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

CLARANET LIMITED

110 HIGH HOLBORN, LONDON, WC1V 6JS,
Company Registration Number
03152737
Private Limited Company
Active

Company Overview

About Claranet Ltd
CLARANET LIMITED was founded on 1996-01-30 and has its registered office in London. The organisation's status is listed as "Active". Claranet Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLARANET LIMITED
 
Legal Registered Office
110 HIGH HOLBORN
LONDON
WC1V 6JS
Other companies in WC1B
 
Telephone0845-355-2000
 
Filing Information
Company Number 03152737
Company ID Number 03152737
Date formed 1996-01-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB777853369  
Last Datalog update: 2024-05-05 11:30:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARANET 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 CLARANET LIMITED
The following companies were found which have the same name as CLARANET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLARANET BRAZIL LENDING LIMITED 6TH FLOOR 110 HIGH HOLBORN LONDON WC1V 6JS Active Company formed on the 2023-08-14
CLARANET CONTINENTAL LIMITED 6TH FLOOR 110 HIGH HOLBORN LONDON WC1V 6JS Active Company formed on the 2023-06-22
CLARANET EUROPE LIMITED 28 Esplanade St Helier Jersey JE2 3QA Live Company formed on the 2008-06-26
CLARANET FINANCE LIMITED 110 HIGH HOLBORN LONDON WC1V 6JS Active Company formed on the 2015-01-16
CLARANET GROUP LIMITED 110 HIGH HOLBORN LONDON WC1V 6JS Active Company formed on the 2000-07-20
CLARANET INTERNET HOLDINGS LIMITED 43/45 La Motte Street St Helier Jersey JE4 8SD JE4 8SD Dissolved Company formed on the 1996-04-12
Claranet Us, Inc. Delaware Unknown

Company Officers of CLARANET LIMITED

Current Directors
Officer Role Date Appointed
MICHEL ROBERT
Company Secretary 2010-02-25
NIGEL ROBERT FAIRHURST
Director 2015-09-10
CHARLES NASSER
Director 1996-01-30
MICHEL FRANCOIS ROBERT
Director 2007-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK MARTIN DOOLEY
Company Secretary 2003-11-06 2010-02-23
FRANK MARTIN DOOLEY
Director 2003-11-06 2010-02-23
STEPHEN RAWLINSON
Director 2000-05-24 2006-12-08
STEPHEN ANTHONY RAWLINSON
Company Secretary 2002-05-03 2003-11-06
NICHOLAS PETER ROY WELLS
Director 2000-10-16 2003-03-06
EDWARD JOSEPH BAKER
Company Secretary 2000-10-16 2001-04-05
EDWARD JOSEPH BAKER
Director 2000-10-16 2001-04-05
KARINE TOMASINI
Company Secretary 1999-08-12 2000-10-16
PHILIPPE MAURICE YVES POISSON
Director 2000-05-24 2000-10-16
KARINE TOMASINI
Director 2000-05-24 2000-10-16
RAFFY KOZADJIAN
Company Secretary 1996-01-30 1999-08-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-01-30 1996-01-30
INSTANT COMPANIES LIMITED
Nominated Director 1996-01-30 1996-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ROBERT FAIRHURST NOTSOSECURE GLOBAL SERVICES LIMITED Director 2018-07-02 CURRENT 2015-05-20 Active
NIGEL ROBERT FAIRHURST NOTSOSECURE LIMITED Director 2018-07-02 CURRENT 2013-08-06 Active
NIGEL ROBERT FAIRHURST RED ROOSTER HOLDINGS LIMITED Director 2018-04-30 CURRENT 2006-07-21 Active
NIGEL ROBERT FAIRHURST UNION SOLUTIONS LTD Director 2018-04-30 CURRENT 2006-07-20 Active
NIGEL ROBERT FAIRHURST VIRTUAL AGE LIMITED Director 2018-04-30 CURRENT 2007-07-09 Active - Proposal to Strike off
NIGEL ROBERT FAIRHURST SEC-1 LIMITED Director 2017-05-25 CURRENT 2001-01-10 Active
NIGEL ROBERT FAIRHURST SEC-1 HOLDINGS LIMITED Director 2017-05-25 CURRENT 2010-07-07 Active
NIGEL ROBERT FAIRHURST ARDENTA NETWORKS LIMITED Director 2016-07-15 CURRENT 2012-01-09 Dissolved 2017-01-17
NIGEL ROBERT FAIRHURST ARDENTA LIMITED Director 2016-07-15 CURRENT 2001-03-16 Active
