General information

Name:

Claro Atg Limited

Office Address:

115 Tivoli Road SE27 0EE London

Number: 07106942

Incorporation date: 2009-12-17

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Claro Atg Ltd was set up as Private Limited Company, that is registered in 115 Tivoli Road, London. The headquarters' zip code SE27 0EE. The company has been registered on 2009-12-17. The company's registration number is 07106942. The company's SIC and NACE codes are 70100 - Activities of head offices. 2021-09-30 is the last time when the accounts were filed.

As stated, the firm was incorporated in 2009 and has so far been supervised by seven directors, and out of them three (Martin M., Richard B. and Seamus S.) are still listed as current directors.

The companies that control this firm are as follows: Toucan Bidco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at St. Swithin's Lane, EC4N 8AL and was registered as a PSC under the registration number 13056248.

Financial data based on annual reports

Company staff

Martin M.

Role: Director

Appointed: 09 March 2021

Latest update: 17 March 2024

Richard B.

Role: Director

Appointed: 09 March 2021

Latest update: 17 March 2024

Seamus S.

Role: Director

Appointed: 09 March 2021

Latest update: 17 March 2024

People with significant control

Toucan Bidco Limited
Address: New Court St. St. Swithin's Lane, London, EC4N 8AL, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13056248
Notified on 9 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lingit As
Address: Professor Brochs Gate 8a, 7030 Trondheim, Norway
Legal authority Norwegian Private Limited Liability Companies Act (Nw. Aksjeloven).
Legal form Limited Company
Country registered Norway
Place registered The Bronnoysund Register Centre
Registration number 983173209
Notified on 4 April 2018
Ceased on 9 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David S.
Notified on 6 April 2016
Ceased on 4 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul B.
Notified on 6 April 2016
Ceased on 4 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 22 December 2023
Confirmation statement last made up date 08 December 2022
Annual Accounts 13 May 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 13 May 2014
Annual Accounts 13 March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 13 March 2015
Annual Accounts 7 March 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 7 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts 22 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 22 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Accounts for a small company made up to Friday 30th September 2022 (AA)
filed on: 14th, December 2023
accounts
Free Download Download filing (14 pages)

Additional Information

HQ address,
2012

Address:

Lancashire House 24 Winckley Square

Post code:

PR2 3JJ

City / Town:

Preston

HQ address,
2013

Address:

Lancashire House 24 Winckley Square

Post code:

PR2 3JJ

City / Town:

Preston

HQ address,
2014

Address:

Lancashire House 24 Winckley Square

Post code:

PR2 3JJ

City / Town:

Preston

HQ address,
2015

Address:

Lancashire House 24 Winckley Square

Post code:

PR2 3JJ

City / Town:

Preston

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
14
Company Age

Closest Companies - by postcode