HME CLEAR-COM LTD.
Overview
| Company Name | HME CLEAR-COM LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03439720 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HME CLEAR-COM LTD.?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is HME CLEAR-COM LTD. located?
| Registered Office Address | 2000 Beach Drive Cambridge Research Park Waterbeach CB25 9TP Cambridge |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HME CLEAR-COM LTD.?
| Company Name | From | Until |
|---|---|---|
| VITEC GROUP COMMUNICATIONS LIMITED | Jul 08, 2004 | Jul 08, 2004 |
| DRAKE ELECTRONICS LIMITED | Jun 01, 1998 | Jun 01, 1998 |
| DAIQUIRI ACQUISITION LIMITED | May 18, 1998 | May 18, 1998 |
| GAG69 LIMITED | Sep 25, 1997 | Sep 25, 1997 |
What are the latest accounts for HME CLEAR-COM LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HME CLEAR-COM LTD.?
| Last Confirmation Statement Made Up To | Jun 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 07, 2025 |
| Overdue | No |
What are the latest filings for HME CLEAR-COM LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 07, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mitzi Dominguez as a director on May 05, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2024 | 19 pages | AA | ||
Accounts for a small company made up to Dec 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Jun 07, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Jun 07, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 11 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jun 07, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Jun 07, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Jun 07, 2020 with no updates | 3 pages | CS01 | ||
Notification of Harrison Yoshimitsu Miyahira as a person with significant control on Aug 04, 2016 | 2 pages | PSC01 | ||
Notification of Charles Harrison Miyahira as a person with significant control on Aug 04, 2016 | 2 pages | PSC01 | ||
Cessation of Nancy Henderson as a person with significant control on May 21, 2018 | 1 pages | PSC07 | ||
Notification of Helen Inamasu Miyahira as a person with significant control on Aug 04, 2016 | 2 pages | PSC01 | ||
Notification of Mitzi Dominguez as a person with significant control on Aug 04, 2016 | 2 pages | PSC01 | ||
Accounts for a small company made up to Dec 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Jun 07, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 9 pages | AA | ||
Confirmation statement made on Jun 07, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2016 | 8 pages | AA | ||
Who are the officers of HME CLEAR-COM LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MIYAHIRA, Helen Inamasu | Secretary | Beach Drive Cambridge Research Park Waterbeach CB25 9TP Cambridge 2000 England | British | 151393860001 | ||||||
| MIYAHIRA, Charles Harrison, Mr. | Director | Beach Drive Cambridge Research Park Waterbeach CB25 9TP Cambridge 2000 England | United States | American | 212619850001 | |||||
| MIYAHIRA, Harrison Yoshimitsu | Director | Beach Drive Cambridge Research Park Waterbeach CB25 9TP Cambridge 2000 England | United States | American | 212620550001 | |||||
| MIYAHIRA, Helen Inamasu | Director | Beach Drive Cambridge Research Park Waterbeach CB25 9TP Cambridge 2000 England | United States | American | 212620500001 | |||||
| METCALF, David John | Nominee Secretary | 80 Guildhall Street IP33 1QB Bury St Edmunds Suffolk | British | 900010340001 | ||||||
| MILTON, Jayne Sarah | Secretary | 10 The Ashtrees Guildford Road Ash GU12 6BE Aldershot Hampshire | British | 76632180002 | ||||||
| PEATE, Roland Duncan | Secretary | 25 Suffield Close CR2 8SZ South Croydon Surrey | British | 51158040001 | ||||||
| BAGGOTT, Malcolm Alexander William | Director | Newlyn Cottage The Rowans SL9 8SE Chalfont St Peter Buckinghamshire | British | 11322890001 | ||||||
| BOLTON, Jonathan Mark | Director | 22 Winchester Drive HA5 1DB Pinner Middlesex | England | British | 15931960005 | |||||
| BURNS, Daniel George | Director | 45 Hardwick Lane IP33 2RB Bury St. Edmunds Suffolk | United Kingdom | British | 240000310001 | |||||
| COTTON, Richard John | Director | 148 Myton Road CV34 6PR Warwick | England | British | 45397090001 | |||||
| CUSHING, Philip Edward | Director | Warren End Warren Cutting KT2 7HS Kingston Upon Thames Surrey | United Kingdom | British | 69325760003 | |||||
| DANILOWICZ, Matthew | Director | 60 Aruba Bend Coronado Ca 92118 Usa | American | 117632030001 | ||||||
| DOMINGUEZ, Mitzi | Director | Beach Drive Cambridge Research Park Waterbeach CB25 9TP Cambridge 2000 England | United States | American | 212619750001 | |||||
| EXELBY, Chris | Director | 19 Summerfield KT21 2LF Ashtead Surrey | British | 101260280001 | ||||||
| GREEN, Richard Alan | Director | 129 Victoria Road Wargrave RG10 8AG Reading Berkshire | British | 25140820003 | ||||||
| HEWGILL, Alastair | Director | 26 Northumberland Road CV32 6HA Leamington Spa Warwickshire | England | British | 60300710003 | |||||
| JANSSEN, Johannes | Director | The Grange 2 Mill Road Harston CB2 5NF Cambridge Cambridgeshire | United Kingdom | Dutch | 109495190001 | |||||
| METCALF, David John | Nominee Director | 80 Guildhall Street IP33 1QB Bury St Edmunds Suffolk | British | 900010340001 | ||||||
| PEATE, Roland Duncan | Director | 25 Suffield Close CR2 8SZ South Croydon Surrey | British | 51158040001 | ||||||
| WALMSLEY, Neil Roderick | Director | 80 Guildhall Street IP33 1QB Bury St Edmunds Suffolk | England | British | 68761840003 |
Who are the persons with significant control of HME CLEAR-COM LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Nancy Henderson | Aug 04, 2016 | Kempson Way IP32 7AR Bury St Edmunds Eldo House Suffolk United Kingdom | Yes |
Nationality: American Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Helen Inamasu Miyahira | Aug 04, 2016 | Kempson Way Suffolk Business Park IP32 7AR Bury St Edmunds Eldo House Suffolk United Kingdom | No |
Nationality: American Country of Residence: England | |||
Natures of Control
| |||
| Mr Harrison Yoshimitsu Miyahira | Aug 04, 2016 | Kempson Way Suffolk Business Park IP32 7AR Bury St Edmunds Eldo House Suffolk United Kingdom | No |
Nationality: American Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Mitzi Dominguez | Aug 04, 2016 | Kempson Way Suffolk Business Park IP32 7AR Bury St Edmunds Eldo House Suffolk United Kingdom | No |
Nationality: American Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Charles Harrison Miyahira | Aug 04, 2016 | Kempson Way Suffolk Business Park IP32 7AR Bury St Edmunds Eldo House Suffolk United Kingdom | No |
Nationality: American Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0