CLEARBROKING LTD

Register to unlock more data on OkredoRegister

CLEARBROKING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08024522

Incorporation date

10/04/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Affinity House, Bindon Road, Taunton TA2 6AACopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2012)
dot icon12/04/2026
Director's details changed for Mr David Robert Moore on 2026-03-28
dot icon25/03/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon13/02/2026
Director's details changed for Mr David Robert Moore on 2026-02-12
dot icon11/12/2024
Current accounting period extended from 2025-10-31 to 2025-12-31
dot icon10/12/2024
Memorandum and Articles of Association
dot icon10/12/2024
Resolutions
dot icon09/12/2024
Appointment of Mr Matthew Mervyn Pyke as a director on 2024-11-29
dot icon09/12/2024
Appointment of Mr David Robert Moore as a director on 2024-11-29
dot icon06/12/2024
Registered office address changed from 126-128 High Street Delabole Cornwall PL33 9AJ to Affinity House Bindon Road Taunton TA2 6AA on 2024-12-06
dot icon06/12/2024
Cessation of Diane Marie Smith as a person with significant control on 2024-11-29
dot icon06/12/2024
Cessation of Robert Frederick Smith as a person with significant control on 2024-11-29
dot icon06/12/2024
Notification of Lloyd & Whyte Group Ltd as a person with significant control on 2024-11-29
dot icon06/12/2024
Termination of appointment of Ben Michael Gibson as a director on 2024-11-29
dot icon06/12/2024
Termination of appointment of Stephen William Mcnally as a director on 2024-11-29
dot icon06/12/2024
Termination of appointment of Diane Marie Smith as a director on 2024-11-29
dot icon06/12/2024
Termination of appointment of David Richard Varley as a director on 2024-11-29
dot icon06/12/2024
Appointment of Mr Stephen Astley as a director on 2024-11-29
dot icon05/12/2024
Registration of charge 080245220001, created on 2024-11-29
dot icon28/11/2024
Micro company accounts made up to 2024-10-31
dot icon13/11/2024
Notification of Robert Frederick Smith as a person with significant control on 2024-11-10
dot icon13/11/2024
Notification of Diane Marie Smith as a person with significant control on 2024-11-10
dot icon05/11/2024
Cessation of Robert Frederick Smith as a person with significant control on 2024-11-05
dot icon05/11/2024
Cessation of Diane Marie Smith as a person with significant control on 2024-11-05
dot icon05/11/2024
Termination of appointment of Robert Frederick Smith as a director on 2024-11-05
dot icon05/11/2024
Termination of appointment of Diane Marie Smith as a secretary on 2024-11-05
dot icon07/10/2024
Current accounting period extended from 2024-09-30 to 2024-10-31
dot icon17/04/2024
Micro company accounts made up to 2023-09-30
dot icon22/03/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon13/03/2024
Appointment of Mrs Diane Marie Smith as a secretary on 2024-03-01
dot icon03/11/2023
Memorandum and Articles of Association
dot icon03/11/2023
Resolutions
dot icon03/11/2023
Particulars of variation of rights attached to shares
dot icon03/11/2023
Change of share class name or designation
dot icon03/11/2023
Resolutions
dot icon02/11/2023
Confirmation statement made on 2023-09-30 with updates
dot icon30/10/2023
Statement of capital following an allotment of shares on 2023-10-16
dot icon06/09/2023
Micro company accounts made up to 2022-09-30
dot icon04/11/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon02/08/2022
Change of details for Miss Diane Marie Sleep as a person with significant control on 2022-08-02
dot icon01/07/2022
Director's details changed for Mr Ben Michael Gibson on 2022-06-01
dot icon01/07/2022
Appointment of Mr Stephen William Mcnally as a director on 2022-06-01
dot icon30/06/2022
Appointment of Mr David Richard Varley as a director on 2022-06-01
dot icon30/06/2022
Director's details changed for Mrs Diane Marie Smith on 2022-06-01
dot icon30/06/2022
Director's details changed for Mr Robert Frederick Smith on 2022-06-01
dot icon23/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/05/2022
Appointment of Mr Ben Michael Gibson as a director on 2022-05-13
dot icon16/11/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon12/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon26/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon10/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon23/09/2019
Director's details changed for Miss Diane Marie Sleep on 2019-02-01
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon02/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon29/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon04/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/04/2017
Confirmation statement made on 2016-10-01 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/05/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon25/04/2016
Termination of appointment of Mervyn Marshall Gilmour as a director on 2016-04-25
dot icon04/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon21/05/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon15/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon08/01/2014
Accounts for a dormant company made up to 2013-09-30
dot icon12/12/2013
Previous accounting period extended from 2013-04-30 to 2013-09-30
dot icon21/05/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon10/04/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
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
2
1.01K
-
0.00
331.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Diane Marie Smith
Director
10/04/2012 - 29/11/2024
5
Mr Robert Frederick Smith
Director
10/04/2012 - 05/11/2024
7
Pyke, Matthew Mervyn
Director
29/11/2024 - Present
41
Mcnally, Stephen William
Director
01/06/2022 - 29/11/2024
3
Ben Michael Gibson
Director
13/05/2022 - 29/11/2024
5

Persons with Significant Control

9
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 CLEARBROKING LTD

CLEARBROKING LTD is an(a) Active company incorporated on 10/04/2012 with the registered office located at Affinity House, Bindon Road, Taunton TA2 6AA. There are currently 4 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 CLEARBROKING LTD?

toggle

CLEARBROKING LTD is currently Active. It was registered on 10/04/2012 .

Where is CLEARBROKING LTD located?

toggle

CLEARBROKING LTD is registered at Affinity House, Bindon Road, Taunton TA2 6AA.

What does CLEARBROKING LTD do?

toggle

CLEARBROKING LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for CLEARBROKING LTD?

toggle

The latest filing was on 12/04/2026: Director's details changed for Mr David Robert Moore on 2026-03-28.