NIGEL ROBERT FAIRHURST BASHTON LTD Director 2016-02-18 CURRENT 2004-11-15 Active
NIGEL ROBERT FAIRHURST TECHGATE LIMITED Director 2015-07-07 CURRENT 2001-10-18 Active - Proposal to Strike off
NIGEL ROBERT FAIRHURST LINUX IT EUROPE LIMITED Director 2015-07-03 CURRENT 2005-02-25 Active
NIGEL ROBERT FAIRHURST CLARANET FINANCE LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
NIGEL ROBERT FAIRHURST CLARANET GROUP LIMITED Director 2014-11-12 CURRENT 2000-07-20 Active
NIGEL ROBERT FAIRHURST FREE UK INTERNET LIMITED Director 2014-07-02 CURRENT 1998-12-30 Active - Proposal to Strike off
NIGEL ROBERT FAIRHURST STAR TECHNOLOGY SERVICES LIMITED Director 2012-11-22 CURRENT 1995-07-10 Active
NIGEL ROBERT FAIRHURST STH LIMITED Director 2012-11-22 CURRENT 2005-06-07 Active
CHARLES NASSER STAR TECHNOLOGY SERVICES LIMITED Director 2012-11-22 CURRENT 1995-07-10 Active
CHARLES NASSER STH LIMITED Director 2012-11-22 CURRENT 2005-06-07 Active
CHARLES NASSER U-NET LIMITED Director 2004-09-27 CURRENT 1994-07-26 Active
CHARLES NASSER NETLINK INTERNET SERVICES LIMITED Director 2004-09-27 CURRENT 1995-09-07 Active - Proposal to Strike off
CHARLES NASSER WORLDWIDE WEB SERVICES LIMITED Director 2004-09-27 CURRENT 1996-05-24 Active
CHARLES NASSER U - NET UK LIMITED Director 2004-09-27 CURRENT 2000-04-28 Active
CHARLES NASSER I - WAY LIMITED Director 2004-09-27 CURRENT 1995-03-06 Active
CHARLES NASSER I-WAY OXFORD LIMITED Director 2004-09-27 CURRENT 1995-09-26 Active - Proposal to Strike off
CHARLES NASSER NETSCALIBUR LIMITED Director 2003-07-25 CURRENT 2000-03-06 Active - Proposal to Strike off
CHARLES NASSER NETSCALIBUR INTL HOLDINGS LIMITED Director 2003-07-25 CURRENT 2000-04-28 Active - Proposal to Strike off
CHARLES NASSER NETSCALIBUR UK HOLDINGS LIMITED Director 2003-07-25 CURRENT 2000-06-02 Active - Proposal to Strike off
CHARLES NASSER NETSCALIBUR UK LIMITED Director 2003-07-25 CURRENT 1988-01-20 Active
CHARLES NASSER CLARANET GROUP LIMITED Director 2000-07-24 CURRENT 2000-07-20 Active
MICHEL FRANCOIS ROBERT NOTSOSECURE GLOBAL SERVICES LIMITED Director 2018-07-02 CURRENT 2015-05-20 Active
MICHEL FRANCOIS ROBERT NOTSOSECURE LIMITED Director 2018-07-02 CURRENT 2013-08-06 Active
MICHEL FRANCOIS ROBERT RED ROOSTER HOLDINGS LIMITED Director 2018-04-30 CURRENT 2006-07-21 Active
MICHEL FRANCOIS ROBERT UNION SOLUTIONS LTD Director 2018-04-30 CURRENT 2006-07-20 Active
MICHEL FRANCOIS ROBERT VIRTUAL AGE LIMITED Director 2018-04-30 CURRENT 2007-07-09 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT SEC-1 LIMITED Director 2017-05-25 CURRENT 2001-01-10 Active
MICHEL FRANCOIS ROBERT SEC-1 HOLDINGS LIMITED Director 2017-05-25 CURRENT 2010-07-07 Active
MICHEL FRANCOIS ROBERT ARDENTA NETWORKS LIMITED Director 2016-07-15 CURRENT 2012-01-09 Dissolved 2017-01-17
MICHEL FRANCOIS ROBERT ARDENTA LIMITED Director 2016-07-15 CURRENT 2001-03-16 Active
MICHEL FRANCOIS ROBERT BASHTON LTD Director 2016-02-18 CURRENT 2004-11-15 Active
MICHEL FRANCOIS ROBERT TECHGATE LIMITED Director 2015-07-07 CURRENT 2001-10-18 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT LINUX IT EUROPE LIMITED Director 2015-07-03 CURRENT 2005-02-25 Active
MICHEL FRANCOIS ROBERT CLARANET FINANCE LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
MICHEL FRANCOIS ROBERT FREE UK INTERNET LIMITED Director 2014-07-02 CURRENT 1998-12-30 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT STAR TECHNOLOGY SERVICES LIMITED Director 2012-11-22 CURRENT 1995-07-10 Active
MICHEL FRANCOIS ROBERT STH LIMITED Director 2012-11-22 CURRENT 2005-06-07 Active
MICHEL FRANCOIS ROBERT CLARANET GROUP LIMITED Director 2010-02-25 CURRENT 2000-07-20 Active
