Background WavePink WaveYellow Wave

CLARIS VEHICLE SOLUTIONS LIMITED (06642321)

CLARIS VEHICLE SOLUTIONS LIMITED (06642321) is an active UK company. incorporated on 9 July 2008. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. CLARIS VEHICLE SOLUTIONS LIMITED has been registered for 17 years. Current directors include RIDLEY, Christopher Michael.

Company Number
06642321
Status
active
Type
ltd
Incorporated
9 July 2008
Age
17 years
Address
358 Omega Court Cemetery Road, Sheffield, S11 8FT
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
RIDLEY, Christopher Michael
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARIS VEHICLE SOLUTIONS LIMITED

CLARIS VEHICLE SOLUTIONS LIMITED is an active company incorporated on 9 July 2008 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. CLARIS VEHICLE SOLUTIONS LIMITED was registered 17 years ago.(SIC: 77110)

Status

active

Active since 17 years ago

Company No

06642321

LTD Company

Age

17 Years

Incorporated 9 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

358 Omega Court Cemetery Road Sheffield, S11 8FT,

Previous Addresses

150 Bradway Road Bradway Sheffield South Yorkshire S17 4QX
From: 15 January 2010To: 23 August 2016
Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SU
From: 9 July 2008To: 15 January 2010
Timeline

7 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Aug 10
Director Joined
Aug 10
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

RIDLEY, Christopher Michael

Active
Whirlow Lane, SheffieldS11 9QF
Secretary
Appointed 01 Oct 2025

RIDLEY, Christopher Michael

Active
Cemetery Road, SheffieldS11 8FT
Born July 1974
Director
Appointed 09 Jul 2008

RIDLEY, Clair Louise

Resigned
Cemetery Road, SheffieldS11 8FT
Secretary
Appointed 09 Jul 2008
Resigned 01 Sept 2025

DAY, Anita

Resigned
Cemetery Road, SheffieldS11 8FT
Born September 1955
Director
Appointed 01 Nov 2009
Resigned 01 Sept 2025

DAY, Glenn Kenneth

Resigned
Cemetery Road, SheffieldS11 8FT
Born October 1955
Director
Appointed 01 Nov 2009
Resigned 01 Sept 2025

RIDLEY, Clair Louise

Resigned
Cemetery Road, SheffieldS11 8FT
Born October 1978
Director
Appointed 09 Jul 2008
Resigned 01 Sept 2025

Persons with significant control

2

1 Active
1 Ceased

Mrs Clair Louise Ridley

Ceased
Cemetery Road, SheffieldS11 8FT
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 01 Sept 2025

Mr Christopher Michael Ridley

Active
Cemetery Road, SheffieldS11 8FT
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

62

Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
19 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 January 2010
AD01Change of Registered Office Address
Legacy
28 July 2009
363aAnnual Return
Legacy
2 September 2008
287Change of Registered Office
Incorporation Company
9 July 2008
NEWINCIncorporation