CLARUS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CLARUS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05690183

Incorporation date

27/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suites 5 & 6 The Thorne Business Park, Bethersden, Ashford, Kent TN26 3AFCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2006)
dot icon27/01/2026
Confirmation statement made on 2026-01-24 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/03/2025
Registration of charge 056901830021, created on 2025-03-06
dot icon31/01/2025
Director's details changed for Mrs Claire Jacqueline Dickens on 2025-01-31
dot icon29/01/2025
Confirmation statement made on 2025-01-24 with updates
dot icon19/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon14/01/2025
Change of details for Mrs Claire Dickens as a person with significant control on 2024-12-01
dot icon14/01/2025
Change of details for Mr Christopher David Dickens as a person with significant control on 2024-12-01
dot icon14/01/2025
Director's details changed for Mr Christopher David Dickens on 2024-12-01
dot icon14/01/2025
Director's details changed for Mrs Claire Jacqueline Dickens on 2024-12-01
dot icon23/02/2024
Registration of charge 056901830020, created on 2024-02-23
dot icon21/02/2024
Registration of charge 056901830019, created on 2024-02-13
dot icon15/02/2024
Termination of appointment of Robert John Rexton as a director on 2023-12-31
dot icon15/02/2024
Confirmation statement made on 2024-01-24 with updates
dot icon15/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/02/2023
Confirmation statement made on 2023-01-24 with updates
dot icon14/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/09/2022
Second filing of Confirmation Statement dated 2022-01-24
dot icon21/04/2022
Confirmation statement made on 2022-01-24 with updates
dot icon21/04/2022
Registration of charge 056901830018, created on 2022-04-13
dot icon19/04/2022
Statement by Directors
dot icon19/04/2022
Statement of capital on 2022-04-19
dot icon19/04/2022
Solvency Statement dated 16/03/22
dot icon19/04/2022
Resolutions
dot icon09/04/2022
Change of share class name or designation
dot icon09/04/2022
Memorandum and Articles of Association
dot icon09/04/2022
Resolutions
dot icon09/04/2022
Resolutions
dot icon07/04/2022
Particulars of variation of rights attached to shares
dot icon07/04/2022
Change of share class name or designation
dot icon16/03/2022
Statement of capital following an allotment of shares on 2021-04-19
dot icon15/03/2022
Statement of capital following an allotment of shares on 2021-04-19
dot icon09/03/2022
Change of details for Mrs Claire Dickens as a person with significant control on 2021-07-09
dot icon09/03/2022
Appointment of Mrs Claire Dickens as a director on 2022-01-01
dot icon09/03/2022
Change of details for Mr Christopher David Dickens as a person with significant control on 2021-07-09
dot icon09/03/2022
Secretary's details changed for Mr Christopher David Dickens on 2021-07-09
dot icon09/03/2022
Director's details changed for Mr Christopher David Dickens on 2021-07-09
dot icon08/02/2022
Registration of charge 056901830017, created on 2022-01-28
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/07/2021
Registered office address changed from The Estate Office Dacliffe Industrial Estate, Appledore Road, Woodchurch Ashford Kent TN26 3TG United Kingdom to Suites 5 & 6 the Thorne Business Park Bethersden Ashford Kent TN26 3AF on 2021-07-09
dot icon04/03/2021
Confirmation statement made on 2021-01-24 with updates
dot icon20/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/11/2020
Registration of charge 056901830016, created on 2020-10-30
dot icon05/02/2020
Confirmation statement made on 2020-01-24 with updates
dot icon04/02/2020
Change of details for Mr Christopher David Dickens as a person with significant control on 2019-01-25
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/01/2019
Change of details for Mrs Claire Dickens as a person with significant control on 2018-01-25
dot icon25/01/2019
Confirmation statement made on 2019-01-24 with updates
dot icon25/01/2019
Secretary's details changed for Mr Christopher David Dickens on 2018-01-25
dot icon25/01/2019
Director's details changed for Mr Christopher David Dickens on 2018-01-25
dot icon25/01/2019
Change of details for Mr Christopher David Dickens as a person with significant control on 2018-01-25
dot icon25/01/2019
Director's details changed for Mr Christopher David Dickens on 2019-01-25
dot icon25/01/2019
Registered office address changed from The Estate Office Dacliffe Industrial Estate Appledore Road, Woodchurch Kent TN26 3TG to The Estate Office Dacliffe Industrial Estate, Appledore Road, Woodchurch Ashford Kent TN26 3TG on 2019-01-25
dot icon03/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/03/2018
Change of details for Mrs Claire Dickens as a person with significant control on 2018-03-14
dot icon14/03/2018
Director's details changed for Mr Christopher David Dickens on 2018-03-14
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with updates
dot icon12/01/2018
Director's details changed for Mr Christopher David Dickens on 2018-01-12
dot icon26/09/2017
Appointment of Mr Robert John Rexton as a director on 2017-08-14
dot icon29/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/01/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon29/01/2015
Director's details changed for Mr Christopher David Dickens on 2015-01-05
dot icon29/01/2015
Secretary's details changed for Mr Christopher David Dickens on 2015-01-05
dot icon09/01/2015
Director's details changed for Mr Christopher David Dickens on 2015-01-05
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/04/2014
Satisfaction of charge 14 in full
dot icon03/04/2014
Satisfaction of charge 15 in full
dot icon19/02/2014
Termination of appointment of Russell Ledger as a director
dot icon29/01/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/01/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon23/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon23/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon23/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon23/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon23/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon31/01/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/09/2011
Duplicate mortgage certificatecharge no:15
dot icon01/09/2011
Duplicate mortgage certificatecharge no:14
dot icon27/08/2011
Particulars of a mortgage or charge / charge no: 15
dot icon27/08/2011
Particulars of a mortgage or charge / charge no: 14
dot icon01/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon02/02/2010
Director's details changed for Mr Christopher David Dickens on 2009-10-01
dot icon02/02/2010
Director's details changed for Russell Ledger on 2009-10-01
dot icon02/02/2010
Secretary's details changed for Christopher David Dickens on 2009-10-01
dot icon14/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/05/2009
Particulars of a mortgage or charge / charge no: 13
dot icon02/02/2009
Director and secretary's change of particulars / christopher dickens / 30/01/2009
dot icon02/02/2009
Return made up to 27/01/09; full list of members
dot icon30/01/2009
Director's change of particulars / russell ledger / 30/01/2009
dot icon25/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/06/2008
Particulars of a mortgage or charge / charge no: 12
dot icon03/06/2008
Particulars of a mortgage or charge / charge no: 11
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 10
dot icon20/03/2008
Particulars of a mortgage or charge / charge no: 9
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 8
dot icon28/01/2008
Return made up to 27/01/08; full list of members
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon01/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon03/03/2007
Particulars of mortgage/charge
dot icon28/02/2007
Particulars of mortgage/charge
dot icon31/01/2007
Return made up to 27/01/07; full list of members
dot icon31/01/2007
Registered office changed on 31/01/07 from: 27 henley meadows tenterden kent TN30 6EN
dot icon31/01/2007
Location of register of members
dot icon31/01/2007
Location of debenture register
dot icon23/01/2007
Particulars of mortgage/charge
dot icon24/10/2006
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon03/10/2006
Particulars of mortgage/charge
dot icon26/09/2006
Particulars of mortgage/charge
dot icon26/09/2006
Particulars of mortgage/charge
dot icon12/04/2006
New director appointed
dot icon12/04/2006
Director resigned
dot icon07/02/2006
Resolutions
dot icon27/01/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+255.04 % *

