Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLAROTA LIMITED
Company Information for

CLAROTA LIMITED

SUITE 4000 THORNTON HOUSE, THORNTON ROAD WIMBLEDON, LONDON, SW19 4NG,
Company Registration Number
01999659
Private Limited Company
Active

Company Overview

About Clarota Ltd
CLAROTA LIMITED was founded on 1986-03-14 and has its registered office in London. The organisation's status is listed as "Active". Clarota Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLAROTA LIMITED
 
Legal Registered Office
SUITE 4000 THORNTON HOUSE
THORNTON ROAD WIMBLEDON
LONDON
SW19 4NG
Other companies in SW19
 
Filing Information
Company Number 01999659
Company ID Number 01999659
Date formed 1986-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 02:08:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAROTA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLAROTA LIMITED
The following companies were found which have the same name as CLAROTA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLAROTAK, INC. 3001 PONCE DE LEON BOULEVARD, SUITE 200 CORAL GABLES FL 33134 Inactive Company formed on the 1982-04-19

Company Officers of CLAROTA LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN WILLIAM PARKER
Company Secretary 1996-03-05
PETER CLIVE CHARRINGTON
Director 2008-12-17
DIANA SUSAN REBECCA DOPHEIDE
Director 2008-12-17
NORA EL GOULLI
Director 2002-09-06
ALAN DAVID HILTON
Director 1999-01-19
ANDREW STEPHEN MURPHY
Director 2014-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
BETTY YAO
Director 2002-09-06 2007-01-03
MARINA GEORGIOU CHRISTOFI
Director 2000-03-07 2006-03-13
NICHOLAS ANTHONY GOLD
Director 1997-04-08 2002-04-05
RODNEY MARTIN FENNEMORE
Director 1999-01-19 2001-07-05
SILVIA CRIPPA
Director 2000-04-20 2001-06-30
ADAM CHARLES COX
Director 1999-01-19 2000-03-07
RICHARD DAVID KENNETH MOODY
Director 1997-04-08 2000-03-01
ANN MARGARET VON BROCKDORFF
Director 1991-12-31 1997-04-08
DENYS MARGARET GLENHAM DAYVISS
Company Secretary 1991-12-31 1996-03-05
DENYS MARGARET GLENHAM DAYVISS
Director 1991-12-31 1996-03-05
VALERIE ANN SWAIN
Director 1994-08-30 1996-03-05
MASSIMO TROTTA
Director 1994-08-30 1996-02-22
GEOFFREY HOWARD CHAMBERLAIN
Director 1991-12-31 1993-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORA EL GOULLI TEAM STRATEGY LIMITED Director 1999-11-06 CURRENT 1994-06-01 Active - Proposal to Strike off
ALAN DAVID HILTON FIFTY-SEVEN STANHOPE GARDENS LIMITED Director 2011-04-12 CURRENT 1993-02-08 Active - Proposal to Strike off
ANDREW STEPHEN MURPHY ACCEDIA LIMITED Director 2014-07-30 CURRENT 2014-07-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/22
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2021-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/21
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES
2021-01-26CH01Director's details changed for Mr Peter Clive Charrington on 2020-11-12
2020-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/20
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DIANA SUSAN REBECCA DOPHEIDE
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/19
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/18
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/17
2016-12-19AD03Registers moved to registered inspection location of 25 Beddington Grove Wallington SM6 8LB
2016-12-17LATEST SOC17/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-17CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-12-17AD02SAIL ADDRESS CREATED
2016-12-17CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-12-17AD02SAIL ADDRESS CREATED
2016-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/16
2015-12-10AA24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-28LATEST SOC28/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-28AR0117/11/15 ANNUAL RETURN FULL LIST
2015-11-28CH01Director's details changed for Diana Susan Rebecca Dopheide on 2015-06-15
2015-11-28AD04Register(s) moved to registered office address Suite 4000 Thornton House Thornton Road Wimbledon London SW19 4NG
2014-12-23AA24/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-18AR0117/11/14 ANNUAL RETURN FULL LIST
2014-07-22AP01DIRECTOR APPOINTED MR ANDREW STEPHEN MURPHY
2014-02-08LATEST SOC08/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-08AR0117/11/13 ANNUAL RETURN FULL LIST
2013-12-20AA24/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/13 FROM 87 High Street Wimbledon London SW19 5EG
2013-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/12
2012-11-27AR0117/11/12 ANNUAL RETURN FULL LIST
