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

CLARO LEARNING LIMITED

FRANCIS CLARK LLP GROUND FLOOR VANTAGE POINT WOODWATER PARK, PYNES HILL, EXETER, EX2 5FD,
Company Registration Number
05510096
Private Limited Company
Liquidation

Company Overview

About Claro Learning Ltd
CLARO LEARNING LIMITED was founded on 2005-07-15 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". Claro Learning Limited is a Private Limited Company registered in 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
CLARO LEARNING LIMITED
 
Legal Registered Office
FRANCIS CLARK LLP GROUND FLOOR VANTAGE POINT WOODWATER PARK
PYNES HILL
EXETER
EX2 5FD
Other companies in PL19
 
Filing Information
Company Number 05510096
Company ID Number 05510096
Date formed 2005-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2014
Account next due 31/05/2016
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts FULL
Last Datalog update: 2018-08-05 23:04:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARO LEARNING 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 CLARO LEARNING LIMITED

Current Directors
Officer Role Date Appointed
JEREMY FOX
Director 2006-03-19
DEBORAH ANN FUGE
Director 2014-03-06
JAN KELWAY
Director 2014-03-06
CHRISTINA MARY MOORE
Director 2013-05-01
JUDITH VALERIE WATERFIELD
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINA MARY MOORE
Director 2011-11-24 2012-06-12
RIVKA GOLANI
Director 2011-05-18 2011-11-24
GRAHAM MALCOLM COILEY
Company Secretary 2009-04-01 2011-04-12
GRAHAM MALCOLM COILEY
Director 2009-04-01 2011-04-12
JAMES BLEWETT
Director 2007-02-01 2009-12-02
JAMES CHRISTOPHER RICHARDSON
Company Secretary 2007-07-12 2009-04-01
JAMES CHRISTOPHER RICHARDSON
Director 2007-02-01 2009-04-01
AARON CLARKE ACCOUNTANTS LIMITED
Company Secretary 2005-07-15 2007-07-12
DAVID EDMUND HANCOCK
Director 2005-07-15 2007-02-21
KATHERINE GOONETILLAKE
Director 2005-07-15 2006-03-19
THEYDON SECRETARIES LIMITED
Company Secretary 2005-07-15 2005-07-15
THEYDON NOMINEES LIMITED
Nominated Director 2005-07-15 2005-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY FOX CLARO SUPPORT LIMITED Director 2014-08-15 CURRENT 2014-08-15 Dissolved 2016-09-20
JEREMY FOX CLARO HOLDINGS LIMITED Director 2006-03-27 CURRENT 2006-03-27 Dissolved 2017-10-08
JEREMY FOX CLARO TECHNOLOGIES LIMITED Director 2006-03-19 CURRENT 2005-09-12 Dissolved 2016-09-20
JEREMY FOX CLARO TRAINING LIMITED Director 2006-03-19 CURRENT 2004-01-28 Dissolved 2016-09-27
DEBORAH ANN FUGE CLARO SUPPORT LIMITED Director 2014-08-15 CURRENT 2014-08-15 Dissolved 2016-09-20
DEBORAH ANN FUGE CLARO TECHNOLOGIES LIMITED Director 2014-03-06 CURRENT 2005-09-12 Dissolved 2016-09-20
DEBORAH ANN FUGE CLARO TRAINING LIMITED Director 2014-03-06 CURRENT 2004-01-28 Dissolved 2016-09-27
DEBORAH ANN FUGE CLARO HOLDINGS LIMITED Director 2014-03-06 CURRENT 2006-03-27 Dissolved 2017-10-08
JAN KELWAY CLARO SUPPORT LIMITED Director 2014-08-15 CURRENT 2014-08-15 Dissolved 2016-09-20
JAN KELWAY CLARO TECHNOLOGIES LIMITED Director 2014-03-06 CURRENT 2005-09-12 Dissolved 2016-09-20
JAN KELWAY CLARO TRAINING LIMITED Director 2014-03-06 CURRENT 2004-01-28 Dissolved 2016-09-27
JAN KELWAY CLARO HOLDINGS LIMITED Director 2014-03-06 CURRENT 2006-03-27 Dissolved 2017-10-08
CHRISTINA MARY MOORE 283 NORTH ROAD WEST (PL1 5DH) LTD Director 2016-05-01 CURRENT 2011-12-05 Active
JUDITH VALERIE WATERFIELD CLARO SUPPORT LIMITED Director 2014-08-15 CURRENT 2014-08-15 Dissolved 2016-09-20
JUDITH VALERIE WATERFIELD CLARO TECHNOLOGIES LIMITED Director 2014-06-04 CURRENT 2005-09-12 Dissolved 2016-09-20
JUDITH VALERIE WATERFIELD CLARO TRAINING LIMITED Director 2014-06-04 CURRENT 2004-01-28 Dissolved 2016-09-27
JUDITH VALERIE WATERFIELD CLARO HOLDINGS LIMITED Director 2014-06-04 CURRENT 2006-03-27 Dissolved 2017-10-08

