CLARIS INTERNATIONAL

Register to unlock more data on OkredoRegister

CLARIS INTERNATIONAL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03555357

Incorporation date

24/04/1998

Size

Full

Contacts

Registered address

Registered address

280 Bishopsgate, London EC2M 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1998)
dot icon18/04/2026
Full accounts made up to 2025-09-27
dot icon09/09/2025
Confirmation statement made on 2025-08-26 with updates
dot icon07/07/2025
Full accounts made up to 2024-09-28
dot icon06/01/2025
Cessation of Claris Holding Company Ltd. as a person with significant control on 2024-12-24
dot icon06/01/2025
Notification of Apple Inc. as a person with significant control on 2024-12-24
dot icon20/12/2024
Director's details changed for Jamie Wonji Wong on 2024-12-20
dot icon02/12/2024
Appointment of Jamie Wonji Wong as a director on 2024-12-01
dot icon02/12/2024
Termination of appointment of Paul Brad Freitag as a director on 2024-12-01
dot icon02/12/2024
Termination of appointment of Sophia Crystal Yungen as a director on 2024-12-01
dot icon14/10/2024
Registered office address changed from 280 Bishopsgate London EC2M 4RB to 280 Bishopsgate London EC2M 4AG on 2024-10-14
dot icon14/10/2024
Change of details for Claris Holding Company Ltd. as a person with significant control on 2024-10-14
dot icon14/10/2024
Secretary's details changed for Abogado Nominees Limited on 2024-10-14
dot icon09/09/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon07/07/2024
Full accounts made up to 2023-09-30
dot icon03/11/2023
Registered office address changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB on 2023-11-03
dot icon03/11/2023
Secretary's details changed for Abogado Nominees Limited on 2023-11-03
dot icon03/11/2023
Change of details for Claris Holding Company Ltd. as a person with significant control on 2023-11-03
dot icon08/09/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon11/07/2023
Full accounts made up to 2022-09-24
dot icon09/09/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon07/07/2022
Full accounts made up to 2021-09-25
dot icon06/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon02/10/2021
Full accounts made up to 2020-09-30
dot icon05/07/2021
Change of details for Claris Holding Company Ltd. as a person with significant control on 2020-07-27
dot icon19/05/2021
Termination of appointment of Roger Andrew Hale as a director on 2021-05-14
dot icon29/04/2021
Confirmation statement made on 2021-04-24 with updates
dot icon29/12/2020
Auditor's resignation
dot icon05/10/2020
Full accounts made up to 2019-09-30
dot icon27/07/2020
Appointment of Abogado Nominees Limited as a secretary on 2020-07-27
dot icon27/07/2020
Termination of appointment of Sophia Crystal Yungen as a secretary on 2020-07-27
dot icon27/07/2020
Registered office address changed from 2 Furzeground Way, Stockley Park Uxbridge Middlesex UB11 1BB to 100 New Bridge Street London EC4V 6JA on 2020-07-27
dot icon16/07/2020
Notification of Claris Holding Company Ltd. as a person with significant control on 2016-04-06
dot icon16/07/2020
Cessation of Apple Inc. as a person with significant control on 2016-04-06
dot icon07/05/2020
Confirmation statement made on 2020-04-24 with updates
dot icon02/12/2019
Satisfaction of charge 1 in full
dot icon10/09/2019
Appointment of Paul Brad Freitag as a director on 2019-09-04
dot icon10/09/2019
Termination of appointment of William Young Epling as a director on 2019-09-04
dot icon06/08/2019
Resolutions
dot icon06/08/2019
Change of name notice
dot icon03/07/2019
Full accounts made up to 2018-09-30
dot icon30/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon01/08/2018
Resolutions
dot icon01/08/2018
Statement of company's objects
dot icon05/07/2018
Full accounts made up to 2017-09-30
dot icon02/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon24/01/2018
All of the property or undertaking has been released from charge 1
dot icon11/07/2017
Full accounts made up to 2016-09-30
dot icon28/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon30/06/2016
Full accounts made up to 2015-09-30
dot icon13/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon15/03/2016
Auditor's resignation
dot icon03/11/2015
Appointment of Sophia Crystal Yungen as a director on 2015-10-09
dot icon02/11/2015
Appointment of Sophia Crystal Yungen as a secretary on 2015-10-09
dot icon02/11/2015
Termination of appointment of John Fortune Pinheiro as a director on 2015-10-09
dot icon02/11/2015
Termination of appointment of John Fortune Pinheiro as a secretary on 2015-10-09
dot icon02/07/2015
Full accounts made up to 2014-09-30
dot icon15/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon15/05/2015
Director's details changed for Mr Roger Andrew Hale on 2014-09-24
dot icon25/09/2014
Appointment of Mr Roger Andrew Hale as a director on 2014-09-24
dot icon08/07/2014
Full accounts made up to 2013-09-30
dot icon16/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon08/05/2014
Termination of appointment of Keith Harris as a director
