CLEAR TREASURY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLEAR TREASURY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12848163

Incorporation date

31/08/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2020)
dot icon29/12/2025
Director's details changed for Mr Paul Michael Reilly on 2025-09-26
dot icon29/12/2025
Director's details changed for Mr Jordan Matthew Tilley on 2025-09-26
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/09/2025
Registered office address changed from PO Box 4385 12848163 - Companies House Default Address Cardiff CF14 8LH to Unit 82a James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE on 2025-09-23
dot icon23/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon04/09/2025
Address of officer Mr Jordan Matthew Tilley changed to 12848163 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-04
dot icon04/09/2025
Address of officer Mr Paul Michael Reilly changed to 12848163 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-04
dot icon04/09/2025
Registered office address changed to PO Box 4385, 12848163 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-04
dot icon23/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/05/2024
Termination of appointment of Peter John O'flanagan as a director on 2024-04-30
dot icon04/09/2023
Confirmation statement made on 2023-08-30 with updates
dot icon31/08/2023
Register inspection address has been changed from Somerfield House 59 London Road Maidstone ME16 8JH England to 288 Bishopsgate London EC2M 4QP
dot icon01/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/02/2023
Memorandum and Articles of Association
dot icon24/02/2023
Resolutions
dot icon20/02/2023
Registration of charge 128481630001, created on 2023-02-16
dot icon19/02/2023
Notification of Tofr Holdings Limited as a person with significant control on 2023-02-16
dot icon19/02/2023
Cessation of Paul Michael Reilly as a person with significant control on 2023-02-16
dot icon19/02/2023
Cessation of Jordan Matthew Tilley as a person with significant control on 2023-02-16
dot icon19/02/2023
Cessation of Peter John O'flanagan as a person with significant control on 2023-02-16
dot icon02/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon01/09/2022
Register(s) moved to registered office address 288 Bishopsgate London EC2M 4QP
dot icon14/07/2022
Registered office address changed from Co-Work Cannon Street 4th Floor 33 Cannon Street London EC4M 5SB England to 288 Bishopsgate London EC2M 4QP on 2022-07-14
dot icon10/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/10/2021
Confirmation statement made on 2021-08-30 with updates
dot icon01/10/2021
Register(s) moved to registered inspection location Somerfield House 59 London Road Maidstone ME16 8JH
dot icon01/10/2021
Register inspection address has been changed to Somerfield House 59 London Road Maidstone ME16 8JH
dot icon02/07/2021
Director's details changed for Mr Jordan Matthew Tilley on 2021-05-10
dot icon11/02/2021
Notification of Jordan Matthew Tilley as a person with significant control on 2020-10-02
dot icon11/02/2021
Notification of Peter John O'flanagan as a person with significant control on 2020-10-02
dot icon11/02/2021
Notification of Paul Michael Reilly as a person with significant control on 2020-10-02
dot icon10/02/2021
Withdrawal of a person with significant control statement on 2021-02-10
dot icon17/12/2020
Registered office address changed from 4th Floor Dauntsey House London EC2R 8AB United Kingdom to Co-Work Cannon Street 4th Floor 33 Cannon Street London EC4M 5SB on 2020-12-17
dot icon05/11/2020
Memorandum and Articles of Association
dot icon05/11/2020
Resolutions
dot icon08/10/2020
Statement of capital following an allotment of shares on 2020-10-02
dot icon02/10/2020
Statement of capital following an allotment of shares on 2020-10-01
dot icon31/08/2020
Current accounting period extended from 2021-08-31 to 2021-12-31
dot icon31/08/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
255.86K
-
0.00
-
-
2022
3
255.86K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reilly, Paul Michael
Director
31/08/2020 - Present
11
Mr Jordan Matthew Tilley
Director
31/08/2020 - Present
16
O'flanagan, Peter John
Director
31/08/2020 - 30/04/2024
13

Persons with Significant Control

8
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 TREASURY HOLDINGS LIMITED

CLEAR TREASURY HOLDINGS LIMITED is an(a) Active company incorporated on 31/08/2020 with the registered office located at Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk IP28 7DE. 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 TREASURY HOLDINGS LIMITED?

toggle

CLEAR TREASURY HOLDINGS LIMITED is currently Active. It was registered on 31/08/2020 .

Where is CLEAR TREASURY HOLDINGS LIMITED located?

toggle

CLEAR TREASURY HOLDINGS LIMITED is registered at Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk IP28 7DE.

What does CLEAR TREASURY HOLDINGS LIMITED do?

toggle

CLEAR TREASURY HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CLEAR TREASURY HOLDINGS LIMITED?

toggle

The latest filing was on 29/12/2025: Director's details changed for Mr Paul Michael Reilly on 2025-09-26.