MICHEL FRANCOIS ROBERT U-NET LIMITED Director 2010-02-25 CURRENT 1994-07-26 Active
MICHEL FRANCOIS ROBERT NETLINK INTERNET SERVICES LIMITED Director 2010-02-25 CURRENT 1995-09-07 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT WORLDWIDE WEB SERVICES LIMITED Director 2010-02-25 CURRENT 1996-05-24 Active
MICHEL FRANCOIS ROBERT NETSCALIBUR LIMITED Director 2010-02-25 CURRENT 2000-03-06 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT I - WAY LIMITED Director 2010-02-25 CURRENT 1995-03-06 Active
MICHEL FRANCOIS ROBERT NETSCALIBUR INTL HOLDINGS LIMITED Director 2010-02-25 CURRENT 2000-04-28 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT NETSCALIBUR UK HOLDINGS LIMITED Director 2010-02-25 CURRENT 2000-06-02 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT I-WAY OXFORD LIMITED Director 2010-02-22 CURRENT 1995-09-26 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT U - NET UK LIMITED Director 2007-09-03 CURRENT 2000-04-28 Active
MICHEL FRANCOIS ROBERT NETSCALIBUR UK LIMITED Director 2007-09-03 CURRENT 1988-01-20 Active
MICHEL FRANCOIS ROBERT 50 LADBROKE GROVE LIMITED Director 2004-03-03 CURRENT 1993-03-02 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
2024-04-08FULL ACCOUNTS MADE UP TO 30/06/23
2024-02-14CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-04-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-03-10CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2023-01-04Director's details changed for Mr Nigel Robert Fairhurst on 2022-10-12
2022-08-19MR05
2022-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-01-31CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031527370015
2021-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 031527370016
2021-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2020-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/20 FROM 21 Southampton Row London WC1B 5HA
2020-05-11PSC07CESSATION OF NIGEL ROBERT FAIRHURST AS A PERSON OF SIGNIFICANT CONTROL
2020-05-11PSC02Notification of Claranet Group Limited as a person with significant control on 2016-04-06
2020-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-02-06TM02Termination of appointment of Michel Robert on 2020-01-29
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL FRANCOIS ROBERT
2020-02-06PSC07CESSATION OF MICHEL FRANCOIS ROBERT AS A PERSON OF SIGNIFICANT CONTROL
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 031527370015
2017-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031527370012
2017-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031527370013
2017-03-27AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 250000
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 250000
2016-02-10AR0130/01/16 ANNUAL RETURN FULL LIST
2015-12-18AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-22AP01DIRECTOR APPOINTED MR NIGEL ROBERT FAIRHURST
2015-04-10AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031527370014
2015-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 031527370014
2015-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 031527370013
2015-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 031527370012
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 250000
2015-02-04AR0130/01/15 ANNUAL RETURN FULL LIST
2014-03-03AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 250000
2014-02-04AR0130/01/14 ANNUAL RETURN FULL LIST
2013-10-16RES01ADOPT ARTICLES 16/10/13
2013-02-25AR0130/01/13 ANNUAL RETURN FULL LIST
2012-12-13AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-06-20AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/11
