Company NameClaro Atg Ltd
Company StatusActive
Company Number07106942
CategoryPrivate Limited Company
Incorporation Date17 December 2009(14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Thomas James Bell
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2021(11 years, 2 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(11 years, 2 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(11 years, 2 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 NamePaul Lewis Blenkhorn
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(same day as company formation)
RoleProfessor
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
Appointed17 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuckingham House Glovers Court
Preston
Lancashire
PR1 3LS
Director NameMr Sverre Andreas Hilditch Holbye
Date of BirthAugust 1973 (Born 50 years ago)
NationalityNorwegian
StatusResigned
Appointed04 April 2018(8 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 2021)
RoleBusiness Development Manager
Country of ResidenceNorway
Correspondence AddressLingit As, Att: Sverre Andreas H. Holbye Abels Gat
7030 Trondheim
Norway
Director NameMr Frode Magnar Thulien
Date of BirthJune 1975 (Born 48 years ago)
NationalityNorwegian
StatusResigned
Appointed04 April 2018(8 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 2021)
RoleCEO
Country of ResidenceNorway
Correspondence AddressLingit As, Att: Frode M. Thulien Abels Gate 5
7030 Trondheim
Norway
Secretary NameCarleen Mary Doherty
StatusResigned
Appointed09 March 2021(11 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 2021)
RoleCompany Director
Correspondence Address1 Orchard Way, Texthelp Ltd
Greystone Road
Antrim
BT41 2RU
Northern Ireland

Contact

Websiteclarosoftware.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

300 at £1David Stevens
50.00%
Ordinary A
300 at £1Paul Blenkhorn
50.00%
Ordinary B

Financials

Year2014
Net Worth£3,029,768
Cash£47,840
Current Liabilities£7,672

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks 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

Filing History

26 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (7 pages)
26 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
4 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (19 pages)
4 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
25 January 2021Confirmation statement made on 17 December 2020 with no updates (3 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)
30 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
22 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
28 December 2018Confirmation statement made on 17 December 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
24 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
9 April 2018Notification of Lingit As as a person with significant control on 4 April 2018 (2 pages)
9 April 2018Cessation of David Mark Stevens as a person with significant control on 4 April 2018 (1 page)
9 April 2018Registration of charge 071069420002, created on 4 April 2018 (13 pages)
9 April 2018Cessation of Paul Lewis Blenkhorn as a person with significant control on 4 April 2018 (1 page)
9 April 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
9 April 2018Registration of charge 071069420001, created on 4 April 2018 (39 pages)
6 April 2018Termination of appointment of Paul Lewis Blenkhorn as a director on 4 April 2018 (1 page)
6 April 2018Appointment of Mr. Frode Magnar Thulien as a director on 4 April 2018 (2 pages)
6 April 2018Termination of appointment of David Mark Stevens as a director on 4 April 2018 (1 page)
6 April 2018Appointment of Mr. Sverre Andreas Hilditch Holbye as a director on 4 April 2018 (2 pages)
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)
29 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
29 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
29 December 2016Confirmation statement made on 17 December 2016 with updates (6 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)
12 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 600
(5 pages)
12 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 600
(5 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
9 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 600
(4 pages)
9 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 600
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
20 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
9 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 600
(4 pages)
9 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 600
(4 pages)
9 January 2014Director's details changed for Mr David Mark Stevens on 18 November 2013 (2 pages)
9 January 2014Director's details changed for Mr David Mark Stevens on 18 November 2013 (2 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
8 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
21 August 2012Purchase of own shares. (3 pages)
21 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 August 2012Purchase of own shares. (3 pages)
21 August 2012Cancellation of shares. Statement of capital on 21 August 2012
  • GBP 600
(4 pages)
21 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 August 2012Cancellation of shares. Statement of capital on 21 August 2012
  • GBP 600
(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)
16 May 2012Purchase of own shares. (4 pages)
16 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 May 2012Cancellation of shares. Statement of capital on 16 May 2012
  • GBP 120,600
(6 pages)
16 May 2012Purchase of own shares. (4 pages)
16 May 2012Cancellation of shares. Statement of capital on 16 May 2012
  • GBP 120,600
(6 pages)
16 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 April 2012Purchase of own shares. (3 pages)
4 April 2012Purchase of own shares. (3 pages)
2 April 2012Cancellation of shares. Statement of capital on 2 April 2012
  • GBP 320,600
(4 pages)
2 April 2012Cancellation of shares. Statement of capital on 2 April 2012
  • GBP 320,600
(4 pages)
2 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 April 2012Cancellation of shares. Statement of capital on 2 April 2012
  • GBP 320,600
(4 pages)
2 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 January 2012Director's details changed for Paul Lewis Blenkhorn on 17 December 2011 (2 pages)
17 January 2012Director's details changed for David Mark Stevens on 17 December 2011 (2 pages)
17 January 2012Director's details changed for David Mark Stevens on 17 December 2011 (2 pages)
17 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
17 January 2012Director's details changed for Paul Lewis Blenkhorn on 17 December 2011 (2 pages)
10 January 2012Purchase of own shares. (3 pages)
10 January 2012Purchase of own shares. (3 pages)
4 January 2012Cancellation of shares. Statement of capital on 4 January 2012
  • GBP 480,600
(4 pages)
4 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 January 2012Cancellation of shares. Statement of capital on 4 January 2012
  • GBP 480,600
(4 pages)
4 January 2012Cancellation of shares. Statement of capital on 4 January 2012
  • GBP 480,600
(4 pages)
4 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignate shares 06/12/2010
(41 pages)
13 January 2011Change of share class name or designation (1 page)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignate shares 06/12/2010
(41 pages)
13 January 2011Change of share class name or designation (1 page)
23 March 2010Current accounting period shortened from 31 December 2010 to 31 October 2010 (1 page)
23 March 2010Current accounting period shortened from 31 December 2010 to 31 October 2010 (1 page)
22 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
22 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 March 2010Resolutions
  • RES13 ‐ Section 190 05/03/2010
(2 pages)
22 March 2010Resolutions
  • RES13 ‐ Section 190 05/03/2010
(2 pages)
22 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
22 March 2010Resolutions
  • RES13 ‐ Purchase shares 05/03/2010
(2 pages)
22 March 2010Resolutions
  • RES13 ‐ Purchase shares 05/03/2010
(2 pages)
16 March 2010Change of share class name or designation (2 pages)
16 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 655,600
(6 pages)
16 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 655,600
(6 pages)
16 March 2010Memorandum and Articles of Association (26 pages)
16 March 2010Change of share class name or designation (2 pages)
16 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 655,600
(6 pages)
16 March 2010Memorandum and Articles of Association (26 pages)
17 December 2009Incorporation (36 pages)
17 December 2009Incorporation (36 pages)