CLARITUM LIMITED
BATH MIGHTY LIFE LIMITED ROBIN GOOD LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA2 9ER

Company number 03878694
Status Active
Incorporation Date 17 November 1999
Company Type Private Limited Company
Address MINERVA HOUSE, LOWER BRISTOL ROAD, BATH, ENGLAND, BA2 9ER
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Registered office address changed from 30 Gay Street Bath BA1 2PA to Minerva House Lower Bristol Road Bath BA2 9ER on 26 April 2017; Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 17 November 2016 with updates. The most likely internet sites of CLARITUM LIMITED are www.claritum.co.uk, and www.claritum.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Claritum Limited is a Private Limited Company. The company registration number is 03878694. Claritum Limited has been working since 17 November 1999. The present status of the company is Active. The registered address of Claritum Limited is Minerva House Lower Bristol Road Bath England Ba2 9er. . BARKER, Paul Daniel is a Secretary of the company. BARKER, Paul Daniel is a Director of the company. MACKENZIE, Ian Alexander is a Director of the company. SAMUELS, James is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director MCPHERSON, Ian has been resigned. Director SCAMAN, David John has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
BARKER, Paul Daniel
Appointed Date: 12 October 2000

Director
BARKER, Paul Daniel
Appointed Date: 25 November 2002
59 years old

Director
MACKENZIE, Ian Alexander
Appointed Date: 01 November 2006
78 years old

Director
SAMUELS, James
Appointed Date: 17 November 1999
58 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 19 November 2000
Appointed Date: 17 November 1999

Director
MCPHERSON, Ian
Resigned: 30 November 2005
Appointed Date: 31 January 2002
77 years old

Director
SCAMAN, David John
Resigned: 30 November 2005
Appointed Date: 25 November 2002
86 years old

Persons With Significant Control

Mr Paul Daniel Barker
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Alexander Mackenzie
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLARITUM LIMITED Events

26 Apr 2017
Registered office address changed from 30 Gay Street Bath BA1 2PA to Minerva House Lower Bristol Road Bath BA2 9ER on 26 April 2017
23 Nov 2016
Total exemption small company accounts made up to 29 February 2016
17 Nov 2016
Confirmation statement made on 17 November 2016 with updates
27 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 150,297

25 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 75 more events
16 Jul 2001
Company name changed mighty life LIMITED\certificate issued on 16/07/01
23 Feb 2001
Return made up to 17/11/00; full list of members
  • 363(288) ‐ Secretary resigned

17 Oct 2000
New secretary appointed
09 May 2000
Company name changed robin good LIMITED\certificate issued on 10/05/00
17 Nov 1999
Incorporation

CLARITUM LIMITED Charges

2 April 2002
Debenture
Delivered: 23 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…