General information

Name:

Clarilis Ltd

Office Address:

1st Floor, Charles House 148-149 Gt Charles Street B3 3HT Birmingham

Number: 07708894

Incorporation date: 2011-07-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is located in Birmingham with reg. no. 07708894. The firm was registered in 2011. The office of this firm is situated at 1st Floor, Charles House 148-149 Gt Charles Street. The area code for this address is B3 3HT. It 's been twelve years from the moment Clarilis Limited is no longer featured under the name Newco July 2011. This business's Standard Industrial Classification Code is 62012 : Business and domestic software development. Clarilis Ltd filed its latest accounts for the financial period up to 2022-12-31. The company's most recent confirmation statement was released on 2023-07-18.

From the information we have gathered, the business was incorporated in July 2011 and has been steered by twelve directors, out of whom seven (Emma F., Hugo L., Richard H. and 4 other directors who might be found below) are still in the management.

  • Previous company's names
  • Clarilis Limited 2012-03-29
  • Newco July 2011 Limited 2011-07-18

Financial data based on annual reports

Company staff

Emma F.

Role: Director

Appointed: 19 October 2022

Latest update: 8 March 2024

Hugo L.

Role: Director

Appointed: 19 October 2022

Latest update: 8 March 2024

Richard H.

Role: Director

Appointed: 21 January 2019

Latest update: 8 March 2024

John L.

Role: Director

Appointed: 20 May 2014

Latest update: 8 March 2024

Richard U.

Role: Director

Appointed: 19 July 2013

Latest update: 8 March 2024

Kevin Q.

Role: Director

Appointed: 19 July 2011

Latest update: 8 March 2024

James Q.

Role: Director

Appointed: 18 July 2011

Latest update: 8 March 2024

People with significant control

Kevin Q.
Notified on 6 April 2016
Ceased on 25 June 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
James Q.
Notified on 6 April 2016
Ceased on 25 June 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 August 2024
Confirmation statement last made up date 18 July 2023
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 7 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 7 September 2015
Annual Accounts 16 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 16 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 17 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 17 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Director's appointment was terminated on 2024-01-31 (TM01)
filed on: 1st, February 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Cornwall Buildings 45-51 Newhall Street

Post code:

B3 3QR

City / Town:

Birmingham

HQ address,
2013

Address:

Avebury House 55 Newhall Street Birmingham

Post code:

B3 3RB

HQ address,
2014

Address:

Avebury House 55 Newhall Street Birmingham

Post code:

B3 3RB

HQ address,
2015

Address:

Avebury House 55 Newhall Street Birmingham

Post code:

B3 3RB

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
12
Company Age

Closest Companies - by postcode