ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Claremont Consulting Solutions Limited

Claremont Consulting Solutions Limited is an active company incorporated on 28 June 2005 with the registered office located in London, Greater London. Claremont Consulting Solutions Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05493777
Private limited company
Age
20 years
Incorporated 28 June 2005
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 28 June 2025 (5 months ago)
Next confirmation dated 28 June 2026
Due by 12 July 2026 (7 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
1 Kings Avenue
London
N21 3NA
United Kingdom
Address changed on 6 Nov 2025 (1 month ago)
Previous address was The White Chapel Building 10 Whitechapel High Street London E1 8QS England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Director • Sales Director • British • Lives in England • Born in Jul 1965
Director • Sales • British • Lives in England • Born in Feb 1957
Director • Administration • British • Lives in England • Born in Feb 1966
Director • British • Lives in United Arab Emirates • Born in Jan 1994
Claremont Consulting Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Claremont Consulting Apac Limited
Mark Baker, John Edmond Cavalli, and 2 more are mutual people.
Active
Claremont Consulting Holdings Limited
Louis Stephen Young is a mutual person.
Active
Lsy It Ltd
Louis Stephen Young is a mutual person.
Active
18D Limited
Louis Stephen Young is a mutual person.
Active
Clipp Capital Technology Ltd
Louis Stephen Young is a mutual person.
Active
Claremont Consulting Limited
John Edmond Cavalli is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.07K
Increased by £503 (+89%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.16M
Increased by £566.4K (+95%)
Total Liabilities
-£629.25K
Increased by £501.24K (+392%)
Net Assets
£533.56K
Increased by £65.16K (+14%)
Debt Ratio (%)
54%
Increased by 32.65% (+152%)
Latest Activity
Registered Address Changed
1 Month Ago on 6 Nov 2025
Full Accounts Submitted
1 Month Ago on 5 Nov 2025
Registered Address Changed
1 Month Ago on 4 Nov 2025
Mr Louis Stephen Young Details Changed
2 Months Ago on 10 Oct 2025
Mr Louis Stephen Young Appointed
2 Months Ago on 10 Oct 2025
Charge Satisfied
3 Months Ago on 27 Aug 2025
New Charge Registered
4 Months Ago on 8 Aug 2025
Registered Address Changed
4 Months Ago on 5 Aug 2025
Confirmation Submitted
5 Months Ago on 2 Jul 2025
Confirmation Submitted
1 Year 5 Months Ago on 10 Jul 2024
Get Credit Report
Discover Claremont Consulting Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Louis Stephen Young on 10 October 2025
Submitted on 27 Nov 2025
Registered office address changed from The White Chapel Building 10 Whitechapel High Street London E1 8QS England to 1 Kings Avenue London N21 3NA on 6 November 2025
Submitted on 6 Nov 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 5 Nov 2025
Appointment of Mr Louis Stephen Young as a director on 10 October 2025
Submitted on 5 Nov 2025
Registered office address changed from Abacus House 68a North Street Romford RM1 1DA England to The White Chapel Building 10 Whitechapel High Street London E1 8QS on 4 November 2025
Submitted on 4 Nov 2025
Satisfaction of charge 054937770002 in full
Submitted on 27 Aug 2025
Registration of charge 054937770003, created on 8 August 2025
Submitted on 11 Aug 2025
Registered office address changed from The Whitechapel Building 10 Whitechapel High Street London E1 8QS England to Abacus House 68a North Street Romford RM1 1DA on 5 August 2025
Submitted on 5 Aug 2025
Confirmation statement made on 28 June 2025 with no updates
Submitted on 2 Jul 2025
Confirmation statement made on 28 June 2024 with no updates
Submitted on 10 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year