Company NameClaro Software Limited
Company StatusActive
Company Number05153389
CategoryPrivate Limited Company
Incorporation Date14 June 2004(19 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Richard Thomas James Bell
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2021(16 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleBusiness Manager
Country of ResidenceNorthern Ireland
Correspondence Address1 Orchard Way
Texthelp Ltd, Lucas Exchange
Antrim
BT41 2RU
Northern Ireland
Director NameMr Martin Andrew Kerr McKay
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2021(16 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCeo Software
Country of ResidenceNorthern Ireland
Correspondence Address1 Orchard Way
Texthelp Ltd, Lucas Exchange
Antrim
BT41 2RU
Northern Ireland
Director NameMr Seamus Brendan Scullion
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed09 March 2021(16 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address1 Orchard Way
Texthelp Ltd, Lucas Exchange
Antrim
BT41 2RU
Northern Ireland
Director NameProf Paul Lewis Blenkhorn
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuckingham House Glovers Court
Preston
Lancashire
PR1 3LS
Director NameMr David Mark Stevens
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuckingham House Glovers Court
Preston
Lancashire
PR1 3LS
Secretary NameMr David Mark Stevens
NationalityBritish
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Old Oak Gardens
Walton Le Dale
Preston
Lancashire
PR5 4BF
Director NameDr Alasdair King
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(3 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 09 March 2021)
RoleTechnical Development
Country of ResidenceUnited Kingdom
Correspondence AddressDerby House 12 Winckley Square
Preston
PR1 3JJ
Secretary NameDr Alasdair King
StatusResigned
Appointed16 March 2010(5 years, 9 months after company formation)
Appointment Duration10 years, 12 months (resigned 09 March 2021)
RoleCompany Director
Correspondence AddressDerby House 12 Winckley Square
Preston
PR1 3JJ
Director NameMrs Michelle McArdle
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(11 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 09 March 2021)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressDerby House 12 Winckley Square
Preston
PR1 3JJ
Director NameMr Sverre Andreas Hilditch Holbye
Date of BirthAugust 1973 (Born 50 years ago)
NationalityNorwegian
StatusResigned
Appointed04 April 2018(13 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 2021)
RoleBusiness Development Manager
Country of ResidenceNorway
Correspondence AddressLingt As, Att: Sverre Andreas H. Holbye Abels Gate
7030 Trondheim
Norway
Director NameMr Frode Magnar Thulien
Date of BirthJune 1975 (Born 48 years ago)
NationalityNorwegian
StatusResigned
Appointed04 April 2018(13 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 2021)
RoleCEO
Country of ResidenceNorway
Correspondence AddressAtt: Frode M. Thulien Abels Gate 5
7030 Trondheim
Norway
Secretary NameCarleen Mary Doherty
StatusResigned
Appointed09 March 2021(16 years, 9 months after company formation)
Appointment Duration4 months (resigned 09 July 2021)
RoleCompany Director
Correspondence Address1 Orchard Way, Texthelp Ltd
Greystone Road
Antrim
BT41 2RU
Northern Ireland

Contact

Websitewww.clarosoftware.com
Email address[email protected]
Telephone01772 977888
Telephone regionPreston

Location

Registered Address115 Tivoli Road
London
SE27 0EE
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardKnight's Hill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

800 at £1Claro Atg LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£479,785
Cash£546,500
Current Liabilities£560,442

Accounts

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

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

11 February 2022Delivered on: 14 February 2022
Persons entitled: Lucid Trustee Services Limited as Security Agent for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: All asset supplemental debenture.
Outstanding
13 August 2021Delivered on: 16 August 2021
Persons entitled: Lucid Trustee Services Limited (As Security Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: All assets supplemental debenture.
Outstanding
28 April 2021Delivered on: 6 May 2021
Persons entitled: Lucid Trustee Services Limited (As Security Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: All assets security accession deed.
Outstanding
4 April 2018Delivered on: 9 April 2018
Persons entitled: Sparebank 1 Sr-Bank Asa

