Claritum Limited

DataGardener
claritum limited
in liquidation
Micro

Claritum Limited

03878694Private Limited With Share Capital

Hermes House Fire Fly Avenue, Swindon, SN22GA
Incorporated

17/11/1999

Company Age

26 years

Directors

3

Employees

7

SIC Code

62090

Risk

not scored

Company Overview

Registration, classification & business activity

Claritum Limited (03878694) is a private limited with share capital incorporated on 17/11/1999 (26 years old) and registered in swindon, SN22GA. The company operates under SIC code 62090 and is classified as Micro.

Procurement as a service cloud software - automate and digitise procurement processes.integrated management of your procurement processesfor 20 years we have worked with organisations and partners to effectively automate procurement processes across many sectors.over 150,000 users in over 70 countri...

Private Limited With Share Capital
SIC: 62090
Micro
Incorporated 17/11/1999
SN22GA
7 employees

Financial Overview

Total Assets

£598.6K

Liabilities

£532.2K

Net Assets

£66.4K

Cash

£370

Key Metrics

7

Employees

3

Directors

8

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-12-2025
Resolution
Category:Resolution
Date:17-10-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:17-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:27-03-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:13-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2010
Resolution
Category:Resolution
Date:06-10-2010
Statement Of Companys Objects
Category:Change Of Constitution
Date:06-10-2010
Resolution
Category:Resolution
Date:22-02-2010
Capital Allotment Shares
Category:Capital
Date:22-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2009
Legacy
Category:Address
Date:14-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2009
Resolution
Category:Resolution
Date:26-05-2009
Legacy
Category:Annual Return
Date:01-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2008
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:19-05-2008
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:19-05-2008
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:01-03-2008
Legacy
Category:Annual Return
Date:20-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2007
Legacy
Category:Capital
Date:26-03-2007
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:23-02-2007
Legacy
Category:Capital
Date:15-01-2007
Legacy
Category:Annual Return
Date:14-12-2006
Legacy
Category:Address
Date:14-12-2006
Legacy
Category:Officers
Date:27-11-2006
Legacy
Category:Capital
Date:27-11-2006
Legacy
Category:Capital
Date:27-11-2006
Resolution
Category:Resolution
Date:20-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2006
Legacy
Category:Capital
Date:12-06-2006
Legacy
Category:Capital
Date:30-05-2006
Resolution
Category:Resolution
Date:30-05-2006
Legacy
Category:Officers
Date:25-05-2006
Legacy
Category:Officers
Date:25-05-2006
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:22-02-2006
Legacy
Category:Capital
Date:05-12-2005
Legacy
Category:Annual Return
Date:25-11-2005
Legacy
Category:Address
Date:25-11-2005
Legacy
Category:Officers
Date:25-11-2005

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/11/2025
Filing Date12/08/2024
Latest Accounts29/02/2024

Trading Addresses

Hermes House Fire Fly Avenue, Swindon, SN22GARegistered
3 Abbey View Gardens, Bath, Avon, BA26DQ

Related Companies

1