CLEARCUT ACCOUNTING LIMITED

Register to unlock more data on OkredoRegister

CLEARCUT ACCOUNTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07266430

Incorporation date

26/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Parkway 5 Parkway Business Centre, Manchester, Greater Manchester M14 7HRCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2010)
dot icon17/03/2026
Previous accounting period shortened from 2025-06-17 to 2025-06-16
dot icon24/10/2025
-
dot icon23/10/2025
Change of details for Mrs Sania Rehman as a person with significant control on 2025-03-28
dot icon22/10/2025
Cessation of Shuja Rehman as a person with significant control on 2025-03-28
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-19
dot icon17/06/2025
Current accounting period shortened from 2024-06-18 to 2024-06-17
dot icon16/06/2025
Change of details for Mrs Sania Rehman as a person with significant control on 2025-03-28
dot icon15/06/2025
Confirmation statement made on 2025-05-26 with updates
dot icon13/06/2025
Notification of Shuja Rehman as a person with significant control on 2025-03-28
dot icon13/06/2025
Change of details for Mrs Sania Rehman as a person with significant control on 2025-03-28
dot icon07/06/2025
Registered office address changed from Suit 2, Parkway 5 Parkway Business Centre Princess Road Manchester M14 7HR England to Parkway 5 Parkway Business Centre Manchester Greater Manchester M14 7HR on 2025-06-07
dot icon17/03/2025
Previous accounting period shortened from 2024-06-19 to 2024-06-18
dot icon01/08/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon20/06/2024
Total exemption full accounts made up to 2023-06-19
dot icon02/05/2024
Termination of appointment of Saqib Javed as a director on 2024-05-02
dot icon20/03/2024
Previous accounting period shortened from 2023-06-20 to 2023-06-19
dot icon21/06/2023
Total exemption full accounts made up to 2022-06-20
dot icon12/06/2023
Confirmation statement made on 2023-05-26 with updates
dot icon21/03/2023
Previous accounting period shortened from 2022-06-21 to 2022-06-20
dot icon05/07/2022
Total exemption full accounts made up to 2021-06-21
dot icon22/06/2022
Current accounting period shortened from 2021-06-22 to 2021-06-21
dot icon15/06/2022
Appointment of Mr Saqib Javed as a director on 2022-06-10
dot icon12/06/2022
Confirmation statement made on 2022-05-26 with updates
dot icon12/06/2022
Change of details for Mrs Sania Rehman as a person with significant control on 2022-01-01
dot icon17/05/2022
Registered office address changed from Parkway 5 Parkway Business Centre Princess Road Manchester Greater Manchester M14 7HR England to Suit 2, Parkway 5 Parkway Business Centre Princess Road Manchester M14 7HR on 2022-05-17
dot icon25/03/2022
Appointment of Mr Ali Nawaz as a director on 2022-03-11
dot icon23/03/2022
Previous accounting period shortened from 2021-06-23 to 2021-06-22
dot icon20/03/2022
Termination of appointment of Muhammad Sajjad Dar as a director on 2022-03-18
dot icon09/02/2022
Change of details for Mrs Sania Rehman as a person with significant control on 2021-06-01
dot icon23/06/2021
Total exemption full accounts made up to 2020-06-23
dot icon23/06/2021
Confirmation statement made on 2021-05-26 with updates
dot icon23/06/2020
Total exemption full accounts made up to 2019-06-23
dot icon12/06/2020
Confirmation statement made on 2020-05-26 with updates
dot icon23/03/2020
Previous accounting period shortened from 2019-06-24 to 2019-06-23
dot icon15/11/2019
Appointment of Mr Muhammad Sajjad Dar as a director on 2019-11-15
dot icon24/09/2019
Total exemption full accounts made up to 2018-06-24
dot icon18/07/2019
Termination of appointment of Muhammad Sajjad Dar as a director on 2019-07-12
dot icon18/07/2019
Termination of appointment of Hamza Javed as a director on 2019-07-12
dot icon25/06/2019
Current accounting period shortened from 2018-06-25 to 2018-06-24
dot icon21/06/2019
Confirmation statement made on 2019-05-26 with updates
dot icon21/06/2019
Director's details changed for Mrs Shuja Rehman on 2019-05-26
dot icon21/06/2019
Change of details for Mrs Shuja Rehman as a person with significant control on 2019-05-26
dot icon17/06/2019
Change of details for Mrs Sania Rehman as a person with significant control on 2019-01-18
dot icon17/06/2019
Director's details changed for Mr Hamza Javed on 2019-01-18
dot icon17/06/2019
Director's details changed for Mrs Sania Rehman on 2019-01-18
dot icon17/06/2019
Director's details changed for Mr Shuja Rehman on 2019-02-18
dot icon17/06/2019
Registered office address changed from Suite 6 Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR United Kingdom to Parkway 5 Parkway Business Centre Princess Road Manchester Greater Manchester M14 7HR on 2019-06-17
dot icon26/03/2019
Previous accounting period shortened from 2018-06-26 to 2018-06-25
dot icon25/06/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-06-26
dot icon26/03/2018
Previous accounting period shortened from 2017-06-27 to 2017-06-26
dot icon15/02/2018
Appointment of Mr Muhammad Sajjad Dar as a director on 2018-02-09
dot icon14/02/2018
Change of details for Mrs Sania Rehman as a person with significant control on 2018-02-14
dot icon28/06/2017
Confirmation statement made on 2017-05-26 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-06-27
dot icon28/06/2017
Notification of Sania Rehman as a person with significant control on 2016-04-06
dot icon25/04/2017
Registered office address changed from 622a Stockport Road Manchester M13 0SH to Suite 6 Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR on 2017-04-25
dot icon28/03/2017
Previous accounting period shortened from 2016-06-28 to 2016-06-27
dot icon24/08/2016
Compulsory strike-off action has been discontinued
dot icon23/08/2016
First Gazette notice for compulsory strike-off
dot icon18/08/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon06/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon28/07/2015
Appointment of Mr Hamza Javed as a director on 2014-12-01
dot icon28/07/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-06-28
dot icon29/03/2015
Previous accounting period shortened from 2014-06-29 to 2014-06-28
dot icon01/12/2014
Termination of appointment of Hamza Javed as a director on 2014-11-10
dot icon09/10/2014
Appointment of Mr Hamza Javed as a director on 2014-04-04
dot icon28/08/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon28/08/2014
Director's details changed for Mrs Sania Rehman on 2013-09-02
dot icon28/08/2014
Statement of capital following an allotment of shares on 2013-07-01
dot icon29/06/2014
Total exemption small company accounts made up to 2013-06-29
dot icon05/04/2014
Termination of appointment of Hamza Javed as a director
dot icon29/03/2014
Previous accounting period shortened from 2013-06-30 to 2013-06-29
dot icon11/09/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon11/09/2013
Registered office address changed from 1St Floor 942 Stockport Road Manchester M19 3NN United Kingdom on 2013-09-11
dot icon03/04/2013
Appointment of Mr Hamza Javed as a director
dot icon31/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/02/2013
Previous accounting period extended from 2012-05-31 to 2012-06-30
dot icon26/09/2012
Compulsory strike-off action has been discontinued
dot icon25/09/2012
First Gazette notice for compulsory strike-off
dot icon19/09/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon26/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon20/07/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon19/07/2011
Registered office address changed from 44 Briarfield Road Heaton Chapel Stockport SK4 5HZ United Kingdom on 2011-07-19
dot icon10/06/2011
Appointment of Mr Shuja Rehman as a director
dot icon26/05/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon-44.31 % *

