CLEAR EDGE SEARCH & SELECTION LTD

Register to unlock more data on OkredoRegister

CLEAR EDGE SEARCH & SELECTION LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06437708

Incorporation date

26/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

9th Floor 7 Park Row, Leeds LS1 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2007)
dot icon20/01/2026
Final Gazette dissolved following liquidation
dot icon20/10/2025
Return of final meeting in a creditors' voluntary winding up
dot icon25/10/2024
Liquidators' statement of receipts and payments to 2024-08-21
dot icon19/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/09/2023
Statement of affairs
dot icon02/09/2023
Resolutions
dot icon02/09/2023
Appointment of a voluntary liquidator
dot icon02/09/2023
Registered office address changed from Lister House Lister Hill Horsforth Leeds LS18 5AZ to 9th Floor 7 Park Row Leeds LS1 5HD on 2023-09-02
dot icon17/07/2023
Amended total exemption full accounts made up to 2022-12-31
dot icon25/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/02/2023
Confirmation statement made on 2023-02-04 with updates
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/07/2022
Previous accounting period shortened from 2022-06-30 to 2021-12-31
dot icon23/03/2022
Accounts for a small company made up to 2021-06-30
dot icon18/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon28/09/2021
Notification of Clear Edge Group Holdings Ltd as a person with significant control on 2021-08-06
dot icon28/09/2021
Cessation of Combined Selection Group Ltd as a person with significant control on 2021-08-06
dot icon28/09/2021
Termination of appointment of Ben Riley as a director on 2021-08-06
dot icon28/09/2021
Termination of appointment of Wayne Underwood as a director on 2021-08-06
dot icon20/04/2021
Accounts for a small company made up to 2020-06-30
dot icon15/04/2021
Director's details changed for Mr Ben Riley on 2021-03-01
dot icon15/04/2021
Director's details changed for Mr Wayne Underwood on 2021-03-01
dot icon13/04/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon29/01/2021
Confirmation statement made on 2020-02-04 with no updates
dot icon30/06/2020
Accounts for a small company made up to 2019-06-30
dot icon02/01/2020
Confirmation statement made on 2019-11-26 with no updates
dot icon03/04/2019
Accounts for a small company made up to 2018-06-30
dot icon26/11/2018
Director's details changed for Thomas Paul Fox on 2017-11-10
dot icon26/11/2018
Director's details changed for Mr Terry Arthur Batty on 2018-07-17
dot icon26/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon18/09/2018
Previous accounting period extended from 2017-12-31 to 2018-06-30
dot icon02/01/2018
Confirmation statement made on 2017-11-26 with updates
dot icon02/01/2018
Change of details for Combined Selection Group Ltd as a person with significant control on 2017-02-14
dot icon03/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/03/2017
Memorandum and Articles of Association
dot icon06/03/2017
Resolutions
dot icon27/02/2017
Statement of capital following an allotment of shares on 2017-02-14
dot icon30/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon23/11/2015
Registered office address changed from Springwood House Low Lane Horsforth Leeds LS18 5NU to Lister House Lister Hill Horsforth Leeds LS18 5AZ on 2015-11-23
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2015
Director's details changed for Thomas Paul Fox on 2015-06-13
dot icon17/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon03/09/2013
Registered office address changed from Wira House, Wira Business Park West Park Ring Road Leeds LS16 6EB on 2013-09-03
dot icon29/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/06/2013
Director's details changed for Mr Wayne Underwood on 2013-06-07
dot icon11/05/2013
Registration of charge 064377080001
dot icon14/12/2012
Director's details changed for Terry Arthur Batty on 2012-12-14
dot icon03/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2011
Appointment of Terry Arthur Batty as a director
dot icon21/12/2011
Appointment of Thomas Paul Fox as a director
dot icon08/12/2011
Resolutions
dot icon02/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon02/11/2011
Certificate of change of name
dot icon11/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/06/2011
Termination of appointment of Adam Richardson as a director
dot icon16/06/2011
Termination of appointment of Adam Richardson as a secretary
dot icon19/01/2011
Annual return made up to 2010-11-26 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/03/2010
Resolutions
dot icon11/03/2010
Previous accounting period extended from 2009-06-30 to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon22/12/2009
Director's details changed for Mr Wayne Underwood on 2009-10-01
dot icon22/12/2009
Director's details changed for Mr Ben Riley on 2009-10-01
dot icon22/12/2009
Director's details changed for Adam Donald Richardson on 2009-10-01
dot icon12/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/12/2008
Return made up to 26/11/08; full list of members
dot icon22/01/2008
Director's particulars changed
dot icon22/01/2008
Director's particulars changed
dot icon18/12/2007
Ad 14/12/07-14/12/07 £ si 200@1=200 £ ic 100/300
dot icon18/12/2007
Accounting reference date shortened from 30/11/08 to 30/06/08
dot icon18/12/2007
New secretary appointed
dot icon18/12/2007
Secretary resigned
dot icon18/12/2007
New director appointed
dot icon18/12/2007
New director appointed
dot icon18/12/2007
Registered office changed on 18/12/07 from: 5 water lane monk fryston leeds LS25 5DZ
dot icon27/11/2007
Director resigned
dot icon27/11/2007
Secretary resigned
dot icon27/11/2007
New secretary appointed
dot icon27/11/2007
New director appointed
dot icon26/11/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

22
2022
change arrow icon-82.76 % *

* during past year

Cash in Bank

£69,432.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
04/02/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
284.46K
-
0.00
402.75K
-
2022
22
192.27K
-
0.00
69.43K
-
2022
22
192.27K
-
0.00
69.43K
-

Employees

2022

Employees

22 Ascended16 % *

Net Assets(GBP)

192.27K £Descended-32.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

69.43K £Descended-82.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riley, Ben
Director
14/12/2007 - 06/08/2021
39
Underwood, Wayne
Director
14/12/2007 - 06/08/2021
27
TURNER LITTLE COMPANY SECRETARIES LIMITED
Corporate Secretary
26/11/2007 - 26/11/2007
280
TURNER LITTLE COMPANY NOMINEES LIMITED
Corporate Director
26/11/2007 - 26/11/2007
282
Batty, Terry Arthur
Director
23/11/2011 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About CLEAR EDGE SEARCH & SELECTION LTD

CLEAR EDGE SEARCH & SELECTION LTD is an(a) Dissolved company incorporated on 26/11/2007 with the registered office located at 9th Floor 7 Park Row, Leeds LS1 5HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAR EDGE SEARCH & SELECTION LTD?

toggle

CLEAR EDGE SEARCH & SELECTION LTD is currently Dissolved. It was registered on 26/11/2007 and dissolved on 20/01/2026.

Where is CLEAR EDGE SEARCH & SELECTION LTD located?

toggle

CLEAR EDGE SEARCH & SELECTION LTD is registered at 9th Floor 7 Park Row, Leeds LS1 5HD.

What does CLEAR EDGE SEARCH & SELECTION LTD do?

toggle

CLEAR EDGE SEARCH & SELECTION LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does CLEAR EDGE SEARCH & SELECTION LTD have?

toggle

CLEAR EDGE SEARCH & SELECTION LTD had 22 employees in 2022.

What is the latest filing for CLEAR EDGE SEARCH & SELECTION LTD?

toggle

The latest filing was on 20/01/2026: Final Gazette dissolved following liquidation.