2012-02-27AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-20AR0130/01/12 FULL LIST
2011-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-03-15AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-10AR0130/01/11 FULL LIST
2010-06-04AUDAUDITOR'S RESIGNATION
2010-03-01AP03SECRETARY APPOINTED MR MICHEL ROBERT
2010-02-24AR0130/01/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NASSER / 31/01/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK MARTIN DOOLEY / 31/01/2010
2010-02-23TM02APPOINTMENT TERMINATED, SECRETARY FRANK DOOLEY
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR FRANK DOOLEY
2009-12-11AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-02-19363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-01-28AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-04-01363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-03-14AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-09-11288aNEW DIRECTOR APPOINTED
2007-04-04363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2007-01-03AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-20288bDIRECTOR RESIGNED
2006-04-25AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-03-24363aRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-05-25AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-05-05AUDAUDITOR'S RESIGNATION
2005-04-13288cDIRECTOR'S PARTICULARS CHANGED
2005-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-11363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-10-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-09-30395PARTICULARS OF MORTGAGE/CHARGE
2004-09-24287REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 50 BANNER STREET LONDON EC1Y 8TX
2004-09-24AUDAUDITOR'S RESIGNATION
2004-07-30395PARTICULARS OF MORTGAGE/CHARGE
2004-07-30395PARTICULARS OF MORTGAGE/CHARGE
2004-07-30395PARTICULARS OF MORTGAGE/CHARGE
2004-07-30395PARTICULARS OF MORTGAGE/CHARGE
2004-04-30244DELIVERY EXT'D 3 MTH 30/06/03
2004-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-27363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-11-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-25288bSECRETARY RESIGNED
2003-08-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-13MEM/ARTSARTICLES OF ASSOCIATION
2003-08-08395PARTICULARS OF MORTGAGE/CHARGE
2003-07-30395PARTICULARS OF MORTGAGE/CHARGE
2003-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-29AAFULL ACCOUNTS MADE UP TO 30/06/02
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CLARANET 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 CLARANET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
2015-02-25 Satisfied ARES MANAGEMENT LIMITED
2015-02-25 Satisfied ARES MANAGEMENT LIMITED
2015-02-25 Satisfied ARES CAPITAL EUROPE LIMITED
A SECURITY AGREEMENT 2012-11-30 Satisfied ARES CAPITAL EUROPE LIMITED AS SECURITY AGENT
DEBENTURE 2009-06-24 Satisfied LOMBARD TECHNOLOGY SERVICES LIMITED
CHARGE OF SECURITIES 2004-09-28 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2004-07-22 Satisfied HOLBORN LINKS LIMITED
RENT DEPOSIT DEED 2004-07-22 Satisfied HOLBORN LINKS LIMITED
RENT DEPOSIT DEED 2004-07-22 Satisfied HOLBORN LINKS LIMITED
RENT DEPOSIT DEED 2004-07-22 Satisfied HOLBORN LINKS LIMITED
DEBENTURE 2003-07-25 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-07-25 Satisfied HEADSTART CLASS F HOLDINGS LIMITED
DEBENTURE 2002-09-03 Satisfied HSBC BANK PLC
DEPOSIT AGREEMENT 1997-10-06 Satisfied TSB LIFE LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 CLARANET LIMITED

Intangible Assets
Patents
We have not found any records of CLARANET LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CLARANET LIMITED owns 6 domain names.