* during past year

Cash in Bank

£556,427.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
14.24K
-
0.00
156.72K
-
2022
4
19.46K
-
0.00
556.43K
-
2022
4
19.46K
-
0.00
556.43K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

19.46K £Ascended36.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

556.43K £Ascended255.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickens, Christopher David
Director
27/01/2006 - Present
27
Rexton, Robert John
Director
14/08/2017 - 31/12/2023
3
Dickens, Claire Jacqueline
Director
01/01/2022 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLARUS SOLUTIONS LIMITED

CLARUS SOLUTIONS LIMITED is an(a) Active company incorporated on 27/01/2006 with the registered office located at Suites 5 & 6 The Thorne Business Park, Bethersden, Ashford, Kent TN26 3AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARUS SOLUTIONS LIMITED?

toggle

CLARUS SOLUTIONS LIMITED is currently Active. It was registered on 27/01/2006 .

Where is CLARUS SOLUTIONS LIMITED located?

toggle

CLARUS SOLUTIONS LIMITED is registered at Suites 5 & 6 The Thorne Business Park, Bethersden, Ashford, Kent TN26 3AF.

What does CLARUS SOLUTIONS LIMITED do?

toggle

CLARUS SOLUTIONS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does CLARUS SOLUTIONS LIMITED have?

toggle

CLARUS SOLUTIONS LIMITED had 4 employees in 2022.

What is the latest filing for CLARUS SOLUTIONS LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-24 with updates.