CLEAR CASTLE LIMITED

Register to unlock more data on OkredoRegister

CLEAR CASTLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07929590

Incorporation date

31/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Town Mission, Lower Rudyerd Street, North Shields NE29 6NGCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2012)
dot icon04/12/2025
Satisfaction of charge 079295900005 in full
dot icon04/12/2025
Satisfaction of charge 079295900004 in full
dot icon04/12/2025
Satisfaction of charge 079295900003 in full
dot icon04/12/2025
Satisfaction of charge 079295900002 in full
dot icon04/12/2025
Satisfaction of charge 079295900001 in full
dot icon28/10/2025
Confirmation statement made on 2025-10-25 with updates
dot icon15/08/2025
Total exemption full accounts made up to 2025-01-31
dot icon25/10/2024
Confirmation statement made on 2024-10-25 with updates
dot icon14/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon16/01/2024
Confirmation statement made on 2024-01-09 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-01-31
dot icon25/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon25/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon13/07/2022
Registration of charge 079295900005, created on 2022-06-24
dot icon26/05/2022
Notification of North East 29 Limited as a person with significant control on 2022-04-14
dot icon26/05/2022
Cessation of Andrew Allan Simon Poole as a person with significant control on 2022-04-14
dot icon27/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon30/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon29/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon07/12/2020
Termination of appointment of Christopher James Chugg as a director on 2020-12-07
dot icon10/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon11/03/2020
Registration of charge 079295900004, created on 2020-03-10
dot icon31/01/2020
Registration of charge 079295900003, created on 2020-01-21
dot icon27/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon25/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon26/10/2018
Appointment of Mr Christopher James Chugg as a director on 2018-10-23
dot icon11/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon06/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon06/02/2018
Registered office address changed from 34 Plessey Crescent Whitley Bay Tyne and Wear NE25 8QL to The Town Mission Lower Rudyerd Street North Shields NE29 6NG on 2018-02-06
dot icon29/11/2017
Registration of charge 079295900002, created on 2017-11-24
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon23/10/2017
Registration of charge 079295900001, created on 2017-10-11
dot icon06/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon04/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon01/08/2014
Termination of appointment of Christopher James Chugg as a director on 2014-08-01
dot icon19/06/2014
Registered office address changed from Britannia House Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3GG on 2014-06-19
dot icon18/03/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/05/2013
Registered office address changed from 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 2013-05-16
dot icon01/05/2013
Director's details changed for Mr Andrew Allan Simon Poole on 2013-04-25
dot icon14/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon06/06/2012
Registered office address changed from 16 Half Acre Court Caerphilly CF83 3SU Wales on 2012-06-06
dot icon31/01/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
25/10/2026
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)
2021
15
373.53K
-
0.00
212.52K
-
2022
24
511.61K
-
0.00
268.50K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poole, Andrew Allan Simon
Director
31/01/2012 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEAR CASTLE LIMITED

CLEAR CASTLE LIMITED is an(a) Active company incorporated on 31/01/2012 with the registered office located at The Town Mission, Lower Rudyerd Street, North Shields NE29 6NG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAR CASTLE LIMITED?

toggle

CLEAR CASTLE LIMITED is currently Active. It was registered on 31/01/2012 .

Where is CLEAR CASTLE LIMITED located?

toggle

CLEAR CASTLE LIMITED is registered at The Town Mission, Lower Rudyerd Street, North Shields NE29 6NG.

What does CLEAR CASTLE LIMITED do?

toggle

CLEAR CASTLE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CLEAR CASTLE LIMITED?

toggle

The latest filing was on 04/12/2025: Satisfaction of charge 079295900005 in full.