claracall.co.uk   claranettv.co.uk   clarashop.co.uk   fdd.co.uk   expressoweb.co.uk   clara.net  

Trademarks
We have not found any records of CLARANET LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLARANET LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2017-3 GBP £151 475-Other Services
Nottingham City Council 2016-12 GBP £147 475-Other Services
Nottingham City Council 2016-11 GBP £104 401-Operational Equipment
Kent County Council 2016-9 GBP £1,053 Private Contractors
Suffolk Coastal District Council 2016-3 GBP £1,655 Telephone Calls/Data/Broadband
Broadland District Council 2016-3 GBP £3,845 Carrowbreck 14/2/16-13/5/16
Broadland District Council 2016-2 GBP £2,509 Thorpe Lodge 5/2/16-4/5/16
North Norfolk District Council 2016-1 GBP £10,923 Computer Lines / Modems
Waveney District Council 2015-12 GBP £5,262 Telephone - Landlines
Suffolk Coastal District Council 2015-12 GBP £1,655 Telephones
Broadland District Council 2015-11 GBP £6,354 TL 5/11/15-4/2/16
Waveney District Council 2015-11 GBP £524 Telephone - Landlines
Suffolk Coastal District Council 2015-9 GBP £1,610 Telephones
Broadland District Council 2015-9 GBP £3,742 Carrowbreck 14/8 - 13/11
Broadland District Council 2015-8 GBP £2,442 Claranet 5/8/15-4/11/15
Suffolk Coastal District Council 2015-6 GBP £1,610 Telephones
Broadland District Council 2015-6 GBP £6,184 Claranet 14/5/15-13/8/15 Carrowbreck
Nottingham City Council 2015-6 GBP £203 438-Site Licences
South Norfolk Council 2015-4 GBP £15,450 ClaraLine Ether 100mb/s Access Speed
Broadland District Council 2015-3 GBP £3,742 Carrowbreck 14/2/15-13/5/15
Nottingham City Council 2015-3 GBP £242 438-Site Licences
Suffolk Coastal District Council 2015-3 GBP £1,610 Telephones
South Norfolk Council 2015-3 GBP £594 LL/Eth regrade type: Bandwidth upgrade,
Broadland District Council 2015-2 GBP £2,442 TL 5/2/15-4/5/15
Waveney District Council 2015-2 GBP £5,713 Telephone - Landlines
Nottingham City Council 2015-1 GBP £481 438-Site Licences
North Norfolk District Council 2015-1 GBP £10,630 Computer Lines / Modems
Waveney District Council 2014-12 GBP £926 Telephone - Landlines
Norfolk County Council 2014-12 GBP £768 ICT-SOFTWARE & SAAS
Suffolk Coastal District Council 2014-12 GBP £2,155 Telephones
Broadland District Council 2014-12 GBP £6,130 Claraline Ether
Borough Council of King's Lynn & West Norfolk 2014-11 GBP £6,639 Telephones
Kent County Council 2014-11 GBP £1,500 Premises Security Charges
Norfolk County Council 2014-11 GBP £904 ICT-NETWORKS, TELEPHONY & RADIOCOMMS.SUPERFAST BROADBAND
Waveney District Council 2014-10 GBP £5,588 Telephone - Landlines
Borough Council of King's Lynn & West Norfolk 2014-10 GBP £3,580 Telephones
North Norfolk District Council 2014-10 GBP £10,397 Computer Lines / Modems
Norfolk County Council 2014-9 GBP £2,801
Suffolk Coastal District Council 2014-9 GBP £3,150 Telephones
South Norfolk Council 2014-9 GBP £581 LL/Eth regrade type: Bandwidth upgrade
Borough Council of King's Lynn & West Norfolk 2014-9 GBP £6,854 Communications
London Borough of Croydon 2014-8 GBP £664 PROFESSIONAL SERVICES - GENERAL
Waveney District Council 2014-8 GBP £5,588 Telephone - Landlines
Borough Council of King's Lynn & West Norfolk 2014-8 GBP £1,602 Telephones
North Norfolk District Council 2014-7 GBP £10,397 Computer Lines / Modems
