CLARITUM LIMITED

Register to unlock more data on OkredoRegister

CLARITUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03878694

Incorporation date

17/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hermes House, Fire Fly Avenue, Swindon SN2 2GACopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1999)
dot icon08/12/2025
Liquidators' statement of receipts and payments to 2025-10-06
dot icon17/10/2024
Statement of affairs
dot icon17/10/2024
Resolutions
dot icon16/10/2024
Appointment of a voluntary liquidator
dot icon16/10/2024
Registered office address changed from 37 Great Pulteney Street Bath BA2 4DA United Kingdom to Hermes House Fire Fly Avenue Swindon SN2 2GA on 2024-10-16
dot icon12/08/2024
Total exemption full accounts made up to 2024-02-29
dot icon27/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon27/03/2023
Termination of appointment of Paul Daniel Barker as a secretary on 2023-03-27
dot icon27/03/2023
Appointment of Mr Phil Horrigan as a secretary on 2023-03-27
dot icon22/02/2023
Termination of appointment of Richard Arthur Hillum as a director on 2023-02-20
dot icon09/01/2023
Change of details for Mr Paul Dominic Jameson as a person with significant control on 2023-01-09
dot icon05/01/2023
Change of details for Mr Paul Dominic Jameson as a person with significant control on 2022-10-31
dot icon05/01/2023
Cessation of Ian Alexander Mackenzie as a person with significant control on 2022-10-31
dot icon05/01/2023
Confirmation statement made on 2022-11-17 with updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon02/09/2022
Termination of appointment of Ian Alexander Mackenzie as a director on 2022-09-02
dot icon23/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2021-02-28
dot icon15/04/2021
Appointment of Professor Richard Arthur Hillum as a director on 2021-03-31
dot icon15/04/2021
Appointment of Mr Phil Horrigan as a director on 2021-03-31
dot icon02/03/2021
Cessation of Outsource Uk Ltd as a person with significant control on 2021-02-25
dot icon02/03/2021
Notification of Paul Jameson as a person with significant control on 2021-02-25
dot icon14/12/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon29/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon29/11/2019
Director's details changed for Paul Daniel Barker on 2019-11-29
dot icon29/11/2019
Change of details for Mr James Samuels as a person with significant control on 2019-11-26
dot icon29/11/2019
Change of details for Mr Ian Alexander Mackenzie as a person with significant control on 2019-11-26
dot icon29/11/2019
Change of details for Mr Paul Daniel Barker as a person with significant control on 2019-11-26
dot icon29/11/2019
Change of details for Mr Ian Alexander Mackenzie as a person with significant control on 2016-04-06
dot icon29/11/2019
Change of details for Mr Paul Daniel Barker as a person with significant control on 2016-04-06
dot icon26/11/2019
Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER England to 37 Great Pulteney Street Bath BA2 4DA on 2019-11-26
dot icon05/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon21/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon30/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon20/08/2018
Termination of appointment of James Samuels as a director on 2018-08-15
dot icon30/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon30/11/2017
Notification of James Samuels as a person with significant control on 2016-04-06
dot icon30/11/2017
Notification of Outsource Uk Ltd as a person with significant control on 2016-04-06
dot icon12/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon26/04/2017
Registered office address changed from 30 Gay Street Bath BA1 2PA to Minerva House Lower Bristol Road Bath BA2 9ER on 2017-04-26
dot icon23/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon17/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon27/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon12/05/2015
Registered office address changed from Charter House the Square Lower Bristol Road Bath BA2 3BH to 30 Gay Street Bath BA1 2PA on 2015-05-12
dot icon16/01/2015
Annual return made up to 2014-11-17 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon19/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon13/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon23/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon22/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon13/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon13/12/2010
Director's details changed for Paul Daniel Barker on 2010-04-06
dot icon13/12/2010
Director's details changed for James Samuels on 2010-04-06
dot icon13/12/2010
Director's details changed for Ian Alexander Mackenzie on 2010-04-06
dot icon13/12/2010
Secretary's details changed for Paul Daniel Barker on 2010-04-06
dot icon16/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon06/10/2010
Resolutions
dot icon06/10/2010
Statement of company's objects
dot icon22/02/2010
Resolutions
dot icon22/02/2010
Statement of capital following an allotment of shares on 2009-11-25
