CLEAR FACTOR LIMITED

Register to unlock more data on OkredoRegister

CLEAR FACTOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11269195

Incorporation date

22/03/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frp Advisory Limited, 2nd Floor, 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2018)
dot icon12/03/2025
Final Gazette dissolved following liquidation
dot icon12/12/2024
Notice of move from Administration to Dissolution
dot icon15/07/2024
Administrator's progress report
dot icon07/02/2024
Result of meeting of creditors
dot icon23/01/2024
Statement of affairs with form AM02SOA/AM02SOC
dot icon21/12/2023
Statement of administrator's proposal
dot icon18/12/2023
Appointment of an administrator
dot icon18/12/2023
Registered office address changed from Third Floor 126-134 Baker Street London W1U 6UE England to C/O Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street London EC4N 6EU on 2023-12-18
dot icon30/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon12/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/04/2022
Appointment of Mr Neeraj Ramsaran Bhatia as a director on 2022-04-29
dot icon31/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/06/2021
Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom to Third Floor 126-134 Baker Street London W1U 6UE on 2021-06-23
dot icon11/06/2021
Appointment of Mr Simon Andrew Featherstone as a director on 2021-06-02
dot icon10/05/2021
Second filing of a statement of capital following an allotment of shares on 2021-02-24
dot icon27/02/2021
Confirmation statement made on 2021-02-27 with updates
dot icon24/02/2021
Statement of capital following an allotment of shares on 2021-02-24
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with updates
dot icon05/02/2021
Cessation of Kaloyan Georgiev as a person with significant control on 2020-12-11
dot icon20/08/2020
Termination of appointment of Kaloyan Georgiev as a director on 2020-08-20
dot icon27/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon07/05/2020
Statement of capital following an allotment of shares on 2019-12-23
dot icon21/04/2020
Memorandum and Articles of Association
dot icon21/04/2020
Resolutions
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/12/2019
Appointment of Ms Tracy Elizabeth Fletcher as a director on 2019-12-11
dot icon11/12/2019
Appointment of Mr Alan Stewart Bernard as a director on 2019-12-11
dot icon11/12/2019
Appointment of Mr Timothy Peter Everest as a director on 2019-12-11
dot icon11/12/2019
Appointment of Mr Peter Eric Presland as a director on 2019-12-11
dot icon11/12/2019
Change of details for Mr Sanjay Padhee as a person with significant control on 2019-12-11
dot icon11/12/2019
Change of details for Mr Ricky Kevin Shankar as a person with significant control on 2019-12-11
dot icon11/12/2019
Director's details changed for Mr Kaloyan Georgiev on 2019-12-11
dot icon11/12/2019
Director's details changed for Mr Sanjay Padhee on 2019-12-11
dot icon02/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon18/11/2019
Statement of capital following an allotment of shares on 2019-11-04
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with updates
dot icon24/09/2019
Statement of capital following an allotment of shares on 2019-09-22
dot icon23/08/2019
Statement of capital following an allotment of shares on 2019-08-13
dot icon23/08/2019
Statement of capital following an allotment of shares on 2019-08-07
dot icon05/08/2019
Statement of capital following an allotment of shares on 2019-08-02
dot icon04/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon02/07/2019
Statement of capital following an allotment of shares on 2019-07-01
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon31/05/2019
Statement of capital following an allotment of shares on 2019-05-22
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with updates
dot icon24/01/2019
Statement of capital following an allotment of shares on 2019-01-20
dot icon03/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon02/01/2019
Statement of capital following an allotment of shares on 2018-12-03
dot icon02/01/2019
Notification of Kaloyan Georgiev as a person with significant control on 2018-11-20
dot icon02/01/2019
Confirmation statement made on 2019-01-02 with updates
dot icon21/12/2018
Cessation of Nick Carter as a person with significant control on 2018-12-19
dot icon21/12/2018
Termination of appointment of Nick Carter as a director on 2018-12-20
dot icon17/12/2018
Sub-division of shares on 2018-12-03
dot icon11/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon11/07/2018
Appointment of Mr Ricky Kevin Shankar as a director on 2018-07-02
dot icon10/07/2018
Statement of capital following an allotment of shares on 2018-07-02
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon11/05/2018
Change of details for Mr Nick Carter as a person with significant control on 2018-05-10
dot icon11/05/2018
Director's details changed for Mr Nick Carter on 2018-05-10
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon01/05/2018
Appointment of Mr Kaloyan Georgiev as a director on 2018-05-01
dot icon01/05/2018
Change of details for Mr Nick Carter as a person with significant control on 2018-05-01
dot icon01/05/2018
Appointment of Mr Nick Carter as a director on 2018-05-01
dot icon26/03/2018
Confirmation statement made on 2018-03-22 with updates
dot icon22/03/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

9
2023
change arrow icon+20.37 % *

* during past year

Cash in Bank

£43,044.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
27/02/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
107.08K
-
0.00
351.82K
-
2022
7
113.81K
-
0.00
35.76K
-
2023
9
616.60K
-
0.00
43.04K
-
2023
9
616.60K
-
0.00
43.04K
-

Employees

2023

Employees

9 Ascended29 % *

Net Assets(GBP)

616.60K £Ascended441.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.04K £Ascended20.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Padhee, Sanjay
Director
22/03/2018 - Present
9
Presland, Peter Eric
Director
11/12/2019 - Present
71
Bernard, Alan Stewart
Director
11/12/2019 - Present
3
Shankar, Ricky Kevin
Director
02/07/2018 - Present
19
Fletcher, Tracy Elizabeth
Director
11/12/2019 - Present
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CLEAR FACTOR LIMITED

CLEAR FACTOR LIMITED is an(a) Dissolved company incorporated on 22/03/2018 with the registered office located at C/O Frp Advisory Limited, 2nd Floor, 110 Cannon Street, London EC4N 6EU. There are currently 8 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAR FACTOR LIMITED?

toggle

CLEAR FACTOR LIMITED is currently Dissolved. It was registered on 22/03/2018 and dissolved on 12/03/2025.

Where is CLEAR FACTOR LIMITED located?

toggle

CLEAR FACTOR LIMITED is registered at C/O Frp Advisory Limited, 2nd Floor, 110 Cannon Street, London EC4N 6EU.

What does CLEAR FACTOR LIMITED do?

toggle

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

How many employees does CLEAR FACTOR LIMITED have?

toggle

CLEAR FACTOR LIMITED had 9 employees in 2023.

What is the latest filing for CLEAR FACTOR LIMITED?

toggle

The latest filing was on 12/03/2025: Final Gazette dissolved following liquidation.