UKBizDB.co.uk

CLEARCOMPRESS LIMITED

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

This company is commonly known as Clearcompress Limited. The company was founded 8 years ago and was given the registration number 09689825. The firm's registered office is in LONDON. You can find them at Floor 2, 155 Bishopsgate, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CLEARCOMPRESS LIMITED
Company Number:09689825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2015
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Floor 2, 155 Bishopsgate, London, England, EC2M 3TQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 2, 155 Bishopsgate, London, England, EC2M 3TQ

Director16 September 2019Active
Floor 2, 155 Bishopsgate, London, England, EC2M 3TQ

Director16 September 2019Active
13, Mary Park Gardens, Bishop's Stortford, England, CM23 3ES

Director01 March 2017Active
19, Court Lane, London, England, SE21 7DH

Director01 March 2017Active
32, Meridian Place, London, England, E14 9FE

Director01 June 2017Active
Brittons Hall Farm, Chignal St James, Chelmsford, United Kingdom, CM1 4UA

Director16 July 2015Active
Hill Farm, Beckingham Road, Tolleshunt D'Arcy, Maldon, United Kingdom, CM9 8EJ

Director16 July 2015Active
10, Alderney Road, London, England, E1 4EG

Director01 March 2017Active

People with Significant Control

Tullett Prebon Investment Holdings Limited
Notified on:16 September 2019
Status:Active
Country of residence:England
Address:Floor 2, 155 Bishopsgate, London, England, EC2M 3TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Leslie Newland
Notified on:17 January 2018
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:65, Leonard Street, London, England, EC2A 4QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Claire Lincoln-White
Notified on:17 January 2018
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:65, Leonard Street, London, England, EC2A 4QS
Nature of control:
  • Ownership of shares 25 to 50 percent
New Link Consulting Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:65, Leonard Street, London, England, EC2A 4QS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Gazette

Gazette dissolved liquidation.

Download
2023-08-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-01Address

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

Download
2022-06-28Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-06-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-18Address

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

Download
2021-09-20Address

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

Download
2021-09-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-20Resolution

Resolution.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-12Gazette

Gazette filings brought up to date.

Download
2021-05-07Address

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

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-11-12Capital

Legacy.

Download
2020-11-12Capital

Capital statement capital company with date currency figure.

Download
2020-11-12Insolvency

Legacy.

Download
2020-11-12Resolution

Resolution.

Download
2020-11-02Capital

Capital allotment shares.

Download
2020-10-30Capital

Capital allotment shares.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Resolution

Resolution.

Download
2019-11-12Address

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

Download
2019-09-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.