Background WavePink WaveYellow Wave

CLARESYS LIMITED (06501929)

CLARESYS LIMITED (06501929) is an active UK company. incorporated on 12 February 2008. with registered office in Abingdon. The company operates in the Manufacturing sector, engaged in unknown sic code (26701) and 1 other business activities. CLARESYS LIMITED has been registered for 18 years. Current directors include CORDES, Kenneth Peter, GUGUTKOV, Petar Milkov, REYNOLDS, Michael Christopher and 1 others.

Company Number
06501929
Status
active
Type
ltd
Incorporated
12 February 2008
Age
18 years
Address
154e Milton Park, Abingdon, OX14 4SD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26701)
Directors
CORDES, Kenneth Peter, GUGUTKOV, Petar Milkov, REYNOLDS, Michael Christopher, YOXON, Stephen Charles
SIC Codes
26701, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARESYS LIMITED

CLARESYS LIMITED is an active company incorporated on 12 February 2008 with the registered office located in Abingdon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26701) and 1 other business activity. CLARESYS LIMITED was registered 18 years ago.(SIC: 26701, 72190)

Status

active

Active since 18 years ago

Company No

06501929

LTD Company

Age

18 Years

Incorporated 12 February 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

INTERCEDE 2263 LIMITED
From: 12 February 2008To: 4 March 2008
Contact
Address

154e Milton Park Abingdon, OX14 4SD,

Previous Addresses

99 Milton Park Milton Abingdon Oxfordshire OX14 4RY United Kingdom
From: 12 February 2008To: 19 August 2011
Timeline

41 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Funding Round
Jan 10
Funding Round
Nov 10
Director Left
Dec 10
Director Joined
Jan 11
Funding Round
Aug 11
Funding Round
Feb 12
Director Joined
Apr 12
Funding Round
Jun 12
Funding Round
Oct 12
Funding Round
Dec 12
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Share Issue
Mar 14
Director Joined
Mar 14
Funding Round
Mar 14
Loan Cleared
May 14
Director Joined
May 14
Funding Round
Sept 14
Director Left
Apr 16
Director Left
Feb 17
Director Left
Jul 17
Owner Exit
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Funding Round
Aug 20
Share Issue
Feb 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Jan 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Aug 23
Director Joined
Apr 24
New Owner
Aug 25
Director Left
Aug 25
Owner Exit
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
15
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

CORDES, Kenneth Peter

Active
Milton Park, AbingdonOX14 4SD
Born September 1967
Director
Appointed 01 Aug 2025

GUGUTKOV, Petar Milkov

Active
Milton Park, AbingdonOX14 4SD
Born April 1976
Director
Appointed 20 Mar 2023

REYNOLDS, Michael Christopher

Active
Milton Park, AbingdonOX14 4SD
Born May 1980
Director
Appointed 20 Mar 2023

YOXON, Stephen Charles

Active
Milton Park, AbingdonOX14 4SD
Born May 1961
Director
Appointed 06 Apr 2012

MCLEOD, Alison Meriel

Resigned
Meadowgrove, WantageOX12 9NA
Secretary
Appointed 05 Mar 2008
Resigned 31 Mar 2017

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate secretary
Appointed 12 Feb 2008
Resigned 05 Mar 2008

ALLNER, Christopher Charles

Resigned
Milton Park, AbingdonOX14 4SD
Born December 1959
Director
Appointed 10 Mar 2014
Resigned 28 Aug 2020

BEESE, Thomas Jolyon

Resigned
Milton Park, AbingdonOX14 4SD
Born December 1957
Director
Appointed 12 May 2014
Resigned 03 Jul 2017

CALLISTER, Stephen John Paul

Resigned
Milton Park, AbingdonOX14 4SD
Born January 1965
Director
Appointed 06 Dec 2010
Resigned 28 Aug 2020

CARLSEN, Kim Nyborg

Resigned
Strandvejen 2a, Roende
Born August 1959
Director
Appointed 01 Jan 2022
Resigned 30 Jun 2025

