CLARITECH LIMITED

Register to unlock more data on OkredoRegister

CLARITECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03093947

Incorporation date

22/08/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

66-68 High Street, Measham, Swadlincote, Derbyshire DE12 7HZCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1995)
dot icon08/01/2026
Total exemption full accounts made up to 2025-07-31
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon13/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon03/09/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon08/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon24/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon04/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon23/08/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon25/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon10/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon02/09/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon12/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon30/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon04/09/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon05/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon12/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon02/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon01/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon02/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon30/08/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon04/01/2012
Resolutions
dot icon16/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon05/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon20/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon01/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon09/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon29/10/2009
Director's details changed for Barbara Lynne Tebbutt on 2009-10-29
dot icon29/10/2009
Director's details changed for Dr Iain John Tebbutt on 2009-10-29
dot icon29/10/2009
Secretary's details changed for Barbara Lynne Tebbutt on 2009-10-29
dot icon01/09/2009
Return made up to 22/08/09; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon29/08/2008
Return made up to 22/08/08; full list of members
dot icon26/03/2008
Registered office changed on 26/03/2008 from unit 8, pass courtyard market street, ashby-de-la-zouch leicestershire LE65 1AG
dot icon08/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon30/08/2007
Return made up to 22/08/07; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon24/08/2006
Return made up to 22/08/06; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon24/08/2005
Return made up to 22/08/05; full list of members
dot icon05/08/2005
Director's particulars changed
dot icon05/08/2005
Secretary's particulars changed;director's particulars changed
dot icon05/08/2005
Secretary's particulars changed;director's particulars changed
dot icon09/03/2005
Registered office changed on 09/03/05 from: 2 willesley gardens ashby de la zouch leicestershire LE65 2QF
dot icon21/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon03/09/2004
Return made up to 22/08/04; full list of members
dot icon10/12/2003
Total exemption small company accounts made up to 2003-07-31
dot icon02/09/2003
Return made up to 22/08/03; full list of members
dot icon04/11/2002
Total exemption small company accounts made up to 2002-07-31
dot icon04/09/2002
Return made up to 22/08/02; full list of members
dot icon11/12/2001
Total exemption small company accounts made up to 2001-07-31
dot icon06/09/2001
Return made up to 22/08/01; full list of members
dot icon19/12/2000
Accounts for a small company made up to 2000-07-31
dot icon25/08/2000
Return made up to 22/08/00; full list of members
dot icon22/03/2000
Accounts for a small company made up to 1999-07-31
dot icon31/08/1999
Return made up to 22/08/99; full list of members
dot icon02/03/1999
Accounts for a small company made up to 1998-07-31
dot icon02/09/1998
Return made up to 22/08/98; no change of members
dot icon27/02/1998
Accounts for a small company made up to 1997-07-31
dot icon29/08/1997
Return made up to 22/08/97; no change of members
dot icon24/02/1997
Accounts for a small company made up to 1996-07-31
dot icon17/02/1997
New director appointed
dot icon06/09/1996
Return made up to 22/08/96; full list of members
dot icon27/10/1995
Accounting reference date notified as 31/07
dot icon27/10/1995
Ad 22/10/95--------- £ si 98@1=98 £ ic 2/100
dot icon31/08/1995
Registered office changed on 31/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon31/08/1995
New director appointed
dot icon31/08/1995
Secretary resigned;new secretary appointed;director resigned
dot icon22/08/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
120.51K
-
0.00
162.68K
-
2022
4
194.84K
-
0.00
104.61K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tebbutt, Barbara Lynne
Director
17/01/1997 - Present
2
Tebbutt, Iain John, Dr
Director
22/08/1995 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLARITECH LIMITED

CLARITECH LIMITED is an(a) Active company incorporated on 22/08/1995 with the registered office located at 66-68 High Street, Measham, Swadlincote, Derbyshire DE12 7HZ. 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 CLARITECH LIMITED?

toggle

CLARITECH LIMITED is currently Active. It was registered on 22/08/1995 .

Where is CLARITECH LIMITED located?

toggle

CLARITECH LIMITED is registered at 66-68 High Street, Measham, Swadlincote, Derbyshire DE12 7HZ.

What does CLARITECH LIMITED do?

toggle

CLARITECH LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CLARITECH LIMITED?

toggle

The latest filing was on 08/01/2026: Total exemption full accounts made up to 2025-07-31.