Classification: A registered charge
Outstanding
4 April 2018Delivered on: 9 April 2018
Persons entitled: Sparebank 1 Sr-Bank Asa

Classification: A registered charge
Outstanding
9 February 2007Delivered on: 13 February 2007
Satisfied on: 18 April 2008
Persons entitled: Lancashire County Developments (Investements) Limited

Classification: Debenture
Secured details: £45,000 and all other monies due or to become due.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 December 2023Accounts for a small company made up to 30 September 2022 (21 pages)
4 November 2023Compulsory strike-off action has been discontinued (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
21 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
3 August 2022Registered office address changed from Derby House 12 Winckley Square Preston PR1 3JJ England to 115 Tivoli Road London SE27 0EE on 3 August 2022 (1 page)
21 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
8 June 2022Accounts for a small company made up to 30 September 2021 (21 pages)
14 February 2022Registration of charge 051533890006, created on 11 February 2022 (54 pages)
10 January 2022Termination of appointment of Carleen Mary Doherty as a secretary on 9 July 2021 (1 page)
30 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (10 pages)
30 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (22 pages)
10 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
10 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
16 August 2021Registration of charge 051533890005, created on 13 August 2021 (53 pages)
12 August 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
6 May 2021Registration of charge 051533890004, created on 28 April 2021 (21 pages)
22 April 2021Satisfaction of charge 051533890002 in full (1 page)
22 April 2021Satisfaction of charge 051533890003 in full (1 page)
16 March 2021Termination of appointment of Alasdair King as a director on 9 March 2021 (1 page)
16 March 2021Appointment of Mr Martin Andrew Kerr Mckay as a director on 9 March 2021 (2 pages)
16 March 2021Appointment of Mr Richard Thomas James Bell as a director on 9 March 2021 (2 pages)
16 March 2021Termination of appointment of Michelle Mcardle as a director on 9 March 2021 (1 page)
16 March 2021Appointment of Mr Seamus Brendan Scullion as a director on 9 March 2021 (2 pages)
16 March 2021Termination of appointment of Sverre Andreas Hilditch Holbye as a director on 9 March 2021 (1 page)
16 March 2021Appointment of Carleen Mary Doherty as a secretary on 9 March 2021 (2 pages)
16 March 2021Termination of appointment of Frode Magnar Thulien as a director on 9 March 2021 (1 page)
16 March 2021Termination of appointment of Alasdair King as a secretary on 9 March 2021 (1 page)
16 March 2021Current accounting period shortened from 31 December 2021 to 30 September 2021 (1 page)
26 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
26 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages)
4 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
4 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (19 pages)
1 September 2020Registered office address changed from Buckingham House Glovers Court Preston Lancashire PR1 3LS England to Derby House 12 Winckley Square Preston PR1 3JJ on 1 September 2020 (1 page)
24 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
22 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
26 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
18 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
24 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
9 April 2018Registration of charge 051533890003, created on 4 April 2018 (13 pages)
9 April 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
9 April 2018Registration of charge 051533890002, created on 4 April 2018 (39 pages)
6 April 2018Appointment of Mr. Sverre Andreas Hilditch Holbye as a director on 4 April 2018 (2 pages)
6 April 2018Appointment of Mr. Frode Magnar Thulien as a director on 4 April 2018 (2 pages)
6 April 2018Termination of appointment of Paul Lewis Blenkhorn as a director on 4 April 2018 (1 page)
6 April 2018Termination of appointment of David Mark Stevens as a director on 4 April 2018 (1 page)
5 March 2018Registered office address changed from Lancashire House 24 Winckley Square Preston Lancashire PR1 3JJ to Buckingham House Glovers Court Preston Lancashire PR1 3LS on 5 March 2018 (1 page)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 June 2017Notification of Claro Atg Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Claro Atg Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
1 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 800
(7 pages)
1 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 800
(7 pages)
22 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 August 2015Appointment of Mrs Michelle Mcardle as a director on 1 August 2015 (2 pages)
3 August 2015Appointment of Mrs Michelle Mcardle as a director on 1 August 2015 (2 pages)
3 August 2015Appointment of Mrs Michelle Mcardle as a director on 1 August 2015 (2 pages)