KERT, Charlotte Aahoj

Resigned
2a Strandvejen, Roende
Born November 1963
Director
Appointed 10 Apr 2024
Resigned 13 Nov 2025

MCLEOD, Andrew John

Resigned
Meadowgrove, WantageOX12 9NA
Born September 1959
Director
Appointed 05 Mar 2008
Resigned 31 Dec 2016

MIKKELSEN, Kenneth Christian

Resigned
Strandvejen 2a, Roende
Born July 1972
Director
Appointed 29 Sept 2021
Resigned 22 Aug 2023

RANDBÆK, Jacob

Resigned
Milton Park, AbingdonOX14 4SD
Born May 1975
Director
Appointed 28 Aug 2020
Resigned 28 Sept 2021

THOMAS, Graham Philip

Resigned
53 Maylings Farm Road, FarehamPO16 7QS
Born May 1947
Director
Appointed 05 Mar 2008
Resigned 06 Dec 2010

TULLOCH, Andrew Malcolm, Dr

Resigned
Room B3/114 Tetricus Science Park, SalisburySP04 0JQ
Born October 1963
Director
Appointed 05 Mar 2008
Resigned 25 Jun 2009

WHITE, Richard Kelvin Mark

Resigned
Lower End, Great MiltonOX44 7NJ
Born November 1958
Director
Appointed 26 Jan 2009
Resigned 31 Mar 2016

MITRE DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate director
Appointed 12 Feb 2008
Resigned 05 Mar 2008

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate director
Appointed 12 Feb 2008
Resigned 05 Mar 2008

Persons with significant control

3

1 Active
2 Ceased

Mr Kenneth Peter Cordes

Ceased
Milton Park, AbingdonOX14 4SD
Born September 1967

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Aug 2025
Ceased 13 Nov 2025
Lystrupvej 50, 8240 Risskov

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2020
Chilton, Didcot

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Aug 2020
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control
28 August 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
8 February 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
3 February 2021
MAMA
Capital Name Of Class Of Shares
3 February 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
3 February 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
28 August 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
28 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Capital Allotment Shares
28 August 2020
SH01Allotment of Shares
Resolution
14 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
22 May 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
21 April 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Capital Allotment Shares
17 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 May 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Capital Allotment Shares
17 March 2014
SH01Allotment of Shares
Memorandum Articles
13 March 2014
MEM/ARTSMEM/ARTS
Capital Alter Shares Subdivision
13 March 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Capital Allotment Shares
28 January 2014
SH01Allotment of Shares
Capital Allotment Shares
28 January 2014
SH01Allotment of Shares
Capital Allotment Shares
28 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Capital Allotment Shares
3 December 2012
SH01Allotment of Shares
Capital Allotment Shares
12 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Capital Allotment Shares
11 June 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Capital Allotment Shares
24 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Capital Allotment Shares
19 August 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
19 August 2011
AD01Change of Registered Office Address
Legacy
22 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Resolution
9 November 2010
RESOLUTIONSResolutions
Capital Allotment Shares
2 November 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Legacy
2 February 2010
88(2)Return of Allotment of Shares
Capital Allotment Shares
30 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
25 July 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
363aAnnual Return
Legacy
26 February 2009
353353
Legacy
26 February 2009
287Change of Registered Office
Legacy
26 February 2009
190190
Legacy
26 February 2009
288cChange of Particulars
Legacy
26 February 2009
287Change of Registered Office
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
88(2)Return of Allotment of Shares
Legacy
2 December 2008
88(2)Return of Allotment of Shares
Legacy
2 December 2008
123Notice of Increase in Nominal Capital
Resolution
2 December 2008
RESOLUTIONSResolutions
Legacy
15 March 2008
288aAppointment of Director or Secretary
Memorandum Articles
10 March 2008
MEM/ARTSMEM/ARTS
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
287Change of Registered Office
Legacy
10 March 2008
225Change of Accounting Reference Date
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
353353
Resolution
7 March 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 March 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 February 2008
NEWINCIncorporation