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

CLARETI TECHNOLOGIES LIMITED

Aldermary House, 10-15 Queen Street, London, EC4N 1TX,
Company Registration Number
02023374
Private Limited Company
Active

Company Overview

About Clareti Technologies Ltd
CLARETI TECHNOLOGIES LIMITED was founded on 1986-05-28 and has its registered office in London. The organisation's status is listed as "Active". Clareti Technologies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CLARETI TECHNOLOGIES LIMITED
 
Legal Registered Office
Aldermary House
10-15 Queen Street
London
EC4N 1TX
Other companies in EC4N
 
Previous Names
GRESHAM CONSULTANCY SERVICES LIMITED18/10/2023
Filing Information
Company Number 02023374
Company ID Number 02023374
Date formed 1986-05-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-10
Return next due 2025-05-24
Type of accounts DORMANT
Last Datalog update: 2024-05-13 11:05:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARETI TECHNOLOGIES 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.

Company Officers of CLARETI TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PAUL CATHIE
Company Secretary 2014-03-21
THOMAS OLIVER MULLAN
Director 2018-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES GRUBB
Director 2010-04-30 2018-03-13
CHRISTOPHER MARK ERRINGTON
Director 2004-11-12 2015-06-01
ROBERT JAMES GRUBB
Company Secretary 2009-10-01 2014-03-21
ANDREW JOHN SCOTT WALTON GREEN
Director 2000-11-13 2010-04-28
CHRISTOPHER MARK ERRINGTON
Company Secretary 2004-02-13 2009-10-01
STEPHEN WILLIAM PURCHASE
Director 1992-05-10 2007-11-30
RICHARD CAMPBELL CARR
Director 2002-07-05 2007-05-25
DEAN OSMAN
Director 1998-01-01 2006-06-30
DEAN OSMAN
Company Secretary 1998-01-01 2004-02-13
BEVERLEY LUTHER
Director 1992-05-10 2001-12-10
ALAN DAVIES
Director 1993-09-13 2000-04-06
TREVOR LESLIE READ
Director 1997-07-30 2000-01-31
STEPHEN WILLIAM PURCHASE
Company Secretary 1997-11-29 1997-12-31
RICHARD PETER MIDDLETON
Company Secretary 1992-05-10 1997-11-28
RICHARD PETER MIDDLETON
Director 1996-05-30 1997-11-28
CHRISTOPHER SWINBANK
Director 1994-12-30 1997-07-07
SYDNEY JOHN GREEN
Director 1992-05-10 1995-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS OLIVER MULLAN GRESHAM TECHNOLOGIES (TDI) LIMITED Director 2018-07-04 CURRENT 2010-11-18 Active
THOMAS OLIVER MULLAN C24 TECHNOLOGIES LIMITED Director 2018-03-13 CURRENT 2010-12-09 Active
THOMAS OLIVER MULLAN GRESHAM TECHNOLOGIES (SOLUTIONS) LIMITED Director 2018-03-13 CURRENT 1991-02-25 Active
THOMAS OLIVER MULLAN CIRCA BUSINESS SYSTEMS LIMITED Director 2018-03-13 CURRENT 1986-06-26 Active
THOMAS OLIVER MULLAN GRESHAM TELECOMPUTING LIMITED Director 2018-03-13 CURRENT 1987-01-15 Active
THOMAS OLIVER MULLAN GMS LOAN TECHNOLOGIES LIMITED Director 2018-03-13 CURRENT 2016-12-13 Active
THOMAS OLIVER MULLAN GRESHAM TECHNOLOGIES (UK) LIMITED Director 2018-03-13 CURRENT 1972-06-22 Active
THOMAS OLIVER MULLAN GRESHAM TECHNOLOGIES PLC Director 2018-03-13 CURRENT 1972-09-14 Active
THOMAS OLIVER MULLAN GRESHAM TECH LIMITED Director 2018-03-13 CURRENT 1981-09-17 Active
THOMAS OLIVER MULLAN FADATA SERVICES LIMITED Director 2016-10-14 CURRENT 2009-09-17 Active

