UKBizDB.co.uk

CLARO LEARNING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Claro Learning Limited. The company was founded 18 years ago and was given the registration number 05510096. The firm's registered office is in EXETER. You can find them at Francis Clark Llp Ground Floor Vantage Point Woodwater Park, Pynes Hill, Exeter, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CLARO LEARNING LIMITED
Company Number:05510096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 July 2005
End of financial year:31 August 2014
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Francis Clark Llp Ground Floor Vantage Point Woodwater Park, Pynes Hill, Exeter, EX2 5FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54 Crofton Road, London, SE5 8NB

Director19 March 2006Active
Claro Learning, Crelake Industrial Estate, Tavistock, United Kingdom, PL19 9AZ

Director06 March 2014Active
Claro Learning, Crelake Industrial Estate, Tavistock, United Kingdom, PL19 9AZ

Director06 March 2014Active
Claro Learning Ltd, Crelake Industrial Estate, Tavistock, United Kingdom, PL19 9AZ

Director01 May 2013Active
Claro Learning Ltd, Crelake Industrial Estate, Tavistock, United Kingdom, PL19 9AZ

Director01 May 2013Active
2, The Retreat Abbotsfield, Tavistock, U.K., PL19 8EZ

Secretary01 April 2009Active
Flat 3 59 West Street, Tavistock, PL19 8JZ

Secretary12 July 2007Active
1, The Street, Elmsett, Ipswich, IP7 6PB

Corporate Secretary15 July 2005Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Secretary15 July 2005Active
23, Trossachs Road, East Dulwich, London, SE22 8PY

Director01 February 2007Active
2, The Retreat Abbotsfield, Tavistock, U.K., PL19 8EZ

Director01 April 2009Active
Crelake, Industrial Estate, Tavistock, PL19 9AZ

Director18 May 2011Active
14 Dalmeny Road, Carshalton, SM5 4PP

Director15 July 2005Active
32 Chapel Meadow Buckland, Monachorum, Yelverton, PL20 7LR

Director15 July 2005Active
Crelake, Industrial Estate, Tavistock, PL19 9AZ

Director24 November 2011Active
Flat 3 59 West Street, Tavistock, PL19 8JZ

Director01 February 2007Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director15 July 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-12Gazette

Gazette dissolved liquidation.

Download
2021-10-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2017-05-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-05-05Insolvency

Liquidation disclaimer notice.

Download
2016-04-04Address

Change registered office address company with date old address new address.

Download
2016-03-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2016-03-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-03-31Resolution

Resolution.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-28Accounts

Accounts with accounts type full.

Download
2015-02-27Officers

Change person director company with change date.

Download
2015-02-05Officers

Change person director company with change date.

Download
2014-11-19Capital

Legacy.

Download
2014-11-19Capital

Capital statement capital company with date currency figure.

Download
2014-11-19Insolvency

Legacy.

Download
2014-11-19Resolution

Resolution.

Download
2014-09-11Accounts

Change account reference date company previous shortened.

Download
2014-08-28Accounts

Accounts with accounts type total exemption full.

Download
2014-08-18Officers

Appoint person director company with name date.

Download
2014-08-18Officers

Appoint person director company with name date.

Download
2014-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-10Officers

Appoint person director company with name.

Download
2014-03-10Officers

Appoint person director company with name.

Download
2013-09-16Capital

Capital alter shares subdivision.

Download
2013-09-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.