CLEAR LOGIC FINANCE LTD

Register to unlock more data on OkredoRegister

CLEAR LOGIC FINANCE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11532294

Incorporation date

22/08/2018

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11532294 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2018)
dot icon07/01/2025
Final Gazette dissolved via compulsory strike-off
dot icon12/11/2024
Compulsory strike-off action has been suspended
dot icon15/10/2024
First Gazette notice for compulsory strike-off
dot icon28/05/2024
Registered office address changed to PO Box 4385, 11532294 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-28
dot icon28/05/2024
Address of officer Mr Zaheed Ahmed changed to 11532294 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-28
dot icon28/05/2024
Address of officer Mr Ogheneochuko Odudu changed to 11532294 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-28
dot icon28/05/2024
Address of officer Miss Carla Zoe Blackstock changed to 11532294 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-28
dot icon28/05/2024
Address of person with significant control Mr Zaheed Ahmed changed to 11532294 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-28
dot icon28/05/2024
Address of person with significant control Miss Carla Zoe Blackstock changed to 11532294 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-28
dot icon28/05/2024
Address of person with significant control Mr Ogheneochuko Odudu changed to 11532294 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-28
dot icon03/07/2023
Termination of appointment of Carla Zoe Blackstock as a director on 2023-06-01
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon24/06/2023
Appointment of Mr Zaheed Ahmed as a director on 2022-05-01
dot icon24/06/2023
Cessation of Carla Zoe Blackstock as a person with significant control on 2022-05-01
dot icon24/06/2023
Notification of Zaheed Ahmed as a person with significant control on 2022-05-01
dot icon09/02/2023
Confirmation statement made on 2022-12-08 with no updates
dot icon27/10/2022
Micro company accounts made up to 2022-08-31
dot icon12/01/2022
Change of details for Miss Carla Zoe Blackstock as a person with significant control on 2022-01-01
dot icon09/12/2021
Certificate of change of name
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon28/10/2021
Accounts for a dormant company made up to 2021-08-31
dot icon09/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon15/06/2021
Micro company accounts made up to 2020-08-31
dot icon24/11/2020
Termination of appointment of Ogheneochuko Odudu as a director on 2019-12-30
dot icon24/11/2020
Cessation of Ogheneochuko Odudu as a person with significant control on 2020-09-30
dot icon24/11/2020
Confirmation statement made on 2020-08-21 with updates
dot icon24/11/2020
Registered office address changed from , 3 Meadow Street, Northwich, CW9 5BF, England to Albany Mill 1st Floor Old Hall Street Middleton Manchester M24 1AG on 2020-11-24
dot icon24/11/2020
Notification of Carla Blackstock as a person with significant control on 2019-09-30
dot icon24/11/2020
Appointment of Miss Carla Zoe Blackstock as a director on 2019-09-30
dot icon15/05/2020
Notification of Ogheneochuko Odudu as a person with significant control on 2020-05-05
dot icon15/05/2020
Withdraw the company strike off application
dot icon30/04/2020
Registered office address changed from , Bank Field Mill Ordnance Street, Blackburn, BB1 3AE, England to Albany Mill 1st Floor Old Hall Street Middleton Manchester M24 1AG on 2020-04-30
dot icon30/04/2020
Termination of appointment of Delta Western Limited as a director on 2020-04-30
dot icon30/04/2020
Cessation of Delta Western Limited as a person with significant control on 2020-04-30
dot icon17/03/2020
First Gazette notice for voluntary strike-off
dot icon04/03/2020
Application to strike the company off the register
dot icon14/11/2019
Resolutions
dot icon21/10/2019
Accounts for a dormant company made up to 2019-08-31
dot icon28/08/2019
Confirmation statement made on 2019-08-21 with updates
dot icon01/08/2019
Appointment of Mr Ogheneochuko Odudu as a director on 2019-07-22
dot icon18/07/2019
Registered office address changed from , 75a Odsal Road, Bradford, BD6 1PN, England to Albany Mill 1st Floor Old Hall Street Middleton Manchester M24 1AG on 2019-07-18
dot icon18/04/2019
Termination of appointment of John Connell as a director on 2019-04-18
dot icon18/04/2019
Appointment of Delta Western Limited as a director on 2019-04-18
dot icon18/04/2019
Cessation of John Connell as a person with significant control on 2019-04-18
dot icon18/04/2019
Registered office address changed from , 9 Gifford Way, Darwen, BB3 3BF, United Kingdom to Albany Mill 1st Floor Old Hall Street Middleton Manchester M24 1AG on 2019-04-18
dot icon22/08/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
03/07/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.03K
-
0.00
-
-
2022
7
103.61K
-
0.00
-
-
2022
7
103.61K
-
0.00
-
-

Employees

2022

Employees

7 Ascended- *

Net Assets(GBP)

103.61K £Ascended1.96K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Ogheneochuko Odudu
Director
22/07/2019 - 30/12/2019
63
Mr John Michael Connell
Director
22/08/2018 - 18/04/2019
10
Ahmed, Zaheed
Director
01/05/2022 - Present
6
Miss Carla Zoe Blackstock
Director
30/09/2019 - 01/06/2023
16

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLEAR LOGIC FINANCE LTD

CLEAR LOGIC FINANCE LTD is an(a) Dissolved company incorporated on 22/08/2018 with the registered office located at 4385, 11532294 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAR LOGIC FINANCE LTD?

toggle

CLEAR LOGIC FINANCE LTD is currently Dissolved. It was registered on 22/08/2018 and dissolved on 07/01/2025.

Where is CLEAR LOGIC FINANCE LTD located?

toggle

CLEAR LOGIC FINANCE LTD is registered at 4385, 11532294 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CLEAR LOGIC FINANCE LTD do?

toggle

CLEAR LOGIC FINANCE LTD operates in the Tax consultancy (69.20/3 - SIC 2007) sector.

How many employees does CLEAR LOGIC FINANCE LTD have?

toggle

CLEAR LOGIC FINANCE LTD had 7 employees in 2022.

What is the latest filing for CLEAR LOGIC FINANCE LTD?

toggle

The latest filing was on 07/01/2025: Final Gazette dissolved via compulsory strike-off.