CLARUS MINDS LIMITED

Register to unlock more data on OkredoRegister

CLARUS MINDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07894618

Incorporation date

03/01/2012

Size

Micro Entity

Contacts

Registered address

Registered address

85 Worcester Crescent, Woodford Green IG8 0LTCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2012)
dot icon17/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon30/12/2025
First Gazette notice for voluntary strike-off
dot icon22/12/2025
Application to strike the company off the register
dot icon20/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon27/08/2025
Micro company accounts made up to 2024-12-31
dot icon25/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-12-31
dot icon30/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon17/10/2023
Micro company accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-11-20 with no updates
dot icon06/10/2022
Micro company accounts made up to 2021-12-31
dot icon30/09/2022
Change of details for Miss Hardev Kaur Wahiwala as a person with significant control on 2022-09-29
dot icon29/09/2022
Director's details changed for Miss Hardev Kaur Wahiwala on 2022-09-29
dot icon23/09/2022
Registered office address changed from 84 Worcester Crescent Woodford Green Essex IG8 0LT England to 85 Worcester Crescent Woodford Green IG8 0LT on 2022-09-23
dot icon13/09/2022
Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to 84 Worcester Crescent Woodford Green Essex IG8 0LT on 2022-09-13
dot icon20/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/03/2021
Withdraw the company strike off application
dot icon22/12/2020
First Gazette notice for voluntary strike-off
dot icon15/12/2020
Application to strike the company off the register
dot icon24/11/2020
Confirmation statement made on 2020-11-20 with updates
dot icon24/11/2020
Termination of appointment of Bakshish Wahiwala as a director on 2019-12-01
dot icon01/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-11-20 with updates
dot icon16/12/2019
Appointment of Miss Hardev Kaur Wahiwala as a director on 2019-11-01
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/12/2018
Notification of Hardev Wahiwala as a person with significant control on 2018-11-01
dot icon04/12/2018
Cessation of Bakshish Wahiwala as a person with significant control on 2018-11-01
dot icon03/12/2018
Confirmation statement made on 2018-11-20 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/01/2018
Change of details for Mr Bakshish Wahiwala as a person with significant control on 2018-01-26
dot icon26/01/2018
Director's details changed for Mr Bakshish Wahiwala on 2018-01-26
dot icon20/11/2017
Termination of appointment of Nahid Abbasi as a director on 2017-11-20
dot icon20/11/2017
Confirmation statement made on 2017-11-20 with updates
dot icon20/11/2017
Appointment of Mr Bakshish Wahiwala as a director on 2017-11-20
dot icon20/11/2017
Notification of Bakshish Wahiwala as a person with significant control on 2017-11-20
dot icon20/11/2017
Cessation of Nahid Abbasi as a person with significant control on 2017-11-20
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/08/2017
Change of details for Mrs Nahid Abbasi as a person with significant control on 2017-08-21
dot icon22/08/2017
Cessation of Hardev Kaur Wahiwala as a person with significant control on 2017-08-21
dot icon22/08/2017
Confirmation statement made on 2017-08-22 with updates
dot icon10/01/2017
Confirmation statement made on 2016-12-03 with updates
dot icon09/01/2017
Termination of appointment of Bakshish Wahiwala as a director on 2016-12-01
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/05/2016
Appointment of Mr Bakshish Wahiwala as a director on 2015-11-30
dot icon31/05/2016
Appointment of Mrs Nahid Abbasi as a director on 2015-11-30
dot icon31/05/2016
Termination of appointment of Hardev Kaur Wahiwala as a director on 2015-11-30
dot icon23/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/02/2015
Registered office address changed from 35 Danbury Way Woodford Green Essex IG8 7EZ to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 2015-02-17
dot icon31/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon31/12/2014
Director's details changed for Miss Hardev Kaur Wahiwala on 2014-09-15
dot icon01/12/2014
Registered office address changed from Third Floor 126-134 Baker Street London W1U 6UE England to 35 Danbury Way Woodford Green Essex IG8 7EZ on 2014-12-01
dot icon20/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/04/2014
Termination of appointment of Faisal Abbasi as a director
dot icon24/02/2014
Registered office address changed from 4 Lombard Street London EC3V 9HD on 2014-02-24
dot icon04/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon25/10/2013
Appointment of Mr Faisal Abbasi as a director
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/08/2013
Registered office address changed from 4 Lombard Street London EC3V 9HD England on 2013-08-13
dot icon13/08/2013
Registered office address changed from 4 Lombard Street London EC3V 9HD England on 2013-08-13
dot icon13/08/2013
Registered office address changed from 4 Lombard Street London Uk EC3V 9HD England on 2013-08-13
dot icon12/08/2013
Registered office address changed from Holland House 1-4 Bury Street London EC3A 5AT England on 2013-08-12
dot icon24/06/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon24/06/2013
Director's details changed for Miss Hardev Kaur Wahiwala on 2013-06-09
dot icon25/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon12/12/2012
Registered office address changed from Holland House 1-4 Bury Street London Ec3 England on 2012-12-12
dot icon04/12/2012
Current accounting period shortened from 2013-01-31 to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon11/09/2012
Registered office address changed from 29 Alderton Hill Loughton Essex IG10 3JD England on 2012-09-11
dot icon03/01/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
11.49K
-
0.00
-
-
2022
0
11.49K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

11.49K £Ascended- *

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
Abbasi, Nahid
Director
30/11/2015 - 20/11/2017
2
Wahiwala, Bakshish
Director
30/11/2015 - 01/12/2016
-
Wahiwala, Bakshish
Director
20/11/2017 - 01/12/2019
-
Wahiwala, Hardev Kaur
Director
01/11/2019 - Present
3
Wahiwala, Hardev Kaur
Director
03/01/2012 - 30/11/2015
3

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+
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 CLARUS MINDS LIMITED

CLARUS MINDS LIMITED is an(a) Dissolved company incorporated on 03/01/2012 with the registered office located at 85 Worcester Crescent, Woodford Green IG8 0LT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARUS MINDS LIMITED?

toggle

CLARUS MINDS LIMITED is currently Dissolved. It was registered on 03/01/2012 and dissolved on 17/03/2026.

Where is CLARUS MINDS LIMITED located?

toggle

CLARUS MINDS LIMITED is registered at 85 Worcester Crescent, Woodford Green IG8 0LT.

What does CLARUS MINDS LIMITED do?

toggle

CLARUS MINDS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLARUS MINDS LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via voluntary strike-off.