About

Registered Number: 05153389
Date of Incorporation: 14/06/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: Buckingham House, Glovers Court, Preston, Lancashire, PR1 3LS,

 

Based in Preston in Lancashire, Claro Software Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". King, Alasdair, Dr, King, Alasdair, Dr., Mcardle, Michelle are listed as directors of the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Alasdair, Dr. 01 April 2008 - 1
MCARDLE, Michelle 01 August 2015 - 1
Secretary Name Appointed Resigned Total Appointments
KING, Alasdair, Dr 16 March 2010 - 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 22 September 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 18 June 2018
RESOLUTIONS - N/A 24 April 2018
AA01 - Change of accounting reference date 09 April 2018
MR01 - N/A 09 April 2018
MR01 - N/A 09 April 2018
TM01 - Termination of appointment of director 06 April 2018
TM01 - Termination of appointment of director 06 April 2018
AP01 - Appointment of director 06 April 2018
AP01 - Appointment of director 06 April 2018
AD01 - Change of registered office address 05 March 2018
AA - Annual Accounts 11 July 2017
PSC02 - N/A 26 June 2017
CS01 - N/A 26 June 2017
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 22 March 2016
AP01 - Appointment of director 03 August 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 11 July 2014
CH01 - Change of particulars for director 11 July 2014
AA - Annual Accounts 20 May 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 10 July 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 10 July 2010
CH01 - Change of particulars for director 10 July 2010
CH01 - Change of particulars for director 10 July 2010
CH01 - Change of particulars for director 10 July 2010
AA - Annual Accounts 29 March 2010
AP03 - Appointment of secretary 26 March 2010
TM02 - Termination of appointment of secretary 17 March 2010
AA - Annual Accounts 12 August 2009
RESOLUTIONS - N/A 02 August 2009
MEM/ARTS - N/A 02 August 2009
363a - Annual Return 13 July 2009
169 - Return by a company purchasing its own shares 21 December 2008
169 - Return by a company purchasing its own shares 21 December 2008
RESOLUTIONS - N/A 11 December 2008
RESOLUTIONS - N/A 10 December 2008
MEM/ARTS - N/A 10 December 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
363a - Annual Return 26 June 2008
287 - Change in situation or address of Registered Office 26 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 14 June 2007
AA - Annual Accounts 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
287 - Change in situation or address of Registered Office 14 May 2007
395 - Particulars of a mortgage or charge 13 February 2007
363a - Annual Return 20 June 2006
AA - Annual Accounts 07 March 2006
363a - Annual Return 16 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2005
225 - Change of Accounting Reference Date 05 May 2005
NEWINC - New incorporation documents 14 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 April 2018 Outstanding

N/A

A registered charge 04 April 2018 Outstanding

N/A

Debenture 09 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.