Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Claremin1 Limited
Claremin1 Limited is a dissolved company incorporated on 4 July 1975 with the registered office located in London, City of London. Claremin1 Limited was registered 50 years ago.
Watch Company
Status
Dissolved
Dissolved on
3 March 2020
(5 years ago)
Was
44 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
01218481
Private limited company
Age
50 years
Incorporated
4 July 1975
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Claremin1 Limited
Contact
Address
4TH FLOOR
St Clare House
30-33 Minories
London
EC3N 1DD
Same address for the past
14 years
Companies in EC3N 1DD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr William Angus Bridger
Director • British • Lives in Canada • Born in Jan 1968
Mr Rhydian Williams
Director • Businessman • British • Lives in UK • Born in Oct 1960
Mr Nicholas John Steer
Director • British • Lives in UK • Born in Mar 1958
Compre Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
London & Leith Insurance Se
Mr William Angus Bridger, Mr Nicholas John Steer, and 1 more are mutual people.
Active
Compre Services (UK) Limited
Mr Nicholas John Steer is a mutual person.
Active
Ri-Solve Business Consultancy Limited
Mr Rhydian Williams is a mutual person.
Active
Ri-Solve Limited
Mr Rhydian Williams is a mutual person.
Active
Bothnia International Insurance Company Ltd
Mr Rhydian Williams is a mutual person.
Converted/Closed
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
Traded for
12 months
Cash in Bank
£11.07K
Increased by £2.74K (+33%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£26.97K
Increased by £2.74K (+11%)
Total Liabilities
-£15.86K
Increased by £4.74K (+43%)
Net Assets
£11.11K
Decreased by £2K (-15%)
Debt Ratio (%)
59%
Increased by 12.9% (+28%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
5 Years Ago on 3 Mar 2020
Voluntary Gazette Notice
5 Years Ago on 17 Dec 2019
Confirmation Submitted
5 Years Ago on 9 Dec 2019
Mr Nicholas John Steer Details Changed
5 Years Ago on 7 Dec 2019
Application To Strike Off
5 Years Ago on 6 Dec 2019
Full Accounts Submitted
5 Years Ago on 9 Oct 2019
Mr William Angus Bridger Details Changed
6 Years Ago on 17 May 2019
Confirmation Submitted
6 Years Ago on 20 Dec 2018
Full Accounts Submitted
6 Years Ago on 21 Sep 2018
Confirmation Submitted
7 Years Ago on 11 Dec 2017
Get Alerts
Get Credit Report
Discover Claremin1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 3 Mar 2020
First Gazette notice for voluntary strike-off
Submitted on 17 Dec 2019
Confirmation statement made on 7 December 2019 with updates
Submitted on 9 Dec 2019
Director's details changed for Mr Nicholas John Steer on 7 December 2019
Submitted on 9 Dec 2019
Application to strike the company off the register
Submitted on 6 Dec 2019
Full accounts made up to 31 December 2018
Submitted on 9 Oct 2019
Director's details changed for Mr William Angus Bridger on 17 May 2019
Submitted on 14 Jun 2019
Confirmation statement made on 7 December 2018 with no updates
Submitted on 20 Dec 2018
Full accounts made up to 31 December 2017
Submitted on 21 Sep 2018
Confirmation statement made on 7 December 2017 with no updates
Submitted on 11 Dec 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs