Company NameKlarient Limited
DirectorJohn Martin Horton
Company StatusActive
Company Number06018663
CategoryPrivate Limited Company
Incorporation Date5 December 2006(17 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Martin Horton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressBridge Cottage Over Dinsdale
Darlington
County Durham
DL2 1PW
Director NameMr Garcia Julian Hanson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 St James Road
Ilkley
Leeds
West Yorkshire
LS29 9PY
Director NameMr David John Miller
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(same day as company formation)
RoleInformation Systems Consultant
Country of ResidenceEngland
Correspondence Address5 Orchard Avenue
Berkhamsted
Hertfordshire
HP4 3LG
Secretary NameMr Garcia Julian Hanson
NationalityBritish
StatusResigned
Appointed05 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 St James Road
Ilkley
Leeds
West Yorkshire
LS29 9PY
Secretary NameJohn Martin Horton
NationalityBritish
StatusResigned
Appointed31 March 2007(3 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 31 March 2010)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressManor House 38 Wistowgate
Cawood
Selby
YO8 3SH
Secretary NameMs Amanda Jayne Horton
StatusResigned
Appointed01 April 2010(3 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 28 March 2018)
RoleCompany Director
Correspondence AddressBridge Cottage Over Dinsdale
Darlington
DL2 1PW
Director NameJulian Mark Knight
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(5 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 April 2013)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressPrinces Exchange
Princes Square
Leeds
West Yorkshire
LS1 4HY

Contact

Websiteklarient.co.uk
Telephone08707348108
Telephone regionUnknown

Location

Registered AddressBridge Cottage
Over Dinsdale
Darlington
DL2 1PW
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishOver Dinsdale
WardAppleton Wiske & Smeatons
Address Matches2 other UK companies use this postal address

Shareholders

9.2k at £1John Horton
50.01%
Ordinary
9.2k at £1Amanda Horton
49.99%
Ordinary

Financials

Year2014
Net Worth£3,366
Cash£14,410
Current Liabilities£21,565

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Filing History

27 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
20 August 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
3 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
28 August 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
6 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
13 July 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
4 July 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
8 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
1 May 2018Termination of appointment of Amanda Jayne Horton as a secretary on 28 March 2018 (1 page)
30 April 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
8 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 18,334
(3 pages)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 18,334
(3 pages)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 18,334
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 18,334
(3 pages)
23 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 18,334
(3 pages)
23 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 18,334
(3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 18,334
(3 pages)
12 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 18,334
(3 pages)
12 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 18,334
(3 pages)
15 November 2013Director's details changed for John Martin Horton on 4 October 2013 (2 pages)
15 November 2013Director's details changed for John Martin Horton on 4 October 2013 (2 pages)
15 November 2013Director's details changed for John Martin Horton on 4 October 2013 (2 pages)
10 October 2013Termination of appointment of Julian Knight as a director (1 page)
10 October 2013Termination of appointment of Julian Knight as a director (1 page)
10 October 2013Registered office address changed from Princes Exchange Princes Square Leeds West Yorkshire LS1 4HY on 10 October 2013 (1 page)
10 October 2013Registered office address changed from Princes Exchange Princes Square Leeds West Yorkshire LS1 4HY on 10 October 2013 (1 page)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
20 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
20 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
31 July 2012Appointment of Julian Mark Knight as a director (2 pages)
31 July 2012Appointment of Julian Mark Knight as a director (2 pages)
3 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 May 2010Purchase of own shares. (3 pages)
14 May 2010Purchase of own shares. (3 pages)
21 April 2010Termination of appointment of David Miller as a director (1 page)
21 April 2010Appointment of Ms Amanda Jayne Horton as a secretary (1 page)
21 April 2010Appointment of Ms Amanda Jayne Horton as a secretary (1 page)
21 April 2010Termination of appointment of John Horton as a secretary (1 page)
21 April 2010Termination of appointment of John Horton as a secretary (1 page)
21 April 2010Termination of appointment of David Miller as a director (1 page)
27 January 2010Director's details changed for David John Miller on 1 November 2009 (2 pages)
27 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
27 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for David John Miller on 1 November 2009 (2 pages)
27 January 2010Director's details changed for John Martin Horton on 1 November 2009 (2 pages)
27 January 2010Director's details changed for John Martin Horton on 1 November 2009 (2 pages)
27 January 2010Director's details changed for John Martin Horton on 1 November 2009 (2 pages)
27 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for David John Miller on 1 November 2009 (2 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 December 2008Return made up to 05/12/08; full list of members (4 pages)
12 December 2008Return made up to 05/12/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 January 2008Ad 07/08/07--------- £ si 36668@1=36668 (1 page)
25 January 2008Return made up to 05/12/07; full list of members (3 pages)
25 January 2008Ad 07/08/07--------- £ si 36668@1=36668 (1 page)
25 January 2008Return made up to 05/12/07; full list of members (3 pages)
4 July 2007Secretary resigned;director resigned (1 page)
4 July 2007New secretary appointed (2 pages)
4 July 2007New secretary appointed (2 pages)
4 July 2007Ad 31/03/07--------- £ si 2@1=2 £ ic 55000/55002 (2 pages)
4 July 2007Ad 31/03/07--------- £ si 2@1=2 £ ic 55000/55002 (2 pages)
4 July 2007Secretary resigned;director resigned (1 page)
9 February 2007Secretary's particulars changed;director's particulars changed (1 page)
9 February 2007Secretary's particulars changed;director's particulars changed (1 page)
9 February 2007Registered office changed on 09/02/07 from: c/o shulmans solicitors 120 wellington street leeds west yorkshire LS1 4LT (1 page)
9 February 2007Registered office changed on 09/02/07 from: c/o shulmans solicitors 120 wellington street leeds west yorkshire LS1 4LT (1 page)
5 December 2006Incorporation (17 pages)
5 December 2006Incorporation (17 pages)