Claratus Commercial Finance Limited TONBRIDGE


Claratus Commercial Finance started in year 2014 as Private Limited Company with registration number 09295127. The Claratus Commercial Finance company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Tonbridge at Hilden Park House 79 Tonbridge Road. Postal code: TN11 9BH.

The company has 2 directors, namely Simon C., Nicholas R.. Of them, Simon C., Nicholas R. have been with the company the longest, being appointed on 4 November 2014. As of 28 May 2024, there were 3 ex directors - Simon R., Jayson J. and others listed below. There were no ex secretaries.

Claratus Commercial Finance Limited Address / Contact

Office Address Hilden Park House 79 Tonbridge Road
Office Address2 Hildenborough
Town Tonbridge
Post code TN11 9BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09295127
Date of Incorporation Tue, 4th Nov 2014
Industry Financial intermediation not elsewhere classified
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Simon C.

Position: Director

Appointed: 04 November 2014

Nicholas R.

Position: Director

Appointed: 04 November 2014

Simon R.

Position: Director

Appointed: 19 February 2015

Resigned: 22 April 2020

Jayson J.

Position: Director

Appointed: 19 February 2015

Resigned: 22 April 2020

David S.

Position: Director

Appointed: 19 February 2015

Resigned: 18 December 2015

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As BizStats found, there is Claratus Employee Ownership Trustee Ltd from Tonbridge, England. This PSC is classified as "a private company limited by guarantee without share capital", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Nicholas R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Simon C., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Claratus Employee Ownership Trustee Ltd

Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, TN11 9BH, England

Legal authority English
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered United Kingdom
Place registered England
Registration number 13730027
Notified on 12 November 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Nicholas R.

Notified on 6 April 2016
Ceased on 12 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Simon C.

Notified on 6 April 2016
Ceased on 12 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Be Offices Limited

5-7 Cranwood Street, London, EC1V 9EE, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07337363
Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-06-302022-06-30
Balance Sheet
Cash Bank On Hand443 648797 6931 001 3571 054 9271 349 810365 083
Current Assets512 819964 9851 378 9751 566 3081 547 093414 696
Debtors69 171167 292377 618511 381197 28349 613
Net Assets Liabilities404 782866 9151 319 1251 491 8971 152 353257 274
Property Plant Equipment1 6913 4214 1302 4923 8874 059
Other
Accumulated Amortisation Impairment Intangible Assets 28 84652 02875 21098 392 
Accumulated Depreciation Impairment Property Plant Equipment1 7214 2547 54610 86915 49520 805
Average Number Employees During Period26111089
Balances Amounts Owed To Related Parties 6 264    
Creditors149 445169 483135 068124 611222 278160 710
Fixed Assets41 68471 68975 49450 67428 8874 059
Increase From Amortisation Charge For Year Intangible Assets 28 84623 18223 18223 182 
Increase From Depreciation Charge For Year Property Plant Equipment 2 5333 2923 3234 6265 310
Intangible Assets14 99343 26846 36423 182  
Intangible Assets Gross Cost14 99372 11498 39298 39298 392 
Investments Fixed Assets25 00025 00025 00025 00025 000 
Net Current Assets Liabilities363 374795 5021 243 9071 441 6971 346 482253 986
Property Plant Equipment Gross Cost3 4127 67511 67613 36119 38224 864
Provisions For Liabilities Balance Sheet Subtotal276276276474738771
Total Additions Including From Business Combinations Intangible Assets 57 12126 278   
Total Additions Including From Business Combinations Property Plant Equipment 4 2634 0011 6856 0215 482
Total Assets Less Current Liabilities405 058867 1911 319 4011 492 3711 375 369258 045
Trade Debtors Trade Receivables10 42611 25862 182135 57039 431 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates April 13, 2023
filed on: 25th, April 2023
Free Download (3 pages)

Company search