* during past year

Cash in Bank

£6,952.00

Confirmation

dot iconLast made up date
19/06/2024
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
19/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
19/06/2024
dot iconNext account date
17/06/2025
dot iconNext due on
17/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
90.24K
-
0.00
12.48K
-
2022
10
113.68K
-
0.00
6.95K
-
2022
10
113.68K
-
0.00
6.95K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

113.68K £Ascended25.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.95K £Descended-44.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Shuja Rehman
Director
06/04/2011 - Present
68
Rehman, Sania
Director
26/05/2010 - Present
3
Javed, Saqib
Director
10/06/2022 - 02/05/2024
2
Nawaz, Ali
Director
11/03/2022 - Present
3

Persons with Significant Control

3
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 CLEARCUT ACCOUNTING LIMITED

CLEARCUT ACCOUNTING LIMITED is an(a) Active company incorporated on 26/05/2010 with the registered office located at Parkway 5 Parkway Business Centre, Manchester, Greater Manchester M14 7HR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARCUT ACCOUNTING LIMITED?

toggle

CLEARCUT ACCOUNTING LIMITED is currently Active. It was registered on 26/05/2010 .

Where is CLEARCUT ACCOUNTING LIMITED located?

toggle

CLEARCUT ACCOUNTING LIMITED is registered at Parkway 5 Parkway Business Centre, Manchester, Greater Manchester M14 7HR.

What does CLEARCUT ACCOUNTING LIMITED do?

toggle

CLEARCUT ACCOUNTING LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does CLEARCUT ACCOUNTING LIMITED have?

toggle

CLEARCUT ACCOUNTING LIMITED had 10 employees in 2022.

What is the latest filing for CLEARCUT ACCOUNTING LIMITED?

toggle

The latest filing was on 17/03/2026: Previous accounting period shortened from 2025-06-17 to 2025-06-16.