Clarus Corporation Uk started in year 2012 as Private Limited Company with registration number 08338756. The Clarus Corporation Uk company has been functioning successfully for 12 years now and its status is active - proposal to strike off. The firm's office is based in North Harrow at 5 Churchill Court Ground Floor. Postal code: HA2 7SA.
Office Address | 5 Churchill Court Ground Floor |
Office Address2 | 58 Station Road |
Town | North Harrow |
Post code | HA2 7SA |
Country of origin | United Kingdom |
Registration Number | 08338756 |
Date of Incorporation | Thu, 20th Dec 2012 |
Industry | Non-specialised wholesale trade |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 31st December |
Company age | 12 years old |
Account next due date | Sat, 30th Sep 2023 (208 days after) |
Account last made up date | Fri, 31st Dec 2021 |
Next confirmation statement due date | Wed, 3rd Jan 2024 (2024-01-03) |
Last confirmation statement dated | Tue, 20th Dec 2022 |
The list of persons with significant control that own or have control over the company consists of 4 names. As we found, there is Arnab D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ganesh E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Pankaj K., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Arnab D.
Notified on | 11 May 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Ganesh E.
Notified on | 1 October 2019 |
Ceased on | 11 May 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Pankaj K.
Notified on | 1 October 2018 |
Ceased on | 1 October 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Arun S.
Notified on | 6 April 2016 |
Ceased on | 1 October 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2013-12-31 | 2014-12-31 | 2015-12-31 |
Net Worth | 1 | 19 721 | 40 428 |
Balance Sheet | |||
Cash Bank In Hand | 174 212 | 109 606 | |
Current Assets | 1 | 2 303 706 | 4 899 460 |
Debtors | 1 | 2 129 494 | 4 789 854 |
Net Assets Liabilities Including Pension Asset Liability | 1 | 19 721 | 40 428 |
Reserves/Capital | |||
Called Up Share Capital | 1 | 1 | 1 |
Profit Loss Account Reserve | 19 720 | 40 427 | |
Shareholder Funds | 1 | 19 721 | 40 428 |
Other | |||
Creditors Due After One Year | 184 000 | ||
Creditors Due Within One Year | 2 283 985 | 4 675 032 | |
Net Current Assets Liabilities | 1 | 19 721 | 224 428 |
Number Shares Allotted | 1 | 1 | |
Par Value Share | 1 | 1 | |
Share Capital Allotted Called Up Paid | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 19 721 | 224 428 |
Type | Category | Free download | |
---|---|---|---|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off filed on: 5th, December 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy