CLARET UK LIMITED

Register to unlock more data on OkredoRegister

CLARET UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06183939

Incorporation date

26/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

5 Gabriel Cottages, West Knighton, Dorchester, Dorset DT2 8PECopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2007)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon23/05/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon30/07/2024
Micro company accounts made up to 2024-03-31
dot icon19/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon12/02/2024
Registered office address changed from Unit 209B, Lansbury Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP England to 5 Gabriel Cottages West Knighton Dorchester Dorset DT2 8PE on 2024-02-12
dot icon04/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/04/2023
Registered office address changed from Unit 209B, Lansbury Business Estate Unit 209B, Lansbury Estate 102 Lower Guildford Road Knaphill, Woking Surrey GU21 2EP England to Unit 209B, Lansbury Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP on 2023-04-27
dot icon27/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon27/04/2022
Registered office address changed from 6 Montgomery Avenue Hinchley Wood Esher Surrey KT10 9BB to Unit 209B, Lansbury Business Estate Unit 209B, Lansbury Estate 102 Lower Guildford Road Knaphill, Woking Surrey GU21 2EP on 2022-04-27
dot icon27/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon31/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon16/12/2020
Micro company accounts made up to 2020-03-31
dot icon03/09/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon04/10/2019
Micro company accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/06/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon19/06/2012
Director's details changed for Ms Rosalind Isla Hepple on 2012-01-01
dot icon19/06/2012
Registered office address changed from Sinclair House 6 Montgomery Avenue Hinchley Wood Esher Surrey KT10 9BB England on 2012-06-19
dot icon19/06/2012
Termination of appointment of Bret Champion as a secretary
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/06/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon06/06/2011
Registered office address changed from Sinclair House 6 Montgomery Avenue Esher Surrey KT10 9BB on 2011-06-06
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon19/04/2010
Director's details changed for Rosalind Isla Hepple on 2010-03-26
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/06/2009
Return made up to 26/03/09; full list of members
dot icon06/06/2009
Registered office changed on 06/06/2009 from sinclair house, 6 montgomery avenue, esher surrey KT10 9BB
dot icon06/06/2009
Location of debenture register
dot icon06/06/2009
Location of register of members
dot icon20/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/06/2008
Capitals not rolled up
dot icon04/06/2008
Return made up to 26/03/08; full list of members
dot icon03/06/2008
Secretary's change of particulars / bret champion / 01/01/2008
dot icon26/03/2007
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
31/03/2024
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.19K
-
0.00
-
-
2022
1
15.45K
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Rosalind Isla Hepple
Director
26/03/2007 - Present
-

Persons with Significant Control

1
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 CLARET UK LIMITED

CLARET UK LIMITED is an(a) Active company incorporated on 26/03/2007 with the registered office located at 5 Gabriel Cottages, West Knighton, Dorchester, Dorset DT2 8PE. 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 CLARET UK LIMITED?

toggle

CLARET UK LIMITED is currently Active. It was registered on 26/03/2007 .

Where is CLARET UK LIMITED located?

toggle

CLARET UK LIMITED is registered at 5 Gabriel Cottages, West Knighton, Dorchester, Dorset DT2 8PE.

What does CLARET UK LIMITED do?

toggle

CLARET UK LIMITED operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

What is the latest filing for CLARET UK LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.