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
2023-10-18Company name changed gresham consultancy services LIMITED\certificate issued on 18/10/23
2023-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-17CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2020-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2018-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2018-03-14AP01DIRECTOR APPOINTED MR THOMAS OLIVER MULLAN
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES GRUBB
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 200000
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 200000
2016-05-26AR0110/05/16 ANNUAL RETURN FULL LIST
2015-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK ERRINGTON
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 200000
2015-05-19AR0110/05/15 ANNUAL RETURN FULL LIST
2014-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 200000
2014-05-16AR0110/05/14 ANNUAL RETURN FULL LIST
2014-04-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT GRUBB
2014-04-02AP03Appointment of Mr Jonathan Paul Cathie as company secretary
2013-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/13 FROM Sopwith House Brook Avenue Warsash Southampton SO31 9ZA
2013-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-24AR0110/05/13 ANNUAL RETURN FULL LIST
2013-05-24CH01Director's details changed for Mr Robert James Grubb on 2012-08-31
2012-05-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-15AR0110/05/12 ANNUAL RETURN FULL LIST
2011-08-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-20AR0110/05/11 ANNUAL RETURN FULL LIST
2010-10-20AUDAUDITOR'S RESIGNATION
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-20AR0110/05/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK ERRINGTON / 30/04/2010
2010-05-04AP01DIRECTOR APPOINTED MR ROBERT JAMES GRUBB
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALTON GREEN
2009-10-07AP03SECRETARY APPOINTED ROBERT JAMES GRUBB
2009-10-07TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ERRINGTON
2009-07-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-13363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-09-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-13363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2007-12-05288bDIRECTOR RESIGNED
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-31363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-05-25288bDIRECTOR RESIGNED
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-11288bDIRECTOR RESIGNED
2006-06-09363sRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-19288cDIRECTOR'S PARTICULARS CHANGED
2005-06-17363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2004-11-22288aNEW DIRECTOR APPOINTED
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-29288cSECRETARY'S PARTICULARS CHANGED
2004-06-09363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-24288bSECRETARY RESIGNED
2004-02-23288aNEW SECRETARY APPOINTED
2003-10-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-24363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2002-07-25288aNEW DIRECTOR APPOINTED
2002-06-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-21363(287)REGISTERED OFFICE CHANGED ON 21/05/02
2002-05-21363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2001-12-20288bDIRECTOR RESIGNED
2001-12-20225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01
2001-10-26395PARTICULARS OF MORTGAGE/CHARGE
2001-06-04AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-05-22363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2001-05-18287REGISTERED OFFICE CHANGED ON 18/05/01 FROM: MITCHELL HOUSE BROOK AVENUE WARSASH SOUTHAMPTON SO31 9ZA
2000-12-16395PARTICULARS OF MORTGAGE/CHARGE
2000-11-22288aNEW DIRECTOR APPOINTED
2000-11-10AAFULL ACCOUNTS MADE UP TO 31/10/99
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CLARETI TECHNOLOGIES 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 CLARETI TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-02 Outstanding HSBC BANK PLC
DEBENTURE 2001-10-15 Satisfied HSBC BANK PLC
CHARGE OVER INTELLECTUAL PROPERTY 2000-12-12 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL DEED RELATING TO A DEBENTURE 2000-03-29 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2000-03-22 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1999-04-08 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1989-05-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 CLARETI TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of CLARETI TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARETI TECHNOLOGIES LIMITED
Trademarks
We have not found any records of CLARETI TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARETI TECHNOLOGIES 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 (99999 - Dormant Company) as CLARETI TECHNOLOGIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CLARETI TECHNOLOGIES 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 CLARETI TECHNOLOGIES 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 CLARETI TECHNOLOGIES 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.