Background WavePink WaveYellow Wave

KLARIAN LIMITED (09405147)

KLARIAN LIMITED (09405147) is an active UK company. incorporated on 26 January 2015. with registered office in Exeter. The company operates in the Information and Communication sector, engaged in other information technology service activities. KLARIAN LIMITED has been registered for 11 years. Current directors include ALBINHASSAN, Nabeel Mohammad A, BANKS, David, CLEGG, Duncan Robert Harold and 2 others.

Company Number
09405147
Status
active
Type
ltd
Incorporated
26 January 2015
Age
11 years
Address
C/O Bishop Fleming Brook House Manor Drive, Exeter, EX5 1GD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ALBINHASSAN, Nabeel Mohammad A, BANKS, David, CLEGG, Duncan Robert Harold, GARNER, Andrew Charles, ROSS, Donald
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KLARIAN LIMITED

KLARIAN LIMITED is an active company incorporated on 26 January 2015 with the registered office located in Exeter. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. KLARIAN LIMITED was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

09405147

LTD Company

Age

11 Years

Incorporated 26 January 2015

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 18 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 17 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

DASHBOARD LIMITED
From: 26 January 2015To: 26 September 2022
Contact
Address

C/O Bishop Fleming Brook House Manor Drive Clyst St. Mary Exeter, EX5 1GD,

Previous Addresses

2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS United Kingdom
From: 4 July 2023To: 25 March 2025
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 3 February 2016To: 4 July 2023
71-75 Shelton Street WC2H 9JQ London WC2H 9JQ United Kingdom
From: 29 January 2016To: 3 February 2016
Exeter Science Park 6 Babbage Way Clyst Honiton Exeter Devon EX5 2FN United Kingdom
From: 29 January 2016To: 29 January 2016
71-75 Shelton Street London WC2H 9JQ
From: 26 January 2015To: 29 January 2016
Timeline

105 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Mar 15
Share Issue
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Loan Secured
Apr 16
Funding Round
Apr 16
Director Left
Jun 16
Funding Round
Jul 16
Funding Round
Oct 16
Director Joined
Oct 16
Loan Cleared
Jan 17
Director Joined
Feb 17
Director Joined
Oct 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Mar 18
Funding Round
Oct 18
Loan Secured
Dec 18
Funding Round
Jan 19
Loan Secured
Mar 19
Loan Cleared
May 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Oct 19
Funding Round
Dec 19
Director Joined
Feb 20
Loan Secured
May 20
Funding Round
Jul 20
Funding Round
Jul 20
Director Joined
Sept 20
Funding Round
Oct 20
Loan Secured
Nov 20
Funding Round
Nov 20
Director Joined
Dec 20
Director Left
Feb 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Loan Secured
Jul 21
Director Left
Aug 21
Director Joined
Aug 21
Funding Round
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Owner Exit
Jan 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Funding Round
Jun 23
Director Left
Jun 23
Funding Round
Jun 23
Loan Secured
Oct 23
Funding Round
Jan 24
Funding Round
Jan 24
Loan Cleared
Apr 24
Funding Round
Aug 24
Loan Cleared
Sept 24
Funding Round
Oct 24
Funding Round
Dec 24
Funding Round
Jan 25
Director Joined
Apr 25
Funding Round
Apr 25
Director Joined
Apr 25
Funding Round
Jun 25
65
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

ALBINHASSAN, Nabeel Mohammad A

Active
4 Babbage Way, ExeterEX5 2FN
Born November 1963
Director
Appointed 24 Oct 2017

BANKS, David

Active
Brook House Manor Drive, ExeterEX5 1GD
Born October 1968
Director
Appointed 08 Apr 2025

CLEGG, Duncan Robert Harold

Active
4 Babbage Way, ExeterEX5 2FN
Born March 1971
Director
Appointed 01 Jan 2021

GARNER, Andrew Charles

Active
4 Babbage Way, ExeterEX5 2FN
Born August 1944
Director
Appointed 16 Dec 2020

ROSS, Donald

Active
Brook House Manor Drive, ExeterEX5 1GD
Born February 1969
Director
Appointed 07 Apr 2025

VODDEN, Valerie

Resigned
Shelton Street, LondonWC2H 9JQ
Secretary
Appointed 20 Jun 2019
Resigned 02 Jun 2020

ADGEY, Gordon

Resigned
Shelton Street, LondonWC2H 9JQ
Born April 1965
Director
Appointed 21 Dec 2015
Resigned 31 Dec 2021

CASSIDY, Fergal Patrick

Resigned
Edentrumley Road, MayobridgeBT34 2SG
Born April 1963
Director
Appointed 26 Jan 2015
Resigned 18 Feb 2015

CORFIELD, Michael Piers Ralphs

Resigned
6 Babbage Way, ExeterEX5 2FN
Born April 1966
Director
Appointed 26 Jan 2015
Resigned 31 Dec 2021

DIMITROFF, Thomas J

Resigned
Shelton Street, LondonWC2H 9JQ
Born September 1960
Director
Appointed 28 Aug 2020
Resigned 14 Jun 2023

DOHERTY, Philip Martin

Resigned
Shelton Street, LondonWC2H 9JQ
Born February 1969
Director
Appointed 12 Oct 2015
Resigned 20 May 2016

HENG, Kevin Yit Hwa

Resigned
Shelton Street, LondonWC2H 9JQ
Born August 1968
Director
Appointed 25 Jan 2016
Resigned 01 May 2021

