CLEARACCEPT LTD

Register to unlock more data on OkredoRegister

CLEARACCEPT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12334838

Incorporation date

26/11/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

107 Cheapside, London EC2V 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2019)
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon22/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon22/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon22/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon11/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon17/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon06/12/2023
Statement of capital following an allotment of shares on 2023-11-30
dot icon06/12/2023
Confirmation statement made on 2023-11-25 with updates
dot icon19/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon19/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon19/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon19/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon10/03/2023
Statement of capital following an allotment of shares on 2023-03-03
dot icon06/02/2023
Statement of capital following an allotment of shares on 2023-02-02
dot icon15/01/2023
Registered office address changed from 10-12 Eastcheap First Floor London EC3M 1AJ United Kingdom to 107 Cheapside London EC2V 6DN on 2023-01-16
dot icon05/01/2023
Termination of appointment of Jonathan Tiverton Brown as a director on 2022-12-31
dot icon23/12/2022
Statement of capital following an allotment of shares on 2022-12-22
dot icon01/12/2022
Statement of capital following an allotment of shares on 2022-11-30
dot icon25/11/2022
Confirmation statement made on 2022-11-25 with updates
dot icon22/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon22/11/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon18/11/2022
Statement of capital following an allotment of shares on 2022-11-15
dot icon27/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon27/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon14/09/2022
Statement of capital following an allotment of shares on 2022-09-12
dot icon26/07/2022
Statement of capital following an allotment of shares on 2022-07-25
dot icon26/07/2022
Satisfaction of charge 123348380001 in full
dot icon26/07/2022
Satisfaction of charge 123348380003 in full
dot icon01/07/2022
Statement of capital following an allotment of shares on 2022-07-01
dot icon13/06/2022
Statement of capital following an allotment of shares on 2022-06-08
dot icon17/05/2022
Statement of capital following an allotment of shares on 2022-05-06
dot icon14/04/2022
Statement of capital following an allotment of shares on 2022-04-01
dot icon31/03/2022
Statement of capital following an allotment of shares on 2022-03-30
dot icon28/02/2022
Statement of capital following an allotment of shares on 2022-02-28
dot icon16/02/2022
Statement of capital following an allotment of shares on 2022-02-10
dot icon20/01/2022
Amended audit exemption subsidiary accounts made up to 2020-12-31
dot icon20/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon21/12/2021
Statement of capital following an allotment of shares on 2021-12-21
dot icon09/12/2021
Confirmation statement made on 2021-11-25 with updates
dot icon03/12/2021
Registration of charge 123348380003, created on 2021-11-26
dot icon01/11/2021
Second filing of a statement of capital following an allotment of shares on 2021-10-21
dot icon26/10/2021
Statement of capital following an allotment of shares on 2021-10-21
dot icon28/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon28/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon28/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon23/08/2021
Previous accounting period extended from 2020-11-30 to 2020-12-31
dot icon30/07/2021
Statement of capital following an allotment of shares on 2021-07-30
dot icon02/07/2021
Registration of charge 123348380002, created on 2021-06-22
dot icon19/05/2021
Statement of capital following an allotment of shares on 2021-05-06
dot icon12/02/2021
Appointment of Mr Mark Andrew Roberts as a director on 2021-02-01
dot icon12/02/2021
Termination of appointment of Rob Fernandes as a director on 2021-02-01
dot icon20/01/2021
Resolutions
dot icon20/01/2021
Memorandum and Articles of Association
dot icon05/01/2021
Confirmation statement made on 2020-11-25 with updates
dot icon05/01/2021
Registration of charge 123348380001, created on 2020-12-24
dot icon14/12/2020
Statement of capital following an allotment of shares on 2020-12-14
dot icon09/11/2020
Director's details changed for Mr Andrew Godley on 2020-11-02
dot icon09/11/2020
Appointment of Mr Andrew Godley as a director on 2020-11-02
dot icon21/05/2020
Termination of appointment of Joshua Rowe as a director on 2020-05-11
dot icon07/05/2020
Statement of capital following an allotment of shares on 2020-05-05
dot icon19/02/2020
Appointment of Mr Jonathan Tiverton Brown as a director on 2020-02-11
dot icon27/11/2019
Director's details changed for Mr Robert Fernandes on 2019-11-26
dot icon26/11/2019
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
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jonathan James Tiverton Brown
Director
11/02/2020 - 31/12/2022
19
Rowe, Joshua Barrett
Director
26/11/2019 - 11/05/2020
34
Godley, Andrew
Director
02/11/2020 - Present
21
Roberts, Mark Andrew
Director
01/02/2021 - Present
7

Persons with Significant Control

0

No PSC data available.

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 CLEARACCEPT LTD

CLEARACCEPT LTD is an(a) Active company incorporated on 26/11/2019 with the registered office located at 107 Cheapside, London EC2V 6DN. 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 CLEARACCEPT LTD?

toggle

CLEARACCEPT LTD is currently Active. It was registered on 26/11/2019 .

Where is CLEARACCEPT LTD located?

toggle

CLEARACCEPT LTD is registered at 107 Cheapside, London EC2V 6DN.

What does CLEARACCEPT LTD do?

toggle

CLEARACCEPT LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CLEARACCEPT LTD?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-13 with no updates.