CLEAR GLOBAL CAPITAL LIMITED

Register to unlock more data on OkredoRegister

CLEAR GLOBAL CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12099080

Incorporation date

12/07/2019

Size

Unaudited abridged

Contacts

Registered address

Registered address

Dawson House, 5 Jewry Street, London EC3N 2EXCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2019)
dot icon10/02/2026
Registered office address changed from 42 Meridien House Upper Berkeley Street London W1H 5QL England to Dawson House 5 Jewry Street London EC3N 2EX on 2026-02-10
dot icon09/02/2026
Registered office address changed from Unit 38 36- 42 Kingsland High Street London E8 2JP England to 42 Meridien House Upper Berkeley Street London W1H 5QL on 2026-02-09
dot icon09/02/2026
Appointment of Ms Julia Edwards as a secretary on 2026-01-29
dot icon09/02/2026
Appointment of Mr Stephan Dean as a secretary on 2026-01-27
dot icon27/10/2025
Termination of appointment of George Peters as a secretary on 2024-10-20
dot icon16/06/2025
Registered office address changed from 23 Charlecote Road Dagenham RM8 3LD England to Unit 38 36- 42 Kingsland High Street London E8 2JP on 2025-06-16
dot icon16/06/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon11/12/2024
Unaudited abridged accounts made up to 2024-07-31
dot icon09/12/2024
Certificate of change of name
dot icon02/11/2024
Compulsory strike-off action has been discontinued
dot icon30/10/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon11/06/2024
Compulsory strike-off action has been suspended
dot icon14/05/2024
First Gazette notice for compulsory strike-off
dot icon22/01/2024
Micro company accounts made up to 2022-07-31
dot icon22/01/2024
Micro company accounts made up to 2023-07-31
dot icon14/11/2023
Compulsory strike-off action has been discontinued
dot icon13/11/2023
Registered office address changed from Berkeley Centre 246-250 Romford Road London E7 9HZ United Kingdom to 23 Charlecote Road Dagenham RM8 3LD on 2023-11-13
dot icon13/11/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon10/06/2023
Compulsory strike-off action has been suspended
dot icon16/05/2023
First Gazette notice for compulsory strike-off
dot icon22/09/2022
Micro company accounts made up to 2021-07-31
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with updates
dot icon22/02/2022
Certificate of change of name
dot icon21/02/2022
Notification of Pravin Jilka as a person with significant control on 2022-02-21
dot icon21/02/2022
Appointment of Mr Pravin Jilka as a director on 2022-02-21
dot icon20/02/2022
Cessation of Colin Gerald Ricketts as a person with significant control on 2022-02-12
dot icon20/02/2022
Termination of appointment of Colin Gerald Ricketts as a director on 2022-02-12
dot icon28/06/2021
Appointment of Mr George Peters as a secretary on 2021-06-15
dot icon20/04/2021
Micro company accounts made up to 2020-07-31
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon21/01/2021
Resolutions
dot icon09/09/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon03/02/2020
Registered office address changed from Bercley House Berkeley Centre 246-250 Romford Road London E7 9HZ England to Berkeley Centre 246-250 Romford Road London E7 9HZ on 2020-02-03
dot icon01/02/2020
Registered office address changed from 131 Morley Avenue London N22 6NP England to Bercley House Berkeley Centre 246-250 Romford Road London E7 9HZ on 2020-02-01
dot icon12/07/2019
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
31/07/2024
dot iconNext confirmation date
23/02/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
24.09K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dean, Stephan
Secretary
27/01/2026 - Present
-
Ricketts, Colin Gerald
Director
12/07/2019 - 12/02/2022
11
Jilka, Pravin
Director
21/02/2022 - Present
-
Edwards, Julia
Secretary
29/01/2026 - Present
-
Peters, George
Secretary
15/06/2021 - 20/10/2024
-

Persons with Significant Control

2
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 GLOBAL CAPITAL LIMITED

CLEAR GLOBAL CAPITAL LIMITED is an(a) Active company incorporated on 12/07/2019 with the registered office located at Dawson House, 5 Jewry Street, London EC3N 2EX. There are currently 3 active directors 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 GLOBAL CAPITAL LIMITED?

toggle

CLEAR GLOBAL CAPITAL LIMITED is currently Active. It was registered on 12/07/2019 .

Where is CLEAR GLOBAL CAPITAL LIMITED located?

toggle

CLEAR GLOBAL CAPITAL LIMITED is registered at Dawson House, 5 Jewry Street, London EC3N 2EX.

What does CLEAR GLOBAL CAPITAL LIMITED do?

toggle

CLEAR GLOBAL CAPITAL LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CLEAR GLOBAL CAPITAL LIMITED?

toggle

The latest filing was on 10/02/2026: Registered office address changed from 42 Meridien House Upper Berkeley Street London W1H 5QL England to Dawson House 5 Jewry Street London EC3N 2EX on 2026-02-10.