CLARITAS (UK) LIMITED - MILTON KEYNES


Company Profile Company Filings

Overview

CLARITAS (UK) LIMITED is a Private Limited Company from MILTON KEYNES and has the status: Liquidation.
CLARITAS (UK) LIMITED was incorporated 38 years ago on 25/07/1985 and has the registered number: 01933461. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2023.

CLARITAS (UK) LIMITED - MILTON KEYNES

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 30/09/2023

Registered Office

1 RADIAN COURT
MILTON KEYNES
MK5 8PJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/11/2021 13/12/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LOUISE BEAN Secretary 2019-04-26 CURRENT
DEREK JOHN COLEMAN Jul 1955 British Director 2019-01-22 CURRENT
MR ANDREW COOPER PAGE May 1971 British Director 2019-01-22 CURRENT
DAWN PATRICIA ORR Nov 1966 British Director 1996-05-08 UNTIL 2001-12-31 RESIGNED
MR MARK ANDREW PATRON Jun 1958 British Director RESIGNED
MARK GEORGE HESELGRAVE Jul 1957 British Director 1996-05-08 UNTIL 1998-01-29 RESIGNED
MR JOHN MONTROSS OHARA Jul 1929 Us Citizen Director RESIGNED
CHRISTOPHER LEE MORRIS Mar 1963 British Director 1996-05-08 UNTIL 2001-10-19 RESIGNED
MS CLARE LOUISE MORGAN Jul 1967 British Director 2010-02-28 UNTIL 2012-05-04 RESIGNED
DAWN PATRICIA ORR Nov 1966 British Director 2004-06-21 UNTIL 2006-11-10 RESIGNED
JOHN GAVIN MOORE Jul 1950 British Director RESIGNED
JOHN GAVIN MOORE Jul 1950 British Director 1995-01-13 UNTIL 1996-05-08 RESIGNED
MR MELVIN NORMAN MISSEN Jan 1957 British Director 2013-09-01 UNTIL 2014-08-14 RESIGNED
MR NICK MARTIN May 1962 British Director 2009-01-01 UNTIL 2010-02-28 RESIGNED
MR JEREMY DAVID LANCASTER Jun 1952 British Director 1996-05-08 UNTIL 2000-12-31 RESIGNED
KEITH JONES Feb 1959 British Director 2007-06-05 UNTIL 2008-01-15 RESIGNED
MR ROBERT MONTAGUE JOHNSON Apr 1946 British & American Director RESIGNED
MR IAN JAMES Oct 1975 British Director 2014-08-13 UNTIL 2016-01-31 RESIGNED
MR PAUL GIBSON MOORE Feb 1971 British Director 2010-02-28 UNTIL 2013-08-31 RESIGNED
GILES STANLEY British Secretary 2007-12-12 UNTIL 2014-03-31 RESIGNED
MR ALEXANDER CARL HAZELL Secretary 2014-04-01 UNTIL 2019-04-26 RESIGNED
ANTHONY PATRICK RAWLE COAD Feb 1946 British Secretary RESIGNED
JASPAL CHAHAL Dec 1965 British Secretary 2007-06-05 UNTIL 2007-12-12 RESIGNED
JOHN GAVIN MOORE Jul 1950 British Secretary 1995-01-13 UNTIL 1996-05-08 RESIGNED
HELLEN STEIN British Secretary 2005-03-11 UNTIL 2007-06-05 RESIGNED
ANNE MARIE HORGAN British Secretary 2004-01-05 UNTIL 2005-03-11 RESIGNED
CARL VON EISEN BICKERT Sep 1930 Us Citizen Director RESIGNED
COSEC SERVICES LIMITED Corporate Secretary 1996-05-08 UNTIL 2004-01-05 RESIGNED
VISTRA COMPANY SECRETARIES LIMITED Corporate Secretary 2006-02-28 UNTIL 2009-02-27 RESIGNED
PETER J ROSENWALD Nov 1935 American Director RESIGNED
RICHARD THOMAS HALPENNY Apr 1965 Irish Director 1998-02-01 UNTIL 2001-12-31 RESIGNED
MR LOUIS ELSON Dec 1962 American Director 1992-03-31 UNTIL 1995-01-13 RESIGNED
ANTHONY PATRICK RAWLE COAD Feb 1946 British Director RESIGNED
RICHARD ANDREW CLINKARD Jul 1936 British Director 1993-03-31 UNTIL 1996-05-08 RESIGNED
THOMAS MARTIN CLAFLIN II Oct 1941 Us Citizen Director RESIGNED
JASPAL CHAHAL Dec 1965 British Director 2004-06-21 UNTIL 2007-06-05 RESIGNED
JONATHAN PETER CANO LOPEZ Feb 1967 British Director 2004-06-21 UNTIL 2006-12-31 RESIGNED
MR RIZWAN MAHMOOD BUTT Oct 1967 British Director 2016-01-30 UNTIL 2019-01-22 RESIGNED
MR MARK ANDREW PATRON Jun 1958 British Director 1993-03-31 UNTIL 2003-03-17 RESIGNED
RICHARD DAVID BANDELL Mar 1965 British Director 1996-05-08 UNTIL 2004-01-05 RESIGNED
GEORGE KYRIACOS ANTONIOU Oct 1944 British Director RESIGNED
GEORGE KYRIACOS ANTONIOU Oct 1944 British Director 1995-01-13 UNTIL 1998-06-01 RESIGNED
DAVID JOHN ALLEN Jul 1952 British Director 2007-06-05 UNTIL 2008-12-31 RESIGNED
DONALD HAMILTON Apr 1965 British Director 1996-05-08 UNTIL 1999-04-14 RESIGNED
MRS SHELAGH HEASLEY Nov 1959 British Director 2009-01-30 UNTIL 2010-02-28 RESIGNED
MR KENNETH EDWARD GOULDING Feb 1955 British Director 2004-01-05 UNTIL 2009-01-30 RESIGNED
ALAN MICHAEL HOFFMAN Aug 1946 United Kingdom Director RESIGNED
MR JOP POLLMANN Mar 1967 Dutch Director 2001-12-01 UNTIL 2002-12-31 RESIGNED
CHRISTOPHER JAMES PIERCE May 1951 British Director 1992-06-11 UNTIL 1993-03-31 RESIGNED
BRP SECRETARIES LIMITED Corporate Secretary 1994-09-20 UNTIL 1995-01-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Acxiom European Holdings Limited 2016-07-18 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
APL GROUP LIMITED LONDON ENGLAND Active FULL 73110 - Advertising agencies
ENGELS (NO.1) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
INTERPUBLIC LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
LEARNED INFORMATION (EUROPE) LIMITED LONDON Dissolved... DORMANT 58142 - Publishing of consumer and business journals and periodicals
CSI SPORTS TRADING LIMITED LONDON Dissolved... SMALL 96090 - Other service activities n.e.c.
VNU BUSINESS PUBLICATIONS LTD. LONDON Dissolved... DORMANT 58142 - Publishing of consumer and business journals and periodicals
INTERNATIONAL COMMUNICATION & DATA LIMITED NOTTINGHAM Active DORMANT 74990 - Non-trading company
DATA BROADCASTING INTERNATIONAL LIMITED EGHAM Dissolved... TOTAL EXEMPTION FULL 61900 - Other telecommunications activities
ALTWOOD SYSTEMS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
AMMIRATI PURIS LINTAS LIMITED LONDON Dissolved... FULL 73110 - Advertising agencies
FCB INFERNO LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 73110 - Advertising agencies
FCB EUROPE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 73110 - Advertising agencies
CAB (NO. 1) LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
DOUBLE HELIX BIO-TECHNOLOGY DEVELOPMENT LIMITED MILTON KEYNES Dissolved... AUDIT EXEMPTION SUBSI 86900 - Other human health activities
IPG DXTRA GROUP HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
IMARK COMMUNICATIONS LIMITED LONDON Dissolved... DORMANT 58190 - Other publishing activities
BEAP HOLDCO LIMITED REDHILL Dissolved... DORMANT 70100 - Activities of head offices
VNU HOLDCO (U.K.) LIMITED LONDON ENGLAND Dissolved... FULL 70100 - Activities of head offices
FCB HEALTH LONDON LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 73110 - Advertising agencies

