CLEARCOMM GROUP LIMITED

Register to unlock more data on OkredoRegister

CLEARCOMM GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06936153

Incorporation date

17/06/2009

Size

Full

Contacts

Registered address

Registered address

Unit 3 Park Lane Business Park, Kirkby-In -Ashfield, Nottinghamshire NG17 9GUCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2009)
dot icon23/07/2025
Full accounts made up to 2025-03-31
dot icon09/06/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon23/03/2025
Appointment of Mr. Pankaj Malik as a director on 2025-01-31
dot icon23/03/2025
Termination of appointment of Praveen Cherian as a director on 2025-01-31
dot icon05/08/2024
Full accounts made up to 2024-03-31
dot icon28/05/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon24/05/2024
Registered office address changed from Unit 3 Park Lane Park Lane Business Park Kirkby-in-Ashfiled Nottinghamshire NG17 9LE England to Unit 3 Park Lane Business Park Kirkby-in -Ashfield Nottinghamshire NG17 9GU on 2024-05-24
dot icon01/03/2024
Termination of appointment of Richard John Breffitt as a director on 2024-03-01
dot icon01/03/2024
Termination of appointment of Stuart Anthony Evans as a director on 2024-03-01
dot icon04/01/2024
Full accounts made up to 2023-03-31
dot icon05/10/2023
Termination of appointment of Pankaj Aggarwal as a director on 2023-08-31
dot icon05/10/2023
Appointment of Mr Gopal Chandra Rastogi as a director on 2023-08-31
dot icon20/04/2023
Registered office address changed from 24 Red Lion Street Alvechurch Birmingham B48 7LF England to Unit 3 Park Lane Park Lane Business Park Kirkby-in-Ashfiled Nottinghamshire NG17 9LE on 2023-04-20
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon22/12/2022
Registration of charge 069361530001, created on 2022-12-22
dot icon18/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon26/09/2022
Termination of appointment of Kattunga Srinivasa Rao as a director on 2022-09-15
dot icon26/09/2022
Appointment of Mr Praveen Cherian as a director on 2022-09-15
dot icon10/06/2022
Full accounts made up to 2022-03-31
dot icon15/12/2021
Confirmation statement made on 2021-11-06 with updates
dot icon26/10/2021
Appointment of Mr Rahul Puri as a director on 2021-09-28
dot icon13/10/2021
Current accounting period extended from 2021-11-30 to 2022-03-31
dot icon28/09/2021
Termination of appointment of Keith Rowley as a director on 2021-09-28
dot icon22/09/2021
Resolutions
dot icon22/09/2021
Memorandum and Articles of Association
dot icon17/09/2021
Appointment of Mr Keith Rowley as a director on 2021-07-27
dot icon17/09/2021
Appointment of Mr Kattunga Srinivasa Rao as a director on 2021-07-27
dot icon17/09/2021
Appointment of Mr Pankaj Aggarwal as a director on 2021-07-27
dot icon16/09/2021
Notification of Stl Uk Holdco Limited as a person with significant control on 2021-07-27
dot icon16/09/2021
Cessation of Stuart Anthony Evans as a person with significant control on 2021-07-27
dot icon16/09/2021
Cessation of Richard John Breffitt as a person with significant control on 2021-07-27
dot icon16/08/2021
Change of share class name or designation
dot icon16/08/2021
Resolutions
dot icon13/08/2021
Sub-division of shares on 2021-07-27
dot icon13/08/2021
Particulars of variation of rights attached to shares
dot icon06/07/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon25/06/2021
Particulars of variation of rights attached to shares
dot icon25/06/2021
Change of share class name or designation
dot icon23/06/2021
Second filing of Confirmation Statement dated 2019-11-24
dot icon23/06/2021
Second filing of Confirmation Statement dated 2020-11-06
dot icon10/06/2021
Resolutions
dot icon21/05/2021
Statement of capital following an allotment of shares on 2020-11-06
dot icon21/05/2021
Statement of capital following an allotment of shares on 2019-11-24
dot icon21/05/2021
Statement of capital following an allotment of shares on 2017-09-30
dot icon18/05/2021
Notification of Richard John Breffitt as a person with significant control on 2019-11-24
dot icon18/05/2021
Change of details for Mr Stuart Anthony Evans as a person with significant control on 2019-11-24
dot icon06/11/2020
06/11/20 Statement of Capital gbp 112
dot icon24/07/2020
Appointment of Mr Richard John Breffitt as a director on 2020-07-24
dot icon24/07/2020
Termination of appointment of Caroline Evans as a director on 2020-07-24
dot icon04/04/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon24/11/2019
Confirmation statement made on 2019-11-24 with updates
dot icon30/05/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon08/05/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon27/02/2019
Registered office address changed from 116 Birmingham Road Alvechurch Birmingham B48 7TE England to 24 Red Lion Street Alvechurch Birmingham B48 7LF on 2019-02-27
dot icon16/01/2019
Change of details for Mr Stuart Anthony Evans as a person with significant control on 2019-01-04
dot icon16/01/2019
Director's details changed for Mr Stuart Anthony Evans on 2019-01-04
dot icon16/01/2019
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 116 Birmingham Road Alvechurch Birmingham B48 7TE on 2019-01-16
dot icon10/05/2018
Confirmation statement made on 2018-04-17 with updates
dot icon13/03/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon25/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-11-30
dot icon07/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon30/09/2016
Statement of capital following an allotment of shares on 2016-09-29
dot icon30/09/2016
Appointment of Mrs Caroline Evans as a director on 2016-09-29
dot icon28/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon07/04/2016
Registered office address changed from 10 Outwood Close Redditch Worcestershire B98 7YE to Kemp House 152-160 City Road London EC1 2NX on 2016-04-07
dot icon17/01/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon02/02/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/06/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon26/01/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-11-30
dot icon18/06/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon18/01/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon15/07/2011
Director's details changed for Stuart Anthony Evans on 2010-12-01
dot icon10/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/01/2011
Current accounting period extended from 2011-06-30 to 2011-11-30
dot icon27/10/2010
Registered office address changed from 79 Church Hill Northfield Birmingham B31 3UB on 2010-10-27
dot icon27/10/2010
Termination of appointment of Richard Price as a secretary
dot icon12/07/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon21/01/2010
Director's details changed for Stuart Anthony Evans on 2009-12-21
dot icon07/01/2010
Secretary's details changed for Richard Price on 2009-12-21
dot icon07/10/2009
Registered office address changed from Unit 6 Empire Court Albert Street Redditch B97 4DA on 2009-10-07
dot icon29/09/2009
Secretary appointed richard price
dot icon11/07/2009
Director appointed stuart anthony evans
dot icon18/06/2009
Appointment terminated director barbara kahan
dot icon17/06/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

