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

CLARADON LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
03195314
Private Limited Company
Active

Company Overview

About Claradon Ltd
CLARADON LIMITED was founded on 1996-05-07 and has its registered office in London. The organisation's status is listed as "Active". Claradon Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLARADON LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in M3
 
Filing Information
Company Number 03195314
Company ID Number 03195314
Date formed 1996-05-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 08:17:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARADON 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 CLARADON LIMITED
The following companies were found which have the same name as CLARADON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLARADON BEACH HILL LLC California Unknown
CLARADON CUSTOM HOMES, INC. 6712 BAR K RANCH RD LAGO VISTA TX 78645 Active Company formed on the 2003-11-04
CLARADON CLUB INCORPORATED New Jersey Unknown
CLARADON CORPORATION North Carolina Unknown
CLARADON HOLDINGS LIMITED 2ND FLOOR PARKGATES BURY NEW ROAD PRESTWICH M25 0TL Active Company formed on the 2015-11-09
CLARADON INDUSTRIES INC. 103 LOWRANE KELSO WA 98626 Dissolved Company formed on the 1997-12-26
CLARADON LLC 2140 SOUTH PACIFIC KELSO WA 98626 Dissolved Company formed on the 2003-08-27
CLARADON LANE 77 LLC 77 Claradon Lane Richmond Staten Island NY 10305 Active Company formed on the 2022-02-08
CLARADON PTY. LTD. Active Company formed on the 1980-01-17
CLARADON PROPERTIES LIMITED 4C UNITY HOUSE 4-5 ACCOMMODATION ROAD LONDON UNITED KINGDOM NW11 8ED Dissolved Company formed on the 2016-10-07
CLARADON PROPERTY PTY. LTD. Active Company formed on the 2016-10-28
CLARADON PROPERTIES LLC California Unknown
CLARADON REAL ESTATE INVESTING, INC. 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 Revoked Company formed on the 2006-06-15
CLARADON, INC. 1920 38TH ST W BRADENTON FL 34205 Inactive Company formed on the 2001-09-04
CLARADONA LTD MANSION HOUSE MANCHESTER ROAD ALTRINCHAM WA14 4RW Active - Proposal to Strike off Company formed on the 2016-11-23

