CLARITUM LIMITED - BATH
Company Profile | Company Filings |
Overview
CLARITUM LIMITED is a Private Limited Company from BATH UNITED KINGDOM and has the status: Active.
CLARITUM LIMITED was incorporated 24 years ago on 17/11/1999 and has the registered number: 03878694. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
CLARITUM LIMITED was incorporated 24 years ago on 17/11/1999 and has the registered number: 03878694. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
CLARITUM LIMITED - BATH
This company is listed in the following categories:
58290 - Other software publishing
58290 - Other software publishing
62012 - Business and domestic software development
62090 - Other information technology service activities
63120 - Web portals
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
37 GREAT PULTENEY STREET
BATH
BA2 4DA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/11/2023 | 01/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PHIL HORRIGAN | May 1966 | British | Director | 2021-03-31 | CURRENT |
PAUL DANIEL BARKER | May 1966 | British | Director | 2002-11-25 | CURRENT |
MR PHIL HORRIGAN | Secretary | 2023-03-27 | CURRENT | ||
FIRST SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-11-17 UNTIL 2000-11-19 | RESIGNED | ||
DAVID JOHN SCAMAN | Nov 1938 | British | Director | 2002-11-25 UNTIL 2005-11-30 | RESIGNED |
JAMES SAMUELS | Nov 1966 | British | Director | 1999-11-17 UNTIL 2018-08-15 | RESIGNED |
IAN MCPHERSON | Sep 1948 | British | Director | 2002-01-31 UNTIL 2005-11-30 | RESIGNED |
PROF RICHARD ARTHUR HILLUM | Sep 1957 | British | Director | 2021-03-31 UNTIL 2023-02-20 | RESIGNED |
MR IAN ALEXANDER MACKENZIE | Apr 1947 | British | Director | 2006-11-01 UNTIL 2022-09-02 | RESIGNED |
PAUL DANIEL BARKER | May 1966 | British | Secretary | 2000-10-12 UNTIL 2023-03-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Paul Dominic Jameson | 2021-02-25 | 12/1966 | Swindon |
Ownership of shares 25 to 50 percent Voting rights 50 to 75 percent |
Mr Ian Alexander Mackenzie | 2016-04-06 - 2022-10-31 | 4/1947 | Bath | Voting rights 25 to 50 percent |
Outsource Uk Ltd | 2016-04-06 - 2021-02-25 | Swindon Wiltshire | Ownership of shares 25 to 50 percent | |
Mr Paul Daniel Barker | 2016-04-06 | 5/1966 | Bath | Voting rights 25 to 50 percent |
Mr James Samuels | 2016-04-06 | 11/1966 | Bath | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CLARITUM_LIMITED - Accounts | 2023-11-28 | 28-02-2023 | £2,778 Cash £58,175 equity |
CLARITUM_LIMITED - Accounts | 2022-11-23 | 28-02-2022 | £3,419 Cash £20,008 equity |
CLARITUM_LIMITED - Accounts | 2021-09-01 | 28-02-2021 | £15,084 Cash £165,846 equity |
CLARITUM_LIMITED - Accounts | 2020-11-03 | 29-02-2020 | £3,157 Cash £311,800 equity |
ACCOUNTS - Final Accounts preparation | 2019-07-06 | 28-02-2019 | 8,374 Cash 298,976 equity |
ACCOUNTS - Final Accounts preparation | 2018-08-31 | 28-02-2018 | 21,107 Cash 234,144 equity |
ACCOUNTS - Final Accounts preparation | 2017-07-13 | 28-02-2017 | 15,551 Cash 90,408 equity |
Claritum Limited - Abbreviated accounts 16.3 | 2016-11-24 | 29-02-2016 | £26,840 Cash £38,720 equity |
Claritum Limited - Limited company - abbreviated - 11.9 | 2015-11-26 | 28-02-2015 | £6,248 Cash £46,047 equity |