Background WavePink WaveYellow Wave

CLARO ATG LTD (07106942)

CLARO ATG LTD (07106942) is an active UK company. incorporated on 17 December 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CLARO ATG LTD has been registered for 16 years. Current directors include BELL, Richard Thomas James, MCKAY, Martin Andrew Kerr, O’SULLIVAN, Erinn.

Company Number
07106942
Status
active
Type
ltd
Incorporated
17 December 2009
Age
16 years
Address
115 Tivoli Road, London, SE27 0EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BELL, Richard Thomas James, MCKAY, Martin Andrew Kerr, O’SULLIVAN, Erinn
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARO ATG LTD

CLARO ATG LTD is an active company incorporated on 17 December 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CLARO ATG LTD was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07106942

LTD Company

Age

16 Years

Incorporated 17 December 2009

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 23 September 2025 (6 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

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

115 Tivoli Road London, SE27 0EE,

Previous Addresses

Derby House 12 Winckley Square Preston PR1 3JJ England
From: 1 September 2020To: 6 April 2023
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: 17 December 2009To: 5 March 2018
Timeline

34 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Dec 09
Funding Round
Mar 10
Capital Reduction
Jan 12
Share Buyback
Jan 12
Capital Reduction
Apr 12
Share Buyback
Apr 12
Capital Reduction
May 12
Share Buyback
May 12
Capital Reduction
Aug 12
Share Buyback
Aug 12
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
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
9
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 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 31 Dec 2021

BLENKHORN, Paul Lewis

Resigned
Glovers Court, PrestonPR1 3LS
Born July 1957
Director
Appointed 17 Dec 2009
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

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 17 Dec 2009
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

4

1 Active
3 Ceased
St. Swithin's Lane, LondonEC4N 8AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2021

Lingit As

Ceased
Gate 8a, 7030 Trondheim

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2018
Ceased 09 Mar 2021

Professor Paul Lewis Blenkhorn

Ceased
Glovers Court, PrestonPR1 3LS
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2018

Mr David Mark Stevens

Ceased
Glovers Court, PrestonPR1 3LS
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2018
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 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
13 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
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
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
Notification Of A Person With Significant Control
17 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment 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
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
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
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Resolution
24 April 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
9 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2018
PSC02Notification of Relevant Legal Entity PSC
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
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Capital Cancellation Shares
21 August 2012
SH06Cancellation of Shares
Resolution
21 August 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 August 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Capital Cancellation Shares
16 May 2012
SH06Cancellation of Shares
Resolution
16 May 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 May 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 April 2012
SH03Return of Purchase of Own Shares
Resolution
2 April 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
2 April 2012
SH06Cancellation of Shares
Resolution
15 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Capital Return Purchase Own Shares
10 January 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 January 2012
SH06Cancellation of Shares
Resolution
4 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Capital Name Of Class Of Shares
13 January 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
13 January 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
23 March 2010
AA01Change of Accounting Reference Date
Resolution
22 March 2010
RESOLUTIONSResolutions
Resolution
22 March 2010
RESOLUTIONSResolutions
Resolution
22 March 2010
RESOLUTIONSResolutions
Resolution
22 March 2010
RESOLUTIONSResolutions
Memorandum Articles
16 March 2010
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
16 March 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 March 2010
SH01Allotment of Shares
Incorporation Company
17 December 2009
NEWINCIncorporation