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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Casino, 28 Fourth Avenue, Hove, United Kingdom, BN3 2PJ | Secretary | 15 February 1999 | Active |
The Old Casino, 28 Fourth Avenue, Hove, United Kingdom, BN3 2PJ | Director | 01 November 2001 | Active |
The Old Casino, 28 Fourth Avenue, Hove, United Kingdom, BN3 2PJ | Director | 17 June 2002 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 24 November 1998 | Active |
Hampton House, High Street, East Grinstead, RH19 3AW | Director | 15 February 1999 | Active |
Flat 4 19 Coleridge Road, London, N8 8EH | Director | 16 August 2004 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 24 November 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-27 | Officers | Change person director company with change date. | Download |
2023-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-07-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-06 | Officers | Change person director company with change date. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-04 | Officers | Change person director company with change date. | Download |
2021-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-04 | Officers | Change person director company with change date. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-11 | Officers | Change person director company with change date. | Download |
2019-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-11 | Officers | Change person director company with change date. | Download |
2019-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.