CLARO COMMUNICATIONS LTD

Register to unlock more data on OkredoRegister

CLARO COMMUNICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04761071

Incorporation date

12/05/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ground Floor Unit E1, The Chase, John Tate Road, Hertford, Hertfordshire SG13 7NNCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2003)
dot icon09/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/04/2024
First Gazette notice for voluntary strike-off
dot icon19/04/2024
Cessation of Grantcroft Limited as a person with significant control on 2024-03-04
dot icon19/04/2024
Notification of Grantcroft Ihc Limited as a person with significant control on 2024-03-04
dot icon12/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon12/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon12/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon12/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon11/04/2024
Application to strike the company off the register
dot icon14/03/2024
Satisfaction of charge 047610710002 in full
dot icon14/03/2024
Satisfaction of charge 047610710001 in full
dot icon23/05/2023
Second filing of Confirmation Statement dated 2017-05-18
dot icon23/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon22/08/2022
Current accounting period shortened from 2023-05-31 to 2023-03-31
dot icon27/07/2022
Total exemption full accounts made up to 2022-05-31
dot icon26/07/2022
Statement of company's objects
dot icon25/07/2022
Resolutions
dot icon25/07/2022
Memorandum and Articles of Association
dot icon14/07/2022
Previous accounting period extended from 2022-03-31 to 2022-05-31
dot icon11/07/2022
Registration of charge 047610710001, created on 2022-07-07
dot icon11/07/2022
Registration of charge 047610710002, created on 2022-07-07
dot icon07/07/2022
Previous accounting period shortened from 2022-05-31 to 2022-03-31
dot icon07/07/2022
Notification of Grantcroft Limited as a person with significant control on 2022-06-30
dot icon07/07/2022
Cessation of Lynsey Victoria Benson as a person with significant control on 2022-06-30
dot icon07/07/2022
Termination of appointment of Paul Mark Benson as a director on 2022-06-30
dot icon07/07/2022
Cessation of Paul Mark Benson as a person with significant control on 2022-06-30
dot icon07/07/2022
Appointment of Mr Philip Waters as a director on 2022-06-30
dot icon07/07/2022
Appointment of Mr Mark David Bramley as a director on 2022-06-30
dot icon07/07/2022
Appointment of Mr Benjamin David Page as a director on 2022-06-30
dot icon07/07/2022
Termination of appointment of Lynsey Victoria Benson as a secretary on 2022-06-30
dot icon04/07/2022
Registered office address changed from 4 Sceptre House Hornbeam Square North Hornbeam Park Harrogate North Yorkshire HG2 8PB England to Ground Floor Unit E1, the Chase John Tate Road Hertford Hertfordshire SG13 7NN on 2022-07-04
dot icon27/06/2022
Notification of Lynsey Victoria Benson as a person with significant control on 2022-06-14
dot icon27/06/2022
Change of details for Mr Paul Mark Benson as a person with significant control on 2022-06-14
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon12/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon05/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon12/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon18/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon17/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon17/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon14/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon27/02/2018
Change of details for Mr Paul Mark Benson as a person with significant control on 2018-02-27
dot icon27/02/2018
Director's details changed for Mr Paul Mark Benson on 2018-02-27
dot icon27/02/2018
Secretary's details changed for Mrs Lynsey Victoria Benson on 2018-02-27
dot icon06/10/2017
Termination of appointment of Lee Underwood as a director on 2017-09-25
dot icon25/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon18/05/2017
12/05/17 Statement of Capital gbp 1000
dot icon02/12/2016
Change of share class name or designation
dot icon02/12/2016
Resolutions
dot icon15/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon12/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon12/05/2016
Registered office address changed from 1 Sceptre House Hornbeam Square North Hornbeam Park Harrogate North Yorkshire HG2 8PB to 4 Sceptre House Hornbeam Square North Hornbeam Park Harrogate North Yorkshire HG2 8PB on 2016-05-12
dot icon19/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon12/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon02/12/2014
Appointment of Lee Underwood as a director on 2014-12-01
dot icon14/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon12/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon12/05/2014
Registered office address changed from Suite 19 One Sceptre House Hornbeam Square North Harrogate North Yorshire HG2 8PB England on 2014-05-12
dot icon21/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon13/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon17/10/2012
Registered office address changed from 10 Cranesbill Close Killinghall Harrogate HG3 2WN on 2012-10-17
dot icon15/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon14/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon16/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon13/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon13/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon01/06/2009
Appointment terminated director geoffrey white- park
dot icon29/05/2009
Return made up to 12/05/09; full list of members
dot icon25/02/2009
Total exemption full accounts made up to 2008-05-31
dot icon27/05/2008
Return made up to 12/05/08; full list of members
dot icon29/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon09/01/2008
New director appointed
dot icon09/09/2007
Return made up to 12/05/07; full list of members
dot icon22/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon04/08/2006
Return made up to 12/05/06; full list of members
dot icon09/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon06/07/2005
Return made up to 12/05/05; full list of members
dot icon16/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon02/06/2004
Return made up to 12/05/04; full list of members
dot icon12/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Page, Benjamin David
Director
30/06/2022 - Present
33
Bramley, Mark David
Director
30/06/2022 - Present
27
Waters, Philip
Director
30/06/2022 - Present
26

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

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 CLARO COMMUNICATIONS LTD

CLARO COMMUNICATIONS LTD is an(a) Dissolved company incorporated on 12/05/2003 with the registered office located at Ground Floor Unit E1, The Chase, John Tate Road, Hertford, Hertfordshire SG13 7NN. 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 COMMUNICATIONS LTD?

toggle

CLARO COMMUNICATIONS LTD is currently Dissolved. It was registered on 12/05/2003 and dissolved on 09/07/2024.

Where is CLARO COMMUNICATIONS LTD located?

toggle

CLARO COMMUNICATIONS LTD is registered at Ground Floor Unit E1, The Chase, John Tate Road, Hertford, Hertfordshire SG13 7NN.

What does CLARO COMMUNICATIONS LTD do?

toggle

CLARO COMMUNICATIONS LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CLARO COMMUNICATIONS LTD?

toggle

The latest filing was on 09/07/2024: Final Gazette dissolved via voluntary strike-off.