CLEAR SCORE TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

CLEAR SCORE TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09221862

Incorporation date

17/09/2014

Size

Full

Contacts

Registered address

Registered address

Vox Studios, Vg 203 1-45 Durham Street, London SE11 5JHCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2014)
dot icon04/03/2026
Appointment of Geeta Gopalan as a director on 2026-02-16
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon30/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon02/01/2025
Registration of charge 092218620015, created on 2024-12-30
dot icon02/01/2025
Registration of charge 092218620016, created on 2024-12-30
dot icon02/01/2025
Registration of charge 092218620017, created on 2024-12-30
dot icon02/01/2025
Registration of charge 092218620018, created on 2024-12-30
dot icon13/10/2024
Full accounts made up to 2023-12-31
dot icon11/10/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon05/12/2023
Termination of appointment of Daniel Owen Cobley as a director on 2023-11-30
dot icon04/12/2023
Termination of appointment of Manoj Kumar Badale as a director on 2023-11-30
dot icon22/11/2023
Registration of charge 092218620013, created on 2023-11-16
dot icon22/11/2023
Registration of charge 092218620014, created on 2023-11-16
dot icon24/10/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon05/09/2023
Registration of charge 092218620011, created on 2023-09-04
dot icon05/09/2023
Registration of charge 092218620012, created on 2023-09-04
dot icon17/04/2023
Resolutions
dot icon17/04/2023
Memorandum and Articles of Association
dot icon03/04/2023
Registration of charge 092218620010, created on 2023-03-27
dot icon31/03/2023
Registration of charge 092218620009, created on 2023-03-27
dot icon30/03/2023
Registration of charge 092218620007, created on 2023-03-27
dot icon30/03/2023
Registration of charge 092218620008, created on 2023-03-27
dot icon19/10/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon14/03/2022
Registration of charge 092218620006, created on 2022-03-03
dot icon19/10/2021
Registered office address changed from 47 Durham Street London SE11 5JA United Kingdom to Vox Studios, Vg 203 1-45 Durham Street London SE11 5JH on 2021-10-19
dot icon19/10/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon07/10/2021
Appointment of Benjamin Chung-Shi Tsai as a director on 2021-06-21
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon28/06/2021
Termination of appointment of Mark James Onyett as a director on 2021-06-21
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon30/09/2020
Director's details changed for Mr Mark James Onyett on 2020-09-01
dot icon30/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon25/09/2019
Confirmation statement made on 2019-09-17 with updates
dot icon18/09/2019
Full accounts made up to 2018-12-31
dot icon10/09/2019
Registration of charge 092218620005, created on 2019-09-02
dot icon09/04/2019
Registration of charge 092218620004, created on 2019-04-05
dot icon16/10/2018
Confirmation statement made on 2018-09-17 with updates
dot icon10/09/2018
Full accounts made up to 2017-12-31
dot icon21/12/2017
Registration of charge 092218620003, created on 2017-12-18
dot icon30/10/2017
Confirmation statement made on 2017-09-17 with updates
dot icon09/10/2017
Accounts for a small company made up to 2016-12-31
dot icon24/08/2017
Registration of charge 092218620002, created on 2017-08-22
dot icon13/02/2017
Registered office address changed from The Bell Building 111 Lambeth Road London SE1 7JL United Kingdom to 47 Durham Street London SE11 5JA on 2017-02-13
dot icon07/02/2017
Registration of charge 092218620001, created on 2017-02-02
dot icon25/10/2016
Confirmation statement made on 2016-09-17 with updates
dot icon22/06/2016
Accounts for a small company made up to 2015-12-31
dot icon16/02/2016
Registered office address changed from 111 Lambeth Road London SE1 7JS United Kingdom to The Bell Building 111 Lambeth Road London SE1 7JL on 2016-02-16
dot icon15/02/2016
Appointment of Mr Nigel William Morris as a director on 2016-02-01
dot icon15/02/2016
Appointment of Mr Jerome Miles Reidy as a director on 2016-02-01
dot icon12/02/2016
Termination of appointment of Charles Stuart Mindenhall as a director on 2016-02-01
dot icon12/02/2016
Registered office address changed from 1 Hammersmith Broadway London W6 9DL to 111 Lambeth Road London SE1 7JS on 2016-02-12
dot icon12/02/2016
Appointment of Mr Justin Simon Mark Basini as a director on 2016-02-01
dot icon12/02/2016
Appointment of Mr Daniel Owen Cobley as a director on 2016-02-01
dot icon11/11/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon28/10/2015
Current accounting period extended from 2015-03-31 to 2015-12-31
dot icon09/02/2015
Certificate of change of name
dot icon19/01/2015
Appointment of Mr Manoj Kumar Badale as a director on 2015-01-06
dot icon19/01/2015
Appointment of Mr Charles Stuart Mindenhall as a director on 2015-01-06
dot icon21/11/2014
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon21/11/2014
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon20/11/2014
Current accounting period shortened from 2015-09-30 to 2015-03-31
dot icon17/09/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gopalan, Geeta
Director
16/02/2026 - Present
20
Mr Manoj Kumar Badale
Director
06/01/2015 - 30/11/2023
173
Cobley, Daniel Owen
Director
01/02/2016 - 30/11/2023
30
Morris, Nigel William
Director
01/02/2016 - Present
17
Basini, Justin Simon Mark
Director
01/02/2016 - Present
13

Persons with Significant Control

1
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 SCORE TECHNOLOGY LIMITED

CLEAR SCORE TECHNOLOGY LIMITED is an(a) Active company incorporated on 17/09/2014 with the registered office located at Vox Studios, Vg 203 1-45 Durham Street, London SE11 5JH. There are currently 5 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 SCORE TECHNOLOGY LIMITED?

toggle

CLEAR SCORE TECHNOLOGY LIMITED is currently Active. It was registered on 17/09/2014 .

Where is CLEAR SCORE TECHNOLOGY LIMITED located?

toggle

CLEAR SCORE TECHNOLOGY LIMITED is registered at Vox Studios, Vg 203 1-45 Durham Street, London SE11 5JH.

What does CLEAR SCORE TECHNOLOGY LIMITED do?

toggle

CLEAR SCORE TECHNOLOGY LIMITED operates in the Activities of credit bureaus (82.91/2 - SIC 2007) sector.

What is the latest filing for CLEAR SCORE TECHNOLOGY LIMITED?

toggle

The latest filing was on 04/03/2026: Appointment of Geeta Gopalan as a director on 2026-02-16.