UKBizDB.co.uk

CLEARVIEW SOFTWARE LIMITED

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

This company is commonly known as Clearview Software Limited. The company was founded 22 years ago and was given the registration number 04229264. The firm's registered office is in HALESOWEN. You can find them at 11 Centre Court, Vine Lane, Halesowen, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CLEARVIEW SOFTWARE LIMITED
Company Number:04229264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:11 Centre Court, Vine Lane, Halesowen, England, B63 3EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waterfront One, Waterfront Business Park, Brierley Hill, England, DY5 1LX

Director31 August 2020Active
Waterfront One, Waterfront Business Park, Brierley Hill, England, DY5 1LX

Director01 December 2018Active
11 Centre Court, Vine Lane, Halesowen, England, B63 3EB

Secretary26 February 2013Active
14 Avington Close, Sedgley, DY3 3LN

Secretary06 June 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 June 2001Active
4 Park Street, Dudley, DY6 9LX

Director01 October 2005Active
9 Church Road, Tettenhall Wood, Wolverhampton, WV6 8LJ

Director01 November 2002Active
11 Centre Court, Vine Lane, Halesowen, England, B63 3EB

Director06 June 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director06 June 2001Active

People with Significant Control

Fortus Midlands Limited
Notified on:31 August 2020
Status:Active
Country of residence:England
Address:1, Rushmills, Northampton, England, NN4 7YB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Warren Frederick Hatfield
Notified on:31 August 2020
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Waterfront One, Waterfront Business Park, Brierley Hill, England, DY5 1LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gavin Christopher Whitehouse
Notified on:01 December 2018
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Waterfront One, Waterfront Business Park, Brierley Hill, England, DY5 1LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Amanda Whitehouse
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:1 Clear View, Kingswinford, United Kingdom,
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Capital

Capital allotment shares.

Download
2023-10-26Incorporation

Memorandum articles.

Download
2023-10-26Resolution

Resolution.

Download
2023-10-26Capital

Capital alter shares subdivision.

Download
2023-10-06Address

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

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Persons with significant control

Cessation of a person with significant control.

Download
2023-06-09Capital

Capital cancellation shares.

Download
2023-06-09Capital

Capital return purchase own shares.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-24Persons with significant control

Notification of a person with significant control.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-09-24Officers

Termination secretary company with name termination date.

Download
2020-09-22Capital

Capital allotment shares.

Download
2020-09-22Resolution

Resolution.

Download
2020-09-22Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Persons with significant control

Change to a person with significant control.

Download
2020-09-22Persons with significant control

Notification of a person with significant control.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.