CLARO SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

CLARO SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05153389

Incorporation date

14/06/2004

Size

Dormant

Contacts

Registered address

Registered address

115 Tivoli Road, London SE27 0EECopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2004)
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon18/03/2025
Accounts for a dormant company made up to 2023-09-30
dot icon10/09/2024
Compulsory strike-off action has been discontinued
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon25/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon24/06/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon07/05/2024
Satisfaction of charge 051533890006 in full
dot icon07/05/2024
Satisfaction of charge 051533890004 in full
dot icon07/05/2024
Satisfaction of charge 051533890005 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 icon14/12/2023
Accounts for a small company made up to 2022-09-30
dot icon04/11/2023
Compulsory strike-off action has been discontinued
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon21/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon03/08/2022
Registered office address changed from Derby House 12 Winckley Square Preston PR1 3JJ England to 115 Tivoli Road London SE27 0EE on 2022-08-03
dot icon21/06/2022
Confirmation statement made on 2022-06-14 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 051533890006, created on 2022-02-11
dot icon10/01/2022
Termination of appointment of Carleen Mary Doherty as a secretary on 2021-07-09
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 051533890005, created on 2021-08-13
dot icon12/08/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon06/05/2021
Registration of charge 051533890004, created on 2021-04-28
dot icon22/04/2021
Satisfaction of charge 051533890002 in full
dot icon22/04/2021
Satisfaction of charge 051533890003 in full
dot icon16/03/2021
Termination of appointment of Michelle Mcardle 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
Termination of appointment of Sverre Andreas Hilditch Holbye 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
Appointment of Mr Seamus Brendan Scullion as a director on 2021-03-09
dot icon16/03/2021
Termination of appointment of Alasdair King as a secretary on 2021-03-09
dot icon16/03/2021
Termination of appointment of Alasdair King 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 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 icon24/07/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon22/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon24/04/2018
Resolutions
dot icon09/04/2018
Previous accounting period extended from 2017-10-31 to 2017-12-31
dot icon09/04/2018
Registration of charge 051533890002, created on 2018-04-04
dot icon09/04/2018
Registration of charge 051533890003, 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 icon11/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon26/06/2017
Notification of Claro Atg Limited as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-06-14 with no updates
dot icon01/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon22/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/08/2015
Appointment of Mrs Michelle Mcardle as a director on 2015-08-01
dot icon01/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon11/07/2014
Director's details changed for Mr David Mark Stevens on 2013-11-18
dot icon20/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon11/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon10/07/2010
Director's details changed for Dr. Alasdair King on 2010-06-14
dot icon10/07/2010
Director's details changed for David Mark Stevens on 2010-06-14
dot icon10/07/2010
Director's details changed for Paul Lewis Blenkhorn on 2010-05-28
dot icon29/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon26/03/2010
Appointment of Dr Alasdair King as a secretary
dot icon17/03/2010
Termination of appointment of David Stevens as a secretary
dot icon12/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon02/08/2009
Memorandum and Articles of Association
dot icon02/08/2009
Resolutions
dot icon13/07/2009
Return made up to 14/06/09; full list of members
dot icon21/12/2008
Gbp ic 900/800\01/12/08\gbp sr 100@1=100\
dot icon21/12/2008
Gbp ic 1000/900\01/12/08\gbp sr 100@1=100\
dot icon11/12/2008
Resolutions
dot icon10/12/2008
Memorandum and Articles of Association
dot icon10/12/2008
Resolutions
dot icon22/07/2008
Director appointed dr. Alasdair king
dot icon26/06/2008
Return made up to 14/06/08; full list of members
dot icon26/06/2008
Registered office changed on 26/06/2008 from park house, 91 garstang road preston lancashire PR1 1LD
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon14/06/2007
Return made up to 14/06/07; full list of members
dot icon22/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon15/05/2007
Secretary's particulars changed;director's particulars changed
dot icon15/05/2007
Secretary's particulars changed;director's particulars changed
dot icon14/05/2007
Registered office changed on 14/05/07 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH
dot icon13/02/2007
Particulars of mortgage/charge
dot icon20/06/2006
Return made up to 14/06/06; full list of members
dot icon07/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon16/08/2005
Return made up to 14/06/05; full list of members
dot icon20/07/2005
Ad 12/07/05--------- £ si 800@1=800 £ ic 200/1000
dot icon05/05/2005
Accounting reference date extended from 30/06/05 to 31/10/05
dot icon14/06/2004
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
14/06/2026
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

0

No PSC data available.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CLARO SOFTWARE LIMITED

CLARO SOFTWARE LIMITED is an(a) Active company incorporated on 14/06/2004 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 SOFTWARE LIMITED?

toggle

CLARO SOFTWARE LIMITED is currently Active. It was registered on 14/06/2004 .

Where is CLARO SOFTWARE LIMITED located?

toggle

CLARO SOFTWARE LIMITED is registered at 115 Tivoli Road, London SE27 0EE.

What does CLARO SOFTWARE LIMITED do?

toggle

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

What is the latest filing for CLARO SOFTWARE LIMITED?

toggle

The latest filing was on 23/09/2025: Accounts for a dormant company made up to 2024-12-31.