CLEAR REVIEW LIMITED

Register to unlock more data on OkredoRegister

CLEAR REVIEW LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08851632

Incorporation date

20/01/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2014)
dot icon21/04/2026
Final Gazette dissolved following liquidation
dot icon21/01/2026
Return of final meeting in a members' voluntary winding up
dot icon01/05/2025
Removal of liquidator by court order
dot icon01/05/2025
Appointment of a voluntary liquidator
dot icon27/02/2025
Register inspection address has been changed to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF
dot icon27/02/2025
Register(s) moved to registered inspection location The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF
dot icon26/02/2025
Declaration of solvency
dot icon26/02/2025
Appointment of a voluntary liquidator
dot icon26/02/2025
Resolutions
dot icon26/02/2025
Registered office address changed from The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF United Kingdom to 1 More London Place London SE1 2AF on 2025-02-26
dot icon06/11/2024
Statement by Directors
dot icon28/10/2024
Solvency Statement dated 28/10/24
dot icon28/10/2024
Statement by Directors
dot icon28/10/2024
Resolutions
dot icon28/10/2024
Statement of capital on 2024-10-28
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with updates
dot icon20/08/2024
Resolutions
dot icon13/08/2024
Statement of capital following an allotment of shares on 2024-02-29
dot icon01/08/2024
Satisfaction of charge 088516320001 in full
dot icon06/02/2024
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon25/01/2024
Resolutions
dot icon09/01/2024
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon09/01/2024
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon09/01/2024
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon21/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon05/07/2023
Termination of appointment of Gordon James Wilson as a director on 2023-07-05
dot icon19/06/2023
Appointment of Mr Stephen Eric Dews as a director on 2023-06-09
dot icon19/06/2023
Appointment of Mr Simon David Walsh as a director on 2023-06-09
dot icon17/04/2023
Accounts for a small company made up to 2022-02-28
dot icon15/02/2023
Termination of appointment of Richard James Kerr as a director on 2023-02-10
dot icon07/10/2022
Accounts for a small company made up to 2021-02-28
dot icon27/09/2022
Confirmation statement made on 2022-09-13 with updates
dot icon14/09/2022
Registration of charge 088516320001, created on 2022-09-09
dot icon08/09/2022
Memorandum and Articles of Association
dot icon08/09/2022
Resolutions
dot icon08/09/2022
Change of share class name or designation
dot icon18/07/2022
Registered office address changed from Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on 2022-07-18
dot icon18/07/2022
Change of details for Advanced Business Software and Solutions Limited as a person with significant control on 2022-07-15
dot icon06/05/2022
Termination of appointment of Natalie Amanda Shaw as a secretary on 2022-04-26
dot icon06/05/2022
Appointment of Mrs Jayne Louise Aspell as a secretary on 2022-04-26
dot icon07/02/2022
Appointment of Mr Richard James Kerr as a director on 2022-02-01
dot icon07/02/2022
Termination of appointment of Andrew William Hicks as a director on 2022-02-01
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with updates
dot icon02/12/2020
Statement of capital following an allotment of shares on 2020-10-17
dot icon01/12/2020
Statement of capital following an allotment of shares on 2020-10-17
dot icon28/10/2020
Current accounting period shortened from 2021-03-31 to 2021-02-28
dot icon23/10/2020
Registered office address changed from 20-22 Wenlock Road London N1 7GU to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 2020-10-23
dot icon23/10/2020
Termination of appointment of Mercia Fund Management (Nominees) Limited as a director on 2020-10-17
dot icon23/10/2020
Appointment of Mr Gordon James Wilson as a director on 2020-10-17
dot icon23/10/2020
Cessation of Stuart Alexander Hearn as a person with significant control on 2020-10-17
dot icon23/10/2020
Termination of appointment of Emil Slavchev Gigov as a director on 2020-10-17
dot icon23/10/2020
Confirmation statement made on 2020-09-13 with updates
dot icon23/10/2020
Termination of appointment of Jeremy Russell Tipper as a director on 2020-10-17
dot icon23/10/2020
Termination of appointment of Stewart George Holness as a director on 2020-10-17
