Company NameClarendon Information Systems Limited
DirectorChristopher Charles Harvey
Company StatusActive
Company Number03256721
CategoryPrivate Limited Company
Incorporation Date30 September 1996(27 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Charles Harvey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1996(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Secretary NameMr Michael Robert Pring
NationalityBritish
StatusCurrent
Appointed19 July 2004(7 years, 9 months after company formation)
Appointment Duration19 years, 9 months
RoleChartered Mgt Accountant
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Director NameJulian Harris
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(same day as company formation)
RoleComputer Programmer
Correspondence Address3 Adams Court
Waterbeach
Cambridge
Cambridgeshire
CB5 9PP
Secretary NameMr Christopher Charles Harvey
NationalityBritish
StatusResigned
Appointed30 September 1996(same day as company formation)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressOak Lodge
The Common
Berkhamsted
Hertfordshire
HP4 2QF
Director NameMr Richard Nicholas Holl
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(3 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 July 2004)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address6 Hollyoak Grove
Priorslee
Telford
Salop
TF2 9GE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

72.9k at £0.01Christopher Charles Harvey
73.05%
Ordinary
11.3k at £0.01Nick Rosser
11.36%
Ordinary
1.8k at £0.01Jonathan Garaway
1.78%
Ordinary
1.5k at £0.01Glen Warwick Burson
1.48%
Ordinary
1.5k at £0.01Kees De Vos
1.48%
Ordinary
1.5k at £0.01Merlin Inkley
1.48%
Ordinary
1.5k at £0.01Michael Hill
1.48%
Ordinary
1.5k at £0.01Michael Robert Pring
1.48%
Ordinary
1.5k at £0.01Nigel Robert Atkinson
1.48%
Ordinary
1.5k at £0.01Stuart Turner
1.48%
Ordinary
1.2k at £0.01Mrs Lystra Spary
1.23%
Ordinary
739 at £0.01Jean Louis Dubois
0.74%
Ordinary
739 at £0.01Richard Bailey
0.74%
Ordinary
739 at £0.01Sue Pratt
0.74%
Ordinary