KRAVCHENKO, Svetlana

Resigned
Shelton Street, LondonWC2H 9JQ
Born December 1974
Director
Appointed 18 Oct 2016
Resigned 30 Sept 2021

RAMSEY, Ryam

Resigned
Shelton Street, LondonWC2H 9JQ
Born September 1969
Director
Appointed 20 Jun 2019
Resigned 10 Oct 2019

ROSS, Donald William

Resigned
Shelton Street, LondonWC2H 9JQ
Born February 1969
Director
Appointed 20 Oct 2015
Resigned 20 Jun 2019

SNEDDON, David Scott

Resigned
Shelton Street, LondonWC2H 9JQ
Born September 1963
Director
Appointed 04 Feb 2020
Resigned 10 Feb 2021

STIRLING, Peter

Resigned
Shelton Street, LondonWC2H 9JQ
Born September 1977
Director
Appointed 13 Feb 2017
Resigned 11 Jun 2019

Persons with significant control

1

0 Active
1 Ceased

Michael Piers Ralphs Corfield

Ceased
6 Babbage Way, ExeterEX5 2FN
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jan 2022
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Capital Allotment Shares
13 June 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Capital Allotment Shares
8 April 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Resolution
23 November 2024
RESOLUTIONSResolutions
Memorandum Articles
21 November 2024
MAMA
Capital Allotment Shares
9 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 September 2024
MR04Satisfaction of Charge
Capital Allotment Shares
29 August 2024
SH01Allotment of Shares
Resolution
15 July 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 April 2024
MR04Satisfaction of Charge
Capital Allotment Shares
21 January 2024
SH01Allotment of Shares
Capital Allotment Shares
17 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 July 2023
AD01Change of Registered Office Address
Capital Allotment Shares
21 June 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Capital Allotment Shares
17 June 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Capital Allotment Shares
13 March 2023
SH01Allotment of Shares
Capital Allotment Shares
8 March 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
6 March 2023
RP04CS01RP04CS01
Capital Allotment Shares
2 March 2023
SH01Allotment of Shares
Capital Allotment Shares
10 January 2023
SH01Allotment of Shares
Confirmation Statement
10 January 2023
CS01Confirmation Statement
Capital Allotment Shares
3 January 2023
SH01Allotment of Shares
Capital Allotment Shares
30 December 2022
SH01Allotment of Shares
Capital Allotment Shares
29 December 2022
SH01Allotment of Shares
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Capital Allotment Shares
19 October 2022
SH01Allotment of Shares
Capital Allotment Shares
18 October 2022
SH01Allotment of Shares
Certificate Change Of Name Company
26 September 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 September 2022
CONNOTConfirmation Statement Notification
Capital Allotment Shares
22 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Capital Allotment Shares
24 August 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
24 August 2022
RP04SH01RP04SH01
Capital Allotment Shares
17 August 2022
SH01Allotment of Shares
Capital Allotment Shares
16 August 2022
SH01Allotment of Shares
Capital Allotment Shares
15 August 2022
SH01Allotment of Shares
Capital Allotment Shares
15 August 2022
SH01Allotment of Shares
Capital Allotment Shares
12 August 2022
SH01Allotment of Shares
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Capital Allotment Shares
29 March 2022
SH01Allotment of Shares
Capital Allotment Shares
21 March 2022
SH01Allotment of Shares
Capital Allotment Shares
21 March 2022
SH01Allotment of Shares
Capital Allotment Shares
17 March 2022
SH01Allotment of Shares
Memorandum Articles
8 March 2022
MAMA
Resolution
8 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
2 March 2022
SH01Allotment of Shares
Capital Allotment Shares
18 February 2022
SH01Allotment of Shares
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
21 January 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 January 2022
SH01Allotment of Shares
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Capital Allotment Shares
29 March 2021
SH01Allotment of Shares
Capital Allotment Shares
17 March 2021
SH01Allotment of Shares
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Capital Allotment Shares
15 March 2021
SH01Allotment of Shares
Capital Allotment Shares
10 March 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Confirmation Statement With Updates
10 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Capital Allotment Shares
23 November 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
11 November 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 November 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 November 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 November 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 November 2020
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2020
MR01Registration of a Charge
Capital Allotment Shares
24 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Change To A Person With Significant Control
4 September 2020
PSC04Change of PSC Details
Capital Allotment Shares
29 July 2020
SH01Allotment of Shares
Capital Allotment Shares
29 July 2020
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
3 June 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2019
CS01Confirmation Statement
Capital Allotment Shares
24 December 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 October 2019
TM01Termination of Director
Change To A Person With Significant Control
24 June 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 June 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
16 May 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Capital Allotment Shares
4 January 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Capital Allotment Shares
23 October 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Capital Allotment Shares
18 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
18 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Capital Allotment Shares
20 November 2017
SH01Allotment of Shares
Capital Allotment Shares
20 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Legacy
6 June 2017
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 January 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Capital Allotment Shares
18 October 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
2 August 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 August 2016
SH01Allotment of Shares
Resolution
20 July 2016
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Small
21 June 2016
AAMDAAMD
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Capital Allotment Shares
30 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2016
AP01Appointment of Director
Capital Allotment Shares
23 December 2015
SH01Allotment of Shares
Capital Allotment Shares
20 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2015
AP01Appointment of Director
Capital Allotment Shares
12 December 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 November 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
20 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Incorporation Company
26 January 2015
NEWINCIncorporation