Company Information for CLAREMONT CONSULTING SOLUTIONS LIMITED
THE WHITECHAPEL BUILDING, 10 WHITECHAPEL HIGH STREET, LONDON, E1 8QS,
|
Company Registration Number
05493777
Private Limited Company
Active |
Company Name | ||
---|---|---|
CLAREMONT CONSULTING SOLUTIONS LIMITED | ||
Legal Registered Office | ||
THE WHITECHAPEL BUILDING 10 WHITECHAPEL HIGH STREET LONDON E1 8QS Other companies in RM1 | ||
Previous Names | ||
|
Company Number | 05493777 | |
---|---|---|
Company ID Number | 05493777 | |
Date formed | 2005-06-28 | |
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 | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB864037325 GB358977525 |
Last Datalog update: | 2023-10-08 08:39:18 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK BAKER |
||
JOHN EDMOND CAVALLI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW PAPADOPOULOS |
Company Secretary | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLAREMONT CONSULTING APAC LIMITED | Director | 2009-09-11 | CURRENT | 2009-08-28 | Active | |
CLAREMONT CONSULTING LIMITED | Director | 2003-08-01 | CURRENT | 2002-10-31 | Active | |
CLAREMONT CONSULTING HOLDINGS LIMITED | Director | 2012-10-09 | CURRENT | 2012-10-09 | Active | |
CLAREMONT CONSULTING APAC LIMITED | Director | 2009-08-28 | CURRENT | 2009-08-28 | Active | |
CLAREMONT CONSULTING LIMITED | Director | 2003-02-01 | CURRENT | 2002-10-31 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | Resolutions passed:
| |
SH01 | 10/08/21 STATEMENT OF CAPITAL GBP 120 | |
AP01 | DIRECTOR APPOINTED MR SIMON MUSTAFA | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054937770002 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Claremont Consulting Holdings Limited as a person with significant control on 2016-04-06 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 01/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/19 FROM Abacus House 68a North Street Romford Essex RM1 1DA | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES | |
PSC02 | Notification of Claremont Consulting Holdings Limited as a person with significant control on 2016-04-06 | |
AA01 | Current accounting period extended from 31/10/16 TO 31/12/16 | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 95 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 95 | |
AR01 | 28/06/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Andrew Papadopoulos on 2015-02-26 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 95 | |
AR01 | 28/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2013-01-29 GBP 95 | |
RES09 | Resolution of authority to purchase a number of shares | |
RES01 | ADOPT ARTICLES 22/01/2013 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AR01 | 28/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 28/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | CURREXT FROM 30/06/2011 TO 31/10/2011 | |
AR01 | 28/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAVALLI / 28/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BAKER / 28/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW PAPADOPOULOS / 28/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/06/08; NO CHANGE OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS | |
88(2)R | AD 04/07/05--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/07/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED & FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
|
|
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 SOLUTIONS LIMITED
CLAREMONT CONSULTING SOLUTIONS LIMITED owns 1 domain names.
blueps.co.uk
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as CLAREMONT CONSULTING SOLUTIONS LIMITED are:
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. |