Company NameClaremont Consulting Apac Limited
Company StatusActive
Company Number07004330
CategoryPrivate Limited Company
Incorporation Date28 August 2009(14 years, 7 months ago)
Previous NameBlue Professional Services Asia Limited

Business Activity

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

Directors

Director NameMr John Edmond Cavalli
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2009(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressThe White Chapel Building 10 Whitechapel High Stre
London
E1 8QS
Director NameMark Baker
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2009(2 weeks after company formation)
Appointment Duration14 years, 7 months
RoleSales
Country of ResidenceEngland
Correspondence AddressThe White Chapel Building 10 Whitechapel High Stre
London
E1 8QS
Director NameMr Simon Mustafa
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2009(2 weeks after company formation)
Appointment Duration14 years, 7 months
RoleSales
Country of ResidenceEngland
Correspondence AddressThe White Chapel Building 10 Whitechapel High Stre
London
E1 8QS
Director NameMr John Wildman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Exchange House
Crouch End Hill
London
N8 8DF
Director NameSteven Morris
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 31 August 2011)
RoleSales
Country of ResidenceChina
Correspondence AddressAbacus House 68a North Street
Romford
Essex
RM1 1DA
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed28 August 2009(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteblueps.asia
Email address[email protected]

Location

Registered AddressThe White Chapel Building
10 Whitechapel High Street
London
E1 8QS
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Blue Professional Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£310,297
Cash£2,675
Current Liabilities£444,329

Accounts

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

Returns

Latest Return28 August 2023 (7 months, 3 weeks ago)
Next Return Due11 September 2024 (4 months, 3 weeks from now)

Charges

26 January 2017Delivered on: 26 January 2017
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (7 pages)
30 August 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
7 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
9 September 2021Confirmation statement made on 28 August 2021 with updates (4 pages)
7 April 2021Change of details for Claremont Consulting Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
13 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
14 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
30 September 2019Registered office address changed from The White Chapel Building Whitechapel High Street London E1 8QS England to The White Chapel Building 10 Whitechapel High Street London E1 8QS on 30 September 2019 (1 page)
11 September 2019Registered office address changed from The Whitechapel Building 10 Whitechapel High Street London E1 8QS England to The White Chapel Building Whitechapel High Street London E1 8QS on 11 September 2019 (1 page)
11 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
13 August 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 13 August 2019 (1 page)
11 September 2018Unaudited abridged accounts made up to 31 December 2017 (12 pages)
3 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
31 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
25 July 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
25 July 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
27 February 2017Company name changed blue professional services asia LIMITED\certificate issued on 27/02/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-27
(3 pages)
27 February 2017Company name changed blue professional services asia LIMITED\certificate issued on 27/02/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-27
(3 pages)
26 January 2017Registration of charge 070043300001, created on 26 January 2017 (24 pages)
26 January 2017Registration of charge 070043300001, created on 26 January 2017 (24 pages)
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)
26 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 28 August 2016 with updates (5 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)
24 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
24 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 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)
23 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
23 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 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)
30 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(4 pages)
30 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
5 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
12 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
22 June 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
12 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
5 September 2011Termination of appointment of Steven Morris as a director (2 pages)
5 September 2011Termination of appointment of Steven Morris as a director (2 pages)
7 April 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
7 April 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
1 February 2011Current accounting period extended from 31 August 2011 to 31 October 2011 (1 page)
1 February 2011Current accounting period extended from 31 August 2011 to 31 October 2011 (1 page)
10 November 2010Appointment of Steven Morris as a director (3 pages)
10 November 2010Appointment of Steven Morris as a director (3 pages)
15 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Mark Baker on 28 August 2010 (2 pages)
15 September 2010Director's details changed for Simon Mustafa on 28 August 2010 (2 pages)
15 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Simon Mustafa on 28 August 2010 (2 pages)
15 September 2010Director's details changed for Mark Baker on 28 August 2010 (2 pages)
15 September 2010Director's details changed for John Cavalli on 28 August 2010 (2 pages)
15 September 2010Director's details changed for John Cavalli on 28 August 2010 (2 pages)
21 September 2009Director appointed mark baker (2 pages)
21 September 2009Director appointed mark baker (2 pages)
21 September 2009Director appointed simon mustafa (2 pages)
21 September 2009Director appointed simon mustafa (2 pages)
7 September 2009Director appointed john cavalli (2 pages)
7 September 2009Director appointed john cavalli (2 pages)
1 September 2009Appointment terminated director john wildman (1 page)
1 September 2009Appointment terminated director john wildman (1 page)
1 September 2009Appointment terminated secretary sameday company services LIMITED (1 page)
1 September 2009Appointment terminated secretary sameday company services LIMITED (1 page)
28 August 2009Incorporation (11 pages)
28 August 2009Incorporation (11 pages)