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

CLARILIS LIMITED

1ST FLOOR, CHARLES HOUSE, 148-149 GT CHARLES STREET, BIRMINGHAM, WEST MIDLANDS, B3 3HT,
Company Registration Number
07708894
Private Limited Company
Active

Company Overview

About Clarilis Ltd
CLARILIS LIMITED was founded on 2011-07-18 and has its registered office in Birmingham. The organisation's status is listed as "Active". Clarilis 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
CLARILIS LIMITED
 
Legal Registered Office
1ST FLOOR, CHARLES HOUSE
148-149 GT CHARLES STREET
BIRMINGHAM
WEST MIDLANDS
B3 3HT
Other companies in B3
 
Previous Names
NEWCO JULY 2011 LIMITED29/03/2012
Filing Information
Company Number 07708894
Company ID Number 07708894
Date formed 2011-07-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:26:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARILIS 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 CLARILIS LIMITED
The following companies were found which have the same name as CLARILIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLARILIS LIMITED Singapore Active Company formed on the 2020-02-10
CLARILIS SEA PTE. LTD. PAYA LEBAR ROAD Singapore 409015 Active Company formed on the 2020-02-11

Company Officers of CLARILIS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY ROLAND LEVETT
Director 2018-06-25
JOHN ALEXANDER LILLIE
Director 2014-05-20
JAMES PATRICK QUINN
Director 2011-07-18
KEVIN PATRICK JOHN QUINN
Director 2011-07-19
RICHARD DOUGLAS UNDERWOOD
Director 2013-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY ROLAND LEVETT NEWCELLS BIOTECH LIMITED Director 2018-06-20 CURRENT 2015-01-15 Active
TIMOTHY ROLAND LEVETT CHANNEL MUM LIMITED Director 2016-08-18 CURRENT 2014-11-18 Liquidation
TIMOTHY ROLAND LEVETT NV3 CP LIMITED Director 2016-07-14 CURRENT 2016-07-14 Dissolved 2018-06-26
TIMOTHY ROLAND LEVETT INTUITIVE HOLDING LIMITED Director 2015-04-28 CURRENT 2012-11-14 Active
TIMOTHY ROLAND LEVETT GRAZA LIMITED Director 2015-03-30 CURRENT 2015-03-20 Liquidation
TIMOTHY ROLAND LEVETT OCEANOS LIMITED Director 2015-03-30 CURRENT 2015-03-09 Liquidation
TIMOTHY ROLAND LEVETT SALUDA LIMITED Director 2015-03-30 CURRENT 2015-03-09 Liquidation
TIMOTHY ROLAND LEVETT TURBINIA LIMITED Director 2015-03-30 CURRENT 2015-03-09 Liquidation
TIMOTHY ROLAND LEVETT SEAWISE LIMITED Director 2015-03-30 CURRENT 2015-03-20 Liquidation
TIMOTHY ROLAND LEVETT HUNLEY LIMITED Director 2015-03-30 CURRENT 2015-03-20 Liquidation
TIMOTHY ROLAND LEVETT NV2 CP LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
TIMOTHY ROLAND LEVETT NV2 NOMINEE LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
TIMOTHY ROLAND LEVETT NORTHERN VENTURE TRUST PLC Director 2013-02-13 CURRENT 1995-08-11 Active
TIMOTHY ROLAND LEVETT NV1 GP LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active
TIMOTHY ROLAND LEVETT NV1 CP LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active
TIMOTHY ROLAND LEVETT PROJECT NVM LIMITED Director 2009-12-03 CURRENT 2009-09-09 Active - Proposal to Strike off
TIMOTHY ROLAND LEVETT NORTHERN VENTURE MANAGERS LIMITED Director 2007-01-29 CURRENT 2006-07-27 Active
TIMOTHY ROLAND LEVETT NVM NOMINEES LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active
TIMOTHY ROLAND LEVETT NVM GROUP LIMITED Director 2003-10-30 CURRENT 2003-09-23 Active - Proposal to Strike off
TIMOTHY ROLAND LEVETT NORTHERN 3 VCT PLC Director 2001-09-03 CURRENT 2001-09-03 Active
TIMOTHY ROLAND LEVETT NORTHERN VCT MANAGERS LIMITED Director 1999-01-29 CURRENT 1999-01-11 Active - Proposal to Strike off
TIMOTHY ROLAND LEVETT NVM PE LIMITED Director 1993-02-12 CURRENT 1987-12-03 Active
JAMES PATRICK QUINN LC NOMINEES LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active
JAMES PATRICK QUINN LEGAL CLARITY LIMITED Director 2007-12-13 CURRENT 2007-12-13 Active
KEVIN PATRICK JOHN QUINN LEGAL CLARITY LIMITED Director 2007-12-13 CURRENT 2007-12-13 Active
KEVIN PATRICK JOHN QUINN KEVIN QUINN CONSULTANTS LIMITED Director 1999-09-29 CURRENT 1999-09-20 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
2024-04-05DIRECTOR APPOINTED MR MARTIN GORDON ROBERTSON
2024-04-05DIRECTOR APPOINTED MS VICTORIA JANE WIESENER
2024-03-0831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARK REDWOOD
2023-09-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-24CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES
2023-01-09APPOINTMENT TERMINATED, DIRECTOR RUPESH PATEL
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH UPDATES
2021-06-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-06-08MEM/ARTSARTICLES OF ASSOCIATION
2021-05-26AP01DIRECTOR APPOINTED MR ROBERT MARK REDWOOD
2021-05-25SH0113/05/21 STATEMENT OF CAPITAL GBP 232.922
2020-10-29RP04AP01Second filing of director appointment of Mr Jason Kenneth Warren
2020-10-20AP01DIRECTOR APPOINTED MR JASON KENNETH WARREN
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROLAND LEVETT
2020-09-24SH0131/07/20 STATEMENT OF CAPITAL GBP 231.412
2020-09-24AP01DIRECTOR APPOINTED MR HENRY JOHN ALEXANDER ALTY
