CLEARDEBT GROUP LIMITED
Overview
| Company Name | CLEARDEBT GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09926847 |
| 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 GROUP LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is CLEARDEBT GROUP LIMITED located?
| Registered Office Address | First Floor 219 Ashley Road Hale WA15 9SZ Altrincham Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLEARDEBT GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| CACTUS GROUP LIMITED | Dec 22, 2015 | Dec 22, 2015 |
What are the latest accounts for CLEARDEBT GROUP 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 GROUP LIMITED?
| Last Confirmation Statement Made Up To | Dec 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 21, 2025 |
| Overdue | No |
What are the latest filings for CLEARDEBT GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 21, 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 Dec 21, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Dec 21, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Dec 21, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2021 | 9 pages | AA | ||
Confirmation statement made on Dec 21, 2021 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2020 | 9 pages | AA | ||
Confirmation statement made on Dec 21, 2020 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Dec 21, 2019 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2018 | 8 pages | AA | ||
Confirmation statement made on Dec 21, 2018 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2017 | 8 pages | AA | ||
Termination of appointment of David Michael Shalom as a director on Jun 26, 2018 | 1 pages | TM01 | ||
Current accounting period shortened from Dec 31, 2018 to Jun 30, 2018 | 1 pages | AA01 | ||
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 | ||
Confirmation statement made on Dec 21, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 16 pages | AA | ||
Termination of appointment of Simon Lee as a director on Jun 10, 2017 | 1 pages | TM01 | ||
Registered office address changed from Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ United Kingdom to 1st Floor Charter House 2 Woodlands Road Altrincham WA14 1HF on Mar 28, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Dec 21, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of CLEARDEBT GROUP 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 | |||||
| MOND, Samuel Edward Marcus | Director | 219 Ashley Road Hale WA15 9SZ Altrincham First Floor Cheshire England | England | British | 184473910001 | |||||
| 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 |
Who are the persons with significant control of CLEARDEBT GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Emanuel Merton Mond | Apr 06, 2016 | 219 Ashley Road Hale WA15 9SZ Altrincham First Floor Cheshire England | No |
Nationality: British Country of Residence: England | |||
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