UKBizDB.co.uk

CLARO SOFTWARE LIMITED

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

This company is commonly known as Claro Software Limited. The company was founded 19 years ago and was given the registration number 05153389. The firm's registered office is in PRESTON. You can find them at Derby House, 12 Winckley Square, Preston, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:CLARO SOFTWARE LIMITED
Company Number:05153389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:Derby House, 12 Winckley Square, Preston, England, PR1 3JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Orchard Way, Texthelp Ltd, Lucas Exchange, Antrim, Northern Ireland, BT41 2RU

Director09 March 2021Active
1, Orchard Way, Texthelp Ltd, Lucas Exchange, Antrim, Northern Ireland, BT41 2RU

Director09 March 2021Active
1, Orchard Way, Texthelp Ltd, Lucas Exchange, Antrim, Northern Ireland, BT41 2RU

Director09 March 2021Active
1, Orchard Way, Texthelp Ltd, Greystone Road, Antrim, Northern Ireland, BT41 2RU

Secretary09 March 2021Active
Derby House, 12 Winckley Square, Preston, England, PR1 3JJ

Secretary16 March 2010Active
9 Old Oak Gardens, Walton Le Dale, Preston, PR5 4BF

Secretary14 June 2004Active
Buckingham House, Glovers Court, Preston, England, PR1 3LS

Director14 June 2004Active
Lingt As, Att: Sverre Andreas H. Holbye, Abels Gate 5, 7030 Trondheim, Norway,

Director04 April 2018Active
Derby House, 12 Winckley Square, Preston, England, PR1 3JJ

Director01 April 2008Active
Derby House, 12 Winckley Square, Preston, England, PR1 3JJ

Director01 August 2015Active
Buckingham House, Glovers Court, Preston, England, PR1 3LS

Director14 June 2004Active
Att: Frode M. Thulien, Abels Gate 5, 7030 Trondheim, Norway,

Director04 April 2018Active

People with Significant Control

Claro Atg Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lancashire House, 24 Winckley Square, Preston, England, PR1 3JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Mortgage

Mortgage satisfy charge full.

Download
2024-05-07Mortgage

Mortgage satisfy charge full.

Download
2024-05-07Mortgage

Mortgage satisfy charge full.

Download
2024-05-02Officers

Appoint person director company with name date.

Download
2024-05-02Officers

Termination director company with name termination date.

Download
2023-12-14Accounts

Accounts with accounts type small.

Download
2023-11-04Gazette

Gazette filings brought up to date.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Address

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

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type small.

Download
2022-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-10Officers

Termination secretary company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-30Accounts

Legacy.

Download
2021-09-10Other

Legacy.

Download
2021-09-10Other

Legacy.

Download
2021-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-22Mortgage

Mortgage satisfy charge full.

Download
2021-04-22Mortgage

Mortgage satisfy charge full.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.