UKBizDB.co.uk

CLEAR ALPHA TRADING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clear Alpha Trading Ltd. The company was founded 4 years ago and was given the registration number 12182092. The firm's registered office is in LONDON. You can find them at Kemp House, 160 City Road, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:CLEAR ALPHA TRADING LTD
Company Number:12182092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2019
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Kemp House, 160 City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flats 1, 235, Dunstable Road, Luton, England, LU4 8BN

Director02 January 2020Active
12, Sandford Road, Aldershot, United Kingdom, GU11 3AE

Director30 August 2019Active
Flat 5, 3, Guest Grove, Birmingham, England, B19 2XB

Director02 October 2019Active

People with Significant Control

Mr Balasingham Jeyakumar
Notified on:02 January 2020
Status:Active
Date of birth:January 2020
Nationality:German
Country of residence:England
Address:Flats1, 235, Dunstable Road, Luton, England, LU4 8BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Balasingham Jeyakumar
Notified on:02 January 2020
Status:Active
Date of birth:January 1970
Nationality:German
Country of residence:England
Address:Flats 1, 235, Dunstable Road, Luton, England, LU4 8BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sarvaloganayaki Suthakar
Notified on:02 October 2019
Status:Active
Date of birth:April 1974
Nationality:Sri Lankan
Country of residence:England
Address:Flat 5, 3, Guest Grove, Birmingham, England, B19 2XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Jasmin Eschrich
Notified on:30 August 2019
Status:Active
Date of birth:June 1990
Nationality:German
Country of residence:United Kingdom
Address:12, Sandford Road, Aldershot, United Kingdom, GU11 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2021-06-16Address

Change registered office address company with date old address new address.

Download
2021-06-16Address

Change registered office address company with date old address new address.

Download
2021-05-27Accounts

Accounts with accounts type dormant.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Address

Change registered office address company with date old address new address.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-25Address

Change registered office address company with date old address new address.

Download
2021-02-25Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-02-25Address

Change registered office address company with date old address new address.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Gazette

Gazette filings brought up to date.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Persons with significant control

Notification of a person with significant control.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Address

Change registered office address company with date old address new address.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.