CLAROTA LIMITED

Register to unlock more data on OkredoRegister

CLAROTA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01999659

Incorporation date

14/03/1986

Size

Micro Entity

Contacts

Registered address

Registered address

The Studio, 16 Cavaye Place, London SW10 9PTCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1986)
dot icon25/09/2025
Micro company accounts made up to 2025-03-24
dot icon03/06/2025
Appointment of Mrs Caterina Sophia Swain as a director on 2025-01-20
dot icon19/05/2025
Registered office address changed from Suite 4000 Thornton House Thornton Road Wimbledon London SW19 4NG to The Studio 16 Cavaye Place London SW10 9PT on 2025-05-19
dot icon16/01/2025
Confirmation statement made on 2024-11-17 with updates
dot icon17/10/2024
Micro company accounts made up to 2024-03-24
dot icon20/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon16/11/2023
Micro company accounts made up to 2023-03-24
dot icon30/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon25/10/2022
Micro company accounts made up to 2022-03-24
dot icon18/11/2021
Confirmation statement made on 2021-11-17 with updates
dot icon03/08/2021
Micro company accounts made up to 2021-03-24
dot icon26/01/2021
Confirmation statement made on 2020-11-17 with updates
dot icon26/01/2021
Director's details changed for Mr Peter Clive Charrington on 2020-11-12
dot icon31/07/2020
Micro company accounts made up to 2020-03-24
dot icon29/01/2020
Termination of appointment of Diana Susan Rebecca Dopheide as a director on 2019-09-06
dot icon18/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon16/10/2019
Micro company accounts made up to 2019-03-24
dot icon10/01/2019
Confirmation statement made on 2018-11-17 with no updates
dot icon27/11/2018
Micro company accounts made up to 2018-03-24
dot icon02/01/2018
Confirmation statement made on 2017-11-17 with no updates
dot icon20/10/2017
Micro company accounts made up to 2017-03-24
dot icon19/12/2016
Register(s) moved to registered inspection location 25 Beddington Grove Wallington SM6 8LB
dot icon17/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon17/12/2016
Register inspection address has been changed to 25 Beddington Grove Wallington SM6 8LB
dot icon12/12/2016
Micro company accounts made up to 2016-03-24
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-24
dot icon28/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon28/11/2015
Director's details changed for Diana Susan Rebecca Dopheide on 2015-06-15
dot icon28/11/2015
Register(s) moved to registered office address Suite 4000 Thornton House Thornton Road Wimbledon London SW19 4NG
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-24
dot icon18/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon22/07/2014
Appointment of Mr Andrew Stephen Murphy as a director on 2014-06-30
dot icon08/02/2014
Annual return made up to 2013-11-17 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-24
dot icon02/05/2013
Registered office address changed from 87 High Street Wimbledon London SW19 5EG on 2013-05-02
dot icon03/01/2013
Accounts for a small company made up to 2012-03-24
dot icon27/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon27/11/2012
Director's details changed for Peter Clive Charrington on 2009-11-17
dot icon26/11/2012
Director's details changed for Diana Susan Rebecca Dopheide on 2012-11-17
dot icon26/11/2012
Register(s) moved to registered inspection location
dot icon26/11/2012
Register inspection address has been changed
dot icon04/01/2012
Accounts for a small company made up to 2011-03-24
dot icon30/12/2011
Annual return made up to 2011-11-17
dot icon31/12/2010
Accounts for a small company made up to 2010-03-24
dot icon23/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon28/01/2010
Annual return made up to 2009-11-17 with full list of shareholders
dot icon21/01/2010
Accounts for a small company made up to 2009-03-24
dot icon26/01/2009
Full accounts made up to 2008-03-24
dot icon14/01/2009
Director's change of particulars / alan hilton / 05/01/2009
dot icon30/12/2008
Director appointed diana susan rebecca dopheide
dot icon30/12/2008
Director appointed peter clive charrington
dot icon19/12/2008
Return made up to 17/11/08; full list of members
dot icon19/12/2008
Director's change of particulars / alan hilton / 01/09/2008
dot icon03/09/2008
Return made up to 17/11/07; full list of members
dot icon17/04/2008
Full accounts made up to 2007-03-24
dot icon05/02/2007
Director resigned
dot icon27/01/2007
Full accounts made up to 2006-03-24
dot icon28/12/2006
Return made up to 17/11/06; no change of members
dot icon22/03/2006
Director resigned
dot icon03/01/2006
Full accounts made up to 2005-03-24
dot icon29/11/2005
Return made up to 17/11/05; full list of members
dot icon11/01/2005
Full accounts made up to 2004-03-24
dot icon10/12/2004
Return made up to 01/12/04; full list of members
dot icon16/02/2004
Full accounts made up to 2003-03-24
dot icon31/01/2004
Return made up to 15/12/03; no change of members
dot icon12/02/2003
Return made up to 15/12/02; full list of members
dot icon28/01/2003
Full accounts made up to 2002-03-24
dot icon30/09/2002
New director appointed
dot icon11/09/2002
New director appointed
dot icon23/04/2002
Director resigned
dot icon11/04/2002
