CLEAR JUNCTION DIGITAL LIMITED

Register to unlock more data on OkredoRegister

CLEAR JUNCTION DIGITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10408510

Incorporation date

04/10/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2016)
dot icon02/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon24/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/10/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon30/10/2025
Register inspection address has been changed from 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR England to 85 Great Portland Street London W1W 7LT
dot icon14/10/2025
Appointment of Mrs Teresa Jane Cameron as a director on 2025-10-01
dot icon07/04/2025
Registered office address changed from 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR England to 85 Great Portland Street London W1W 7LT on 2025-04-07
dot icon19/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon19/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon19/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon19/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon04/10/2024
Register inspection address has been changed from Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom to 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR
dot icon03/10/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon16/10/2023
Confirmation statement made on 2023-09-15 with updates
dot icon02/10/2023
Change of name notice
dot icon02/10/2023
Certificate of change of name
dot icon05/09/2023
Certificate of change of name
dot icon04/09/2023
Registered office address changed from Rise London 41 Luke Street Shoreditch London EC2A 4DP England to 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR on 2023-09-04
dot icon04/09/2023
Current accounting period extended from 2023-10-31 to 2023-12-31
dot icon01/09/2023
Appointment of Mr Dmitri Kats as a director on 2023-08-29
dot icon01/09/2023
Cessation of Matthew Straughen as a person with significant control on 2023-08-29
dot icon01/09/2023
Cessation of Paul Stelios Straughen as a person with significant control on 2023-08-29
dot icon01/09/2023
Notification of Clear Junction Holding Limited as a person with significant control on 2023-08-29
dot icon01/09/2023
Termination of appointment of Irene Candice Odile Regnier as a secretary on 2023-08-29
dot icon01/09/2023
Termination of appointment of Paul Stelios Straughen as a director on 2023-08-29
dot icon26/04/2023
Register inspection address has been changed to Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR
dot icon26/04/2023
Register(s) moved to registered inspection location Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR
dot icon12/02/2023
Total exemption full accounts made up to 2022-10-31
dot icon05/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon28/03/2022
Resolutions
dot icon25/03/2022
Memorandum and Articles of Association
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-10-31
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with updates
dot icon01/12/2021
Statement of capital following an allotment of shares on 2021-11-26
dot icon26/08/2021
Director's details changed for Paul Stelios Straughen on 2021-08-23
dot icon26/08/2021
Termination of appointment of Marc Gilles Gaston Avedissian as a director on 2021-08-23
dot icon28/07/2021
Cessation of Marc Avedissian as a person with significant control on 2021-07-05
dot icon28/07/2021
Notification of Paul Straughen as a person with significant control on 2021-07-05
dot icon21/07/2021
Notification of Matthew Straughen as a person with significant control on 2021-04-27
dot icon21/07/2021
Change of details for Mr Marc Avedissian as a person with significant control on 2020-08-26
dot icon24/06/2021
Change of details for Mr Marc Gaston Gilles Avedissian as a person with significant control on 2019-11-15
dot icon27/04/2021
Statement of capital on 2021-04-27
dot icon27/04/2021
Statement by Directors
dot icon27/04/2021
Solvency Statement dated 15/04/21
dot icon27/04/2021
Resolutions
dot icon03/03/2021
Confirmation statement made on 2021-02-18 with updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-10-31
dot icon30/11/2020
Second filing of a statement of capital following an allotment of shares on 2020-08-26
dot icon27/11/2020
Statement of capital following an allotment of shares on 2020-11-24
dot icon20/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon12/09/2020
Second filing of a statement of capital following an allotment of shares on 2020-08-28
dot icon26/08/2020
Statement of capital following an allotment of shares on 2020-08-26
dot icon30/05/2020
Statement of capital following an allotment of shares on 2020-05-25
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon07/02/2020
Statement of capital following an allotment of shares on 2020-02-06
dot icon15/11/2019
Statement of capital following an allotment of shares on 2019-11-15
dot icon11/09/2019
Resolutions
dot icon04/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon31/07/2019
Confirmation statement made on 2019-07-30 with updates
dot icon28/06/2019
Statement of capital following an allotment of shares on 2019-05-31
dot icon31/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon23/11/2018
Statement of capital following an allotment of shares on 2018-11-21
dot icon23/11/2018
Statement of capital following an allotment of shares on 2018-11-15
dot icon01/08/2018
Confirmation statement made on 2018-07-30 with updates
dot icon24/07/2018
Director's details changed for Paul Straughen on 2018-07-24
dot icon18/07/2018
Statement of capital following an allotment of shares on 2018-06-12
dot icon21/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon04/04/2018
Sub-division of shares on 2018-02-28
dot icon04/04/2018
Statement of capital following an allotment of shares on 2018-02-28
dot icon04/04/2018
Director's details changed for Paul Straughen on 2018-02-01
dot icon04/04/2018
Director's details changed for Mr Marc Gilles Gaston Avedissian on 2018-01-01
dot icon04/04/2018
Resolutions
dot icon29/03/2018
Appointment of Paul Straughen as a director on 2018-02-01
dot icon06/12/2017
Change of details for Mr Marc Gaston Gilles Avedissian as a person with significant control on 2017-07-27
dot icon21/11/2017
Registered office address changed from Thomas Ford House 23-24 Smithfield Street London EC1A 9LF United Kingdom to Rise London 41 Luke Street Shoreditch London EC2A 4DP on 2017-11-21
dot icon30/07/2017
Cessation of Amine Berraoui as a person with significant control on 2017-02-02
dot icon30/07/2017
Confirmation statement made on 2017-07-30 with updates
dot icon28/07/2017
Resolutions
dot icon27/07/2017
Termination of appointment of Amine Berraoui as a director on 2017-07-27
dot icon09/02/2017
Confirmation statement made on 2016-10-04 with updates
dot icon06/02/2017
Statement of capital following an allotment of shares on 2016-10-04
dot icon04/10/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon+486.17 % *

* during past year

Cash in Bank

£276,594.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
69.89K
-
0.00
47.19K
-
2022
3
32.88K
-
0.00
276.59K
-
2022
3
32.88K
-
0.00
276.59K
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

32.88K £Descended-52.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

276.59K £Ascended486.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dmitri Kats
Director
29/08/2023 - Present
4
Berraoui, Amine
Director
04/10/2016 - 27/07/2017
16
Avedissian, Marc Gilles Gaston
Director
04/10/2016 - 23/08/2021
3
Paul Stelios Straughen
Director
01/02/2018 - 29/08/2023
-
Regnier, Irene Candice Odile
Secretary
04/10/2016 - 29/08/2023
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLEAR JUNCTION DIGITAL LIMITED

CLEAR JUNCTION DIGITAL LIMITED is an(a) Active company incorporated on 04/10/2016 with the registered office located at 85 Great Portland Street, London W1W 7LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAR JUNCTION DIGITAL LIMITED?

toggle

CLEAR JUNCTION DIGITAL LIMITED is currently Active. It was registered on 04/10/2016 .

Where is CLEAR JUNCTION DIGITAL LIMITED located?

toggle

CLEAR JUNCTION DIGITAL LIMITED is registered at 85 Great Portland Street, London W1W 7LT.

What does CLEAR JUNCTION DIGITAL LIMITED do?

toggle

CLEAR JUNCTION DIGITAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CLEAR JUNCTION DIGITAL LIMITED have?

toggle

CLEAR JUNCTION DIGITAL LIMITED had 3 employees in 2022.

What is the latest filing for CLEAR JUNCTION DIGITAL LIMITED?

toggle

The latest filing was on 02/12/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.