Dartford Borough Council 2014-6 GBP £1,615
Suffolk Coastal District Council 2014-6 GBP £545 Telephones
South Norfolk Council 2014-6 GBP £13,355 LL/Eth regrade type: Bandwidth upgrade,
Suffolk Coastal District Council 2014-5 GBP £5,674 Telephones
Waveney District Council 2014-5 GBP £6,225 Telephone - Landlines
South Norfolk Council 2014-4 GBP £4,671
North Norfolk District Council 2014-4 GBP £10,397 Computer Lines / Modems
Croydon Council 2014-4 GBP £1,134
Suffolk Coastal District Council 2014-3 GBP £545 Telephones
Nottingham City Council 2014-3 GBP £280
South Norfolk Council 2014-3 GBP £13,646
Waveney District Council 2014-3 GBP £545 Telephone - Landlines
Broadland District Council 2014-2 GBP £4,923 Claranet 8/2/14-7/5/14
Suffolk Coastal District Council 2014-1 GBP £545 Telephones
Borough Council of King's Lynn & West Norfolk 2014-1 GBP £2,236 Telephones
Waveney District Council 2014-1 GBP £30,868 Capital - Purchases
North Norfolk District Council 2014-1 GBP £10,397 Computer Lines / Modems
Dartford Borough Council 2014-1 GBP £2,827
South Norfolk Council 2014-1 GBP £25,549
Nottingham City Council 2014-1 GBP £13,230
Nottingham City Council 2013-12 GBP £280
Borough Council of King's Lynn & West Norfolk 2013-12 GBP £7,665 Telephones
South Norfolk Council 2013-12 GBP £1,162
South Norfolk Council 2013-11 GBP £1,848
Waveney District Council 2013-10 GBP £5,528 Telephone - Landlines
Borough Council of King's Lynn & West Norfolk 2013-10 GBP £3,032 Telephones
North Norfolk District Council 2013-10 GBP £11,443 Computer Lines / Modems
South Norfolk Council 2013-10 GBP £13,332 ClaraLine Either 100mb/s Access
Kent County Council 2013-9 GBP £1,460 Premises Security Charges
Nottingham City Council 2013-9 GBP £272
Borough Council of King's Lynn & West Norfolk 2013-9 GBP £1,585 Telephones
Norfolk County Council 2013-9 GBP £1,263
South Norfolk Council 2013-8 GBP £565 Vision saffron Primary connection:
Borough Council of King's Lynn & West Norfolk 2013-8 GBP £7,916 Communications
Waveney District Council 2013-7 GBP £5,528 Telephone - Landlines
Borough Council of King's Lynn & West Norfolk 2013-7 GBP £9,040 Telephones
North Norfolk District Council 2013-7 GBP £9,132 Computer Lines / Modems
Broadland District Council 2013-7 GBP £9,677 MPLS 6/13 - 6/14
South Norfolk Council 2013-7 GBP £24,866
Cheshire East Council 2013-6 GBP £3,834
Dartford Borough Council 2013-6 GBP £1,870
South Norfolk Council 2013-5 GBP £5,676
Borough Council of King's Lynn & West Norfolk 2013-5 GBP £6,833 Telephones
Broadland District Council 2013-5 GBP £9,906 Claranet TL 4/13 - 4/14
Waveney District Council 2013-5 GBP £5,530 Telephone - Landlines
North Norfolk District Council 2013-4 GBP £9,857 Computer Lines / Modems
Borough Council of King's Lynn & West Norfolk 2013-4 GBP £398 Telephones
South Norfolk Council 2013-4 GBP £28,003
Dartford Borough Council 2013-4 GBP £2,981
Buckinghamshire County Council 2013-4 GBP £7,026
Croydon Council 2013-4 GBP £1,513
Adur Worthing Council 2013-3 GBP £1,316 ICT - Telecommunications Fixed
Borough Council of King's Lynn & West Norfolk 2013-3 GBP £1,470 Telephones
Nottingham City Council 2013-3 GBP £57
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £57 COMMS LICENCES & RENTAL
Dartford Borough Council 2013-3 GBP £472
