UKBizDB.co.uk

CLEAR BOOKS LIMITED

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

This company is commonly known as Clear Books Limited. The company was founded 16 years ago and was given the registration number 06636109. The firm's registered office is in LONDON. You can find them at 184 Shepherds Bush Road, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CLEAR BOOKS LIMITED
Company Number:06636109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:184 Shepherds Bush Road, London, England, W6 7NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
184, Shepherds Bush Road, London, England, W6 7NL

Secretary03 June 2014Active
184, Shepherds Bush Road, London, England, W6 7NL

Director20 April 2018Active
184, Shepherds Bush Road, London, England, W6 7NL

Director13 October 2016Active
184, Shepherds Bush Road, London, England, W6 7NL

Director09 February 2018Active
149, Hammersmith Road, Lyric House, London, England, W14 0QL

Secretary02 July 2008Active
31, Gravel Hill, Henley-On-Thames, England, RG9 2EF

Director13 October 2016Active
149, Hammersmith Road, Lyric House, London, England, W14 0QL

Director01 April 2014Active
149, Hammersmith Road, Lyric House, London, England, W14 0QL

Director02 July 2008Active
Manor Coach House, Church Hill, Aldershot, England, GU12 4RQ

Director01 April 2014Active
Manor Coach House, Church Hill, Aldershot, England, GU12 4RQ

Director01 April 2014Active
Lyric House, 149 Hammersmith Road, West Kensington, London, W14 0QL

Director25 September 2017Active
Clear Books, Manor Coach House, Church Hill, Aldershot, United Kingdom, GU12 4RQ

Corporate Director02 July 2008Active

People with Significant Control

Mrs Jessica Ruth Fouracre
Notified on:26 August 2018
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:184, Shepherds Bush Road, London, England, W6 7NL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tim James Walter Fouracre
Notified on:06 April 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:184, Shepherds Bush Road, London, England, W6 7NL
Nature of control:
  • Ownership of shares 25 to 50 percent
Fubra Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Manor Coach House, Church Hill, Aldershot, England, GU12 4RQ
Nature of control:
  • Ownership of shares 25 to 50 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 (5 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
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type small.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type small.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-04-29Capital

Capital return purchase own shares.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Capital

Capital cancellation shares.

Download
2020-02-20Capital

Legacy.

Download
2020-02-20Capital

Capital statement capital company with date currency figure.

Download
2020-02-20Insolvency

Legacy.

Download
2020-02-20Resolution

Resolution.

Download
2020-02-05Change of name

Certificate re registration public limited company to private.

Download
2020-02-05Incorporation

Re registration memorandum articles.

Download
2020-02-05Resolution

Resolution.

Download
2020-02-05Change of name

Reregistration public to private company.

Download
2019-10-10Mortgage

Mortgage satisfy charge full.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Persons with significant control

Cessation of a person with significant control.

Download
2019-02-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.