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENERGY AUDITING AGENCY LIMITED MILTON KEYNES UNITED KINGDOM Active SMALL 70229 - Management consultancy activities other than financial management
KNOWLHILL PROPERTY MANAGEMENT COMPANY LIMITED MILTON KEYNES ENGLAND Active DORMANT 99999 - Dormant Company
TELECOM TECHNOLOGY SERVICES LIMITED MILTON KEYNES Active DORMANT 99999 - Dormant Company
S J H MACHINERY LIMITED MILTON KEYNES Active TOTAL EXEMPTION FULL 46610 - Wholesale of agricultural machinery, equipment and supplies
OPUS EQUITY LIMITED MILTON KEYNES UNITED KINGDOM Active DORMANT 74990 - Non-trading company
OPUS BUSINESS PROJECTS LIMITED MILTON KEYNES UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
PREMIER STATIONERY PRODUCTS LIMITED MILTON KEYNES Active MICRO ENTITY 47620 - Retail sale of newspapers and stationery in specialised stores
OPUS BUSINESS ADVISORY GROUP LIMITED MILTON KEYNES UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
AUTOMATED PAINT TECHNOLOGIES LTD MILTON KEYNES Active NO ACCOUNTS FILED 29320 - Manufacture of other parts and accessories for motor vehicles
EDW EMPLOYEE OWNERSHIP TRUSTEES LIMITED MILTON KEYNES UNITED KINGDOM Active DORMANT 62012 - Business and domestic software development