1 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 800
(4 pages)
1 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 800
(4 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
11 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 800
(4 pages)
11 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 800
(4 pages)
11 July 2014Director's details changed for Mr David Mark Stevens on 18 November 2013 (2 pages)
11 July 2014Director's details changed for Mr David Mark Stevens on 18 November 2013 (2 pages)
20 May 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
20 May 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
1 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
10 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
15 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
15 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
10 July 2010Director's details changed for Paul Lewis Blenkhorn on 28 May 2010 (2 pages)
10 July 2010Director's details changed for David Mark Stevens on 14 June 2010 (2 pages)
10 July 2010Director's details changed for David Mark Stevens on 14 June 2010 (2 pages)
10 July 2010Director's details changed for Dr. Alasdair King on 14 June 2010 (2 pages)
10 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
10 July 2010Director's details changed for Paul Lewis Blenkhorn on 28 May 2010 (2 pages)
10 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
10 July 2010Director's details changed for Dr. Alasdair King on 14 June 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
29 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 March 2010Appointment of Dr Alasdair King as a secretary (1 page)
26 March 2010Appointment of Dr Alasdair King as a secretary (1 page)
17 March 2010Termination of appointment of David Stevens as a secretary (1 page)
17 March 2010Termination of appointment of David Stevens as a secretary (1 page)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 August 2009Memorandum and Articles of Association (5 pages)
2 August 2009Memorandum and Articles of Association (5 pages)
2 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 July 2009Return made up to 14/06/09; full list of members (4 pages)
13 July 2009Return made up to 14/06/09; full list of members (4 pages)
21 December 2008Gbp ic 900/800\01/12/08\gbp sr 100@1=100\ (2 pages)
21 December 2008Gbp ic 900/800\01/12/08\gbp sr 100@1=100\ (2 pages)
21 December 2008Gbp ic 1000/900\01/12/08\gbp sr 100@1=100\ (2 pages)
21 December 2008Gbp ic 1000/900\01/12/08\gbp sr 100@1=100\ (2 pages)
11 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
11 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
10 December 2008Memorandum and Articles of Association (4 pages)
10 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 December 2008Memorandum and Articles of Association (4 pages)
10 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 July 2008Director appointed dr. Alasdair king (1 page)
22 July 2008Director appointed dr. Alasdair king (1 page)
26 June 2008Return made up to 14/06/08; full list of members (5 pages)
26 June 2008Registered office changed on 26/06/2008 from park house, 91 garstang road preston lancashire PR1 1LD (1 page)
26 June 2008Return made up to 14/06/08; full list of members (5 pages)
26 June 2008Registered office changed on 26/06/2008 from park house, 91 garstang road preston lancashire PR1 1LD (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 June 2007Return made up to 14/06/07; full list of members (3 pages)
14 June 2007Return made up to 14/06/07; full list of members (3 pages)
22 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 May 2007Secretary's particulars changed;director's particulars changed (1 page)
15 May 2007Secretary's particulars changed;director's particulars changed (1 page)
15 May 2007Secretary's particulars changed;director's particulars changed (1 page)
15 May 2007Secretary's particulars changed;director's particulars changed (1 page)
14 May 2007Registered office changed on 14/05/07 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
14 May 2007Registered office changed on 14/05/07 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
13 February 2007Particulars of mortgage/charge (4 pages)
13 February 2007Particulars of mortgage/charge (4 pages)
20 June 2006Return made up to 14/06/06; full list of members (4 pages)
20 June 2006Return made up to 14/06/06; full list of members (4 pages)
7 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
16 August 2005Return made up to 14/06/05; full list of members (5 pages)
16 August 2005Return made up to 14/06/05; full list of members (5 pages)
20 July 2005Ad 12/07/05--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
20 July 2005Ad 12/07/05--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
5 May 2005Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
5 May 2005Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
14 June 2004Incorporation (12 pages)
14 June 2004Incorporation (12 pages)