General information

Name:

Claromentis Ltd

Office Address:

The Old Casino 28 Fourth Avenue BN3 2PJ Hove

Number: 03672955

Incorporation date: 1998-11-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1998 is the year of the start of Claromentis Limited, the company registered at The Old Casino, 28 Fourth Avenue in Hove. This means it's been 26 years Claromentis has prospered in this business, as the company was established on 1998-11-24. The company's reg. no. is 03672955 and its zip code is BN3 2PJ. It changed its name two times. Before 2006 this company has delivered its services under the name of Hd Integrated Solutions but at this moment this company is listed under the name Claromentis Limited. The enterprise's principal business activity number is 62020 - Information technology consultancy activities. March 31, 2023 is the last time the accounts were reported.

In order to meet the requirements of its clients, this company is constantly being developed by a team of two directors who are Nigel D. and Michael C.. Their mutual commitment has been of pivotal importance to this company for twenty two years. In order to provide support to the directors, this company has been utilizing the expertise of Nigel D. as a secretary for the last twenty five years.

  • Previous company's names
  • Claromentis Limited 2006-01-05
  • Hd Integrated Solutions Limited 1999-02-01
  • Primepower Limited 1998-11-24

Financial data based on annual reports

Company staff

Nigel D.

Role: Director

Appointed: 17 June 2002

Latest update: 11 April 2024

Michael C.

Role: Director

Appointed: 01 November 2001

Latest update: 11 April 2024

Nigel D.

Role: Secretary

Appointed: 15 February 1999

Latest update: 11 April 2024

People with significant control

Executives with significant control over the firm are: Michael C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nigel D. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Michael C.
Notified on 27 March 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nigel D.
Notified on 17 November 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 02 December 2023
Confirmation statement last made up date 18 November 2022
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 7th, August 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
25
Company Age

Closest Companies - by postcode