Claremont It Services Limited, Newcastle Upon Tyne

Claremont It Services Limited is a private limited company. Formerly, it was called Maymask (190) Limited (changed on 2013-12-06). Registered at Rotterdam House, 116 Quayside, Newcastle Upon Tyne NE1 3DY, this 11 years old company was incorporated on 2012-06-28 and is categorised as "activities of other holding companies n.e.c." (SIC: 64209).
5 directors can be found in the company: John H. (appointed on 20 May 2022), Simon G. (appointed on 20 May 2022), David C. (appointed on 20 May 2022).
About
Name: Claremont It Services Limited
Number: 08122559
Incorporation date: 2012-06-28
End of financial year: 31 December
 
Address: Rotterdam House
116 Quayside
Newcastle Upon Tyne
NE1 3DY
SIC code: 64209 - Activities of other holding companies n.e.c.
Company staff
People with significant control
Database Service Provider Global Ltd
20 May 2022
Address 30 City Road, London, EC1Y 2AB, England
Legal authority Companies House Act 2006
Legal form A Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 03898451
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Richard M.
6 April 2016 - 20 May 2022
Nature of control: 25-50% shares
Roland M.
6 April 2016 - 20 May 2022
Nature of control: 25-50% shares
Ian M.
6 April 2016 - 19 October 2018
Nature of control: 25-50% shares

The due date for Claremont It Services Limited confirmation statement filing is 2024-07-12. The latest confirmation statement was filed on 2023-06-28. The due date for the next annual accounts filing is 31 December 2023. Previous accounts filing was submitted for the time period up to 31 March 2022.

4 persons of significant control are listed in the official register, namely: Database Service Provider Global Ltd has over 3/4 of shares, 3/4 to full of voting rights. The corporate PSC can be reached at City Road, EC1Y 2AB London. Richard M. who has 1/2 or less of shares. Roland M. who has 1/2 or less of shares.

Company filing
Filter filings by category:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
New registered office address 30 City Road London EC1Y 2AB. Change occurred on January 18, 2024. Company's previous address: Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY.
filed on: 18th, January 2024 | address
Free Download (1 page)