CLARO RESEARCH LIMITED

Register to unlock more data on OkredoRegister

CLARO RESEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05672036

Incorporation date

11/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2006)
dot icon15/11/2025
Final Gazette dissolved following liquidation
dot icon15/08/2025
Return of final meeting in a members' voluntary winding up
dot icon26/02/2025
Micro company accounts made up to 2025-02-10
dot icon20/02/2025
Previous accounting period shortened from 2025-05-31 to 2025-02-10
dot icon21/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon02/12/2024
Micro company accounts made up to 2024-05-31
dot icon21/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon13/10/2023
Micro company accounts made up to 2023-05-31
dot icon19/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon05/01/2022
Registered office address changed from C/O Total Accountancy Dunston Innovation Centre Dunston Road Chesterfield Derbyshire S41 8NG England to 234 Graham Road Sheffield S10 3GS on 2022-01-05
dot icon16/02/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon23/12/2020
Micro company accounts made up to 2020-05-31
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon01/10/2019
Micro company accounts made up to 2019-05-31
dot icon15/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon06/11/2018
Micro company accounts made up to 2018-05-31
dot icon27/07/2018
Registered office address changed from 3&4 Park Court Riccall Road Escrick York YO19 6ED to C/O Total Accountancy Dunston Innovation Centre Dunston Road Chesterfield Derbyshire S41 8NG on 2018-07-27
dot icon24/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon24/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon25/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon12/01/2017
Secretary's details changed for Caroline Elizabeth Bush on 2013-08-20
dot icon12/01/2017
Director's details changed for Caroline Elizabeth Bush on 2013-08-20
dot icon11/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon04/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon06/02/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon05/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon04/02/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon15/01/2014
Director's details changed for Caroline Elizabeth Bush on 2013-08-20
dot icon04/10/2013
Cancellation of shares. Statement of capital on 2013-10-04
dot icon04/10/2013
Purchase of own shares.
dot icon25/09/2013
Termination of appointment of Fiona Smalley as a director
dot icon25/09/2013
Termination of appointment of Katherine Rhodes as a director
dot icon20/09/2013
Resolutions
dot icon30/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon17/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon11/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon27/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon08/02/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon20/01/2011
Resolutions
dot icon20/01/2011
Statement of capital following an allotment of shares on 2011-01-17
dot icon11/01/2011
Resolutions
dot icon26/07/2010
Total exemption small company accounts made up to 2010-05-31
dot icon19/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon19/01/2010
Director's details changed for Caroline Elizabeth Bush on 2009-10-01
dot icon19/01/2010
Director's details changed for Katherine Elizabeth Rhodes on 2009-10-01
dot icon19/01/2010
Director's details changed for Fiona Helen Smalley on 2009-10-01
dot icon24/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon03/02/2009
Return made up to 11/01/09; full list of members
dot icon03/02/2009
Director's change of particulars / katherine harris / 11/08/2007
dot icon11/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon22/01/2008
Return made up to 11/01/08; full list of members
dot icon12/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon15/06/2007
Registered office changed on 15/06/07 from: 31 wentworth road york YO24 1DG
dot icon13/02/2007
Return made up to 11/01/07; full list of members
dot icon01/11/2006
Accounting reference date extended from 31/01/07 to 31/05/07
dot icon09/08/2006
New director appointed
dot icon09/08/2006
Ad 31/07/06--------- £ si 1@1=1 £ ic 2/3
dot icon16/05/2006
Resolutions
dot icon20/01/2006
New director appointed
dot icon20/01/2006
New secretary appointed
dot icon20/01/2006
New director appointed
dot icon19/01/2006
Registered office changed on 19/01/06 from: 5 bridge street hereford HR4 9DF
dot icon17/01/2006
Registered office changed on 17/01/06 from: 31 wentworth road york YO24 1DG
dot icon17/01/2006
Registered office changed on 17/01/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW
dot icon17/01/2006
Director resigned
dot icon17/01/2006
Secretary resigned
dot icon11/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
10/02/2025
dot iconNext confirmation date
06/01/2026
dot iconLast change occurred
10/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
10/02/2025
dot iconNext account date
10/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
172.64K
-
0.00
-
-
2022
1
162.25K
-
0.00
-
-
2023
1
145.01K
-
0.00
-
-
2023
1
145.01K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

145.01K £Descended-10.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RM REGISTRARS LIMITED
Corporate Secretary
11/01/2006 - 11/01/2006
1740
RM NOMINEES LIMITED
Corporate Director
11/01/2006 - 11/01/2006
1419
Rhodes, Katherine Elizabeth
Director
11/01/2006 - 17/09/2013
2
Bush, Caroline Elizabeth
Director
11/01/2006 - Present
-
Smalley, Fiona Helen
Director
31/07/2006 - 17/09/2013
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARO RESEARCH LIMITED

CLARO RESEARCH LIMITED is an(a) Dissolved company incorporated on 11/01/2006 with the registered office located at C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARO RESEARCH LIMITED?

toggle

CLARO RESEARCH LIMITED is currently Dissolved. It was registered on 11/01/2006 and dissolved on 15/11/2025.

Where is CLARO RESEARCH LIMITED located?

toggle

CLARO RESEARCH LIMITED is registered at C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG.

What does CLARO RESEARCH LIMITED do?

toggle

CLARO RESEARCH LIMITED operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

How many employees does CLARO RESEARCH LIMITED have?

toggle

CLARO RESEARCH LIMITED had 1 employees in 2023.

What is the latest filing for CLARO RESEARCH LIMITED?

toggle

The latest filing was on 15/11/2025: Final Gazette dissolved following liquidation.