UKBizDB.co.uk

CLAROMENTIS LIMITED

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

This company is commonly known as Claromentis Limited. The company was founded 25 years ago and was given the registration number 03672955. The firm's registered office is in HOVE. You can find them at The Old Casino, 28 Fourth Avenue, Hove, East Sussex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CLAROMENTIS LIMITED
Company Number:03672955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Old Casino, 28 Fourth Avenue, Hove, East Sussex, United Kingdom, BN3 2PJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Casino, 28 Fourth Avenue, Hove, United Kingdom, BN3 2PJ

Secretary15 February 1999Active
The Old Casino, 28 Fourth Avenue, Hove, United Kingdom, BN3 2PJ

Director01 November 2001Active
The Old Casino, 28 Fourth Avenue, Hove, United Kingdom, BN3 2PJ

Director17 June 2002Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary24 November 1998Active
Hampton House, High Street, East Grinstead, RH19 3AW

Director15 February 1999Active
Flat 4 19 Coleridge Road, London, N8 8EH

Director16 August 2004Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director24 November 1998Active

People with Significant Control

Mr Michael Christian
Notified on:27 March 2024
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:The Old Casino, 28 Fourth Avenue, Hove, United Kingdom, BN3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Davies
Notified on:17 November 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:The Old Casino, 28 Fourth Avenue, Hove, United Kingdom, BN3 2PJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 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
2024-04-04Persons with significant control

Change to a person with significant control.

Download
2024-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-11-27Persons with significant control

Change to a person with significant control.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Persons with significant control

Change to a person with significant control.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-06Officers

Change person director company with change date.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Officers

Change person director company with change date.

Download
2021-01-04Persons with significant control

Change to a person with significant control.

Download
2021-01-04Officers

Change person director company with change date.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Officers

Change person director company with change date.

Download
2019-12-11Persons with significant control

Change to a person with significant control.

Download
2019-12-11Officers

Change person director company with change date.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.