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
2022-01-12Final Gazette dissolved via compulsory strike-off
2021-10-12LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-05-224.68 Liquidators' statement of receipts and payments to 2017-03-10
2016-05-05F10.2Notice to Registrar of Companies of Notice of disclaimer
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/16 FROM Crelake Industrial Estate Tavistock Devon PL19 9AZ
2016-03-314.70DECLARATION OF SOLVENCY
2016-03-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-31LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-314.70DECLARATION OF SOLVENCY
2016-03-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-31LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-14ANNOTATIONPart Rectified
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-27AR0115/07/15 ANNUAL RETURN FULL LIST
2015-05-28AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-02-27CH01Director's details changed for Mrs Judith Valerie Waterfield on 2015-02-27
2015-02-05CH01Director's details changed for Mrs Judith Valerie Waterfield on 2015-02-05
2014-11-19SH20Statement by Directors
2014-11-19CAP-SSSolvency Statement dated 22/10/14
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 50
2014-11-19SH19Statement of capital on 2014-11-19 GBP 50
2014-11-19RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2014-09-11AA01Previous accounting period shortened from 30/11/14 TO 31/08/14
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-18AP01DIRECTOR APPOINTED JUDITH WATERFIELD
2014-08-18AP01DIRECTOR APPOINTED MRS CHRISTINA LARCOMBE-MOORE
2014-08-18AP01DIRECTOR APPOINTED JUDITH WATERFIELD
2014-08-18AP01DIRECTOR APPOINTED JUDITH WATERFIELD
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-14AR0115/07/14 ANNUAL RETURN FULL LIST
2014-03-10AP01DIRECTOR APPOINTED MS JAN KELWAY
2014-03-10AP01DIRECTOR APPOINTED MS DEBORAH ANN FUGE
2013-09-16SH02Sub-division of shares on 2013-08-01
2013-09-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-09-16RES12Resolution of varying share rights or name
2013-07-23AR0115/07/13 ANNUAL RETURN FULL LIST
2013-06-25AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AP01DIRECTOR APPOINTED MRS JUDITH VALERIE WATERFIELD
2013-05-01AP01DIRECTOR APPOINTED MRS CHRISTINA MARY MOORE
2012-07-24AA30/11/11 TOTAL EXEMPTION SMALL
2012-07-20AR0115/07/12 FULL LIST
2012-06-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MOORE
2012-03-08AA01PREVEXT FROM 30/09/2011 TO 30/11/2011
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR RIVKA GOLANI
2011-11-24AP01DIRECTOR APPOINTED MRS CHRISTINA MARY MOORE
2011-07-15AR0115/07/11 FULL LIST
2011-05-18AP01DIRECTOR APPOINTED MS RIVKA GOLANI
2011-04-12AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COILEY
2011-04-12TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM COILEY
2010-07-15AR0115/07/10 FULL LIST
2010-05-06AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BLEWETT
2009-08-28363aRETURN MADE UP TO 15/07/09; NO CHANGE OF MEMBERS
2009-07-04AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-16288bAPPOINTMENT TERMINATE, DIRECTOR RICHARDSON LOGGED FORM
2009-04-16288bAPPOINTMENT TERMINATE, SECRETARY RICHARDSON LOGGED FORM
2009-04-15288aDIRECTOR APPOINTED MR GRAHAM MALCOLM COILEY
2009-04-15288aSECRETARY APPOINTED MR GRAHAM MALCOLM COILEY
2008-08-22363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-05-29AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-1988(2)RAD 07/09/07--------- £ SI 98@1=98 £ IC 2/100
2007-07-31363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-07-21288aNEW SECRETARY APPOINTED
2007-07-20288bSECRETARY RESIGNED
2007-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-29287REGISTERED OFFICE CHANGED ON 29/03/07 FROM: 1 THE STREET ELMSETT IPSWICH IP7 6PB
2007-03-22288bDIRECTOR RESIGNED
2007-03-03288aNEW DIRECTOR APPOINTED
2007-03-01288aNEW DIRECTOR APPOINTED
2006-10-10363aRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-10-10287REGISTERED OFFICE CHANGED ON 10/10/06 FROM: CRELAKE INDUSTRIAL ESTATE TAVISTOCK DEVON PL19 9AZ
2006-09-12225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06
2006-05-08287REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 1 THE STREET, ELMSETT IPSWICH SUFFOLK IP7 6PB
2006-04-10288bDIRECTOR RESIGNED
2006-04-10288aNEW DIRECTOR APPOINTED
2006-04-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-19288aNEW SECRETARY APPOINTED
2005-08-19288aNEW DIRECTOR APPOINTED
2005-08-19288aNEW DIRECTOR APPOINTED
2005-07-20287REGISTERED OFFICE CHANGED ON 20/07/05 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX
2005-07-18288bDIRECTOR RESIGNED
2005-07-18288bSECRETARY RESIGNED
2005-07-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to CLARO LEARNING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-03-29
Notices to Creditors2016-03-29
Resolutions for Winding-up2016-03-29
Fines / Sanctions
No fines or sanctions have been issued against CLARO LEARNING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLARO LEARNING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30