2012-11-27CH01Director's details changed for Peter Clive Charrington on 2009-11-17
2012-11-26AD03Register(s) moved to registered inspection location
2012-11-26AD02Register inspection address has been changed
2012-11-26CH01Director's details changed for Diana Susan Rebecca Dopheide on 2012-11-17
2012-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/11
2011-12-30AR0117/11/11 ANNUAL RETURN FULL LIST
2010-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/10
2010-12-23AR0117/11/10 FULL LIST
2010-01-28AR0117/11/09 FULL LIST
2010-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/09
2009-01-26AAFULL ACCOUNTS MADE UP TO 24/03/08
2009-01-14288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN HILTON / 05/01/2009
2008-12-30288aDIRECTOR APPOINTED DIANA SUSAN REBECCA DOPHEIDE
2008-12-30288aDIRECTOR APPOINTED PETER CLIVE CHARRINGTON
2008-12-19363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-12-19288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN HILTON / 01/09/2008
2008-09-03363sRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2008-04-17AAFULL ACCOUNTS MADE UP TO 24/03/07
2007-02-05288bDIRECTOR RESIGNED
2007-01-27AAFULL ACCOUNTS MADE UP TO 24/03/06
2006-12-28363sRETURN MADE UP TO 17/11/06; NO CHANGE OF MEMBERS
2006-03-22288bDIRECTOR RESIGNED
2006-01-03AAFULL ACCOUNTS MADE UP TO 24/03/05
2005-11-29363sRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-01-11AAFULL ACCOUNTS MADE UP TO 24/03/04
2004-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-10363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-02-16AAFULL ACCOUNTS MADE UP TO 24/03/03
2004-01-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-31363sRETURN MADE UP TO 15/12/03; NO CHANGE OF MEMBERS
2003-02-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-12363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2003-01-28AAFULL ACCOUNTS MADE UP TO 24/03/02
2002-09-30288aNEW DIRECTOR APPOINTED
2002-09-11288aNEW DIRECTOR APPOINTED
2002-04-23288bDIRECTOR RESIGNED
2002-04-11288cSECRETARY'S PARTICULARS CHANGED
2002-01-27AAFULL ACCOUNTS MADE UP TO 24/03/01
2002-01-10287REGISTERED OFFICE CHANGED ON 10/01/02 FROM: 87 HIGH STREET WIMBLEDON VILLAGE LONDON SW19 5EG
2002-01-08287REGISTERED OFFICE CHANGED ON 08/01/02 FROM: ADMEL HOUSE 24 HIGH STREET WIMBLEDON LONDON SW19 5DX
2002-01-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-08363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-11-07288cSECRETARY'S PARTICULARS CHANGED
2001-11-07288cDIRECTOR'S PARTICULARS CHANGED
2001-11-07288bDIRECTOR RESIGNED
2001-11-07288bDIRECTOR RESIGNED
2001-11-07288cDIRECTOR'S PARTICULARS CHANGED
2001-03-14363(288)SECRETARY'S PARTICULARS CHANGED
2001-03-14363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-28AAFULL ACCOUNTS MADE UP TO 24/03/00
2000-05-19288bDIRECTOR RESIGNED
2000-05-19288bDIRECTOR RESIGNED
2000-05-11288aNEW DIRECTOR APPOINTED
2000-04-12288aNEW DIRECTOR APPOINTED
2000-04-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-10363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-03-17288bDIRECTOR RESIGNED
2000-02-04AAFULL ACCOUNTS MADE UP TO 24/03/99
1999-05-16288aNEW DIRECTOR APPOINTED
1999-05-16363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CLAROTA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLAROTA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLAROTA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-03-25 £ 31,092
Provisions For Liabilities Charges 2012-03-25 £ 25,484

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-24
Annual Accounts
2014-03-24
Annual Accounts
2017-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2019-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24
Annual Accounts
2022-03-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLAROTA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-25 £ 100
Cash Bank In Hand 2012-03-25 £ 35,973
Current Assets 2012-03-25 £ 56,675
Debtors 2012-03-25 £ 20,702
Fixed Assets 2012-03-25 £ 1
Shareholder Funds 2012-03-25 £ 100
Tangible Fixed Assets 2012-03-25 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLAROTA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAROTA LIMITED
Trademarks
We have not found any records of CLAROTA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAROTA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CLAROTA LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CLAROTA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLAROTA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLAROTA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.