Financials

Year2014
Net Worth£304,452
Cash£69,287
Current Liabilities£5,372

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
8 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
10 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
11 October 2017Notification of Christopher Charles Harvey as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Withdrawal of a person with significant control statement on 11 October 2017 (2 pages)
11 October 2017Withdrawal of a person with significant control statement on 11 October 2017 (2 pages)
11 October 2017Notification of Christopher Charles Harvey as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
20 July 2016Secretary's details changed for Mr Michael Robert Pring on 18 July 2016 (1 page)
20 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
20 July 2016Secretary's details changed for Mr Michael Robert Pring on 18 July 2016 (1 page)
20 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
20 July 2016Director's details changed for Mr Christopher Charles Harvey on 18 July 2016 (2 pages)
20 July 2016Director's details changed for Mr Christopher Charles Harvey on 18 July 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 998.65
(5 pages)
15 October 2015Secretary's details changed for Mr Michael Robert Pring on 30 September 2015 (1 page)
15 October 2015Secretary's details changed for Mr Michael Robert Pring on 30 September 2015 (1 page)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 998.65
(5 pages)
15 October 2015Director's details changed for Mr Christopher Charles Harvey on 30 September 2015 (2 pages)
15 October 2015Director's details changed for Mr Christopher Charles Harvey on 30 September 2015 (2 pages)
29 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 October 2014Secretary's details changed for Mr Michael Robert Pring on 30 September 2014 (1 page)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 998.65
(5 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 998.65
(5 pages)
7 October 2014Secretary's details changed for Mr Michael Robert Pring on 30 September 2014 (1 page)
7 October 2014Director's details changed for Mr Christopher Charles Harvey on 30 September 2014 (3 pages)
7 October 2014Director's details changed for Mr Christopher Charles Harvey on 30 September 2014 (3 pages)
2 September 2014Statement by Directors (1 page)
2 September 2014Resolutions
  • RES13 ‐ Share premium account reduced 11/08/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(7 pages)
2 September 2014Solvency Statement dated 05/08/14 (1 page)
2 September 2014Statement by Directors (1 page)
2 September 2014Statement of capital on 2 September 2014
  • GBP 998.65
(7 pages)
2 September 2014Solvency Statement dated 05/08/14 (1 page)
2 September 2014Statement of capital on 2 September 2014
  • GBP 998.65
(7 pages)
2 September 2014Statement of capital on 2 September 2014
  • GBP 998.65
(7 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 99,865
(15 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 99,865
(15 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 January 2013Company name changed sabrefish LIMITED\certificate issued on 03/01/13
  • RES15 ‐ Change company name resolution on 2012-12-21
(4 pages)
3 January 2013Company name changed sabrefish LIMITED\certificate issued on 03/01/13
  • RES15 ‐ Change company name resolution on 2012-12-21
(4 pages)
28 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-21
(2 pages)
28 December 2012Change of name notice (2 pages)
28 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-21
(2 pages)
28 December 2012Change of name notice (2 pages)
1 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (16 pages)
1 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (16 pages)
25 October 2012Statement of capital on 25 October 2012
  • GBP 99,865.00
(4 pages)
25 October 2012Statement of capital on 25 October 2012
  • GBP 99,865.00
(4 pages)
25 October 2012Statement by directors (1 page)
25 October 2012Solvency statement dated 21/09/12 (1 page)
25 October 2012Resolutions
  • RES13 ‐ Share premium reduced 04/10/2012
(6 pages)
25 October 2012Statement by directors (1 page)
25 October 2012Solvency statement dated 21/09/12 (1 page)
25 October 2012Resolutions
  • RES13 ‐ Share premium reduced 04/10/2012
(6 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 June 2012Sub-division of shares on 30 May 2012 (5 pages)
12 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 June 2012Statement of company's objects (2 pages)
12 June 2012Sub-division of shares on 30 May 2012 (5 pages)
12 June 2012Resolutions
  • RES13 ‐ Sub division 30/05/2012
(24 pages)
12 June 2012Resolutions
  • RES13 ‐ Sub division 30/05/2012
(24 pages)
12 June 2012Statement of company's objects (2 pages)
29 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (15 pages)
29 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (15 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 January 2011Annual return made up to 30 September 2010 with a full list of shareholders (15 pages)
20 January 2011Annual return made up to 30 September 2010 with a full list of shareholders (15 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 January 2009Return made up to 30/09/08; full list of members (7 pages)
14 January 2009Return made up to 30/09/08; full list of members (7 pages)
1 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 November 2007Return made up to 30/09/07; full list of members (5 pages)
22 November 2007Return made up to 30/09/07; full list of members (5 pages)
29 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
29 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 November 2006Return made up to 30/09/06; full list of members (5 pages)
20 November 2006Return made up to 30/09/06; full list of members (5 pages)
4 November 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 October 2006Registered office changed on 05/10/06 from: 88-98 college road harrow middlesex HA1 2RA (1 page)
5 October 2006Registered office changed on 05/10/06 from: 88-98 college road harrow middlesex HA1 2RA (1 page)
6 October 2005Return made up to 30/09/05; full list of members (8 pages)
6 October 2005Return made up to 30/09/05; full list of members (8 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 July 2005Nc inc already adjusted 26/05/05 (1 page)
5 July 2005Ad 26/05/05--------- £ si 99765@1=99765 £ ic 100/99865 (4 pages)
5 July 2005Nc inc already adjusted 26/05/05 (1 page)
5 July 2005Ad 26/05/05--------- £ si 99765@1=99765 £ ic 100/99865 (4 pages)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 June 2005Company name changed salmon logic LIMITED\certificate issued on 14/06/05 (3 pages)
14 June 2005Company name changed salmon logic LIMITED\certificate issued on 14/06/05 (3 pages)
10 May 2005Return made up to 30/09/04; full list of members (5 pages)
10 May 2005Return made up to 30/09/04; full list of members (5 pages)
27 July 2004New secretary appointed (2 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004New secretary appointed (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004Secretary resigned (1 page)
27 July 2004Director resigned (1 page)
8 October 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
8 October 2003Return made up to 30/09/03; full list of members (7 pages)
8 October 2003Return made up to 30/09/03; full list of members (7 pages)
8 October 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
4 October 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
4 October 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
25 September 2002Return made up to 30/09/02; full list of members (7 pages)
25 September 2002Return made up to 30/09/02; full list of members (7 pages)
12 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
12 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
4 October 2001Return made up to 30/09/01; full list of members (6 pages)
4 October 2001Return made up to 30/09/01; full list of members (6 pages)
23 November 2000Accounts for a dormant company made up to 30 September 2000 (1 page)
23 November 2000Accounts for a dormant company made up to 30 September 2000 (1 page)
23 November 2000Return made up to 30/09/00; full list of members (5 pages)
23 November 2000Return made up to 30/09/00; full list of members (5 pages)
7 June 2000Director resigned (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000New director appointed (2 pages)
14 October 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
14 October 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
12 October 1999Return made up to 30/09/99; full list of members (6 pages)
12 October 1999Return made up to 30/09/99; full list of members (6 pages)
19 October 1998Director's particulars changed (1 page)
19 October 1998Director's particulars changed (1 page)
15 October 1998Accounts for a dormant company made up to 30 September 1998 (2 pages)
15 October 1998Accounts for a dormant company made up to 30 September 1998 (2 pages)
14 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 1997Secretary's particulars changed;director's particulars changed (1 page)
17 November 1997Director's particulars changed (1 page)
17 November 1997Director's particulars changed (1 page)
17 November 1997Secretary's particulars changed;director's particulars changed (1 page)
7 November 1997Accounts for a dormant company made up to 30 September 1997 (2 pages)
7 November 1997Accounts for a dormant company made up to 30 September 1997 (2 pages)
3 December 1996Memorandum and Articles of Association (10 pages)
3 December 1996Memorandum and Articles of Association (10 pages)
29 November 1996Company name changed salmon LIMITED\certificate issued on 02/12/96 (2 pages)
29 November 1996Company name changed salmon LIMITED\certificate issued on 02/12/96 (2 pages)
27 November 1996Registered office changed on 27/11/96 from: 154/156 college road harrow middlesex HA1 1BH (1 page)
27 November 1996Registered office changed on 27/11/96 from: 154/156 college road harrow middlesex HA1 1BH (1 page)
8 October 1996Director resigned (1 page)
8 October 1996Ad 30/09/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996Secretary resigned (1 page)
8 October 1996New secretary appointed;new director appointed (2 pages)
8 October 1996Ad 30/09/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
8 October 1996New secretary appointed;new director appointed (2 pages)
8 October 1996Secretary resigned (1 page)
8 October 1996New director appointed (2 pages)
30 September 1996Incorporation (17 pages)
30 September 1996Incorporation (17 pages)