Background WavePink WaveYellow Wave

CLAREMONT IT SERVICES LIMITED (08122559)

CLAREMONT IT SERVICES LIMITED (08122559) is an active UK company. incorporated on 28 June 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CLAREMONT IT SERVICES LIMITED has been registered for 13 years.

Company Number
08122559
Status
active
Type
ltd
Incorporated
28 June 2012
Age
13 years
Address
Broadfield Law Uk Llp, London, EC1A 7BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAREMONT IT SERVICES LIMITED

CLAREMONT IT SERVICES LIMITED is an active company incorporated on 28 June 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CLAREMONT IT SERVICES LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08122559

LTD Company

Age

13 Years

Incorporated 28 June 2012

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 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 31 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

MAYMASK (190) LIMITED
From: 28 June 2012To: 6 December 2013
Contact
Address

Broadfield Law Uk Llp One Bartholomew Close London, EC1A 7BL,

Previous Addresses

C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks, Bury Court London EC3A 7BA United Kingdom
From: 1 April 2025To: 7 October 2025
2 Leman Street London E1W 9US United Kingdom
From: 9 April 2024To: 1 April 2025
30 City Road London EC1Y 2AB United Kingdom
From: 18 January 2024To: 9 April 2024
Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY
From: 18 November 2014To: 18 January 2024
Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG
From: 30 July 2012To: 18 November 2014
the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom
From: 28 June 2012To: 30 July 2012
Timeline

43 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Jul 12
Director Joined
Aug 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jan 16
Director Joined
Mar 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Nov 18
Owner Exit
Nov 18
Capital Reduction
Nov 18
Share Buyback
Nov 18
Funding Round
Mar 22
Funding Round
May 22
Loan Secured
May 22
Loan Secured
May 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Joined
May 24
Director Left
May 24
Director Left
Jul 24
Director Left
Aug 24
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jul 25
Director Left
Sept 25
Loan Secured
Mar 26
5
Funding
24
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

107

Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Sail Address Company With New Address
13 October 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2024
AAAnnual Accounts
Legacy
23 November 2024
PARENT_ACCPARENT_ACC
Legacy
23 November 2024
AGREEMENT2AGREEMENT2
Legacy
23 November 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 August 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2023
AAAnnual Accounts
Legacy
28 November 2023
PARENT_ACCPARENT_ACC
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
23 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2023
MR04Satisfaction of Charge
Memorandum Articles
18 October 2023
MAMA
Resolution
18 October 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Second Filing Capital Allotment Shares
1 August 2023
RP04SH01RP04SH01
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2022
AAAnnual Accounts
Memorandum Articles
19 July 2022
MAMA
Resolution
19 July 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 July 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control
11 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2022
MR01Registration of a Charge
Capital Allotment Shares
20 May 2022
SH01Allotment of Shares
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Capital Cancellation Shares
22 November 2018
SH06Cancellation of Shares
Resolution
22 November 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 November 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
8 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Resolution
10 August 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Accounts With Accounts Type Small
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Small
9 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Accounts With Accounts Type Small
28 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Auditors Resignation Company
7 August 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Small
20 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
6 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 December 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Capital Allotment Shares
31 July 2012
SH01Allotment of Shares
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 July 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
30 July 2012
AD01Change of Registered Office Address
Incorporation Company
28 June 2012
NEWINCIncorporation