Claremont It Services Limited NEWCASTLE UPON TYNE


Claremont It Services started in year 2012 as Private Limited Company with registration number 08122559. The Claremont It Services company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Rotterdam House. Postal code: NE1 3DY. Since December 6, 2013 Claremont It Services Limited is no longer carrying the name Maymask (190).

The company has 5 directors, namely John H., Simon G. and David C. and others. Of them, Jonathan S., Mark V. have been with the company the longest, being appointed on 24 May 2013 and John H. and Simon G. and David C. have been with the company for the least time - from 20 May 2022. As of 29 April 2024, there were 6 ex directors - Steven A., David G. and others listed below. There were no ex secretaries.

Claremont It Services Limited Address / Contact

Office Address Rotterdam House
Office Address2 116 Quayside
Town Newcastle Upon Tyne
Post code NE1 3DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08122559
Date of Incorporation Thu, 28th Jun 2012
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

John H.

Position: Director

Appointed: 20 May 2022

Simon G.

Position: Director

Appointed: 20 May 2022

David C.

Position: Director

Appointed: 20 May 2022

Jonathan S.

Position: Director

Appointed: 24 May 2013

Mark V.

Position: Director

Appointed: 24 May 2013

Steven A.

Position: Director

Appointed: 01 March 2017

Resigned: 22 May 2022

David G.

Position: Director

Appointed: 24 May 2013

Resigned: 18 December 2015

Ian M.

Position: Director

Appointed: 13 July 2012

Resigned: 19 October 2018

Roland M.

Position: Director

Appointed: 13 July 2012

Resigned: 20 May 2022

Richard M.

Position: Director

Appointed: 13 July 2012

Resigned: 20 May 2022

Christopher W.

Position: Director

Appointed: 28 June 2012

Resigned: 13 July 2012

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As we established, there is Database Service Provider Global Ltd from London, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Richard M. This PSC owns 25-50% shares. The third one is Roland M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Database Service Provider Global Ltd

30 City Road, London, EC1Y 2AB, England

Legal authority Companies House Act 2006
Legal form A Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 03898451
Notified on 20 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard M.

Notified on 6 April 2016
Ceased on 20 May 2022
Nature of control: 25-50% shares

Roland M.

Notified on 6 April 2016
Ceased on 20 May 2022
Nature of control: 25-50% shares

Ian M.

Notified on 6 April 2016
Ceased on 19 October 2018
Nature of control: 25-50% shares

Company previous names

Maymask (190) December 6, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
New registered office address 30 City Road London EC1Y 2AB. Change occurred on January 18, 2024. Company's previous address: Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY.
filed on: 18th, January 2024
Free Download (1 page)

Company search

Advertisements