Warning: file_put_contents(c/3cde1d8e7e4aaaa5962e3e3e665bfd07.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Clearaccount International Limited, OX26 6QB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLEARACCOUNT INTERNATIONAL LIMITED

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

This company is commonly known as Clearaccount International Limited. The company was founded 7 years ago and was given the registration number 10332236. The firm's registered office is in BICESTER. You can find them at 2 Minton Place, Victoria Road, Bicester, Oxfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CLEARACCOUNT INTERNATIONAL LIMITED
Company Number:10332236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2016
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:2 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Churchill House, 59 Lichfield Street, Walsall, United Kingdom, WS4 2BX

Corporate Secretary31 August 2017Active
Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

Director07 November 2016Active
2 Minton Place, Victoria Road, Bicester, OX26 6QB

Director11 October 2017Active
Level 13, Broadgate Tower, Primrose Street, London, United Kingdom, EC2A 2EW

Corporate Secretary16 August 2016Active
2 Minton Place, Victoria Road, Bicester, OX26 6QB

Director13 February 2017Active
Level 13, Broadgate Tower, Primrose Street, London, United Kingdom, EC2A 2EW

Director16 August 2016Active

People with Significant Control

Emma Louise Steeley
Notified on:11 October 2017
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB
Nature of control:
  • Significant influence or control
Mr John Scott Cameron
Notified on:13 February 2017
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB
Nature of control:
  • Significant influence or control
Mr Iain Mckenzie
Notified on:07 November 2016
Status:Active
Date of birth:March 1976
Nationality:British
Address:2 Minton Place, Victoria Road, Bicester, OX26 6QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dm Company Services (London) Limited
Notified on:16 August 2016
Status:Active
Country of residence:United Kingdom
Address:Level 13, Broadgate Tower, London, United Kingdom, EC2A 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-04-12Gazette

Gazette dissolved voluntary.

Download
2022-01-25Gazette

Gazette notice voluntary.

Download
2022-01-12Dissolution

Dissolution application strike off company.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type dormant.

Download
2020-09-08Officers

Change corporate secretary company with change date.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type dormant.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type dormant.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Persons with significant control

Notification of a person with significant control.

Download
2018-04-04Persons with significant control

Cessation of a person with significant control.

Download
2017-11-27Accounts

Accounts with accounts type micro entity.

Download
2017-10-19Officers

Appoint person director company with name date.

Download
2017-10-19Officers

Termination director company with name termination date.

Download
2017-08-31Officers

Appoint corporate secretary company with name date.

Download
2017-08-31Officers

Change corporate secretary company.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Persons with significant control

Notification of a person with significant control.

Download
2017-08-08Persons with significant control

Cessation of a person with significant control.

Download
2017-08-08Persons with significant control

Notification of a person with significant control.

Download
2017-04-12Document replacement

Second filing of director appointment with name.

Download
2017-03-13Officers

Appoint person director company with name date.

Download
2017-02-28Address

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

Download

Copyright © 2024. All rights reserved.