CLEAR STREAM TECHNOLOGY LTD

Register to unlock more data on OkredoRegister

CLEAR STREAM TECHNOLOGY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05685709

Incorporation date

24/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Operations Centre Station Road, Church Village, Pontypridd, Mid Glamorgan CF38 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2006)
dot icon03/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon10/07/2025
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 icon05/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon19/08/2024
Satisfaction of charge 3 in full
dot icon19/08/2024
Satisfaction of charge 4 in full
dot icon19/08/2024
Satisfaction of charge 056857090006 in full
dot icon19/08/2024
Registration of charge 056857090008, created on 2024-08-15
dot icon19/08/2024
Registration of charge 056857090009, created on 2024-08-15
dot icon01/07/2024
Notification of Clear Stream Technology Group Ltd as a person with significant control on 2016-04-06
dot icon01/07/2024
Cessation of Steven Colin Bevan as a person with significant control on 2024-01-25
dot icon01/07/2024
Notification of Paul Webb as a person with significant control on 2016-04-06
dot icon01/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon24/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon04/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon09/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon04/03/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon05/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon11/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon04/11/2019
Satisfaction of charge 056857090007 in full
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon06/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon26/01/2018
Confirmation statement made on 2018-01-24 with no updates
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 icon08/09/2017
Registration of charge 056857090007, created on 2017-08-31
dot icon24/07/2017
Satisfaction of charge 1 in full
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon07/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon04/05/2016
Satisfaction of charge 5 in full
dot icon07/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon17/03/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon17/03/2015
Secretary's details changed for Chancery Secretaries Limited on 2013-05-31
dot icon17/03/2015
Registered office address changed from Bdo Llp Helmont House Churchill Way Cardiff CF10 2HE Wales to Operations Centre Station Road Church Village Pontypridd Mid Glamorgan CF38 1AF on 2015-03-17
dot icon05/03/2015
Accounts for a small company made up to 2014-05-31
dot icon15/04/2014
Registered office address changed from Clearstream Centre Station Road Church Village Rhonnda Cynon Taff CF38 1AF on 2014-04-15
dot icon20/03/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon19/03/2014
Director's details changed for Mr Steven Colin Bevan on 2013-11-08
dot icon19/03/2014
Director's details changed for Mr Paul Webb on 2013-11-08
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon13/09/2013
Appointment of Mr Steven Colin Bevan as a director
dot icon05/09/2013
Registration of charge 056857090006
dot icon10/07/2013
Termination of appointment of Steven Bevan as a director
dot icon29/04/2013
Registered office address changed from Clearsteam Centre Station Road Church Village Rhonnda Cynon Taff Wales CF38 1AF United Kingdom on 2013-04-29
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: 5
dot icon07/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon25/01/2013
Director's details changed for Mr Paul Webb on 2012-06-01
dot icon25/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/01/2013
Particulars of a mortgage or charge / charge no: 4
dot icon15/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon28/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon26/10/2012
Appointment of Mr Steven Bevan as a director
dot icon10/10/2012
Previous accounting period extended from 2012-03-31 to 2012-05-31
dot icon04/05/2012
Termination of appointment of Ailwyn Allen as a director
dot icon19/04/2012
Annual return made up to 2012-01-24 with full list of shareholders
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 icon15/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon14/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon07/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/07/2010
Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 2010-07-26
dot icon30/04/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Director's details changed for Ailwyn Wilfred Allen on 2009-10-01
dot icon30/03/2010
Director's details changed for Mr Paul Webb on 2009-10-01
dot icon30/03/2010
Director's details changed for Mr Paul Webb on 2010-03-01
dot icon11/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon27/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/02/2009
Return made up to 24/01/09; full list of members
dot icon29/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/04/2008
Return made up to 24/01/08; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/11/2007
Certificate of change of name
dot icon13/09/2007
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon21/03/2007
Return made up to 24/01/07; full list of members
dot icon21/03/2007
Director's particulars changed
dot icon14/08/2006
Ad 24/07/06--------- £ si 9900@1=9900 £ ic 40100/50000
dot icon14/08/2006
Ad 25/07/06--------- £ si 40000@1=40000 £ ic 100/40100
dot icon14/08/2006
Nc inc already adjusted 22/07/06
dot icon14/08/2006
Resolutions
dot icon14/08/2006
Resolutions
dot icon07/06/2006
Director's particulars changed
dot icon15/03/2006
Resolutions
dot icon15/03/2006
Resolutions
dot icon15/03/2006
Resolutions
dot icon15/03/2006
Ad 24/01/06--------- £ si 99@1=99 £ ic 1/100
dot icon15/03/2006
New director appointed
dot icon15/03/2006
New director appointed
dot icon10/02/2006
Director resigned
dot icon24/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* 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
24/01/2027
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
8
52.57K
-
0.00
15.77K
-
2022
7
76.86K
-
0.00
32.29K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, Paul
Director
24/01/2006 - Present
30
Bevan, Steven Colin
Director
09/09/2013 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLEAR STREAM TECHNOLOGY LTD

CLEAR STREAM TECHNOLOGY LTD is an(a) Active company incorporated on 24/01/2006 with the registered office located at Operations Centre Station Road, Church Village, Pontypridd, Mid Glamorgan CF38 1AF. There are currently 2 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 STREAM TECHNOLOGY LTD?

toggle

CLEAR STREAM TECHNOLOGY LTD is currently Active. It was registered on 24/01/2006 .

Where is CLEAR STREAM TECHNOLOGY LTD located?

toggle

CLEAR STREAM TECHNOLOGY LTD is registered at Operations Centre Station Road, Church Village, Pontypridd, Mid Glamorgan CF38 1AF.

What does CLEAR STREAM TECHNOLOGY LTD do?

toggle

CLEAR STREAM TECHNOLOGY LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CLEAR STREAM TECHNOLOGY LTD?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-24 with no updates.