Secretary's particulars changed
dot icon27/01/2002
Full accounts made up to 2001-03-24
dot icon10/01/2002
Registered office changed on 10/01/02 from: 87 high street wimbledon village london SW19 5EG
dot icon08/01/2002
Registered office changed on 08/01/02 from: admel house 24 high street wimbledon london SW19 5DX
dot icon08/01/2002
Return made up to 15/12/01; full list of members
dot icon07/11/2001
Secretary's particulars changed
dot icon07/11/2001
Director's particulars changed
dot icon07/11/2001
Director's particulars changed
dot icon07/11/2001
Director resigned
dot icon07/11/2001
Director resigned
dot icon14/03/2001
Return made up to 31/12/00; full list of members
dot icon28/12/2000
Full accounts made up to 2000-03-24
dot icon19/05/2000
Director resigned
dot icon19/05/2000
Director resigned
dot icon11/05/2000
New director appointed
dot icon12/04/2000
New director appointed
dot icon10/04/2000
Return made up to 31/12/99; full list of members
dot icon17/03/2000
Director resigned
dot icon04/02/2000
Full accounts made up to 1999-03-24
dot icon16/05/1999
New director appointed
dot icon16/05/1999
New director appointed
dot icon16/05/1999
New director appointed
dot icon16/05/1999
Return made up to 31/12/98; full list of members
dot icon21/10/1998
Full accounts made up to 1998-03-24
dot icon26/01/1998
Return made up to 31/12/97; full list of members
dot icon26/10/1997
Full accounts made up to 1997-03-24
dot icon25/04/1997
New director appointed
dot icon25/04/1997
New director appointed
dot icon25/04/1997
Director resigned
dot icon03/02/1997
Return made up to 31/12/96; full list of members
dot icon09/09/1996
Full accounts made up to 1996-03-24
dot icon11/03/1996
Director resigned
dot icon11/03/1996
Secretary resigned;new secretary appointed;director resigned
dot icon11/03/1996
Director resigned
dot icon05/02/1996
Return made up to 31/12/95; full list of members
dot icon09/08/1995
Full accounts made up to 1995-03-24
dot icon13/02/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Full accounts made up to 1994-03-24
dot icon12/09/1994
New director appointed
dot icon12/09/1994
New director appointed
dot icon01/03/1994
Return made up to 31/12/93; full list of members
dot icon21/12/1993
Full accounts made up to 1993-03-24
dot icon19/11/1993
Director resigned
dot icon28/10/1993
Resolutions
dot icon28/10/1993
Resolutions
dot icon28/10/1993
Ad 05/05/93--------- £ si [email protected]=19 £ ic 81/100
dot icon28/10/1993
S-div 05/05/93
dot icon09/03/1993
Return made up to 31/12/92; change of members
dot icon19/01/1993
Full accounts made up to 1992-03-25
dot icon30/11/1992
Accounting reference date shortened from 25/03 to 24/03
dot icon15/05/1992
Return made up to 31/12/91; full list of members
dot icon30/03/1992
Full accounts made up to 1991-03-25
dot icon09/08/1991
Registered office changed on 09/08/91 from:\11/13,young street kensington london W8 5EH
dot icon28/06/1991
Secretary resigned
dot icon28/06/1991
New secretary appointed;director resigned;new director appointed
dot icon28/06/1991
Director resigned;new director appointed
dot icon28/06/1991
Director resigned;new director appointed
dot icon13/06/1991
Return made up to 31/12/90; full list of members
dot icon05/10/1990
Full accounts made up to 1990-03-25
dot icon13/08/1990
Return made up to 31/12/89; full list of members
dot icon09/04/1990
Full accounts made up to 1989-03-25
dot icon09/11/1989
Return made up to 31/12/88; full list of members
dot icon30/03/1989
Full accounts made up to 1988-03-25
dot icon20/03/1989
Accounting reference date shortened from 31/03 to 25/03
dot icon03/10/1988
Full accounts made up to 1987-03-31
dot icon22/02/1988
Return made up to 31/12/87; full list of members
dot icon11/11/1987
Registered office changed on 11/11/87 from:\ixworth house ixworth place london SW3 3PU
dot icon11/11/1987
Return made up to 31/12/86; full list of members
dot icon13/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/05/1986
Registered office changed on 13/05/86 from:\70/74 city road london EC1Y 2DQ
dot icon14/03/1986
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
17/11/2025
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
100.00
-
0.00
-
-
2022
4
100.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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
Murphy, Andrew Stephen
Director
30/06/2014 - Present
3
Swain, Caterina Sophia
Director
20/01/2025 - Present
9
El Goulli, Nora
Director
06/09/2002 - Present
1
Hilton, Alan David
Director
19/01/1999 - Present
3
Charrington, Peter Clive
Director
17/12/2008 - Present
10

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAROTA LIMITED

CLAROTA LIMITED is an(a) Active company incorporated on 14/03/1986 with the registered office located at The Studio, 16 Cavaye Place, London SW10 9PT. There are currently 5 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 CLAROTA LIMITED?

toggle

CLAROTA LIMITED is currently Active. It was registered on 14/03/1986 .

Where is CLAROTA LIMITED located?

toggle

CLAROTA LIMITED is registered at The Studio, 16 Cavaye Place, London SW10 9PT.

What does CLAROTA LIMITED do?

toggle

CLAROTA LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLAROTA LIMITED?

toggle

The latest filing was on 25/09/2025: Micro company accounts made up to 2025-03-24.