Borough Council of King's Lynn & West Norfolk 2013-2 GBP £6,658 Telephones
Nottingham City Council 2013-1 GBP £7,468
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £7,468 COMMS LICENCES & RENTAL
North Norfolk District Council 2013-1 GBP £9,857 Computer Lines / Modems
South Norfolk Council 2013-1 GBP £12,433 ClaraLine Either 100mb/s Access
Borough Council of King's Lynn & West Norfolk 2012-12 GBP £1,482 Telephones
South Norfolk Council 2012-12 GBP £565 Vision saffron Primary connection:
Hampshire County Council 2012-11 GBP £1,241 HPSN dataline rentals
Borough Council of King's Lynn & West Norfolk 2012-11 GBP £7,684 Telephones
Norfolk County Council 2012-11 GBP £1,691
Borough Council of King's Lynn & West Norfolk 2012-10 GBP £3,505 Telephones
Norfolk County Council 2012-10 GBP £2,936
North Norfolk District Council 2012-10 GBP £9,857 Computer Lines / Modems
South Norfolk Council 2012-10 GBP £12,433 ClaraLine Either 100mb/s Access
Dartford Borough Council 2012-9 GBP £580
Kent County Council 2012-9 GBP £973 Premises Security Charges
Borough Council of King's Lynn & West Norfolk 2012-9 GBP £18,905 Telephones
South Norfolk Council 2012-8 GBP £3,081 Vision Saffron Secondary Connection
North Norfolk District Council 2012-7 GBP £764 Computer Lines / Modems
Dartford Borough Council 2012-7 GBP £1,530
Broadland District Council 2012-7 GBP £2,212
South Norfolk Council 2012-7 GBP £12,100 1 x ClaraLine Either 100mb/s Access
Broadland District Council 2012-6 GBP £9,418
Borough Council of King's Lynn & West Norfolk 2012-6 GBP £6,650 Telephones
Broadland District Council 2012-5 GBP £9,641
North Norfolk District Council 2012-4 GBP £19,178 Computer Hardware - Purchases
Waveney District Council 2012-4 GBP £1,706
South Norfolk Council 2012-4 GBP £12,100 ClaraLine Either 100mb/s Access
Borough Council of King's Lynn & West Norfolk 2012-4 GBP £1,384 Telephones
Croydon Council 2012-4 GBP £537
Adur Worthing Council 2012-3 GBP £1,281 ICT - Telecommunications Fixed
Borough Council of King's Lynn & West Norfolk 2012-3 GBP £715 Telephones
Borough Council of King's Lynn & West Norfolk 2012-2 GBP £6,480 Telephones
Dartford Borough Council 2012-2 GBP £2,901
South Norfolk Council 2012-1 GBP £12,100 1 x ClaraLine Either 100mb/s Access
Waveney District Council 2012-1 GBP £4,765
Nottingham City Council 2011-12 GBP £7,729 SITE LICENCES
Waveney District Council 2011-12 GBP £1,911
Borough Council of King's Lynn & West Norfolk 2011-12 GBP £1,966 Maint Plant & Equip
Hampshire County Council 2011-12 GBP £1,439 Telephones - Rental
Norfolk County Council 2011-12 GBP £819
Borough Council of King's Lynn & West Norfolk 2011-11 GBP £7,521 Communications
Waveney District Council 2011-11 GBP £582
Waveney District Council 2011-10 GBP £5,890
Broadland District Council 2011-10 GBP £624
South Norfolk Council 2011-10 GBP £12,100 1 x ClaraLine Either 100mb/s Access
Norfolk County Council 2011-10 GBP £2,457
Borough Council of King's Lynn & West Norfolk 2011-10 GBP £2,821 Telephones
Kent County Council 2011-9 GBP £948 Premises Security Charges
Hampshire County Council 2011-9 GBP £648 Telephones - Calls
Borough Council of King's Lynn & West Norfolk 2011-9 GBP £2,309 Tools And Equipment
Borough Council of King's Lynn & West Norfolk 2011-8 GBP £13,629 Miscellaneous
