Company NameClarus Networks Limited
DirectorsDebra Phillips and Frederick Phillips
Company StatusActive
Company NumberSC492820
CategoryPrivate Limited Company
Incorporation Date5 December 2014(9 years, 4 months ago)
Previous NameClarus Communications Ltd

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMiss Debra Phillips
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2014(same day as company formation)
RoleBusiness Services
Country of ResidenceScotland
Correspondence Address2f Inchmuir Road
Whitehill Industrial Estate
Bathgate
EH48 2EP
Scotland
Director NameFrederick Phillips
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2017(2 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland

Contact

Websitewww.claruscommunications.com

Location

Registered Address2f Inchmuir Road
Whitehill Industrial Estate
Bathgate
EH48 2EP
Scotland
ConstituencyLivingston
WardWhitburn and Blackburn
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (8 months from now)

Charges

11 April 2023Delivered on: 13 April 2023
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
29 April 2022Delivered on: 4 May 2022
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
29 March 2016Delivered on: 6 April 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

10 December 2020Confirmation statement made on 5 December 2020 with updates (4 pages)
8 December 2020Change of details for Mr Frederick Phillips as a person with significant control on 4 December 2020 (2 pages)
8 December 2020Director's details changed for Miss Debra Phillips on 8 December 2020 (2 pages)
8 December 2020Director's details changed for Frederick Phillips on 4 December 2020 (2 pages)
8 December 2020Change of details for Debra Phillips as a person with significant control on 4 December 2020 (2 pages)
8 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 December 2019Confirmation statement made on 5 December 2019 with updates (4 pages)
7 October 2019Change of details for Mr Frederick James Phillips as a person with significant control on 7 October 2019 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
23 April 2019Director's details changed for Miss Debra Andrews on 26 April 2016 (2 pages)
18 April 2019Change of details for Debra Andrews as a person with significant control on 26 April 2016 (2 pages)
19 December 2018Notification of Debra Andrews as a person with significant control on 6 April 2016 (2 pages)
19 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
21 December 2017Confirmation statement made on 5 December 2017 with updates (5 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
31 August 2017Cessation of Neil Alexander Greenhill as a person with significant control on 31 August 2017 (1 page)
31 August 2017Director's details changed for Frederick Philips on 31 August 2017 (2 pages)
31 August 2017Cessation of Neil Alexander Greenhill as a person with significant control on 31 August 2017 (1 page)
31 August 2017Director's details changed for Frederick Philips on 31 August 2017 (2 pages)
11 August 2017Appointment of Frederick Philips as a director on 10 July 2017 (3 pages)
11 August 2017Appointment of Frederick Philips as a director on 10 July 2017 (3 pages)
24 January 2017Confirmation statement made on 5 December 2016 with updates (6 pages)
24 January 2017Confirmation statement made on 5 December 2016 with updates (6 pages)
14 September 2016Statement of capital following an allotment of shares on 29 August 2016
  • GBP 3.00
(8 pages)
14 September 2016Sub-division of shares on 29 August 2016 (4 pages)
14 September 2016Company name changed clarus communications LTD\certificate issued on 14/09/16
  • CONNOT ‐ Change of name notice
(3 pages)
14 September 2016Registered office address changed from 27 Echline Grove South Queensferry West Lothian EH30 9RU to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 14 September 2016 (2 pages)
14 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-29
(2 pages)
14 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-29
(2 pages)
14 September 2016Company name changed clarus communications LTD\certificate issued on 14/09/16
  • CONNOT ‐ Change of name notice
(3 pages)
14 September 2016Sub-division of shares on 29 August 2016 (4 pages)
14 September 2016Statement of capital following an allotment of shares on 29 August 2016
  • GBP 3.00
(8 pages)
14 September 2016Registered office address changed from 27 Echline Grove South Queensferry West Lothian EH30 9RU to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 14 September 2016 (2 pages)
14 September 2016Resolutions
  • RES13 ‐ Sub-division approved 29/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
14 September 2016Resolutions
  • RES13 ‐ Sub-division approved 29/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 April 2016Registration of charge SC4928200001, created on 29 March 2016 (12 pages)
6 April 2016Registration of charge SC4928200001, created on 29 March 2016 (12 pages)
21 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
21 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
5 December 2014Incorporation
Statement of capital on 2014-12-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 December 2014Incorporation
Statement of capital on 2014-12-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)