Company Officers of CLARADON LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH BENJAMIN ADLER
Company Secretary 2016-09-23
LEA PFEFFER
Company Secretary 1996-11-05
JOSEPH DANIEL PFEFFER
Director 1996-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
AA COMPANY SERVICES LIMITED
Nominated Secretary 1996-05-07 1996-11-05
BUYVIEW LTD
Nominated Director 1996-05-07 1996-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEA PFEFFER COURTWELL PROPERTIES LIMITED Company Secretary 2003-12-11 CURRENT 2003-11-21 Dissolved 2017-05-02
LEA PFEFFER CASTLE POINT GROUP LIMITED Company Secretary 2003-12-05 CURRENT 2003-12-04 Active
LEA PFEFFER CASTLEPOINT MANAGEMENT LIMITED Company Secretary 2002-07-01 CURRENT 2002-06-29 Active
LEA PFEFFER CASTLEPOINT PROPERTIES LIMITED Company Secretary 2001-08-20 CURRENT 2001-07-10 Dissolved 2016-12-20
LEA PFEFFER ACENIGHT LIMITED Company Secretary 1997-08-29 CURRENT 1987-08-04 Dissolved 2014-02-11
LEA PFEFFER GABEGAIN LIMITED Company Secretary 1993-12-01 CURRENT 1978-04-03 Active
LEA PFEFFER LEADAN PROPERTIES LIMITED Company Secretary 1992-03-30 CURRENT 1984-10-23 Active
LEA PFEFFER URBANLEAGUE LIMITED Company Secretary 1992-03-29 CURRENT 1985-12-02 Active
JOSEPH DANIEL PFEFFER COURTWELL PROPERTIES LIMITED Director 2003-12-11 CURRENT 2003-11-21 Dissolved 2017-05-02
JOSEPH DANIEL PFEFFER CASTLE POINT GROUP LIMITED Director 2003-12-05 CURRENT 2003-12-04 Active
JOSEPH DANIEL PFEFFER CASTLEPOINT MANAGEMENT LIMITED Director 2002-07-01 CURRENT 2002-06-29 Active
JOSEPH DANIEL PFEFFER CASTLEPOINT PROPERTIES LIMITED Director 2001-08-20 CURRENT 2001-07-10 Dissolved 2016-12-20
JOSEPH DANIEL PFEFFER GOLDGATE ENTERPRISES LTD Director 1998-12-07 CURRENT 1998-06-09 Active
JOSEPH DANIEL PFEFFER GABEGAIN LIMITED Director 1992-10-11 CURRENT 1978-04-03 Active
JOSEPH DANIEL PFEFFER ACENIGHT LIMITED Director 1992-06-29 CURRENT 1987-08-04 Dissolved 2014-02-11
JOSEPH DANIEL PFEFFER LEADAN PROPERTIES LIMITED Director 1992-03-30 CURRENT 1984-10-23 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
2024-05-08CONFIRMATION STATEMENT MADE ON 07/05/24, WITH NO UPDATES
2023-12-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-13Director's details changed for Mr Joseph Daniel Pfeffer on 2023-12-13
2023-12-13SECRETARY'S DETAILS CHNAGED FOR MRS LEA PFEFFER on 2023-12-11
2023-09-21Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-01-30Notification of Gabegain Limited as a person with significant control on 2023-01-12
2023-01-30CESSATION OF MYER RAPHAEL PFEFFER AS A PERSON OF SIGNIFICANT CONTROL
2023-01-30CESSATION OF JOSEPH DANIEL PFEFFER AS A PERSON OF SIGNIFICANT CONTROL
2023-01-30PSC07CESSATION OF MYER RAPHAEL PFEFFER AS A PERSON OF SIGNIFICANT CONTROL
2023-01-30PSC02Notification of Gabegain Limited as a person with significant control on 2023-01-12
2022-12-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/22 FROM 1st Floor Cloister House New Bailey Street Salford M3 5FS England
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2021-12-2231/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11CH01Director's details changed for Mr Joseph Daniel Pfeffer on 2021-10-10
2021-09-27AA01Previous accounting period shortened from 01/01/21 TO 31/12/20
2021-05-26CH01Director's details changed for Mr Joseph Daniel Pfeffer on 2021-05-01
2021-05-26PSC04Change of details for Mr Joseph Daniel Pfeffer as a person with significant control on 2021-05-01
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2020-12-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2019-10-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24AA01Previous accounting period extended from 31/12/18 TO 01/01/19
2019-06-30CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2019-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/19 FROM 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG
2019-01-07AA01Previous accounting period shortened from 24/12/19 TO 31/12/18
2018-12-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21AA01Previous accounting period shortened from 25/12/17 TO 24/12/17
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2018-01-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22AA01Previous accounting period shortened from 26/12/16 TO 25/12/16
2017-09-27AA01Previous accounting period shortened from 27/12/16 TO 26/12/16
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2016-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 031953140009
2016-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 031953140008
2016-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23AP03Appointment of Mr Joseph Benjamin Adler as company secretary on 2016-09-23
2016-05-08LATEST SOC08/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-08AR0107/05/16 ANNUAL RETURN FULL LIST
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-29AR0107/05/15 ANNUAL RETURN FULL LIST
2014-11-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24AA01Previous accounting period shortened from 28/12/13 TO 27/12/13
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-23AR0107/05/14 ANNUAL RETURN FULL LIST
