Background WavePink WaveYellow Wave

CLARANET LIMITED (03152737)

CLARANET LIMITED (03152737) is an active UK company. incorporated on 30 January 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. CLARANET LIMITED has been registered for 30 years. Current directors include FAIRHURST, Nigel Robert, FERREIRA, Antonio, NASSER, Charles and 1 others.

Company Number
03152737
Status
active
Type
ltd
Incorporated
30 January 1996
Age
30 years
Address
17 Slingsby Place, London, WC2E 9AB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
FAIRHURST, Nigel Robert, FERREIRA, Antonio, NASSER, Charles, RAMASAMY, Sudhersan
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARANET LIMITED

CLARANET LIMITED is an active company incorporated on 30 January 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CLARANET LIMITED was registered 30 years ago.(SIC: 62090)

Status

active

Active since 30 years ago

Company No

03152737

LTD Company

Age

30 Years

Incorporated 30 January 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

17 Slingsby Place The Yards London, WC2E 9AB,

Previous Addresses

110 High Holborn London WC1V 6JS England
From: 29 July 2020To: 27 August 2025
21 Southampton Row London WC1B 5HA
From: 30 January 1996To: 29 July 2020
Timeline

19 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Feb 10
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Joined
Sept 15
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
May 17
Director Left
Feb 20
Owner Exit
Feb 20
Owner Exit
May 20
Owner Exit
May 20
Loan Secured
Jul 21
Loan Cleared
Aug 21
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

FAIRHURST, Nigel Robert

Active
Slingsby Place, LondonWC2E 9AB
Born September 1963
Director
Appointed 10 Sept 2015

FERREIRA, Antonio

Active
Slingsby Place, LondonWC2E 9AB
Born September 1973
Director
Appointed 05 Mar 2026

NASSER, Charles

Active
Flat 8 Parkmount Lodge, LondonW1K 2EG
Born July 1969
Director
Appointed 30 Jan 1996

RAMASAMY, Sudhersan

Active
Slingsby Place, LondonWC2E 9AB
Born May 1986
Director
Appointed 05 Mar 2026

BAKER, Edward Joseph

Resigned
6 Elmhurst Avenue, LondonN2 0LT
Secretary
Appointed 16 Oct 2000
Resigned 05 Apr 2001

DOOLEY, Frank Martin

Resigned
Upper Flat, LondonSW9 0LS
Secretary
Appointed 06 Nov 2003
Resigned 23 Feb 2010

KOZADJIAN, Raffy

Resigned
6 Compton Close, EdgwareHA8 9YL
Secretary
Appointed 30 Jan 1996
Resigned 12 Aug 1999

RAWLINSON, Stephen Anthony

Resigned
46 Windsor Court, LondonN14 5HS
Secretary
Appointed 03 May 2002
Resigned 06 Nov 2003

ROBERT, Michel

Resigned
50 Ladbroke Grove, LondonW11 2PA
Secretary
Appointed 25 Feb 2010
Resigned 29 Jan 2020

TOMASINI, Karine

Resigned
14 M Abbey Orchard Street Estate, LondonSW1P 2DL
Secretary
Appointed 12 Aug 1999
Resigned 16 Oct 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Jan 1996
Resigned 30 Jan 1996

BAKER, Edward Joseph

Resigned
6 Elmhurst Avenue, LondonN2 0LT
Born January 1960
Director
Appointed 16 Oct 2000
Resigned 05 Apr 2001

DOOLEY, Frank Martin

Resigned
Upper Flat, LondonSW9 0LS
Born October 1969
Director
Appointed 06 Nov 2003
Resigned 23 Feb 2010

POISSON, Philippe Maurice Yves

Resigned
9 Avenue Du Chateau, Etiolles
Born November 1962
Director
Appointed 24 May 2000
Resigned 16 Oct 2000

RAWLINSON, Stephen

Resigned
32a Broomfield Avenue, LondonN13 4JN
Born March 1971
Director
Appointed 24 May 2000
Resigned 08 Dec 2006

ROBERT, Michel Francois

Resigned
50 Ladbroke Grove, LondonW11 2PA
Born September 1965
Director
Appointed 03 Sept 2007
Resigned 29 Jan 2020

