Claritas Jv3 Limited WITNEY


Founded in 2015, Claritas Jv3, classified under reg no. 09759959 is an active company. Currently registered at 1c Eagle Industrial Estate OX28 4YR, Witney the company has been in the business for nine years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since February 25, 2017 Claritas Jv3 Limited is no longer carrying the name R&F Capital.

The company has one director. Mimi B., appointed on 27 July 2023. There are currently no secretaries appointed. As of 23 May 2024, there were 3 ex directors - Mark S., Mohd B. and others listed below. There were no ex secretaries.

Claritas Jv3 Limited Address / Contact

Office Address 1c Eagle Industrial Estate
Office Address2 Church Green
Town Witney
Post code OX28 4YR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09759959
Date of Incorporation Thu, 3rd Sep 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Mimi B.

Position: Director

Appointed: 27 July 2023

Mark S.

Position: Director

Appointed: 07 February 2017

Resigned: 27 July 2023

Mohd B.

Position: Director

Appointed: 03 September 2015

Resigned: 15 March 2017

Ahmad B.

Position: Director

Appointed: 03 September 2015

Resigned: 17 February 2017

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we found, there is Mimi B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Mark S. This PSC has significiant influence or control over the company,. Then there is Mohd B., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mimi B.

Notified on 27 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mark S.

Notified on 1 February 2017
Ceased on 27 July 2023
Nature of control: significiant influence or control

Mohd B.

Notified on 6 April 2016
Ceased on 1 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Ahmad B.

Notified on 6 April 2016
Ceased on 1 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

R&F Capital February 25, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-30
Balance Sheet
Cash Bank On Hand4 86635 4801 324
Current Assets39 29539 1284 649
Debtors34 4293 6483 325
Net Assets Liabilities-9 11617 67937 538
Other Debtors34 4293 6483 325
Property Plant Equipment 2 4005 495
Other
Accumulated Amortisation Impairment Intangible Assets4 4858 97022 424
Accumulated Depreciation Impairment Property Plant Equipment 8002 725
Additions Other Than Through Business Combinations Investment Property Fair Value Model118 63894 098 
Average Number Employees During Period2  
Bank Borrowings Overdrafts  129
Creditors184 988122 400122 400
Fixed Assets136 577275 854275 495
Increase From Amortisation Charge For Year Intangible Assets4 4854 485 
Increase From Depreciation Charge For Year Property Plant Equipment 8001 925
Intangible Assets17 93913 454 
Intangible Assets Gross Cost22 42422 424 
Investment Property118 638260 000270 000
Investment Property Fair Value Model118 638260 000270 000
Net Current Assets Liabilities-145 693-127 268-104 677
Number Shares Issued Fully Paid100426426
Other Creditors184 052122 400122 400
Other Remaining Borrowings 122 400122 400
Par Value Share111
Property Plant Equipment Gross Cost 3 2008 220
Provisions For Liabilities Balance Sheet Subtotal 8 50710 880
Total Additions Including From Business Combinations Intangible Assets22 424  
Total Additions Including From Business Combinations Property Plant Equipment 3 2005 020
Total Assets Less Current Liabilities-9 116148 586170 818
Trade Creditors Trade Payables9362621 762
Transfers Into Or Out Intangible Assets Increase Decrease In Amortisation Impairment  22 424

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address 115 Anfield Road Liverpool L4 0TL. Change occurred on November 28, 2023. Company's previous address: 1C Eagle Industrial Estate Church Green Witney Oxfordshire OX28 4YR.
filed on: 28th, November 2023
Free Download (1 page)

Company search

Advertisements