CLEAR CAPITAL EXCHANGE LIMITED

Register to unlock more data on OkredoRegister

CLEAR CAPITAL EXCHANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11138102

Incorporation date

08/01/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

108 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2018)
dot icon08/07/2025
Resolutions
dot icon08/07/2025
Solvency Statement dated 14/05/25
dot icon08/07/2025
Statement of capital on 2025-07-08
dot icon10/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon12/05/2025
Second filing of Confirmation Statement dated 2025-05-07
dot icon08/05/2025
Change of details for a person with significant control
dot icon08/05/2025
Change of details for a person with significant control
dot icon07/05/2025
Director's details changed for Mr Luke Avon on 2025-05-06
dot icon07/05/2025
Director's details changed for Mr Ben Dennis Bryant on 2025-05-06
dot icon07/05/2025
07/05/25 Statement of Capital gbp 100
dot icon20/08/2024
Memorandum and Articles of Association
dot icon20/08/2024
Resolutions
dot icon19/08/2024
Change of share class name or designation
dot icon14/08/2024
Appointment of Mr Sam Shields as a director on 2024-08-14
dot icon14/08/2024
Notification of New Age Capital Holdings Ltd as a person with significant control on 2024-08-14
dot icon14/08/2024
Cessation of Luke Avon as a person with significant control on 2024-08-14
dot icon14/08/2024
Cessation of Ben Dennis Bryant as a person with significant control on 2024-08-14
dot icon22/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon16/05/2024
Confirmation statement made on 2024-05-16 with updates
dot icon30/04/2024
Registered office address changed from Broadgate Tower - 12th Floor 20 Primrose Street London EC2A 2EW England to 108 Cannon Street London EC4N 6EU on 2024-04-30
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon24/05/2023
Director's details changed for Mr Luke Avon on 2023-05-24
dot icon24/05/2023
Director's details changed for Ben Dennis Bryant on 2023-05-24
dot icon24/05/2023
Change of details for Ben Dennis Bryant as a person with significant control on 2023-05-24
dot icon11/05/2023
Total exemption full accounts made up to 2023-01-31
dot icon21/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon29/06/2022
Memorandum and Articles of Association
dot icon29/06/2022
Resolutions
dot icon27/06/2022
Statement of capital following an allotment of shares on 2021-06-04
dot icon15/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon30/05/2022
Registered office address changed from Broadgate Tower - 12th Floor Broadgate Tower - 12th Floor 20 Primrose Street London EC2A 2EW England to Broadgate Tower - 12th Floor 20 Primrose Street London EC2A 2EW on 2022-05-30
dot icon30/05/2022
Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom to Broadgate Tower - 12th Floor Broadgate Tower - 12th Floor 20 Primrose Street London EC2A 2EW on 2022-05-30
dot icon14/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon03/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon08/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon02/06/2020
Notification of Ben Dennis Bryant as a person with significant control on 2018-01-08
dot icon02/06/2020
Notification of Luke Avon as a person with significant control on 2018-01-08
dot icon02/06/2020
Withdrawal of a person with significant control statement on 2020-06-02
dot icon05/05/2020
Total exemption full accounts made up to 2020-01-31
dot icon12/08/2019
Director's details changed for Luke Avon on 2019-08-12
dot icon04/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon21/02/2019
Total exemption full accounts made up to 2019-01-31
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon25/05/2018
Appointment of Ben Dennis Bryant as a director on 2018-04-09
dot icon25/05/2018
Appointment of Luke Avon as a director on 2018-04-09
dot icon25/05/2018
Termination of appointment of Abigail Dawkins as a director on 2018-04-09
dot icon08/01/2018
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

7
2024
change arrow icon-18.70 % *

* during past year

Cash in Bank

£118,445.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
910.00
-
0.00
34.12K
-
2023
7
86.45K
-
0.00
145.69K
-
2024
7
173.00
-
0.00
118.45K
-
2024
7
173.00
-
0.00
118.45K
-

Employees

2024

Employees

7 Ascended0 % *

Net Assets(GBP)

173.00 £Descended-99.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

118.45K £Descended-18.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sam Shields
Director
14/08/2024 - Present
27
Avon, Luke
Director
09/04/2018 - Present
1
Bryant, Ben Dennis
Director
09/04/2018 - Present
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CLEAR CAPITAL EXCHANGE LIMITED

CLEAR CAPITAL EXCHANGE LIMITED is an(a) Active company incorporated on 08/01/2018 with the registered office located at 108 Cannon Street, London EC4N 6EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAR CAPITAL EXCHANGE LIMITED?

toggle

CLEAR CAPITAL EXCHANGE LIMITED is currently Active. It was registered on 08/01/2018 .

Where is CLEAR CAPITAL EXCHANGE LIMITED located?

toggle

CLEAR CAPITAL EXCHANGE LIMITED is registered at 108 Cannon Street, London EC4N 6EU.

What does CLEAR CAPITAL EXCHANGE LIMITED do?

toggle

CLEAR CAPITAL EXCHANGE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CLEAR CAPITAL EXCHANGE LIMITED have?

toggle

CLEAR CAPITAL EXCHANGE LIMITED had 7 employees in 2024.

What is the latest filing for CLEAR CAPITAL EXCHANGE LIMITED?

toggle

The latest filing was on 08/07/2025: Resolutions.