General information

Name:

Klarian Ltd

Office Address:

2nd Floor Stratus House Emperor Way Exeter Business Park EX1 3QS Exeter

Number: 09405147

Incorporation date: 2015-01-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Klarian has been operating offering its services for 9 years. Established under number 09405147, the firm operates as a Private Limited Company. You may visit the main office of this firm during its opening times at the following location: 2nd Floor Stratus House Emperor Way Exeter Business Park, EX1 3QS Exeter. From 2022-09-26 Klarian Limited is no longer under the name Dashboard. The enterprise's SIC code is 62090 which stands for Other information technology service activities. The company's most recent annual accounts cover the period up to Sat, 31st Dec 2022 and the most recent confirmation statement was submitted on Thu, 29th Dec 2022.

The trademark of Klarian is "DASHBOARD". It was submitted in November, 2015 and its registration process was completed by IPO in August, 2016. The enterprise can use this trademark till November, 2025.

From the information we have gathered, this particular business was incorporated in 2015 and has been governed by fourteen directors, and out this collection of individuals three (Duncan C., Andrew G. and Nabeel A.) are still active.

  • Previous company's names
  • Klarian Limited 2022-09-26
  • Dashboard Limited 2015-01-26

Trade marks

Trademark UK00003137697
Trademark image:-
Trademark name:DASHBOARD
Status:Registered
Filing date:2015-11-24
Date of entry in register:2016-08-12
Renewal date:2025-11-24
Owner name:Dashboard Limited
Owner address:71-75 Shelton Street, London, United Kingdom, WC2H 9JQ

Financial data based on annual reports

Company staff

Duncan C.

Role: Director

Appointed: 01 January 2021

Latest update: 9 April 2024

Andrew G.

Role: Director

Appointed: 16 December 2020

Latest update: 9 April 2024

Nabeel A.

Role: Director

Appointed: 24 October 2017

Latest update: 9 April 2024

People with significant control

Michael Piers Ralphs C.
Notified on 6 April 2016
Ceased on 10 January 2022
Nature of control:
1/2 or less of voting rights
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 12 January 2024
Confirmation statement last made up date 29 December 2022
Annual Accounts 2 June 2016
Start Date For Period Covered By Report 26 January 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 2 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Statement of Capital on 2023-06-16: 4428.70 GBP (SH01)
filed on: 21st, June 2023
capital
Free Download Download filing (3 pages)

Additional Information

HQ address,
2016

Address:

71-75 Shelton Street Covent Garden

Post code:

WC2H 9JH

City / Town:

London

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
9
Company Age

Closest Companies - by postcode