43
2022
change arrow icon0 % *

* during past year

Cash in Bank

£177,741.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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)
2022
43
715.16K
-
0.00
177.74K
-
2022
43
715.16K
-
0.00
177.74K
-

Employees

2022

Employees

43 Ascended- *

Net Assets(GBP)

715.16K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

177.74K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cherian, Praveen
Director
15/09/2022 - 31/01/2025
2
Evans, Stuart Anthony
Director
17/06/2009 - 01/03/2024
6
Breffitt, Richard John
Director
24/07/2020 - 01/03/2024
29
Puri, Rahul
Director
28/09/2021 - Present
3
Aggarwal, Pankaj
Director
27/07/2021 - 31/08/2023
-

Persons with Significant Control

2
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 CLEARCOMM GROUP LIMITED

CLEARCOMM GROUP LIMITED is an(a) Active company incorporated on 17/06/2009 with the registered office located at Unit 3 Park Lane Business Park, Kirkby-In -Ashfield, Nottinghamshire NG17 9GU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 43 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARCOMM GROUP LIMITED?

toggle

CLEARCOMM GROUP LIMITED is currently Active. It was registered on 17/06/2009 .

Where is CLEARCOMM GROUP LIMITED located?

toggle

CLEARCOMM GROUP LIMITED is registered at Unit 3 Park Lane Business Park, Kirkby-In -Ashfield, Nottinghamshire NG17 9GU.

What does CLEARCOMM GROUP LIMITED do?

toggle

CLEARCOMM GROUP LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does CLEARCOMM GROUP LIMITED have?

toggle

CLEARCOMM GROUP LIMITED had 43 employees in 2022.

What is the latest filing for CLEARCOMM GROUP LIMITED?

toggle

The latest filing was on 23/07/2025: Full accounts made up to 2025-03-31.