Background WavePink WaveYellow Wave

CLARO SOFTWARE LIMITED (05153389)

CLARO SOFTWARE LIMITED (05153389) is an active UK company. incorporated on 14 June 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. CLARO SOFTWARE LIMITED has been registered for 21 years. Current directors include BELL, Richard Thomas James, MCKAY, Martin Andrew Kerr, O’SULLIVAN, Erinn.

Company Number
05153389
Status
active
Type
ltd
Incorporated
14 June 2004
Age
21 years
Address
115 Tivoli Road, London, SE27 0EE
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
BELL, Richard Thomas James, MCKAY, Martin Andrew Kerr, O’SULLIVAN, Erinn
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARO SOFTWARE LIMITED

CLARO SOFTWARE LIMITED is an active company incorporated on 14 June 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. CLARO SOFTWARE LIMITED was registered 21 years ago.(SIC: 58290)

Status

active

Active since 21 years ago

Company No

05153389

LTD Company

Age

21 Years

Incorporated 14 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

115 Tivoli Road London, SE27 0EE,

Previous Addresses

Derby House 12 Winckley Square Preston PR1 3JJ England
From: 1 September 2020To: 3 August 2022
Buckingham House Glovers Court Preston Lancashire PR1 3LS England
From: 5 March 2018To: 1 September 2020
Lancashire House 24 Winckley Square Preston Lancashire PR1 3JJ
From: 14 June 2004To: 5 March 2018
Timeline

25 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Aug 15
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
May 21
Loan Secured
Aug 21
Loan Secured
Feb 22
Director Joined
May 24
Director Left
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BELL, Richard Thomas James

Active
Orchard Way, AntrimBT41 2RU
Born August 1983
Director
Appointed 09 Mar 2021

MCKAY, Martin Andrew Kerr

Active
Orchard Way, AntrimBT41 2RU
Born May 1970
Director
Appointed 09 Mar 2021

O’SULLIVAN, Erinn

Active
Tivoli Road, LondonSE27 0EE
Born June 1982
Director
Appointed 30 Apr 2024

DOHERTY, Carleen Mary

Resigned
Orchard Way, Texthelp Ltd, AntrimBT41 2RU
Secretary
Appointed 09 Mar 2021
Resigned 09 Jul 2021

KING, Alasdair, Dr

Resigned
12 Winckley Square, PrestonPR1 3JJ
Secretary
Appointed 16 Mar 2010
Resigned 09 Mar 2021

STEVENS, David Mark

Resigned
9 Old Oak Gardens, PrestonPR5 4BF
Secretary
Appointed 14 Jun 2004
Resigned 16 Mar 2010

BLENKHORN, Paul Lewis, Professor

Resigned
Glovers Court, PrestonPR1 3LS
Born July 1957
Director
Appointed 14 Jun 2004
Resigned 04 Apr 2018

HOLBYE, Sverre Andreas Hilditch, Mr.

Resigned
Abels Gate 5, 7030 Trondheim
Born August 1973
Director
Appointed 04 Apr 2018
Resigned 09 Mar 2021

KING, Alasdair, Dr.

Resigned
12 Winckley Square, PrestonPR1 3JJ
Born April 1974
Director
Appointed 01 Apr 2008
Resigned 09 Mar 2021

MCARDLE, Michelle

Resigned
12 Winckley Square, PrestonPR1 3JJ
Born May 1984
Director
Appointed 01 Aug 2015
Resigned 09 Mar 2021

SCULLION, Seamus Brendan

Resigned
Orchard Way, AntrimBT41 2RU
Born June 1969
Director
Appointed 09 Mar 2021
Resigned 30 Apr 2024

STEVENS, David Mark

Resigned
Glovers Court, PrestonPR1 3LS
Born December 1963
Director
Appointed 14 Jun 2004
Resigned 04 Apr 2018

THULIEN, Frode Magnar, Mr.

Resigned
Abels Gate 5, 7030 Trondheim
Born June 1975
Director
Appointed 04 Apr 2018
Resigned 09 Mar 2021

Persons with significant control

1

24 Winckley Square, PrestonPR1 3JJ

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

109

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 June 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2022
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
10 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2021
AAAnnual Accounts
Legacy
30 September 2021
PARENT_ACCPARENT_ACC
Legacy
10 September 2021
GUARANTEE2GUARANTEE2
Legacy
10 September 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
16 March 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
16 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2021
AAAnnual Accounts
Legacy
26 February 2021
AGREEMENT2AGREEMENT2
Legacy
4 February 2021
PARENT_ACCPARENT_ACC
Legacy
4 February 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Resolution
24 April 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
9 April 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2010
AR01AR01
Change Person Director Company With Change Date
10 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 August 2009
AAAnnual Accounts
Memorandum Articles
2 August 2009
MEM/ARTSMEM/ARTS
Resolution
2 August 2009
RESOLUTIONSResolutions
Legacy
13 July 2009
363aAnnual Return
Legacy
21 December 2008
169169
Legacy
21 December 2008
169169
Resolution
11 December 2008
RESOLUTIONSResolutions
Memorandum Articles
10 December 2008
MEM/ARTSMEM/ARTS
Resolution
10 December 2008
RESOLUTIONSResolutions
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
363aAnnual Return
Legacy
26 June 2008
287Change of Registered Office
Legacy
24 April 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
22 April 2008
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2007
AAAnnual Accounts
Legacy
15 May 2007
288cChange of Particulars
Legacy
15 May 2007
288cChange of Particulars
Legacy
14 May 2007
287Change of Registered Office
Legacy
13 February 2007
395Particulars of Mortgage or Charge
Legacy
20 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2006
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Legacy
20 July 2005
88(2)R88(2)R
Legacy
5 May 2005
225Change of Accounting Reference Date
Incorporation Company
14 June 2004
NEWINCIncorporation