CLEAR CHECK LTD

Register to unlock more data on OkredoRegister

CLEAR CHECK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05853202

Incorporation date

21/06/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2006)
dot icon10/11/2025
Confirmation statement made on 2025-11-09 with updates
dot icon27/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon06/06/2025
Termination of appointment of David Kershook as a director on 2025-06-06
dot icon11/11/2024
Confirmation statement made on 2024-11-09 with updates
dot icon05/04/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon05/07/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon12/08/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon30/06/2022
Previous accounting period shortened from 2021-09-30 to 2021-09-29
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon12/11/2020
Director's details changed for Mr Luke Stafford Wastell on 2020-11-09
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon03/07/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon29/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon18/12/2019
Confirmation statement made on 2019-11-09 with updates
dot icon03/12/2019
Appointment of Mr Luke Stafford Wastell as a director on 2019-11-08
dot icon03/12/2019
Appointment of Mr David Kershook as a director on 2019-11-08
dot icon14/11/2019
Registered office address changed from 1 Primrose Street London EC2A 2EX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2019-11-14
dot icon14/11/2019
Notification of Arba Holdings Ltd as a person with significant control on 2019-11-08
dot icon14/11/2019
Cessation of Ecs Group of Companies Limited as a person with significant control on 2019-11-08
dot icon13/11/2019
Director's details changed for Mr Brett Alexandre Adams on 2019-11-07
dot icon20/08/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/07/2018
Registered office address changed from Equity House, 128-136 High Street, Edgware Middx HA8 7TT to 1 Primrose Street London EC2A 2EX on 2018-07-16
dot icon12/07/2018
Resolutions
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon04/07/2017
Notification of Ecs Group of Companies Limited as a person with significant control on 2016-04-06
dot icon04/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon01/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/12/2013
Termination of appointment of Gilad Mizrahi as a director
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon18/07/2012
Current accounting period extended from 2012-06-30 to 2012-09-30
dot icon03/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon24/04/2012
Termination of appointment of David Regan as a director
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/08/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon29/07/2010
Director's details changed for Mr Gilad Mizrahi on 2009-10-01
dot icon28/07/2010
Director's details changed for Mr David Regan on 2009-10-01
dot icon28/07/2010
Director's details changed for Mr Paul Macatonia on 2009-10-01
dot icon28/07/2010
Director's details changed for Mr Brett Adams on 2009-10-01
dot icon28/07/2010
Secretary's details changed for Mr Paul Macatonia on 2009-10-01
dot icon05/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon13/07/2009
Return made up to 21/06/09; full list of members
dot icon03/07/2009
Director's change of particulars / gilad mizrahi / 24/06/2008
dot icon02/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon26/06/2008
Return made up to 21/06/08; full list of members
dot icon08/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon07/05/2008
Director appointed mr gilad mizrahi
dot icon02/05/2008
Director appointed mr paul macatonia
dot icon02/05/2008
Director appointed mr david regan
dot icon02/10/2007
Return made up to 21/06/07; full list of members
dot icon01/10/2007
Registered office changed on 01/10/07 from: the gatehouse 784-788 high road tottenham london N17 0DA
dot icon16/10/2006
Director resigned
dot icon16/10/2006
New director appointed
dot icon04/10/2006
Ad 21/06/06--------- £ si 98@1=98 £ ic 2/100
dot icon04/10/2006
Registered office changed on 04/10/06 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon20/07/2006
New secretary appointed
dot icon27/06/2006
Secretary resigned
dot icon27/06/2006
Director resigned
dot icon21/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon6 *

* during past year

Number of employees

13
2023
change arrow icon-35.55 % *

* during past year

Cash in Bank

£531,186.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
203.41K
-
0.00
413.78K
-
2022
7
358.42K
-
0.00
824.21K
-
2023
13
275.51K
-
0.00
531.19K
-
2023
13
275.51K
-
0.00
531.19K
-

Employees

2023

Employees

13 Ascended86 % *

Net Assets(GBP)

275.51K £Descended-23.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

531.19K £Descended-35.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kershook, David
Director
08/11/2019 - 06/06/2025
11
Adams, Brett
Director
20/09/2006 - Present
23
Macatonia, Paul
Director
02/01/2008 - Present
27
Wastell, Luke Stafford
Director
08/11/2019 - Present
13

Persons with Significant Control

0

No PSC data available.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CLEAR CHECK LTD

CLEAR CHECK LTD is an(a) Active company incorporated on 21/06/2006 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAR CHECK LTD?

toggle

CLEAR CHECK LTD is currently Active. It was registered on 21/06/2006 .

Where is CLEAR CHECK LTD located?

toggle

CLEAR CHECK LTD is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does CLEAR CHECK LTD do?

toggle

CLEAR CHECK LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CLEAR CHECK LTD have?

toggle

CLEAR CHECK LTD had 13 employees in 2023.

What is the latest filing for CLEAR CHECK LTD?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-09 with updates.