CLARIPOINT LIMITED

Register to unlock more data on OkredoRegister

CLARIPOINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03683802

Incorporation date

15/12/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Login Fach Farm Off Roseland Road, Waunarlwydd, Swansea SA5 4NJCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1998)
dot icon23/12/2025
Final Gazette dissolved via compulsory strike-off
dot icon11/06/2025
Compulsory strike-off action has been suspended
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon16/08/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon15/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon08/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon28/06/2021
Micro company accounts made up to 2020-06-30
dot icon08/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon24/07/2020
Registered office address changed from Britannia House Caerphilly Business Park Caerphilly CF83 3GG Wales to Login Fach Farm Off Roseland Road Waunarlwydd Swansea SA5 4NJ on 2020-07-24
dot icon24/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon22/05/2020
Termination of appointment of Simon Brewer as a director on 2020-05-22
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon18/03/2020
Registered office address changed from Login Fach Farm Off Roseland Road Waunarlwydd Swansea SA5 4NJ Wales to Britannia House Caerphilly Business Park Caerphilly CF83 3GG on 2020-03-18
dot icon13/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon07/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon26/03/2018
Micro company accounts made up to 2017-06-30
dot icon04/07/2017
Notification of Ian David Brewer as a person with significant control on 2016-04-06
dot icon04/07/2017
Confirmation statement made on 2017-06-07 with updates
dot icon04/07/2017
Statement of capital following an allotment of shares on 2017-05-25
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon10/06/2016
Registered office address changed from C/O Morgan Waugh Haines 18 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN to Login Fach Farm Off Roseland Road Waunarlwydd Swansea SA5 4NJ on 2016-06-10
dot icon10/06/2016
Statement of capital following an allotment of shares on 2016-05-01
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon15/12/2015
Statement of capital following an allotment of shares on 2015-09-18
dot icon15/12/2015
Statement of capital following an allotment of shares on 2015-11-26
dot icon28/07/2015
Termination of appointment of Gregory Charles Element as a secretary on 2015-07-28
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon17/01/2013
Register inspection address has been changed from C/O Gregory Element 18 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN United Kingdom
dot icon16/01/2013
Registered office address changed from 18 Miller Court Severn Drive Tewkesbury Gloucestershire GL20 8DN United Kingdom on 2013-01-16
dot icon31/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon12/01/2012
Secretary's details changed for Mr Gregory Charles Element on 2011-12-01
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon24/01/2011
Director's details changed for Mr Ian David Brewer on 2011-01-21
dot icon24/01/2011
Director's details changed for Mr Ian David Brewer on 2011-01-21
dot icon23/01/2011
Register inspection address has been changed from C/O Sisman Nichols 11 Elmdale Road Tyndalls Park Bristol BS8 1SL United Kingdom
dot icon05/12/2010
Appointment of Mr Gregory Charles Element as a secretary
dot icon05/12/2010
Termination of appointment of Ian Brewer as a secretary
dot icon29/10/2010
Registered office address changed from C/O Sisman Nichols 11 Elmdale Road Tyndalls Park Bristol Bristol BS8 1SL United Kingdom on 2010-10-29
dot icon06/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon15/03/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon15/03/2010
Director's details changed for Simon Brewer on 2009-12-15
dot icon12/03/2010
Director's details changed for Ian David Brewer on 2009-12-15
dot icon12/03/2010
Registered office address changed from 11 Elmdale Road Clifton Bristol Avon BS8 1SL on 2010-03-12
dot icon12/03/2010
Register inspection address has been changed
dot icon02/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon11/02/2009
Return made up to 15/12/08; full list of members
dot icon04/09/2008
Total exemption full accounts made up to 2007-06-30
dot icon08/04/2008
Return made up to 15/12/07; full list of members
dot icon06/07/2007
Secretary resigned;director resigned
dot icon10/05/2007
Registered office changed on 10/05/07 from: jubille house jubilee walk crawley w sussex RH10 1LQ
dot icon10/05/2007
New director appointed
