UKBizDB.co.uk

CLEAR CALL LIMITED

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

This company is commonly known as Clear Call Limited. The company was founded 24 years ago and was given the registration number 03962436. The firm's registered office is in . You can find them at 151 Edgware Road, London, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CLEAR CALL LIMITED
Company Number:03962436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2000
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:151 Edgware Road, London, W2 2HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
151 Edgware Road, London, W2 2HR

Director20 July 2020Active
17 Grosvenor Court Mansion, London, W2 2JH

Secretary19 December 2005Active
2 Garson House, Gloucester Terrace, London, W2 3DG

Secretary03 April 2000Active
4 Clyfford Road, Ruislip, HA4 6PS

Secretary08 June 2001Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary03 April 2000Active
151 Edgware Road, London, W2 2HR

Director01 July 2014Active
151 Edgware Road, London, W2 2HR

Director27 September 2017Active
151 Edgware Road, London, W2 2HR

Director01 July 2014Active
151 Edgware Road, London, W2 2HR

Director01 March 2009Active
4 Arthur Court, 40 Silchester Road, London, W10 6SS

Director01 August 2008Active
2 Garson House, Gloucester Terrace, London, W2 3DG

Director03 April 2000Active
151 Edgware Road, London, W2 2HR

Director01 July 2014Active
151 Edgware Road, London, W2 2HR

Director04 January 2011Active
97 Chippenham Road, London, W9 2AB

Director08 June 2001Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director03 April 2000Active

People with Significant Control

Mr. Khaled Youssef
Notified on:20 July 2020
Status:Active
Date of birth:January 1970
Nationality:British
Address:151 Edgware Road, W2 2HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mrs Nariman Abdelrahman
Notified on:01 October 2017
Status:Active
Date of birth:October 1986
Nationality:Egyptian
Address:151 Edgware Road, W2 2HR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Khalid Youssef
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:Egyptian
Address:151 Edgware Road, W2 2HR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-21Gazette

Gazette dissolved compulsory.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Persons with significant control

Notification of a person with significant control.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-06-15Persons with significant control

Cessation of a person with significant control.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-02-28Accounts

Accounts with accounts type dormant.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type dormant.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Capital

Capital allotment shares.

Download
2018-04-16Persons with significant control

Notification of a person with significant control.

Download
2018-04-16Persons with significant control

Cessation of a person with significant control.

Download
2018-01-13Accounts

Accounts with accounts type dormant.

Download
2017-10-10Officers

Termination director company with name termination date.

Download
2017-10-02Officers

Appoint person director company with name date.

Download
2017-04-10Officers

Termination director company with name termination date.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Officers

Termination director company with name termination date.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-27Accounts

Accounts with accounts type dormant.

Download
2016-01-27Officers

Termination director company with name termination date.

Download
2015-04-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.