Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLAREMONT CONSULTING LIMITED
Company Information for

CLAREMONT CONSULTING LIMITED

THE WHITE CHAPEL BUILDING, 10 WHITECHAPEL HIGH STREET, LONDON, E1 8QS,
Company Registration Number
04578798
Private Limited Company
Active

Company Overview

About Claremont Consulting Ltd
CLAREMONT CONSULTING LIMITED was founded on 2002-10-31 and has its registered office in London. The organisation's status is listed as "Active". Claremont Consulting Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLAREMONT CONSULTING LIMITED
 
Legal Registered Office
THE WHITE CHAPEL BUILDING
10 WHITECHAPEL HIGH STREET
LONDON
E1 8QS
Other companies in RM1
 
Filing Information
Company Number 04578798
Company ID Number 04578798
Date formed 2002-10-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB802426660  
Last Datalog update: 2023-11-06 15:21:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAREMONT CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLAREMONT CONSULTING LIMITED
The following companies were found which have the same name as CLAREMONT CONSULTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLAREMONT CONSULTING APAC LIMITED THE WHITE CHAPEL BUILDING 10 WHITECHAPEL HIGH STREET LONDON E1 8QS Active Company formed on the 2009-08-28
CLAREMONT CONSULTING SOLUTIONS LIMITED THE WHITECHAPEL BUILDING 10 WHITECHAPEL HIGH STREET LONDON E1 8QS Active Company formed on the 2005-06-28
CLAREMONT CONSULTING HOLDINGS LIMITED THE WHITE CHAPEL BUILDING 10 WHITECHAPEL HIGH STREET LONDON E1 8QS Active Company formed on the 2012-10-09
CLAREMONT CONSULTING, INC. 5 WEST SPRING ST ALEXANDRIA VA 22301 Active Company formed on the 1998-07-13
CLAREMONT CONSULTING (VIC.) PTY. LTD. VIC 3031 Active Company formed on the 2003-10-22
CLAREMONT CONSULTING APAC LIMITED Unknown Company formed on the 2017-04-19
CLAREMONT CONSULTING SERVICES LTD 45 CLAREMONT ROAD LAINDON BASILDON SS15 5PX Active - Proposal to Strike off Company formed on the 2017-12-29
CLAREMONT CONSULTING LIMITED 32 FITZWILLIAM PLACE DUBLIN 2 D02Y985 Dissolved Company formed on the 2005-05-30
CLAREMONT CONSULTING, INC. 2929 BUFFALO SPEEDWAY UNIT 2011 HOUSTON TX 77098 Dissolved Company formed on the 2001-07-11
CLAREMONT CONSULTING GROUP INCORPORATED Delaware Unknown
CLAREMONT CONSULTING LIMITED New Jersey Unknown
CLAREMONT CONSULTING LLC New Jersey Unknown