dot icon23/10/2020
Appointment of Natalie Amanda Shaw as a secretary on 2020-10-17
dot icon23/10/2020
Termination of appointment of Stuart Alexander Hearn as a director on 2020-10-17
dot icon23/10/2020
Notification of Advanced Business Software and Solutions Limited as a person with significant control on 2020-10-17
dot icon23/10/2020
Appointment of Mr Andrew William Hicks as a director on 2020-10-17
dot icon16/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/07/2020
Purchase of own shares.
dot icon22/06/2020
Cancellation of shares. Statement of capital on 2020-05-20
dot icon16/06/2020
Statement by Directors
dot icon16/06/2020
Solvency Statement dated 28/04/20
dot icon16/06/2020
Resolutions
dot icon16/06/2020
Statement of capital on 2020-06-16
dot icon28/04/2020
Termination of appointment of Daniel Anticich as a director on 2020-04-17
dot icon28/04/2020
Appointment of Mr Stewart Holness as a director on 2020-01-12
dot icon10/11/2019
Statement of capital following an allotment of shares on 2019-11-04
dot icon31/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon01/08/2019
Resolutions
dot icon23/07/2019
Resolutions
dot icon18/07/2019
Statement of capital following an allotment of shares on 2019-06-25
dot icon09/07/2019
Appointment of Mr Emil Slavchev Gigov as a director on 2019-07-03
dot icon05/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon11/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/08/2018
Appointment of Mr Jeremy Russell Tipper as a director on 2018-08-09
dot icon20/04/2018
Statement of capital following an allotment of shares on 2018-03-27
dot icon16/04/2018
Resolutions
dot icon12/04/2018
Appointment of Mercia Fund Management (Nominees) Limited as a director on 2018-03-27
dot icon05/03/2018
Appointment of Mr Daniel Anticich as a director on 2018-03-05
dot icon20/02/2018
Confirmation statement made on 2018-02-20 with updates
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon16/08/2017
Cessation of Mark Charles Brooks Henwood as a person with significant control on 2017-04-15
dot icon16/08/2017
Confirmation statement made on 2017-08-16 with updates
dot icon16/08/2017
Cessation of Mark Charles Brooks Henwood as a person with significant control on 2017-04-15
dot icon16/08/2017
Change of details for Mr Stuart Alexander Hearn as a person with significant control on 2017-04-14
dot icon03/08/2017
Resolutions
dot icon15/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/05/2017
Termination of appointment of Mark Charles Brooks Henwood as a director on 2017-05-26
dot icon27/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon20/06/2016
Micro company accounts made up to 2016-03-31
dot icon25/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/02/2015
Director's details changed for Mr Mark Charles Brooks Henwood on 2015-01-31
dot icon22/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon22/01/2015
Director's details changed for Mr Mark Charles Brooks Henwood on 2015-01-01
dot icon22/01/2015
Director's details changed for Mr Stuart Alexander Hearn on 2015-01-01
dot icon01/10/2014
Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 2014-10-01
dot icon15/04/2014
Current accounting period extended from 2015-01-31 to 2015-03-31
dot icon20/01/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
13/09/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holness, Stewart George
Director
12/01/2020 - 17/10/2020
76
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Corporate Director
27/03/2018 - 17/10/2020
157
Anticich, Daniel
Director
05/03/2018 - 17/04/2020
2
Wilson, Gordon James
Director
17/10/2020 - 05/07/2023
102
Tipper, Jeremy Russell
Director
09/08/2018 - 17/10/2020
15

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEAR REVIEW LIMITED

CLEAR REVIEW LIMITED is an(a) Dissolved company incorporated on 20/01/2014 with the registered office located at 1 More London Place, London SE1 2AF. 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 REVIEW LIMITED?

toggle

CLEAR REVIEW LIMITED is currently Dissolved. It was registered on 20/01/2014 and dissolved on 21/04/2026.

Where is CLEAR REVIEW LIMITED located?

toggle

CLEAR REVIEW LIMITED is registered at 1 More London Place, London SE1 2AF.

What does CLEAR REVIEW LIMITED do?

toggle

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

What is the latest filing for CLEAR REVIEW LIMITED?

toggle

The latest filing was on 21/04/2026: Final Gazette dissolved following liquidation.