UKBizDB.co.uk

CLEARMACRO LIMITED

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

This company is commonly known as Clearmacro Limited. The company was founded 9 years ago and was given the registration number 09174156. The firm's registered office is in LONDON. You can find them at Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:CLEARMACRO LIMITED
Company Number:09174156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Palladium House, 1-4 Argyll Street, London, W1F 7LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Great Queen Street, London, England, WC2B 5AH

Director17 December 2019Active
16, Great Queen Street, London, England, WC2B 5AH

Director13 August 2014Active
Palladium House, 1-4 Argyll Street, London, W1F 7LD

Secretary01 June 2020Active
Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD

Director13 August 2014Active
Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD

Director13 August 2014Active
Palladium House, 1-4 Argyll Street, London, W1F 7LD

Director02 August 2018Active

People with Significant Control

Clear Quant Limited
Notified on:12 December 2019
Status:Active
Country of residence:England
Address:Palladium House, 1-4 Argyll Street, London, England, W1F 7LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Edwin Simcock
Notified on:29 August 2017
Status:Active
Date of birth:January 1969
Nationality:British
Address:Palladium House, 1-4 Argyll Street, London, W1F 7LD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Address

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

Download
2022-01-28Accounts

Accounts with accounts type small.

Download
2021-12-02Officers

Termination secretary company with name termination date.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Change account reference date company current extended.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Officers

Appoint person secretary company with name date.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-18Persons with significant control

Notification of a person with significant control.

Download
2019-12-18Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Resolution

Resolution.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-12-05Capital

Capital allotment shares.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Resolution

Resolution.

Download
2019-03-13Capital

Capital allotment shares.

Download
2019-03-13Capital

Capital allotment shares.

Download
2019-03-13Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.