Clairelogic Corporate Ltd

General information

Name:

Clairelogic Corporate Limited

Office Address:

11 The Chambers Vineyard OX14 3PX Abingdon

Number: 07604951

Incorporation date: 2011-04-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is registered in Abingdon with reg. no. 07604951. This company was started in 2011. The main office of this firm is situated at 11 The Chambers Vineyard. The postal code for this address is OX14 3PX. This company's classified under the NACE and SIC code 62020 which means Information technology consultancy activities. Clairelogic Corporate Limited reported its account information for the financial year up to 2022-03-31. The most recent confirmation statement was released on 2023-04-07.

When it comes to the following enterprise's directors directory, since 2018/05/09 there have been three directors: Timothy W., Andrew T. and Andre V..

Executives with significant control over the firm are: Andrew T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andre V. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Timothy W.

Role: Director

Appointed: 09 May 2018

Latest update: 20 January 2024

Andrew T.

Role: Director

Appointed: 14 April 2011

Latest update: 20 January 2024

Andre V.

Role: Director

Appointed: 14 April 2011

Latest update: 20 January 2024

People with significant control

Andrew T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Andre V.
Notified on 6 April 2016
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 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 April 2024
Confirmation statement last made up date 07 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 17 December 2015
Annual Accounts 31 December 2016
Start Date For Period Covered By Report 01 April 2015
Date Approval Accounts 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 14 December 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 14 December 2012
Annual Accounts 8 April 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 8 April 2013
Annual Accounts 29 December 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 December 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Statement of satisfaction of charge in full (MR04)
filed on: 16th, January 2024
mortgage
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Building C2 Culham Science Centre

Post code:

OX14 3DB

City / Town:

Abingdon

HQ address,
2013

Address:

Building C2 Culham Science Centre

Post code:

OX14 3DB

City / Town:

Abingdon

HQ address,
2014

Address:

Building C2 Culham Science Centre

Post code:

OX14 3DB

City / Town:

Abingdon

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62030 : Computer facilities management activities
13
Company Age

Similar companies nearby

Closest companies