CLEARCOURSE RETAIL LIMITED

Register to unlock more data on OkredoRegister

CLEARCOURSE RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09136370

Incorporation date

17/07/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

107 Cheapside, London EC2V 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2014)
dot icon22/01/2026
Appointment of Mr Nigel Bayles as a director on 2026-01-16
dot icon08/01/2026
Termination of appointment of Sacha Bielawski as a director on 2025-12-19
dot icon30/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
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 icon08/08/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon23/07/2025
Termination of appointment of Mark David Grafton as a director on 2025-07-14
dot icon23/07/2025
Appointment of Mr Sacha Bielawski as a director on 2025-07-15
dot icon07/11/2024
Termination of appointment of Joshua Barrett Rowe as a director on 2024-09-25
dot icon19/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon19/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon19/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon19/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon06/08/2024
Confirmation statement made on 2024-07-17 with no 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 icon07/08/2023
Appointment of Mr Mark David Grafton as a director on 2023-08-07
dot icon17/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon01/02/2023
Termination of appointment of Gerard John Gualtieri as a director on 2023-01-31
dot icon25/01/2023
Appointment of Ms Else Christina Hamilton as a director on 2023-01-16
dot icon15/01/2023
Registered office address changed from 10-12 Eastcheap First Floor London Greater London EC3M 1AJ England to 107 Cheapside London EC2V 6DN on 2023-01-16
dot icon06/10/2022
Registration of charge 091363700003, created on 2022-09-30
dot icon27/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon27/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon27/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon27/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon26/07/2022
Satisfaction of charge 091363700001 in full
dot icon26/07/2022
Satisfaction of charge 091363700002 in full
dot icon20/07/2022
Confirmation statement made on 2022-07-17 with no updates
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 icon04/01/2022
Registered office address changed from Stirley House Ampress Lane Ampress Business Park Lymington Hampshire SO41 8LW England to 10-12 Eastcheap First Floor London Greater London EC3M 1AJ on 2022-01-04
dot icon04/01/2022
Certificate of change of name
dot icon03/12/2021
Registration of charge 091363700002, created on 2021-11-26
dot icon20/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon20/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon30/07/2021
Confirmation statement made on 2021-07-17 with updates
dot icon09/02/2021
Cessation of Clearcourse Partnership Acquireco Ltd as a person with significant control on 2021-01-28
dot icon09/02/2021
Notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control on 2021-01-28
dot icon05/01/2021
Registration of charge 091363700001, created on 2020-12-24
dot icon29/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon29/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon29/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon29/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon11/12/2020
Previous accounting period shortened from 2020-07-31 to 2019-12-31
dot icon18/08/2020
Confirmation statement made on 2020-07-17 with updates
dot icon17/12/2019
Resolutions
dot icon17/12/2019
Change of share class name or designation
dot icon10/12/2019
Appointment of Mr Joshua Rowe as a director on 2019-12-04
dot icon10/12/2019
Appointment of Mr Gerard John Gualtieri as a director on 2019-12-04
dot icon10/12/2019
Notification of Clearcourse Partnership Acquireco Ltd as a person with significant control on 2019-12-04
dot icon10/12/2019
Cessation of Richard David Spencer Hull as a person with significant control on 2019-12-04
dot icon10/12/2019
Termination of appointment of William James Howard as a director on 2019-12-04
dot icon10/12/2019
Termination of appointment of Richard David Spencer Hull as a director on 2019-12-04
dot icon10/12/2019
Cessation of William James Howard as a person with significant control on 2019-12-04
dot icon05/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon31/10/2019
Change of details for Mr Richard David Spencer Hull as a person with significant control on 2019-10-30
dot icon31/10/2019
Change of details for Mr Richard David Spencer Hull as a person with significant control on 2019-10-30
dot icon31/10/2019
Director's details changed for Mr Richard David Spencer Hull on 2019-10-30
dot icon30/10/2019
Registered office address changed from Castle Malwood Minstead Hampshire SO43 7PE England to Stirley House Ampress Lane Ampress Business Park Lymington Hampshire SO41 8LW on 2019-10-30
dot icon30/10/2019
Change of details for Mr Richard David Spencer Hull as a person with significant control on 2019-10-30
dot icon30/10/2019
Director's details changed for Mr Richard David Spencer Hull on 2019-10-30
dot icon30/10/2019
Change of details for Mr William James Howard as a person with significant control on 2019-10-30
dot icon30/10/2019
Director's details changed for Mr William James Howard on 2019-10-30
dot icon25/07/2019
Confirmation statement made on 2019-07-17 with updates
dot icon09/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon18/07/2018
Confirmation statement made on 2018-07-17 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon03/08/2017
Confirmation statement made on 2017-07-17 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon19/08/2016
Memorandum and Articles of Association
dot icon28/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon25/07/2016
Director's details changed for Mr William James Howard on 2016-07-01
dot icon25/07/2016
Director's details changed for Mr Richard David Spencer Hull on 2016-07-01
dot icon22/07/2016
Director's details changed for Mr William James Howard on 2016-07-02
dot icon22/07/2016
Director's details changed for Mr Richard David Spencer Hull on 2016-07-02
dot icon30/06/2016
Resolutions
dot icon28/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon14/08/2015
Registered office address changed from Unit 19 Christchurch Business Park Radar Way Christchurch Dorset BH23 4FL to Castle Malwood Minstead Hampshire SO43 7PE on 2015-08-14
dot icon06/08/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon05/08/2015
Statement of capital following an allotment of shares on 2015-06-01
dot icon05/08/2015
Statement of capital following an allotment of shares on 2014-12-01
dot icon05/08/2015
Statement of capital following an allotment of shares on 2014-12-01
dot icon05/08/2015
Statement of capital following an allotment of shares on 2014-12-01
dot icon05/08/2015
Statement of capital following an allotment of shares on 2014-12-01
dot icon15/05/2015
Particulars of variation of rights attached to shares
dot icon14/05/2015
Change of share class name or designation
dot icon05/09/2014
Certificate of change of name
dot icon17/07/2014
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
17/07/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gualtieri, Gerard John
Director
03/12/2019 - 30/01/2023
60
Bayles, Nigel
Director
16/01/2026 - Present
68
Grafton, Mark David
Director
07/08/2023 - 14/07/2025
74
Rowe, Joshua Barrett
Director
04/12/2019 - 25/09/2024
34
Hamilton, Else Christina
Director
16/01/2023 - Present
64

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CLEARCOURSE RETAIL LIMITED

CLEARCOURSE RETAIL LIMITED is an(a) Active company incorporated on 17/07/2014 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 CLEARCOURSE RETAIL LIMITED?

toggle

CLEARCOURSE RETAIL LIMITED is currently Active. It was registered on 17/07/2014 .

Where is CLEARCOURSE RETAIL LIMITED located?

toggle

CLEARCOURSE RETAIL LIMITED is registered at 107 Cheapside, London EC2V 6DN.

What does CLEARCOURSE RETAIL LIMITED do?

toggle

CLEARCOURSE RETAIL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLEARCOURSE RETAIL LIMITED?

toggle

The latest filing was on 22/01/2026: Appointment of Mr Nigel Bayles as a director on 2026-01-16.