an(a) Active company incorporated on 28/06/2012 with the registered office located at Broadfield Law Uk Llp, One Bartholomew Close, London EC1A 7BL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAREMONT IT SERVICES LIMITED?

toggle

CLAREMONT IT SERVICES LIMITED is currently Active. It was registered on 28/06/2012 .

Where is CLAREMONT IT SERVICES LIMITED located?

toggle

CLAREMONT IT SERVICES LIMITED is registered at Broadfield Law Uk Llp, One Bartholomew Close, London EC1A 7BL.

What does CLAREMONT IT SERVICES LIMITED do?

toggle

CLAREMONT IT SERVICES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CLAREMONT IT SERVICES LIMITED?

toggle

The latest filing was on 27/04/2026: Change of details for Database Service Provider Global Ltd as a person with significant control on 2025-10-07.