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 CLARO LEARNING LIMITED

Intangible Assets
Patents
We have not found any records of CLARO LEARNING LIMITED registering or being granted any patents
Domain Names

CLARO LEARNING LIMITED owns 2 domain names.

claro-training.co.uk   clarotraining.co.uk  

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

Government spend with CLARO LEARNING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-01-18 GBP £872 Furniture
East Devon Council 2015-05-15 GBP £658 Officer Training
East Devon Council 2015-05-07 GBP £515 Officer Training

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 CLARO LEARNING 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 TypeAppointment of Liquidators
Defending partyCLARO LEARNING LIMITEDEvent Date2016-03-11
Stephen James Hobson of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington Tel no 01392 667000 :
 
Initiating party Event TypeNotices to Creditors
Defending partyCLARO LEARNING LIMITEDEvent Date2016-03-11
Nature of Business: Other Residential Care Activities Notice is hereby given that the Creditors of the above named company are required, on or before 3 May 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen James Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Stephen James Hobson , IP No 006473 , Liquidator of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Date of Appointment: 11 March 2016 . Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCLARO LEARNING LIMITEDEvent Date2016-03-11
The following Written Resolutions were passed as a Special and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stephen Hobson of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: 11 March 2016 Jeremy Fox , Director (Chairman) : Liquidator details: Stephen James Hobson , IP No. 006473 , of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Date of Appointment: 11 March 2016 . Telephone number: 01392 667000 . Alternative person to contact with enquiries about the case: Scott Bebbington
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLARO LEARNING 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 CLARO LEARNING 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.