CLARIPOINT LIMITED
SWANSEA SMART SHOPPER LTD.

Hellopages » Swansea » Swansea » SA5 4NJ

Company number 03683802
Status Active
Incorporation Date 15 December 1998
Company Type Private Limited Company
Address LOGIN FACH FARM OFF ROSELAND ROAD, WAUNARLWYDD, SWANSEA, WALES, SA5 4NJ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 229,426 ; Registered office address changed from C/O Morgan Waugh Haines 18 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN to Login Fach Farm Off Roseland Road Waunarlwydd Swansea SA5 4NJ on 10 June 2016. The most likely internet sites of CLARIPOINT LIMITED are www.claripoint.co.uk, and www.claripoint.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Claripoint Limited is a Private Limited Company. The company registration number is 03683802. Claripoint Limited has been working since 15 December 1998. The present status of the company is Active. The registered address of Claripoint Limited is Login Fach Farm Off Roseland Road Waunarlwydd Swansea Wales Sa5 4nj. The company`s financial liabilities are £25.41k. It is £11.73k against last year. The cash in hand is £20.43k. It is £18.56k against last year. And the total assets are £20.43k, which is £2.86k against last year. BREWER, Ian David is a Director of the company. BREWER, Simon is a Director of the company. Secretary BREWER, Ian David has been resigned. Secretary BREWER, Ian David has been resigned. Secretary EDDISON, James Andrew has been resigned. Secretary ELEMENT, Gregory Charles has been resigned. Secretary JOHNSON, Timothy Howard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BREWER, Ian David has been resigned. Director EDDISON, James Andrew has been resigned. Director EDDISON, James Andrew has been resigned. Director LEES, Paul Henry has been resigned. Director LEIGH PEMBERTON, Jeremy has been resigned. Director LEIGH PEMBERTON, Jeremy has been resigned. Director PEARCE, Andrew John has been resigned. Director REES, Owain Huw has been resigned. Director WESTMACOTT, John Richard has been resigned. The company operates in "Other information technology service activities".


claripoint Key Finiance

LIABILITIES £25.41k
+85%
CASH £20.43k
+995%
TOTAL ASSETS £20.43k
+16%
All Financial Figures

Current Directors

Director
BREWER, Ian David
Appointed Date: 28 March 2007
63 years old

Director
BREWER, Simon
Appointed Date: 12 April 2007
56 years old

Resigned Directors

Secretary
BREWER, Ian David
Resigned: 15 November 2010
Appointed Date: 28 March 2007

Secretary
BREWER, Ian David
Resigned: 12 October 2001
Appointed Date: 15 December 1998

Secretary
EDDISON, James Andrew
Resigned: 27 June 2007
Appointed Date: 20 July 2000

Secretary
ELEMENT, Gregory Charles
Resigned: 28 July 2015
Appointed Date: 15 November 2010

Secretary
JOHNSON, Timothy Howard
Resigned: 20 July 2000
Appointed Date: 14 October 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 December 1998
Appointed Date: 15 December 1998

Director
BREWER, Ian David
Resigned: 12 October 2001
Appointed Date: 15 December 1998
63 years old

Director
EDDISON, James Andrew
Resigned: 27 June 2007
Appointed Date: 24 January 2001
53 years old

Director
EDDISON, James Andrew
Resigned: 23 November 2000
Appointed Date: 07 March 2000
53 years old

Director
LEES, Paul Henry
Resigned: 22 December 2006
Appointed Date: 06 April 2006
63 years old

Director
LEIGH PEMBERTON, Jeremy
Resigned: 04 April 2007
Appointed Date: 24 January 2001
91 years old

Director
LEIGH PEMBERTON, Jeremy
Resigned: 23 November 2000
Appointed Date: 17 March 2000
91 years old

Director
PEARCE, Andrew John
Resigned: 22 December 2006
Appointed Date: 06 April 2006
54 years old

Director
REES, Owain Huw
Resigned: 04 April 2007
Appointed Date: 15 December 1998
53 years old

Director
WESTMACOTT, John Richard
Resigned: 17 February 2006
Appointed Date: 17 October 2002
56 years old

CLARIPOINT LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
10 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 229,426

10 Jun 2016
Registered office address changed from C/O Morgan Waugh Haines 18 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN to Login Fach Farm Off Roseland Road Waunarlwydd Swansea SA5 4NJ on 10 June 2016
10 Jun 2016
Statement of capital following an allotment of shares on 1 May 2016
  • GBP 229,426

22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 92 more events
25 Jan 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

26 Oct 1999
New secretary appointed
20 Oct 1999
Registered office changed on 20/10/99 from: 19 orchard street bristol BS1 5EG
17 Dec 1998
Secretary resigned
15 Dec 1998
Incorporation

CLARIPOINT LIMITED Charges

31 January 2001
Debenture
Delivered: 6 February 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…