TOMASINI, Karine

Resigned
14 M Abbey Orchard Street Estate, LondonSW1P 2DL
Born March 1969
Director
Appointed 24 May 2000
Resigned 16 Oct 2000

WELLS, Nicholas Peter Roy

Resigned
Flat D, LondonSW16 2JJ
Born January 1973
Director
Appointed 16 Oct 2000
Resigned 06 Mar 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Jan 1996
Resigned 30 Jan 1996

Persons with significant control

4

1 Active
3 Ceased

Mr Michel Francois Robert

Ceased
21 Southampton RowWC1B 5HA
Born September 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jan 2020

Mr Charles Nasser

Ceased
21 Southampton RowWC1B 5HA
Born July 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Nigel Robert Fairhurst

Ceased
21 Southampton RowWC1B 5HA
Born September 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Slingsby Place, LondonWC2E 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Change To A Person With Significant Control
9 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Mortgage Charge Part Release With Charge Number
19 August 2022
MR05Certification of Charge
Accounts With Accounts Type Group
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 May 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
30 March 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
6 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
10 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Full
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Resolution
16 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Legacy
30 November 2012
MG02MG02
Legacy
30 November 2012
MG02MG02
Legacy
30 November 2012
MG02MG02
Legacy
30 November 2012
MG01MG01
Accounts Amended With Accounts Type Full
20 June 2012
AAMDAAMD
Accounts With Accounts Type Full
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Legacy
19 October 2011
MG02MG02
Legacy
13 July 2011
MG02MG02
Legacy
13 July 2011
MG02MG02
Legacy
13 July 2011
MG02MG02
Legacy
13 July 2011
MG02MG02
Accounts With Accounts Type Full
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Auditors Resignation Company
4 June 2010
AUDAUD
Appoint Person Secretary Company With Name
1 March 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
23 February 2010
TM02Termination of Secretary
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Legacy
2 July 2009
395Particulars of Mortgage or Charge
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Full
14 March 2008
AAAnnual Accounts
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
363aAnnual Return
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
20 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 April 2006
AAAnnual Accounts
Legacy
24 March 2006
363aAnnual Return
Accounts With Accounts Type Full
25 May 2005
AAAnnual Accounts
Auditors Resignation Company
5 May 2005
AUDAUD
Legacy
13 April 2005
288cChange of Particulars
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
30 September 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
24 September 2004
AUDAUD
Legacy
24 September 2004
287Change of Registered Office
Legacy
30 July 2004
395Particulars of Mortgage or Charge
Legacy
30 July 2004
395Particulars of Mortgage or Charge
Legacy
30 July 2004
395Particulars of Mortgage or Charge
Legacy
30 July 2004
395Particulars of Mortgage or Charge
Legacy
30 April 2004
244244
Legacy
27 March 2004
363sAnnual Return (shuttle)
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Memorandum Articles
13 August 2003
MEM/ARTSMEM/ARTS
Resolution
13 August 2003
RESOLUTIONSResolutions
Legacy
8 August 2003
395Particulars of Mortgage or Charge
Legacy
30 July 2003
395Particulars of Mortgage or Charge
Legacy
29 July 2003
403aParticulars of Charge Subject to s859A
Legacy
29 July 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
4 May 2003
244244
Legacy
12 April 2003
363sAnnual Return (shuttle)
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
4 September 2002
395Particulars of Mortgage or Charge
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 November 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 March 2001
AAAnnual Accounts
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
363sAnnual Return (shuttle)
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1999
AAAnnual Accounts
Legacy
12 October 1998
287Change of Registered Office
Legacy
17 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1998
AAAnnual Accounts
Legacy
21 October 1997
395Particulars of Mortgage or Charge
Legacy
4 September 1997
88(2)R88(2)R
Legacy
27 February 1997
363sAnnual Return (shuttle)
Legacy
13 September 1996
224224
Resolution
22 May 1996
RESOLUTIONSResolutions
Legacy
22 May 1996
123Notice of Increase in Nominal Capital
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Incorporation Company
30 January 1996
NEWINCIncorporation