CLEAR STREAM TECHNOLOGY GROUP LTD

Register to unlock more data on OkredoRegister

CLEAR STREAM TECHNOLOGY GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05853420

Incorporation date

21/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clearstream Centre Station Road, Church Village, Rhonnda Cynon Taff CF38 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2006)
dot icon07/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/07/2025
Previous accounting period shortened from 2025-05-31 to 2025-03-31
dot icon02/07/2025
Change of details for Mr Paul Webb as a person with significant control on 2025-03-28
dot icon02/07/2025
Notification of Webb Family Holdings Ltd as a person with significant control on 2025-03-28
dot icon02/07/2025
Confirmation statement made on 2025-06-21 with updates
dot icon06/06/2025
Resolutions
dot icon06/06/2025
Memorandum and Articles of Association
dot icon05/06/2025
Statement of capital following an allotment of shares on 2025-03-28
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon04/07/2024
Confirmation statement made on 2024-06-21 with updates
dot icon22/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon26/06/2023
Confirmation statement made on 2023-06-21 with updates
dot icon25/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon28/06/2022
Confirmation statement made on 2022-06-21 with updates
dot icon22/03/2022
Change of details for Mr Paul Webb as a person with significant control on 2022-03-07
dot icon22/03/2022
Cessation of Nasir Ahmed Hayat as a person with significant control on 2022-03-07
dot icon22/03/2022
Statement of capital following an allotment of shares on 2022-03-07
dot icon11/03/2022
Resolutions
dot icon11/03/2022
Resolutions
dot icon18/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon05/07/2021
Confirmation statement made on 2021-06-21 with updates
dot icon09/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon13/01/2021
Change of details for Mr Paul Webb as a person with significant control on 2016-06-01
dot icon04/01/2021
Notification of Nasir Ahmed Hayat as a person with significant control on 2016-04-06
dot icon02/07/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon04/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon28/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon04/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon21/02/2018
Micro company accounts made up to 2017-05-31
dot icon26/09/2017
Appointment of Mr Steven Colin Bevan as a secretary on 2017-09-26
dot icon26/09/2017
Termination of appointment of Chancery Secretaries Limited as a secretary on 2017-09-26
dot icon22/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon21/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon04/05/2016
Satisfaction of charge 2 in full
dot icon07/03/2016
Accounts for a dormant company made up to 2015-05-31
dot icon09/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon05/03/2015
Accounts for a dormant company made up to 2014-05-31
dot icon07/08/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon07/08/2014
Secretary's details changed for Chancery Secretaries Limited on 2013-06-01
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon12/08/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon29/04/2013
Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom on 2013-04-29
dot icon23/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon20/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon16/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon28/06/2012
Director's details changed for Mr Paul Webb on 2012-06-01
dot icon24/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon13/04/2012
Current accounting period extended from 2012-03-31 to 2012-05-31
dot icon11/04/2012
Registered office address changed from Tredomen Innovation Centre Tredomen Business Park Ystrad Mynach Hengoed CF82 7FN on 2012-04-11
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/08/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon26/07/2010
Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 2010-07-26
dot icon09/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon19/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Director's details changed for Mr Paul Webb on 2010-03-01
dot icon25/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/08/2009
Return made up to 21/06/09; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/10/2008
Return made up to 21/06/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/11/2007
Certificate of change of name
dot icon13/09/2007
Director resigned
dot icon13/09/2007
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon11/09/2007
Return made up to 21/06/07; full list of members
dot icon27/07/2006
Ad 21/06/06--------- £ si 9@1=9 £ ic 1/10
dot icon27/07/2006
New director appointed
dot icon06/07/2006
Director resigned
dot icon21/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
8.00
-
2022
0
199.95K
-
0.00
8.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, Paul
Director
21/06/2006 - Present
30

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEAR STREAM TECHNOLOGY GROUP LTD

CLEAR STREAM TECHNOLOGY GROUP LTD is an(a) Active company incorporated on 21/06/2006 with the registered office located at Clearstream Centre Station Road, Church Village, Rhonnda Cynon Taff CF38 1AF. There is currently 1 active director 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 STREAM TECHNOLOGY GROUP LTD?

toggle

CLEAR STREAM TECHNOLOGY GROUP LTD is currently Active. It was registered on 21/06/2006 .

Where is CLEAR STREAM TECHNOLOGY GROUP LTD located?

toggle

CLEAR STREAM TECHNOLOGY GROUP LTD is registered at Clearstream Centre Station Road, Church Village, Rhonnda Cynon Taff CF38 1AF.

What does CLEAR STREAM TECHNOLOGY GROUP LTD do?

toggle

CLEAR STREAM TECHNOLOGY GROUP LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CLEAR STREAM TECHNOLOGY GROUP LTD?

toggle

The latest filing was on 07/08/2025: Total exemption full accounts made up to 2025-03-31.