UKBizDB.co.uk

CLEARDATA UK LIMITED

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

This company is commonly known as Cleardata Uk Limited. The company was founded 23 years ago and was given the registration number 03986970. The firm's registered office is in BLYTH. You can find them at Innovation House Coniston Court, Blyth Riverside Business Park, Blyth, Northumberland. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CLEARDATA UK LIMITED
Company Number:03986970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Innovation House Coniston Court, Blyth Riverside Business Park, Blyth, Northumberland, NE24 4RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Innovation House Coniston Court, Blyth Riverside Business Park, Blyth, NE24 4RP

Director23 June 2003Active
Innovation House Coniston Court, Blyth Riverside Business Park, Blyth, NE24 4RP

Director10 March 2020Active
Innovation House Coniston Court, Blyth Riverside Business Park, Blyth, NE24 4RP

Director07 June 2017Active
Innovation House Coniston Court, Blyth Riverside Business Park, Blyth, NE24 4RP

Director10 March 2020Active
Innovation House Coniston Court, Blyth Riverside Business Park, Blyth, NE24 4RP

Director08 February 2021Active
16 Wheatfields, Seaton Delaval, Whitley Bay, NE25 0PZ

Secretary15 March 2002Active
25 Thirlmere Close, High Grove Killingworth, Newcastle Upon Tyne, NE12 6GZ

Secretary27 September 2000Active
Innovation House Coniston Court, Blyth Riverside Business Park, Blyth, NE24 4RP

Secretary01 June 2007Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary05 May 2000Active
46 Hailsham Avenue, Benton, Newcastle Upon Tyne, NE12 8DL

Director16 March 2001Active
16 Wheatfields, Seaton Delaval, Whitley Bay, NE25 0PZ

Director15 August 2001Active
25 Thirlmere Close, High Grove Killingworth, Newcastle Upon Tyne, NE12 6GZ

Director27 September 2000Active
Innovation House Coniston Court, Blyth Riverside Business Park, Blyth, NE24 4RP

Director01 June 2007Active
Innovation House Coniston Court, Blyth Riverside Business Park, Blyth, NE24 4RP

Director23 June 2003Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director05 May 2000Active

People with Significant Control

Cleardata Limited
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:Innovation House, Blyth Riverside Business Park, Blyth, England, NE24 4RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Mark Lea Jones
Notified on:07 June 2017
Status:Active
Date of birth:June 1963
Nationality:British
Address:Innovation House Coniston Court, Blyth, NE24 4RP
Nature of control:
  • Significant influence or control
Paul Mckeown
Notified on:01 June 2017
Status:Active
Date of birth:July 1965
Nationality:British
Address:Innovation House Coniston Court, Blyth, NE24 4RP
Nature of control:
  • Significant influence or control
Mr David Alexander Bryce
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:Innovation House Coniston Court, Blyth, NE24 4RP
Nature of control:
  • Ownership of shares 25 to 50 percent
Robert Wood
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:Innovation House Coniston Court, Blyth, NE24 4RP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type full.

Download
2023-02-24Mortgage

Mortgage satisfy charge full.

Download
2023-02-24Mortgage

Mortgage satisfy charge full.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Termination secretary company with name termination date.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Mortgage

Mortgage satisfy charge full.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Capital

Capital allotment shares.

Download
2020-03-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-23Persons with significant control

Notification of a person with significant control.

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.