UKBizDB.co.uk

CLEARSTREAM CONSULTING LIMITED

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

This company is commonly known as Clearstream Consulting Limited. The company was founded 8 years ago and was given the registration number 09995117. The firm's registered office is in HOVE. You can find them at Intergen House 8th Floor, Western Road, Hove, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:CLEARSTREAM CONSULTING LIMITED
Company Number:09995117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2016
End of financial year:27 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Intergen House 8th Floor, Western Road, Hove, England, BN3 2JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Suite 7, Furze Hill House, Furze Hill, Hove, England, BN3 1PU

Director06 November 2022Active
3rd Floor, 11 Old Steine, 3rd Floor, 11 Old Steine, Brighton, England, BN1 1EJ

Director09 February 2016Active
Intergen House, 8th Floor, Western Road, Hove, England, BN3 2JQ

Director01 March 2016Active
8th Floor Intergen House, 65 - 67 Western Road, Hove, England, BN3 2JQ

Corporate Director07 April 2020Active

People with Significant Control

Ms Julie Maria Lathan
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:3rd Floor, 11 Old Steine, 3rd Floor, Brighton, England, BN1 1EJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Ms Julie Maria Lathan
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:3rd Floor, 11 Old Steine, 3rd Floor, Brighton, England, BN1 1EJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Andrew Scott Mcdade
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:7, Suite 7, Furze Hill House, Hove, England, BN3 1PU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Address

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

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Officers

Appoint corporate director company with name date.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download
2019-11-28Accounts

Change account reference date company previous shortened.

Download
2019-07-02Address

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

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Persons with significant control

Cessation of a person with significant control.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type micro entity.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.