Borough Council of King's Lynn & West Norfolk 2011-7 GBP £3,057 Telephones
South Norfolk Council 2011-7 GBP £15,553
Broadland District Council 2011-7 GBP £2,212
Waveney District Council 2011-7 GBP £4,765
Nottingham City Council 2011-7 GBP £193 IT EQUIPMENT
Dartford Borough Council 2011-7 GBP £2,110
Borough Council of King's Lynn & West Norfolk 2011-6 GBP £4,295 Telephones
Waveney District Council 2011-6 GBP £3,677
Broadland District Council 2011-6 GBP £9,418
Dartford Borough Council 2011-6 GBP £822
Broadland District Council 2011-5 GBP £9,641
Borough Council of King's Lynn & West Norfolk 2011-5 GBP £7,781 Telephones
Adur Worthing Council 2011-5 GBP £0 ICT - Telecommunications Fixed
London Borough of Croydon 2011-4 GBP £935
Nottingham City Council 2011-4 GBP £5,739 BUILDING WORKS-CONTRACT PAYMENTS
Waveney District Council 2011-4 GBP £4,765
Broadland District Council 2011-4 GBP £63,102
Croydon Council 2011-4 GBP £529
Borough Council of King's Lynn & West Norfolk 2011-3 GBP £8,769 Communications
Borough Council of King's Lynn & West Norfolk 2011-2 GBP £2,227 Communications
Waveney District Council 2011-1 GBP £4,183
Dartford Borough Council 2011-1 GBP £3,983
Borough Council of King's Lynn & West Norfolk 2011-1 GBP £502 Telephones
Borough Council of King's Lynn & West Norfolk 2010-12 GBP £7,267 Telephones
Waveney District Council 2010-12 GBP £1,811
Hampshire County Council 2010-12 GBP £1,679 Purchase Of Computer Equipt
Dartford Borough Council 2010-11 GBP £840
Borough Council of King's Lynn & West Norfolk 2010-10 GBP £2,676 Telephones
Dartford Borough Council 2010-10 GBP £5,910
Wealden District Council 2010-10 GBP £179 Renewal Invoice
Borough Council of King's Lynn & West Norfolk 2010-9 GBP £8,566 Communications
Dartford Borough Council 2010-9 GBP £488
Borough Council of King's Lynn & West Norfolk 2010-8 GBP £582 Telephones
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £648 IT Equipment - Hardware
Wealden District Council 2010-8 GBP £24 IT00114-271699
South Norfolk Council 2010-8 GBP £15,998 2mb Connection
Borough Council of King's Lynn & West Norfolk 2010-7 GBP £3,124 Telephones
Wealden District Council 2010-6 GBP £47 no MDR96544-27.
Borough Council of King's Lynn & West Norfolk 2010-6 GBP £9,969 Communications
Borough Council of King's Lynn & West Norfolk 2010-5 GBP £1,032 Telephones
Dartford Borough Council 2010-5 GBP £3,297
Borough Council of King's Lynn & West Norfolk 2010-4 GBP £452 Telephones
Broadland District Council 2010-4 GBP £19,935
Worthing Borough Council 2009-4 GBP £1,656
Cheshire East Council 0-0 GBP £2,607

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLARANET 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.
Import/Export of Goods
Goods imported/exported by CLARANET LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-06-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-09-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-08-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-09-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-07-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2011-08-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLARANET 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 CLARANET 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.