Warning: file_put_contents(c/20c0d17893df6915b03a8863e0e4d584.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Clearswift Holding Limited, WA14 2DT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLEARSWIFT HOLDING LIMITED

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

This company is commonly known as Clearswift Holding Limited. The company was founded 12 years ago and was given the registration number 07708980. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CLEARSWIFT HOLDING LIMITED
Company Number:07708980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary02 December 2019Active
Fortra, 11095 Viking Drive, Suite 100, Eden Prairie, United States, 55344

Director02 December 2019Active
Fortra, 11095 Viking Drive, Suite 100, Eden Prairie, United States, 55344

Director19 February 2020Active
90, High Holborn, London, WC1V 6XX

Corporate Secretary18 July 2011Active
1310, Waterside, Arlington Business Park Theale, Reading, United Kingdom, RG7 4SA

Director14 December 2011Active
Ruag Corporate Services Ag, 65 Stauffacherstrasse,, 65 Stauffacherstrasse,, Ch 3000, Bern 22, Switzerland,

Director23 November 2017Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director22 October 2012Active
90, High Holborn, London, WC1V 6XX

Director30 September 2011Active
65, Ruag Corporate Services Ag, 65 Stauffacherstrasse Ch3000, Bern 22, Switzerland,

Director23 November 2017Active
90, High Holborn, London, WC1V 6XX

Director18 July 2011Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director02 December 2019Active
1310, Waterside, Arlington Business Park Theale, Reading, United Kingdom, RG7 4SA

Director29 July 2012Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director26 June 2018Active
1310, Waterside, Arlington Business Park Theale, Reading, United Kingdom, RG7 4SA

Director22 November 2011Active
90, High Holborn, London, WC1V 6XX

Corporate Director18 July 2011Active
90, High Holborn, London, WC1V 6XX

Corporate Director18 July 2011Active

People with Significant Control

Fortra International Group Limited
Notified on:02 December 2019
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ruag Holding Ag
Notified on:20 January 2017
Status:Active
Country of residence:Switzerland
Address:Ruag Corporate Services Ag, Stauffacherstrasse 65,, Stauffacherstrasse 65, Bern, Switzerland,
Nature of control:
  • Significant influence or control
Lyceum Capital Partners Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor Brettenham House, Lancaster Place, London, England, WC2E 7EN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (5 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
2024-02-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-03Accounts

Legacy.

Download
2024-02-03Other

Legacy.

Download
2024-01-25Accounts

Legacy.

Download
2024-01-25Other

Legacy.

Download
2024-01-20Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Persons with significant control

Change to a person with significant control.

Download
2023-01-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-13Accounts

Legacy.

Download
2023-01-13Other

Legacy.

Download
2023-01-13Other

Legacy.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-05-11Officers

Change person director company with change date.

Download
2021-11-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-02Accounts

Legacy.

Download
2021-11-02Other

Legacy.

Download
2021-11-02Other

Legacy.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Officers

Second filing of director appointment with name.

Download
2021-09-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.