2020-09-24MEM/ARTSARTICLES OF ASSOCIATION
2020-09-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES
2020-03-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-10-06SH0129/07/19 STATEMENT OF CAPITAL GBP 156.258
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2019-06-26CH01Director's details changed for Mr James Patrick Quinn on 2018-12-11
2019-02-12AP01DIRECTOR APPOINTED MR RICHARD HAYWOOD
2018-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/18 FROM Avebury House 55 Newhall Street Birmingham West Midlands B3 3RB
2018-12-04SH10Particulars of variation of rights attached to shares
2018-12-04SH08Change of share class name or designation
2018-12-03RES12Resolution of varying share rights or name
2018-12-03PSC08Notification of a person with significant control statement
2018-11-27PSC07CESSATION OF JAMES PATRICK QUINN AS A PERSON OF SIGNIFICANT CONTROL
2018-08-02LATEST SOC02/08/18 STATEMENT OF CAPITAL;GBP 156.306334
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2018-08-02SH0125/06/18 STATEMENT OF CAPITAL GBP 123.333334
2018-07-23RES01ADOPT ARTICLES 23/07/18
2018-07-13AP01DIRECTOR APPOINTED MR TIMOTHY ROLAND LEVETT
2018-05-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-16LATEST SOC16/02/18 STATEMENT OF CAPITAL;GBP 24777.8183
2018-02-16SH0115/01/18 STATEMENT OF CAPITAL GBP 24777.8183
2018-02-14RES01ADOPT ARTICLES 14/02/18
2017-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PATRICK QUINN
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-06-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22SH02Sub-division of shares on 2016-07-01
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 112.3558
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-08-17RES13SUB-DIVIDED 01/07/2016
2016-08-17RES01ADOPT ARTICLES 01/07/2016
2016-08-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Sub-divided 01/07/2016
  • Resolution of adoption of Articles of Association
2015-10-09CH01Director's details changed for Mr James Patrick Quinn on 2015-03-27
2015-09-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 117.262272
2015-08-17AR0118/07/15 ANNUAL RETURN FULL LIST
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-02SH02Sub-division of shares on 2015-01-29
2015-04-02SH0129/01/15 STATEMENT OF CAPITAL GBP 840
2015-03-27SH02SUB-DIVISION 29/01/15
2015-03-27SH0129/01/15 STATEMENT OF CAPITAL GBP 840
2015-03-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-03-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-02-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-02-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-02-18RES01ADOPT ARTICLES 29/01/2015
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-21AR0118/07/14 FULL LIST
2014-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK QUINN / 01/01/2014
2014-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK JOHN QUINN / 01/01/2014
2014-05-23SH02SUB-DIVISION 20/05/14
2014-05-20AP01DIRECTOR APPOINTED MR JOHN ALEXANDER LILLIE
2014-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2014 FROM AVEBURY HOUSE SECOND FLOOR 55 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3RB ENGLAND
2014-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2014 FROM CORNWALL BUILDINGS 45-51 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3QR ENGLAND
2013-12-23RES01ADOPT ARTICLES 10/12/2013
2013-07-26AP01DIRECTOR APPOINTED MR RICHARD DOUGLAS UNDERWOOD
2013-07-23AR0118/07/13 FULL LIST
2013-04-18AA31/12/12 TOTAL EXEMPTION SMALL
2012-07-23AR0118/07/12 FULL LIST
2012-03-29RES15CHANGE OF NAME 28/03/2012
2012-03-29CERTNMCOMPANY NAME CHANGED NEWCO JULY 2011 LIMITED CERTIFICATE ISSUED ON 29/03/12
2011-12-20AA01CURREXT FROM 31/07/2012 TO 31/12/2012
2011-07-20AP01DIRECTOR APPOINTED MR KEVIN PATRICK JOHN QUINN
2011-07-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-07-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CLARILIS 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 CLARILIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLARILIS 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 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2012-12-31 £ 15,408

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CLARILIS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 51,991
Current Assets 2012-12-31 £ 61,290
Debtors 2012-12-31 £ 9,299
Shareholder Funds 2012-12-31 £ 51,336
Tangible Fixed Assets 2012-12-31 £ 5,454

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLARILIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARILIS LIMITED
Trademarks
We have not found any records of CLARILIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARILIS 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 (62012 - Business and domestic software development) as CLARILIS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where CLARILIS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLARILIS 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 CLARILIS 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.