dot icon01/07/2013
Full accounts made up to 2012-09-30
dot icon29/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon05/07/2012
Full accounts made up to 2011-09-30
dot icon11/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon04/07/2011
Full accounts made up to 2010-09-30
dot icon20/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon04/08/2010
Registered office address changed from Technology House Meadowbank Furlong Road Bourne End Buckinghamshire SL8 5AJ on 2010-08-04
dot icon02/07/2010
Full accounts made up to 2009-09-30
dot icon17/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon14/05/2010
Director's details changed for William Young Epling on 2010-04-24
dot icon14/05/2010
Director's details changed for John Fortune Pinheiro on 2010-04-24
dot icon14/05/2010
Director's details changed for Keith Martin Harris on 2010-04-24
dot icon24/07/2009
Full accounts made up to 2008-09-30
dot icon18/05/2009
Return made up to 24/04/09; full list of members
dot icon01/08/2008
Full accounts made up to 2007-09-30
dot icon15/05/2008
Return made up to 24/04/08; full list of members
dot icon14/05/2008
Location of register of members
dot icon14/05/2008
Location of debenture register
dot icon14/05/2008
Registered office changed on 14/05/2008 from c/o technology house meadowbank, furlong road bourne end buckinghamshire SL8 5AJ
dot icon10/03/2008
Gbp nc 5000000/1849000\28/01/08
dot icon10/03/2008
Resolutions
dot icon11/02/2008
Memorandum and Articles of Association
dot icon30/01/2008
Resolutions
dot icon28/01/2008
Resolutions
dot icon25/01/2008
Certificate of re-registration from Limited to Unlimited
dot icon25/01/2008
Re-registration of Memorandum and Articles
dot icon25/01/2008
Declaration of assent for reregistration to UNLTD
dot icon25/01/2008
Members' assent for rereg from LTD to UNLTD
dot icon25/01/2008
Application for reregistration from LTD to UNLTD
dot icon03/01/2008
Return made up to 24/04/07; no change of members
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon28/11/2006
Auditor's resignation
dot icon20/09/2006
Full accounts made up to 2005-09-30
dot icon07/08/2006
Delivery ext'd 3 mth 30/09/05
dot icon26/05/2006
Return made up to 24/04/06; full list of members
dot icon12/08/2005
Full accounts made up to 2004-09-30
dot icon08/06/2005
Return made up to 24/04/05; full list of members
dot icon04/08/2004
Full accounts made up to 2003-09-30
dot icon04/06/2004
Return made up to 24/04/04; full list of members
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon15/05/2003
Return made up to 24/04/03; full list of members
dot icon18/06/2002
Auditor's resignation
dot icon13/05/2002
Return made up to 24/04/02; full list of members
dot icon09/05/2002
Full accounts made up to 2001-09-30
dot icon01/08/2001
Full accounts made up to 2000-09-30
dot icon15/05/2001
Return made up to 24/04/01; full list of members
dot icon17/11/2000
Secretary resigned
dot icon07/11/2000
New secretary appointed
dot icon03/10/2000
Particulars of mortgage/charge
dot icon18/05/2000
Return made up to 24/04/00; full list of members
dot icon28/02/2000
Full accounts made up to 1999-09-25
dot icon01/05/1999
Return made up to 24/04/99; full list of members
dot icon21/01/1999
Director resigned
dot icon21/01/1999
New director appointed
dot icon09/09/1998
Memorandum and Articles of Association
dot icon09/09/1998
Ad 27/08/98--------- £ si 3250000@1=3250000 £ ic 1000/3251000
dot icon09/09/1998
Resolutions
dot icon09/09/1998
Resolutions
dot icon09/09/1998
£ nc 1000/5000000 27/08/98
dot icon14/05/1998
Ad 01/05/98--------- £ si 999@1=999 £ ic 1/1000
dot icon14/05/1998
New director appointed
dot icon10/05/1998
New director appointed
dot icon10/05/1998
New secretary appointed;new director appointed
dot icon08/05/1998
Secretary resigned;director resigned
dot icon08/05/1998
Director resigned
dot icon08/05/1998
Accounting reference date extended from 30/04/99 to 30/09/99
dot icon08/05/1998
Location of register of members (non legible)
dot icon24/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Corporate Secretary
27/07/2020 - Present
73
Wong, Jamie Wonji
Director
01/12/2024 - Present
9
Freitag, Paul Brad
Director
04/09/2019 - 01/12/2024
1
Yungen, Sophia Crystal
Director
09/10/2015 - 01/12/2024
1

Persons with Significant Control

3
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 CLARIS INTERNATIONAL

CLARIS INTERNATIONAL is an(a) Active company incorporated on 24/04/1998 with the registered office located at 280 Bishopsgate, London EC2M 4AG. 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 CLARIS INTERNATIONAL?

toggle

CLARIS INTERNATIONAL is currently Active. It was registered on 24/04/1998 .

Where is CLARIS INTERNATIONAL located?

toggle

CLARIS INTERNATIONAL is registered at 280 Bishopsgate, London EC2M 4AG.

What does CLARIS INTERNATIONAL do?

toggle

CLARIS INTERNATIONAL operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for CLARIS INTERNATIONAL?

toggle

The latest filing was on 18/04/2026: Full accounts made up to 2025-09-27.