Background WavePink WaveYellow Wave

CLARIO PROFESSIONAL SERVICES LIMITED (07998596)

CLARIO PROFESSIONAL SERVICES LIMITED (07998596) is an active UK company. incorporated on 20 March 2012. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CLARIO PROFESSIONAL SERVICES LIMITED has been registered for 14 years. Current directors include ARMITAGE, Gareth David, GURRAN, Kerry, HIBBERT, Craig Michael and 1 others.

Company Number
07998596
Status
active
Type
ltd
Incorporated
20 March 2012
Age
14 years
Address
Quayside House, Sheffield, S4 7YA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ARMITAGE, Gareth David, GURRAN, Kerry, HIBBERT, Craig Michael, MCGARR, Kelly
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARIO PROFESSIONAL SERVICES LIMITED

CLARIO PROFESSIONAL SERVICES LIMITED is an active company incorporated on 20 March 2012 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CLARIO PROFESSIONAL SERVICES LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07998596

LTD Company

Age

14 Years

Incorporated 20 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

TREBBI LIMITED
From: 20 March 2012To: 11 April 2025
Contact
Address

Quayside House Furnival Road Sheffield, S4 7YA,

Previous Addresses

Wards Court 203 Ecclesall Road Sheffield S11 8HW
From: 20 March 2012To: 14 April 2025
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Jun 13
Director Left
Apr 14
New Owner
Jun 20
Funding Round
Jun 20
Owner Exit
Apr 25
Director Joined
Apr 25
Funding Round
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Funding Round
Apr 25
3
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ARMITAGE, Gareth David

Active
Furnival Road, SheffieldS4 7YA
Born December 1981
Director
Appointed 01 Apr 2025

GURRAN, Kerry

Active
Furnival Road, SheffieldS4 7YA
Born March 1976
Director
Appointed 01 Apr 2025

HIBBERT, Craig Michael

Active
203 Ecclesall Road, SheffieldS11 8HW
Born March 1960
Director
Appointed 20 Mar 2012

MCGARR, Kelly

Active
Furnival Road, SheffieldS4 7YA
Born December 1991
Director
Appointed 01 Apr 2025

MCVEY, Brian Anthony

Resigned
Court, SheffieldS11 8HW
Born January 1953
Director
Appointed 01 Jul 2013
Resigned 05 Jul 2013

Persons with significant control

2

0 Active
2 Ceased

Mrs Julie Hibbert

Ceased
Furnival Road, SheffieldS4 7YA
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2020
Ceased 01 Apr 2025

Mr Craig Michael Hibbert

Ceased
203 Ecclesall Road, SheffieldS11 8HW
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Capital Allotment Shares
11 April 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
11 April 2025
PSC08Cessation of Other Registrable Person PSC
Certificate Change Of Name Company
11 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Capital Allotment Shares
10 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
4 June 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 June 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
4 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Micro Entity
24 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Incorporation Company
20 March 2012
NEWINCIncorporation