Background WavePink WaveYellow Wave

CLARANET FINANCE LIMITED (09392854)

CLARANET FINANCE LIMITED (09392854) is an active UK company. incorporated on 16 January 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CLARANET FINANCE LIMITED has been registered for 11 years. Current directors include FAIRHURST, Nigel Robert, NASSER, Charles Costandi, RAMASAMY, Sudhersan.

Company Number
09392854
Status
active
Type
ltd
Incorporated
16 January 2015
Age
11 years
Address
17 Slingsby Place, London, WC2E 9AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FAIRHURST, Nigel Robert, NASSER, Charles Costandi, RAMASAMY, Sudhersan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARANET FINANCE LIMITED

CLARANET FINANCE LIMITED is an active company incorporated on 16 January 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CLARANET FINANCE LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09392854

LTD Company

Age

11 Years

Incorporated 16 January 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

17 Slingsby Place The Yards London, WC2E 9AB,

Previous Addresses

110 High Holborn London WC1V 6JS England
From: 30 July 2020To: 27 August 2025
Claranet Group Ltd 21 Southampton Row London WC1B 5HA United Kingdom
From: 16 January 2015To: 30 July 2020
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Jan 15
Company Founded
Jan 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
May 17
Director Left
Feb 20
Owner Exit
Feb 20
Owner Exit
May 20
Owner Exit
May 20
Loan Secured
Jul 21
Loan Cleared
Aug 21
Owner Exit
Jan 24
Director Joined
Dec 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FAIRHURST, Nigel Robert

Active
Slingsby Place, LondonWC2E 9AB
Born September 1963
Director
Appointed 16 Jan 2015

NASSER, Charles Costandi

Active
Slingsby Place, LondonWC2E 9AB
Born July 1969
Director
Appointed 16 Jan 2015

RAMASAMY, Sudhersan

Active
Slingsby Place, LondonWC2E 9AB
Born May 1986
Director
Appointed 19 Dec 2025

ROBERT, Michel Francois

Resigned
21 Southampton Row, LondonWC1B 5HA
Born September 1965
Director
Appointed 16 Jan 2015
Resigned 29 Jan 2020

Persons with significant control

4

0 Active
4 Ceased
High Holborn, LondonWC1V 6JS

Nature of Control

Significant influence or control
Notified 17 Mar 2023
Ceased 16 Jan 2024

Mr Michel Francois Robert

Ceased
21 Southampton Row, LondonWC1B 5HA
Born September 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jan 2020

Mr Charles Nasser

Ceased
21 Southampton Row, LondonWC1B 5HA
Born July 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Nigel Robert Fairhurst

Ceased
21 Southampton Row, LondonWC1B 5HA
Born September 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Full
9 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
17 March 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 March 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
15 May 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
6 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Resolution
1 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
14 July 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Incorporation Company
16 January 2015
NEWINCIncorporation