UKBizDB.co.uk

CLEARPAY FINANCE HCB LIMITED

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

This company is commonly known as Clearpay Finance Hcb Limited. The company was founded 5 years ago and was given the registration number 11408894. The firm's registered office is in LONDON. You can find them at 125 Kingsway, , London, England. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:CLEARPAY FINANCE HCB LIMITED
Company Number:11408894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2018
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:125 Kingsway, London, England, WC2B 6NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 5, 406 Collins Street, Melbourne, Australia,

Director13 September 2018Active
Level 5, 406 Collins Street, Melbourne, Australia,

Director13 September 2018Active
22, Long Acre, London, England, WC2E 9LY

Director11 June 2018Active
7th Floor Oakland House, Talbot Road, Old Trafford, Manchester, United Kingdom, M16 0PQ

Secretary11 June 2018Active
7th Floor Oakland House, Talbot Road, Old Trafford, Manchester, United Kingdom, M16 0PQ

Director11 June 2018Active
Level 5, 406 Collins Street, Melbourne, Australia,

Director13 September 2018Active
Spaces Suite 226, Peter House, Oxford Street, Manchester, United Kingdom, M1 5AN

Director15 November 2019Active
Level 5, 406 Collins Street, Melbourne, Australia,

Director13 September 2018Active
Spaces Suite 226 Peter House, Oxford Street, Manchester, England, M1 5AN

Director29 June 2019Active

People with Significant Control

Clearpay Finance Limited
Notified on:11 June 2018
Status:Active
Country of residence:United Kingdom
Address:7th Floor Oakland House, Talbot Road, Manchester, United Kingdom, M16 0PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-19Gazette

Gazette notice voluntary.

Download
2021-10-11Dissolution

Dissolution application strike off company.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-04-08Address

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

Download
2021-03-17Accounts

Accounts with accounts type dormant.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Address

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

Download
2020-03-09Accounts

Accounts with accounts type dormant.

Download
2020-01-20Officers

Change person director company with change date.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Address

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

Download
2018-11-23Address

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

Download
2018-11-23Address

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

Download
2018-11-23Address

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

Download
2018-09-14Officers

Appoint person director company with name date.

Download
2018-09-14Officers

Appoint person director company with name date.

Download
2018-09-14Officers

Appoint person director company with name date.

Download
2018-09-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.