Company NameClarus Corporation UK Limited
Company StatusDissolved
Company Number08338756
CategoryPrivate Limited Company
Incorporation Date20 December 2012(11 years, 4 months ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Arnab De
Date of BirthJuly 1980 (Born 43 years ago)
NationalityIndian
StatusClosed
Appointed11 May 2020(7 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 05 December 2023)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address5 Churchill Court Ground Floor
58 Station Road
North Harrow
Middlesex
HA2 7SA
Director NameJong Han Park
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityKorean
StatusResigned
Appointed20 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address146 Queens Road
Watford
Hertfordshire
WD17 2NX
Director NameMr Arun Kumar Chamanlal Sehgal
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed15 December 2015(2 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 October 2018)
RoleBusinessman
Country of ResidenceDubai
Correspondence Address5 Churchill Court Ground Floor
58 Station Road
North Harrow
Middlesex
HA2 7SA
Director NameMr Pankaj Kumar
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed01 October 2018(5 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 May 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address5 Churchill Court Ground Floor
58 Station Road
North Harrow
Middlesex
HA2 7SA
Director NameMr Ganesh Easwaran
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed23 May 2019(6 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 May 2020)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address5 Churchill Court Ground Floor
58 Station Road
North Harrow
Middlesex
HA2 7SA
Director NameAmicorp (UK) Directors Limited (Corporation)
StatusResigned
Appointed20 December 2012(same day as company formation)
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2012(same day as company formation)
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE

Location

Registered Address5 Churchill Court Ground Floor
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Arun Kumar Chamanlal Sehgal
100.00%
Ordinary

Financials

Year2014
Net Worth£13,020
Cash£115,014
Current Liabilities£1,507,879

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 January 2021Confirmation statement made on 20 December 2020 with updates (4 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 May 2020Cessation of Ganesh Easwaran as a person with significant control on 11 May 2020 (1 page)
28 May 2020Appointment of Mr Arnab De as a director on 11 May 2020 (2 pages)
28 May 2020Notification of Arnab De as a person with significant control on 11 May 2020 (2 pages)
28 May 2020Termination of appointment of Ganesh Easwaran as a director on 12 May 2020 (1 page)
1 January 2020Confirmation statement made on 20 December 2019 with updates (4 pages)
16 December 2019Cessation of Pankaj Kumar as a person with significant control on 1 October 2019 (1 page)
16 December 2019Notification of Ganesh Easwaran as a person with significant control on 1 October 2019 (2 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 June 2019Termination of appointment of Pankaj Kumar as a director on 24 May 2019 (1 page)
6 June 2019Appointment of Mr Ganesh Easwaran as a director on 23 May 2019 (2 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
26 November 2018Cessation of Arun Kumar Chamanlal Sehgal as a person with significant control on 1 October 2018 (1 page)
26 November 2018Termination of appointment of Arun Kumar Chamanlal Sehgal as a director on 2 October 2018 (1 page)
26 November 2018Notification of Pankaj Kumar as a person with significant control on 1 October 2018 (2 pages)
26 November 2018Appointment of Mr Pankaj Kumar as a director on 1 October 2018 (2 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
18 April 2018Registered office address changed from 146 Queens Road Watford Hertfordshire WD17 2NX to 5 Churchill Court Ground Floor 58 Station Road North Harrow Middlesex HA2 7SA on 18 April 2018 (1 page)
2 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
20 January 2016Appointment of Mr Arun Kumar Chamanlal Sehgal as a director on 15 December 2015 (2 pages)
20 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
20 January 2016Appointment of Mr Arun Kumar Chamanlal Sehgal as a director on 15 December 2015 (2 pages)
19 January 2016Termination of appointment of Jong Han Park as a director on 17 December 2015 (1 page)
19 January 2016Termination of appointment of Jong Han Park as a director on 17 December 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 July 2015Director's details changed for Jong Han Park on 22 January 2015 (2 pages)
1 July 2015Director's details changed for Jong Han Park on 22 January 2015 (2 pages)
27 January 2015Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary on 22 January 2015 (1 page)
27 January 2015Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary on 22 January 2015 (1 page)
27 January 2015Registered office address changed from 3Rd Floor 5 Lloyds Avenue London EC3N 3AE to 146 Queens Road Watford Hertfordshire WD17 2NX on 27 January 2015 (1 page)
27 January 2015Registered office address changed from 3Rd Floor 5 Lloyds Avenue London EC3N 3AE to 146 Queens Road Watford Hertfordshire WD17 2NX on 27 January 2015 (1 page)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 October 2014Termination of appointment of Amicorp (Uk) Directors Limited as a director on 18 September 2014 (1 page)
6 October 2014Termination of appointment of Amicorp (Uk) Directors Limited as a director on 18 September 2014 (1 page)
17 January 2014Director's details changed for Jong Han Park on 31 December 2012 (2 pages)
17 January 2014Director's details changed for Amicorp (Uk) Directors Limited on 20 December 2012 (1 page)
17 January 2014Secretary's details changed for Amicorp (Uk) Secreatries Limited on 20 December 2012 (1 page)
17 January 2014Secretary's details changed for Amicorp (Uk) Secreatries Limited on 20 December 2012 (1 page)
17 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(5 pages)
17 January 2014Director's details changed for Jong Han Park on 31 December 2012 (2 pages)
17 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(5 pages)
17 January 2014Director's details changed for Amicorp (Uk) Directors Limited on 20 December 2012 (1 page)
20 December 2012Incorporation (12 pages)
20 December 2012Incorporation (12 pages)