dot icon30/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/04/2007
Director resigned
dot icon28/04/2007
Director resigned
dot icon23/04/2007
New secretary appointed;new director appointed
dot icon21/04/2007
Return made up to 15/12/06; full list of members
dot icon17/01/2007
Director resigned
dot icon17/01/2007
Director resigned
dot icon26/05/2006
Registered office changed on 26/05/06 from: 3RD floor 101 turnmill street london EC1M 5QP
dot icon19/05/2006
New director appointed
dot icon10/05/2006
Resolutions
dot icon10/05/2006
Nc inc already adjusted 06/04/06
dot icon10/05/2006
Resolutions
dot icon08/05/2006
Director resigned
dot icon08/05/2006
New director appointed
dot icon25/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon26/01/2006
Return made up to 15/12/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon20/01/2005
Return made up to 15/12/04; no change of members
dot icon23/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon16/02/2004
Resolutions
dot icon14/01/2004
Return made up to 15/12/03; change of members
dot icon30/10/2003
Ad 30/06/03-18/09/03 £ si 47000@1=47000 £ ic 148200/195200
dot icon26/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon17/01/2003
Return made up to 15/12/02; full list of members
dot icon04/11/2002
New director appointed
dot icon16/09/2002
Ad 09/09/02--------- £ si 2700@1=2700 £ ic 145500/148200
dot icon18/07/2002
Ad 27/03/02-14/06/02 £ si 24000@1=24000 £ ic 121500/145500
dot icon06/07/2002
Accounting reference date extended from 31/12/01 to 30/06/02
dot icon07/05/2002
Location of register of members
dot icon07/05/2002
Ad 01/02/02--------- £ si 5000@1=5000 £ ic 116500/121500
dot icon06/02/2002
Return made up to 15/12/01; full list of members
dot icon02/11/2001
Secretary resigned;director resigned
dot icon09/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon22/06/2001
Ad 20/04/01-05/06/01 £ si 5000@1=5000 £ ic 111500/116500
dot icon09/03/2001
Ad 01/03/01--------- £ si 2500@1=2500 £ ic 109000/111500
dot icon06/02/2001
Particulars of mortgage/charge
dot icon29/01/2001
New director appointed
dot icon29/01/2001
New director appointed
dot icon16/01/2001
Return made up to 15/12/00; full list of members
dot icon13/12/2000
Director resigned
dot icon06/12/2000
Director resigned
dot icon17/08/2000
Ad 20/06/00-20/07/00 £ si 1600@1=1600 £ ic 107400/109000
dot icon10/08/2000
Secretary resigned
dot icon10/08/2000
New secretary appointed
dot icon04/08/2000
Full accounts made up to 1999-12-31
dot icon04/08/2000
Registered office changed on 04/08/00 from: 11 elmdale road tyndalls park bristol avon BS8 1SL
dot icon10/07/2000
Ad 22/06/00--------- £ si 2000@1=2000 £ ic 105400/107400
dot icon22/06/2000
Ad 19/05/00-31/05/00 £ si 5400@1=5400 £ ic 100000/105400
dot icon18/05/2000
Ad 11/02/00--------- £ si 1000@1=1000 £ ic 99000/100000
dot icon14/04/2000
Nc inc already adjusted 31/03/00
dot icon12/04/2000
New director appointed
dot icon07/04/2000
Resolutions
dot icon24/03/2000
New director appointed
dot icon03/02/2000
Certificate of change of name
dot icon25/01/2000
Return made up to 15/12/99; full list of members
dot icon25/01/2000
Nc inc already adjusted 05/11/99
dot icon25/01/2000
Resolutions
dot icon26/10/1999
New secretary appointed
dot icon20/10/1999
Registered office changed on 20/10/99 from: 19 orchard street bristol BS1 5EG
dot icon17/12/1998
Secretary resigned
dot icon15/12/1998
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
30/06/2023
dot iconNext confirmation date
07/06/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
38.21K
-
0.00
-
-
2022
1
42.72K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eddison, James Andrew
Director
24/01/2001 - 27/06/2007
17
Eddison, James Andrew
Director
07/03/2000 - 23/11/2000
17
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/12/1998 - 15/12/1998
99600
Lees, Paul Henry
Director
06/04/2006 - 22/12/2006
9
Brewer, Ian David
Director
28/03/2007 - Present
14

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARIPOINT LIMITED

CLARIPOINT LIMITED is an(a) Dissolved company incorporated on 15/12/1998 with the registered office located at Login Fach Farm Off Roseland Road, Waunarlwydd, Swansea SA5 4NJ. 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 CLARIPOINT LIMITED?

toggle

CLARIPOINT LIMITED is currently Dissolved. It was registered on 15/12/1998 and dissolved on 23/12/2025.

Where is CLARIPOINT LIMITED located?

toggle

CLARIPOINT LIMITED is registered at Login Fach Farm Off Roseland Road, Waunarlwydd, Swansea SA5 4NJ.

What does CLARIPOINT LIMITED do?

toggle

CLARIPOINT LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CLARIPOINT LIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via compulsory strike-off.