CLEARDEBT LIMITED
Overview
| Company Name | CLEARDEBT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05157741 |
| 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 CLEARDEBT LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is CLEARDEBT LIMITED located?
| Registered Office Address | First Floor 219 Ashley Road Hale WA15 9SZ Altrincham Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CLEARDEBT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CLEARDEBT LIMITED?
| Last Confirmation Statement Made Up To | Jun 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 18, 2025 |
| Overdue | No |
What are the latest filings for CLEARDEBT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 18, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 2 the Courtyard 283 Ashley Road Hale Altrincham WA14 3NG England to First Floor 219 Ashley Road Hale Altrincham Cheshire WA15 9SZ on May 09, 2025 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Jun 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Jun 18, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 18, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Jun 18, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2021 | 9 pages | AA | ||
Confirmation statement made on Jun 18, 2021 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Jun 18, 2020 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Jun 18, 2019 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2018 | 8 pages | AA | ||
Termination of appointment of David Michael Shalom as a director on Jun 26, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jun 18, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from 1st Floor Charter House 2 Woodlands Road Altrincham WA14 1HF England to Unit 2 the Courtyard 283 Ashley Road Hale Altrincham WA14 3NG on May 08, 2018 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Jun 30, 2017 | 9 pages | AA | ||
Notification of Cleardebt Group Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Confirmation statement made on Jun 18, 2017 with updates | 5 pages | CS01 | ||
Termination of appointment of Andrew Frederick Smith as a director on Jun 09, 2017 | 1 pages | TM01 | ||
Termination of appointment of Simon Lee as a director on Jun 09, 2017 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2016 | 26 pages | AA | ||
Registered office address changed from Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ to 1st Floor Charter House 2 Woodlands Road Altrincham WA14 1HF on Mar 28, 2017 | 1 pages | AD01 | ||
Who are the officers of CLEARDEBT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOND, David Emanuel Merton | Director | 219 Ashley Road Hale WA15 9SZ Altrincham First Floor Cheshire England | England | British | 35524930003 | |||||
| ROBINSON, Elizabeth Joanne | Secretary | 67 Carrington Lane M33 5WH Sale Cheshire | British | 41246940003 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||
| CAREY, Gerald | Director | Park Road Timperley WA14 5BZ Altrincham Nelson House Cheshire England | United Kingdom | British | 69195540001 | |||||
| FREEDMAN, Lawrence Ian | Director | 6 Deane Close Whitefield M45 7LG Manchester Lancashire | British | 28282340001 | ||||||
| LEE, Simon Christopher | Director | 2 Woodlands Road WA14 1HF Altrincham 1st Floor Charter House England | United Kingdom | English | 169559500001 | |||||
| SHALOM, David Michael | Director | 283 Ashley Road Hale WA14 3NG Altrincham Unit 2 The Courtyard England | England | British | 34345460001 | |||||
| SMITH, Andrew Frederick | Director | 2 Woodlands Road WA14 1HF Altrincham 1st Floor Charter House England | United Kingdom | British | 18591770002 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
Who are the persons with significant control of CLEARDEBT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cleardebt Group Ltd | Apr 06, 2016 | 2 Woodlands Road WA14 1HF Altrincham 1st Floor Charter House Cheshire England | No | ||||||||||
| |||||||||||||
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