Company Officers of CLAREMONT CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
MARK BAKER
Director 2003-08-01
NICOLA JANE BAKER
Director 2005-07-01
JOHN EDMOND CAVALLI
Director 2003-02-01
ROSEMARY ANN CAVALLI
Director 2005-07-01
SIMON MUSTAFA
Director 2008-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PAPADOPOULOS
Company Secretary 2005-06-15 2015-02-26
MARK EDWARDS
Company Secretary 2002-10-31 2005-06-15
ANTHONY POINTING
Director 2002-10-31 2003-02-01
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2002-10-31 2002-10-31
WILDMAN & BATTELL LIMITED
Nominated Director 2002-10-31 2002-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BAKER CLAREMONT CONSULTING APAC LIMITED Director 2009-09-11 CURRENT 2009-08-28 Active
MARK BAKER CLAREMONT CONSULTING SOLUTIONS LIMITED Director 2005-06-28 CURRENT 2005-06-28 Active
NICOLA JANE BAKER CLAREMONT CONSULTING HOLDINGS LIMITED Director 2012-10-09 CURRENT 2012-10-09 Active
JOHN EDMOND CAVALLI CLAREMONT CONSULTING HOLDINGS LIMITED Director 2012-10-09 CURRENT 2012-10-09 Active
JOHN EDMOND CAVALLI CLAREMONT CONSULTING APAC LIMITED Director 2009-08-28 CURRENT 2009-08-28 Active
JOHN EDMOND CAVALLI CLAREMONT CONSULTING SOLUTIONS LIMITED Director 2005-06-28 CURRENT 2005-06-28 Active
ROSEMARY ANN CAVALLI CLAREMONT CONSULTING HOLDINGS LIMITED Director 2012-10-09 CURRENT 2012-10-09 Active
SIMON MUSTAFA CLAREMONT CONSULTING HOLDINGS LIMITED Director 2012-10-09 CURRENT 2012-10-09 Active
SIMON MUSTAFA CLAREMONT CONSULTING APAC LIMITED Director 2009-09-11 CURRENT 2009-08-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-09-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 045787980004
2021-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045787980003
2021-04-07PSC02Notification of Claremont Consulting Holdings Limited as a person with significant control on 2016-04-06
2021-04-07PSC07CESSATION OF JOHN EDMOND CAVALLI AS A PERSON OF SIGNIFICANT CONTROL
2021-03-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-20CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-11-17CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/19 FROM The Whitechapel Building 10 Whitechapel High Street London E1 8QS England
2019-08-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/19 FROM The Whitechapel Building Whitechapel High Street London E1 8QS England
2019-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/19 FROM Abacus House 68a North Street Romford Essex RM1 1DA
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-10-09RP04AR01Second filing of the annual return made up to 2014-10-31
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 045787980003
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 100100
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-08-15AA01Current accounting period extended from 31/10/16 TO 31/12/16
2016-02-22AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 100100
2015-11-16AR0131/10/15 ANNUAL RETURN FULL LIST
2015-04-21TM02Termination of appointment of Andrew Papadopoulos on 2015-02-26
2015-04-12AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 045787980002
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 100100
2015-01-19AR0131/10/14 ANNUAL RETURN FULL LIST
2014-07-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 100100
2014-02-04AR0131/10/13 ANNUAL RETURN FULL LIST
2013-03-20AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30RES12VARYING SHARE RIGHTS AND NAMES
2013-01-30RES01ADOPT ARTICLES 30/01/13
2013-01-29RES01ADOPT ARTICLES 22/01/2013
2013-01-29RES12Resolution of varying share rights or name
2013-01-29SH08Change of share class name or designation
2013-01-03AR0131/10/12 ANNUAL RETURN FULL LIST
2012-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-11-29AR0131/10/11 FULL LIST
2011-01-25AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-16AR0131/10/10 FULL LIST
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MUSTAFA / 31/10/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY CAVALLI / 31/10/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAVALLI / 31/10/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE BAKER / 31/10/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BAKER / 31/10/2010
2010-11-15CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW PAPADOPOULOS / 31/10/2010
2010-03-12AA31/10/09 TOTAL EXEMPTION FULL
2009-11-24AR0131/10/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MUSTAFA / 23/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY CAVALLI / 23/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAVALLI / 23/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE BAKER / 23/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BAKER / 24/11/2009
2009-08-02RES01ADOPT ARTICLES 19/06/2009
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-05-14363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS; AMEND
2008-11-11363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-11288aDIRECTOR APPOINTED SIMON MUSTAFA
2008-04-0388(2)CAPITALS NOT ROLLED UP
2008-03-12AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-12-23288cDIRECTOR'S PARTICULARS CHANGED
2007-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-23363sRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-07-17AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-12-10363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-04-27123NC INC ALREADY ADJUSTED 01/10/05
2006-04-13RES04£ NC 2000/501000 01/10
2006-04-13363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2006-04-1388(2)RAD 01/10/05--------- £ SI 49670@1
2006-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-10-26288aNEW DIRECTOR APPOINTED
2005-10-06288aNEW DIRECTOR APPOINTED
2005-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-07-08288aNEW SECRETARY APPOINTED
2005-07-08288bSECRETARY RESIGNED
2004-11-09363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-06-09395PARTICULARS OF MORTGAGE/CHARGE
2004-04-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-03-02363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-08-29288aNEW DIRECTOR APPOINTED
2003-08-1288(2)RAD 01/08/03-01/08/03 £ SI 428@1=428 £ IC 2/430
2003-03-10288aNEW DIRECTOR APPOINTED
2003-02-28288bDIRECTOR RESIGNED
2002-11-08288aNEW SECRETARY APPOINTED
2002-11-08288bDIRECTOR RESIGNED
2002-11-08287REGISTERED OFFICE CHANGED ON 08/11/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2002-11-08288aNEW DIRECTOR APPOINTED
2002-11-08288bSECRETARY RESIGNED
2002-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions




Licences & Regulatory approval
We could not find any licences issued to CLAREMONT CONSULTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLAREMONT CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-26 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
2015-03-03 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
DEBENTURE 2004-06-09 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLAREMONT CONSULTING LIMITED

Intangible Assets
Patents
We have not found any records of CLAREMONT CONSULTING LIMITED registering or being granted any patents
Domain Names

CLAREMONT CONSULTING LIMITED owns 1 domain names.

claremontconsulting.co.uk  

Trademarks
We have not found any records of CLAREMONT CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAREMONT CONSULTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78300 - Human resources provision and management of human resources functions) as CLAREMONT CONSULTING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLAREMONT CONSULTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLAREMONT CONSULTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLAREMONT CONSULTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.