dot icon15/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon15/12/2009
Director's details changed for Paul Daniel Barker on 2009-11-17
dot icon15/12/2009
Director's details changed for James Samuels on 2009-11-17
dot icon15/12/2009
Director's details changed for Ian Alexander Mackenzie on 2009-11-17
dot icon14/09/2009
Registered office changed on 14/09/2009 from 75 radstock road, midsomer norton, radstock somerset BA3 2AR
dot icon22/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon26/05/2009
Resolutions
dot icon01/12/2008
Return made up to 17/11/08; full list of members
dot icon12/06/2008
Total exemption small company accounts made up to 2008-02-29
dot icon19/05/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-02-13
dot icon19/05/2008
Notice of completion of voluntary arrangement
dot icon01/03/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-02-13
dot icon20/11/2007
Return made up to 17/11/07; full list of members
dot icon16/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon26/03/2007
Ad 20/10/06--------- £ si 88987@1=88987 £ si 60553@1=60553
dot icon23/02/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-02-13
dot icon15/01/2007
Ad 20/10/06--------- £ si 88987@1=88987
dot icon14/12/2006
Return made up to 17/11/06; full list of members
dot icon14/12/2006
Location of register of members
dot icon27/11/2006
New director appointed
dot icon27/11/2006
Particulars of contract relating to shares
dot icon27/11/2006
Ad 20/10/06--------- £ si 139@1=139 £ ic 465/604
dot icon20/11/2006
Resolutions
dot icon17/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon13/06/2006
Total exemption small company accounts made up to 2005-02-28
dot icon12/06/2006
Ad 14/02/05--------- £ si 149563@1
dot icon30/05/2006
£ nc 1000/150540 14/02/05
dot icon30/05/2006
Resolutions
dot icon25/05/2006
Director resigned
dot icon25/05/2006
Director resigned
dot icon22/02/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-02-13
dot icon05/12/2005
Ad 14/02/05--------- £ si 149562@1
dot icon25/11/2005
Return made up to 17/11/05; full list of members
dot icon25/11/2005
Location of register of members
dot icon25/11/2005
Director's particulars changed
dot icon19/08/2005
Registered office changed on 19/08/05 from: baker tilly 1 georges square bristol BS1 6BP
dot icon11/05/2005
Total exemption small company accounts made up to 2004-02-29
dot icon21/02/2005
Notice to Registrar of companies voluntary arrangement taking effect
dot icon23/12/2004
Return made up to 17/11/04; full list of members
dot icon05/04/2004
New director appointed
dot icon23/03/2004
Total exemption full accounts made up to 2003-02-28
dot icon26/02/2004
New director appointed
dot icon04/12/2003
Return made up to 17/11/03; full list of members
dot icon01/06/2003
Registered office changed on 01/06/03 from: c/o baker tilley southey house 33 wine street bristol BS1 2BQ
dot icon24/05/2003
Accounting reference date extended from 30/11/02 to 28/02/03
dot icon22/03/2003
Return made up to 17/11/02; full list of members
dot icon23/12/2002
New director appointed
dot icon17/10/2002
Accounts for a dormant company made up to 2001-11-30
dot icon02/08/2002
Resolutions
dot icon02/08/2002
Resolutions
dot icon02/08/2002
Resolutions
dot icon01/05/2002
Registered office changed on 01/05/02 from: lawrence house lower bristol road bath BA2 9ET
dot icon23/04/2002
Particulars of mortgage/charge
dot icon28/11/2001
Return made up to 17/11/01; full list of members
dot icon12/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon28/08/2001
Registered office changed on 28/08/01 from: 39 entry hill bath avon BA2 5LY
dot icon16/07/2001
Certificate of change of name
dot icon23/02/2001
Return made up to 17/11/00; full list of members
dot icon17/10/2000
New secretary appointed
dot icon09/05/2000
Certificate of change of name
dot icon17/11/1999
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
17/11/2024
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
165.85K
-
0.00
15.08K
-
2022
16
20.01K
-
0.00
3.42K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barker, Paul Daniel
Director
25/11/2002 - Present
4
Hillum, Richard Arthur, Professor
Director
30/03/2021 - 19/02/2023
7
Barker, Paul Daniel
Secretary
12/10/2000 - 27/03/2023
-
Horrigan, Phil
Secretary
27/03/2023 - Present
-
Horrigan, Phil
Director
31/03/2021 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARITUM LIMITED

CLARITUM LIMITED is an(a) Liquidation company incorporated on 17/11/1999 with the registered office located at Hermes House, Fire Fly Avenue, Swindon SN2 2GA. There are currently 3 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 CLARITUM LIMITED?

toggle

CLARITUM LIMITED is currently Liquidation. It was registered on 17/11/1999 .

Where is CLARITUM LIMITED located?

toggle

CLARITUM LIMITED is registered at Hermes House, Fire Fly Avenue, Swindon SN2 2GA.

What does CLARITUM LIMITED do?

toggle

CLARITUM LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for CLARITUM LIMITED?

toggle

The latest filing was on 08/12/2025: Liquidators' statement of receipts and payments to 2025-10-06.