CLARETI LIMITED

Register to unlock more data on OkredoRegister

CLARETI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05773107

Incorporation date

06/04/2006

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2006)
dot icon19/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon20/03/2026
Termination of appointment of Georgia Marshall Weston as a director on 2026-03-18
dot icon20/03/2026
Termination of appointment of Charlotte Marshall Weston as a director on 2026-03-18
dot icon11/09/2025
Director's details changed for Ms Charlotte Marshall Weston on 2025-09-06
dot icon11/09/2025
Director's details changed for Ms Georgia Marshall Weston on 2025-08-30
dot icon27/06/2025
Micro company accounts made up to 2024-09-30
dot icon07/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon21/06/2024
Micro company accounts made up to 2023-09-30
dot icon17/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon06/10/2023
Appointment of Ms Georgia Marshall Weston as a director on 2023-10-01
dot icon06/10/2023
Appointment of Ms Charlotte Marshall Weston as a director on 2023-10-01
dot icon16/06/2023
Micro company accounts made up to 2022-09-30
dot icon13/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon21/06/2022
Micro company accounts made up to 2021-09-30
dot icon18/05/2022
Registered office address changed from , Kemp House 152 City Road, London, EC1V 2NX, England to 124 City Road London EC1V 2NX on 2022-05-18
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon08/04/2021
Micro company accounts made up to 2020-09-30
dot icon07/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon17/06/2020
Micro company accounts made up to 2019-09-30
dot icon06/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon21/06/2019
Micro company accounts made up to 2018-09-30
dot icon18/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon26/07/2018
Appointment of Mrs Angela Mary Weston as a director on 2018-07-15
dot icon11/06/2018
Micro company accounts made up to 2017-09-30
dot icon16/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon19/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon12/12/2016
Termination of appointment of Angela Weston as a director on 2016-12-06
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon28/09/2015
Registered office address changed from , the Old Rectory, Upper Rose Lane, Palgrave, Diss, Norfolk, IP22 1AP to 124 City Road London EC1V 2NX on 2015-09-28
dot icon24/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon17/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon14/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon20/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon20/04/2010
Director's details changed for Angela Weston on 2010-04-06
dot icon20/04/2010
Director's details changed for Neil Weston on 2010-04-06
dot icon07/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon21/05/2009
Return made up to 06/04/09; full list of members
dot icon10/04/2008
Return made up to 06/04/08; full list of members
dot icon06/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon14/01/2008
Accounting reference date extended from 30/04/07 to 30/09/07
dot icon16/04/2007
Return made up to 06/04/07; full list of members
dot icon05/05/2006
Memorandum and Articles of Association
dot icon28/04/2006
Certificate of change of name
dot icon06/04/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
78.89K
-
0.00
-
-
2022
3
110.87K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weston, Neil Robin
Director
06/04/2006 - Present
2
Weston, Georgia Marshall
Director
01/10/2023 - 18/03/2026
-
Weston, Charlotte Marshall
Director
01/10/2023 - 18/03/2026
-
Weston, Angela Mary
Director
15/07/2018 - 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 CLARETI LIMITED

CLARETI LIMITED is an(a) Active company incorporated on 06/04/2006 with the registered office located at 124 City Road, London EC1V 2NX. There are currently 2 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 CLARETI LIMITED?

toggle

CLARETI LIMITED is currently Active. It was registered on 06/04/2006 .

Where is CLARETI LIMITED located?

toggle

CLARETI LIMITED is registered at 124 City Road, London EC1V 2NX.

What does CLARETI LIMITED do?

toggle

CLARETI LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CLARETI LIMITED?

toggle

The latest filing was on 19/04/2026: Confirmation statement made on 2026-04-06 with no updates.