2014-01-27AA28/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-12AA01Previous accounting period shortened from 29/12/12 TO 28/12/12
2013-07-03AR0107/05/13 FULL LIST
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DANIEL PFEFFER / 31/07/2011
2013-07-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LEA PFEFFER / 31/07/2011
2013-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-12-17AA01PREVSHO FROM 30/12/2011 TO 29/12/2011
2012-09-24AA01PREVSHO FROM 31/12/2011 TO 30/12/2011
2012-09-11DISS40DISS40 (DISS40(SOAD))
2012-09-10AR0107/05/12 FULL LIST
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DANIEL PFEFFER / 31/07/2011
2012-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LEA PFEFFER / 31/07/2011
2012-09-04GAZ1FIRST GAZETTE
2011-06-22AR0107/05/11 FULL LIST
2011-04-06DISS40DISS40 (DISS40(SOAD))
2011-04-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-11GAZ1FIRST GAZETTE
2010-07-13AR0107/05/10 FULL LIST
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-27363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-19363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-12-18363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2007-12-04395PARTICULARS OF MORTGAGE/CHARGE
2007-11-30395PARTICULARS OF MORTGAGE/CHARGE
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-28363aRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-11-30363aRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-25363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-03-11287REGISTERED OFFICE CHANGED ON 11/03/04 FROM: HARVESTER HOUSE 37 PETER STREET MANCHESTER M2 5QD
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-30363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2003-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-28395PARTICULARS OF MORTGAGE/CHARGE
2002-06-28395PARTICULARS OF MORTGAGE/CHARGE
2002-06-28395PARTICULARS OF MORTGAGE/CHARGE
2002-05-16363sRETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2002-04-06395PARTICULARS OF MORTGAGE/CHARGE
2002-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-06225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2001-06-11363sRETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2001-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-26363sRETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS
2000-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-22363sRETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-05-26363sRETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS
1997-08-26363sRETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS
1997-01-25395PARTICULARS OF MORTGAGE/CHARGE
1997-01-21225ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97
1996-12-1688(2)RAD 05/12/96--------- £ SI 100@1=100 £ IC 2/102
1996-11-28288bSECRETARY RESIGNED
1996-11-28288aNEW SECRETARY APPOINTED
1996-11-28288aNEW DIRECTOR APPOINTED
1996-11-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CLARADON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-09-04
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against CLARADON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-10 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2016-10-10 Outstanding COMMERCIAL ACCEPTANCES LIMITED
ASSIGNMENT OF RENTAL INCOME 2007-12-04 Satisfied ABBEY NATIONAL PLC
LEGAL & FLOATING CHARGE 2007-11-30 Satisfied ABBEY NATIONAL PLC
MORTGAGE DEED 2002-06-28 Outstanding WEST BROMWICH BUILDING SOCIETY
FLOATING CHARGE 2002-06-28 Satisfied WEST BROMWICH BUILDING SOCIETY
DEED OF ASSIGNMENT OF RENTAL INCOME 2002-06-28 Outstanding WEST BROMWICH BUILDING SOCIETY
THIRD PARTY LEGAL CHARGE 2002-04-06 Satisfied WOOLWICH PLC
THIRD PARTY CHARGE 1997-01-25 Satisfied NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2012-01-01 £ 448,196
Creditors Due Within One Year 2012-01-01 £ 779,215

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-28
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 CLARADON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 29,052
Current Assets 2012-01-01 £ 354,236
Debtors 2012-01-01 £ 325,184
Fixed Assets 2012-01-01 £ 2,579,086
Secured Debts 2012-01-01 £ 448,196
Shareholder Funds 2012-01-01 £ 1,705,911
Tangible Fixed Assets 2012-01-01 £ 2,579,086

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLARADON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARADON LIMITED
Trademarks
We have not found any records of CLARADON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARADON 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 (68209 - Other letting and operating of own or leased real estate) as CLARADON LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CLARADON 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCLARADON LIMITEDEvent Date2012-09-04
 
Initiating party Event TypeProposal to Strike Off
Defending partyCLARADON LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLARADON 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 CLARADON 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.