This company is commonly known as Clearleft Limited. The company was founded 19 years ago and was given the registration number 05466565. The firm's registered office is in HOVE. You can find them at The Old Casino, 28 Fourth Avenue, Hove, East Sussex. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | CLEARLEFT LIMITED |
---|---|---|
Company Number | : | 05466565 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ | Secretary | 28 May 2005 | Active |
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ | Director | 28 May 2005 | Active |
The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ | Director | 09 April 2020 | Active |
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ | Director | 12 October 2009 | Active |
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ | Director | 28 May 2005 | Active |
The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ | Director | 09 April 2020 | Active |
The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ | Director | 09 April 2020 | Active |
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ | Director | 28 May 2005 | Active |
The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ | Director | 09 February 2022 | Active |
The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ | Director | 09 April 2020 | Active |
Clearleft Trustees Limited | ||
Notified on | : | 09 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Old Casino, Fourth Avenue, Hove, England, BN3 2PJ |
Nature of control | : |
|
Mr Andy Budd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Address | : | The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ |
Nature of control | : |
|
Mr Richard Anthony Rutter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Address | : | The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-24 | Officers | Termination director company with name termination date. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-27 | Incorporation | Memorandum articles. | Download |
2020-04-27 | Officers | Appoint person director company with name date. | Download |
2020-04-27 | Officers | Appoint person director company with name date. | Download |
2020-04-27 | Officers | Appoint person director company with name date. | Download |
2020-04-27 | Officers | Appoint person director company with name date. | Download |
2020-04-27 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.