CLARO ATG LTD

Register to unlock more data on OkredoRegister

CLARO ATG LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07106942

Incorporation date

17/12/2009

Size

Dormant

Contacts

Registered address

Registered address

115 Tivoli Road, London SE27 0EECopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2009)
dot icon16/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/03/2025
Accounts for a dormant company made up to 2023-09-30
dot icon17/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon10/09/2024
Compulsory strike-off action has been discontinued
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon24/06/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon07/05/2024
Satisfaction of charge 071069420004 in full
dot icon07/05/2024
Satisfaction of charge 071069420003 in full
dot icon07/05/2024
Satisfaction of charge 071069420005 in full
dot icon02/05/2024
Termination of appointment of Seamus Brendan Scullion as a director on 2024-04-30
dot icon02/05/2024
Appointment of Erinn O’Sullivan as a director on 2024-04-30
dot icon17/01/2024
Confirmation statement made on 2023-12-08 with no updates
dot icon14/12/2023
Accounts for a small company made up to 2022-09-30
dot icon31/10/2023
Compulsory strike-off action has been discontinued
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon06/04/2023
Registered office address changed from Derby House 12 Winckley Square Preston PR1 3JJ England to 115 Tivoli Road London SE27 0EE on 2023-04-06
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon08/06/2022
Accounts for a small company made up to 2021-09-30
dot icon14/02/2022
Registration of charge 071069420005, created on 2022-02-11
dot icon13/01/2022
Termination of appointment of Carleen Mary Doherty as a secretary on 2021-12-31
dot icon13/01/2022
Confirmation statement made on 2021-12-17 with no updates
dot icon30/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon30/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon10/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon10/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon16/08/2021
Registration of charge 071069420004, created on 2021-08-13
dot icon06/05/2021
Registration of charge 071069420003, created on 2021-04-28
dot icon22/04/2021
Satisfaction of charge 071069420001 in full
dot icon22/04/2021
Satisfaction of charge 071069420002 in full
dot icon17/03/2021
Notification of Toucan Bidco Limited as a person with significant control on 2021-03-09
dot icon17/03/2021
Cessation of Lingit As as a person with significant control on 2021-03-09
dot icon16/03/2021
Appointment of Mr Seamus Brendan Scullion as a director on 2021-03-09
dot icon16/03/2021
Current accounting period shortened from 2021-12-31 to 2021-09-30
dot icon16/03/2021
Appointment of Carleen Mary Doherty as a secretary on 2021-03-09
dot icon16/03/2021
Appointment of Mr Martin Andrew Kerr Mckay as a director on 2021-03-09
dot icon16/03/2021
Appointment of Mr Richard Thomas James Bell as a director on 2021-03-09
dot icon16/03/2021
Termination of appointment of Frode Magnar Thulien as a director on 2021-03-09
dot icon16/03/2021
Termination of appointment of Sverre Andreas Hilditch Holbye as a director on 2021-03-09
dot icon26/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon26/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon04/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon04/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon25/01/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon01/09/2020
Registered office address changed from Buckingham House Glovers Court Preston Lancashire PR1 3LS England to Derby House 12 Winckley Square Preston PR1 3JJ on 2020-09-01
dot icon30/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon22/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/04/2018
Resolutions
dot icon09/04/2018
Cessation of David Mark Stevens as a person with significant control on 2018-04-04
dot icon09/04/2018
Cessation of Paul Lewis Blenkhorn as a person with significant control on 2018-04-04
dot icon09/04/2018
Notification of Lingit As as a person with significant control on 2018-04-04
dot icon09/04/2018
Previous accounting period extended from 2017-10-31 to 2017-12-31
dot icon09/04/2018
Registration of charge 071069420001, created on 2018-04-04
dot icon09/04/2018
Registration of charge 071069420002, created on 2018-04-04
dot icon06/04/2018
Termination of appointment of David Mark Stevens as a director on 2018-04-04
dot icon06/04/2018
Termination of appointment of Paul Lewis Blenkhorn as a director on 2018-04-04
dot icon06/04/2018
Appointment of Mr. Sverre Andreas Hilditch Holbye as a director on 2018-04-04
dot icon06/04/2018
Appointment of Mr. Frode Magnar Thulien as a director on 2018-04-04
dot icon05/03/2018
Registered office address changed from Lancashire House 24 Winckley Square Preston Lancashire PR1 3JJ to Buckingham House Glovers Court Preston Lancashire PR1 3LS on 2018-03-05
dot icon29/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon12/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon29/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon22/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon09/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon09/01/2014
Director's details changed for Mr David Mark Stevens on 2013-11-18
dot icon23/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon21/08/2012
Cancellation of shares. Statement of capital on 2012-08-21
dot icon21/08/2012
Resolutions
dot icon21/08/2012
Purchase of own shares.
dot icon19/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/05/2012
Cancellation of shares. Statement of capital on 2012-05-16
dot icon16/05/2012
Resolutions
dot icon16/05/2012
Purchase of own shares.
dot icon04/04/2012
Purchase of own shares.
dot icon02/04/2012
Resolutions
dot icon02/04/2012
Cancellation of shares. Statement of capital on 2012-04-02
dot icon15/02/2012
Resolutions
dot icon17/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon17/01/2012
Director's details changed for David Mark Stevens on 2011-12-17
dot icon17/01/2012
Director's details changed for Paul Lewis Blenkhorn on 2011-12-17
dot icon10/01/2012
Purchase of own shares.
dot icon04/01/2012
Cancellation of shares. Statement of capital on 2012-01-04
dot icon04/01/2012
Resolutions
dot icon15/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon13/01/2011
Change of share class name or designation
dot icon13/01/2011
Resolutions
dot icon23/03/2010
Current accounting period shortened from 2010-12-31 to 2010-10-31
dot icon22/03/2010
Resolutions
dot icon22/03/2010
Resolutions
dot icon22/03/2010
Resolutions
dot icon22/03/2010
Resolutions
dot icon16/03/2010
Memorandum and Articles of Association
dot icon16/03/2010
Change of share class name or designation
dot icon16/03/2010
Statement of capital following an allotment of shares on 2010-03-05
dot icon17/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
Mckay, Martin Andrew Kerr
Director
09/03/2021 - Present
13
Scullion, Seamus Brendan
Director
09/03/2021 - 30/04/2024
9
Bell, Richard Thomas James
Director
09/03/2021 - Present
5
O'sullivan, Erinn
Director
30/04/2024 - Present
12

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLARO ATG LTD

CLARO ATG LTD is an(a) Active company incorporated on 17/12/2009 with the registered office located at 115 Tivoli Road, London SE27 0EE. 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 CLARO ATG LTD?

toggle

CLARO ATG LTD is currently Active. It was registered on 17/12/2009 .

Where is CLARO ATG LTD located?

toggle

CLARO ATG LTD is registered at 115 Tivoli Road, London SE27 0EE.

What does CLARO ATG LTD do?

toggle

CLARO ATG LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CLARO ATG LTD?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-08 with no updates.