Warning: file_put_contents(c/2ffafa8b573e90329b18b5ea74d4275e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Clearleft Limited, BN3 2PJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLEARLEFT LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ

Secretary28 May 2005Active
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ

Director28 May 2005Active
The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ

Director09 April 2020Active
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ

Director12 October 2009Active
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ

Director28 May 2005Active
The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ

Director09 April 2020Active
The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ

Director09 April 2020Active
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ

Director28 May 2005Active
The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ

Director09 February 2022Active
The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ

Director09 April 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (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
2024-03-01Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Mortgage

Mortgage charge whole release with charge number.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2020-04-27Incorporation

Memorandum articles.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-04-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.