Company NameClaremont Consulting Solutions Limited
Company StatusActive
Company Number05493777
CategoryPrivate Limited Company
Incorporation Date28 June 2005(18 years, 10 months ago)
Previous NameBlue Professional Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMark Baker
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2005(same day as company formation)
RoleAdministration
Country of ResidenceEngland
Correspondence AddressThe Whitechapel Building 10 Whitechapel High Stree
London
E1 8QS
Director NameMr John Edmond Cavalli
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2005(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressThe Whitechapel Building 10 Whitechapel High Stree
London
E1 8QS
Director NameMr Simon Mustafa
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(15 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Whitechapel Building 10 Whitechapel High Stree
London
E1 8QS
Secretary NameAndrew Papadopoulos
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleSales
Correspondence AddressAbacus House
68a North Street
Romford
Essex
RM1 1DA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteblueps.co.uk

Location

Registered AddressThe Whitechapel Building
10 Whitechapel High Street
London
E1 8QS

Shareholders

95 at £1Claremont Consulting Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£240,192
Cash£3,903
Current Liabilities£250,723

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

29 July 2021Delivered on: 2 August 2021
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
23 March 2012Delivered on: 31 March 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
14 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
2 August 2022Confirmation statement made on 28 June 2022 with updates (4 pages)
24 October 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 October 2021Memorandum and Articles of Association (28 pages)
24 October 2021Statement of capital following an allotment of shares on 10 August 2021
  • GBP 120
(4 pages)
23 August 2021Appointment of Mr Simon Mustafa as a director on 1 January 2021 (2 pages)
23 August 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
2 August 2021Registration of charge 054937770002, created on 29 July 2021 (22 pages)
19 May 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
8 April 2021Change of details for Claremont Consulting Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
23 March 2021Satisfaction of charge 1 in full (1 page)
31 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
1 October 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-30
(3 pages)
14 September 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
2 July 2019Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA to The Whitechapel Building 10 Whitechapel High Street London E1 8QS on 2 July 2019 (1 page)
2 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
29 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
20 July 2017Notification of Claremont Consulting Holdings Limited as a person with significant control on 6 April 2016 (1 page)
20 July 2017Notification of Claremont Consulting Holdings Limited as a person with significant control on 20 July 2017 (1 page)
27 October 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
27 October 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
8 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 95
(6 pages)
8 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 95
(6 pages)
22 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
20 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 95
(3 pages)
20 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 95
(3 pages)
21 April 2015Termination of appointment of Andrew Papadopoulos as a secretary on 26 February 2015 (2 pages)
21 April 2015Termination of appointment of Andrew Papadopoulos as a secretary on 26 February 2015 (2 pages)
12 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
12 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
3 September 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 95
(5 pages)
3 September 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 95
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
5 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
(5 pages)
5 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
(5 pages)
12 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
12 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
4 March 2013Purchase of own shares. (3 pages)
4 March 2013Purchase of own shares. (3 pages)
29 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
29 January 2013Cancellation of shares. Statement of capital on 29 January 2013
  • GBP 95
(4 pages)
29 January 2013Change of share class name or designation (2 pages)
29 January 2013Cancellation of shares. Statement of capital on 29 January 2013
  • GBP 95
(4 pages)
29 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
29 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 January 2013Change of share class name or designation (2 pages)
10 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
24 April 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
27 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
1 February 2011Current accounting period extended from 30 June 2011 to 31 October 2011 (1 page)
1 February 2011Current accounting period extended from 30 June 2011 to 31 October 2011 (1 page)
20 July 2010Director's details changed for Mark Baker on 28 June 2010 (2 pages)
20 July 2010Secretary's details changed for Andrew Papadopoulos on 28 June 2010 (1 page)
20 July 2010Director's details changed for John Cavalli on 28 June 2010 (2 pages)
20 July 2010Director's details changed for John Cavalli on 28 June 2010 (2 pages)
20 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Mark Baker on 28 June 2010 (2 pages)
20 July 2010Secretary's details changed for Andrew Papadopoulos on 28 June 2010 (1 page)
16 September 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
16 September 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
1 July 2009Return made up to 28/06/09; full list of members (4 pages)
1 July 2009Return made up to 28/06/09; full list of members (4 pages)
18 September 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
18 September 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
29 July 2008Return made up to 28/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2008Return made up to 28/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
31 March 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
18 August 2007Return made up to 28/06/07; no change of members (7 pages)
18 August 2007Return made up to 28/06/07; no change of members (7 pages)
26 October 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
26 October 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
22 September 2006Return made up to 28/06/06; full list of members (8 pages)
22 September 2006Return made up to 28/06/06; full list of members (8 pages)
12 August 2005Ad 04/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 August 2005Ad 04/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 July 2005Secretary resigned (1 page)
7 July 2005New secretary appointed (2 pages)
7 July 2005Registered office changed on 07/07/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New secretary appointed (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005Secretary resigned (1 page)
7 July 2005Registered office changed on 07/07/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005Director resigned (1 page)
28 June 2005Incorporation (12 pages)
28 June 2005Incorporation (12 pages)