CLEARDATA UK LIMITED

Register to unlock more data on OkredoRegister

CLEARDATA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03986970

Incorporation date

05/05/2000

Size

Full

Contacts

Registered address

Registered address

Innovation House Coniston Court, Blyth Riverside Business Park, Blyth, Northumberland NE24 4RPCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2000)
dot icon26/02/2026
Full accounts made up to 2025-05-31
dot icon28/11/2025
Confirmation statement made on 2025-11-28 with updates
dot icon19/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon07/04/2025
Satisfaction of charge 039869700004 in full
dot icon03/04/2025
Resolutions
dot icon03/04/2025
Memorandum and Articles of Association
dot icon28/02/2025
Full accounts made up to 2024-05-31
dot icon28/05/2024
Appointment of Mrs Sarah Louise Murray as a director on 2024-04-24
dot icon28/05/2024
Appointment of Mr Paul Andrew Keefe as a director on 2024-04-24
dot icon28/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon26/02/2024
Full accounts made up to 2023-05-31
dot icon15/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon24/02/2023
Satisfaction of charge 039869700002 in full
dot icon24/02/2023
Satisfaction of charge 039869700003 in full
dot icon02/11/2022
Termination of appointment of Robert Wood as a secretary on 2022-10-26
dot icon02/11/2022
Termination of appointment of Robert Joseph Wood as a director on 2022-10-26
dot icon15/06/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon20/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon01/06/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon08/02/2021
Appointment of Mrs Emma Nicola Young as a director on 2021-02-08
dot icon03/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon30/06/2020
Satisfaction of charge 1 in full
dot icon19/05/2020
Confirmation statement made on 2020-05-05 with updates
dot icon23/03/2020
Statement of capital following an allotment of shares on 2020-03-10
dot icon23/03/2020
Cessation of Richard Mark Lea Jones as a person with significant control on 2020-03-10
dot icon23/03/2020
Cessation of Paul Mckeown as a person with significant control on 2020-03-10
dot icon23/03/2020
Cessation of Robert Wood as a person with significant control on 2020-03-10
dot icon23/03/2020
Cessation of David Alexander Bryce as a person with significant control on 2020-03-10
dot icon23/03/2020
Notification of Cleardata Limited as a person with significant control on 2020-03-10
dot icon17/03/2020
Appointment of Mr Marc Liddell as a director on 2020-03-10
dot icon17/03/2020
Appointment of Mrs Janet Elizabeth Cahill as a director on 2020-03-10
dot icon16/03/2020
Termination of appointment of Paul Mckeown as a director on 2020-03-10
dot icon13/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon01/07/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon05/07/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon13/04/2018
Director's details changed for Mr Robert Joseph Wood on 2018-04-13
dot icon13/04/2018
Director's details changed for Paul Mckeown on 2018-04-13
dot icon13/04/2018
Director's details changed for Mr David Alexander Bryce on 2018-04-13
dot icon13/04/2018
Secretary's details changed for Robert Wood on 2018-04-13
dot icon21/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon28/07/2017
Notification of Paul Mckeown as a person with significant control on 2017-06-01
dot icon28/07/2017
Notification of Richard Mark Lea Jones as a person with significant control on 2017-06-07
dot icon22/06/2017
Confirmation statement made on 2017-05-05 with updates
dot icon07/06/2017
Appointment of Mr Richard Mark Lea Jones as a director on 2017-06-07
dot icon27/04/2017
Registration of charge 039869700004, created on 2017-04-27
dot icon17/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon01/11/2016
Registration of charge 039869700002, created on 2016-10-28
dot icon01/11/2016
Registration of charge 039869700003, created on 2016-10-28
dot icon25/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon03/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/06/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon10/06/2015
Director's details changed for Robert Wood on 2015-05-05
dot icon10/06/2015
Secretary's details changed for Robert Wood on 2015-05-05
dot icon18/03/2015
Change of share class name or designation
dot icon18/03/2015
Sub-division of shares on 2015-02-19
dot icon18/03/2015
Statement of capital following an allotment of shares on 2015-02-19
dot icon18/03/2015
Resolutions
dot icon07/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon10/06/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon09/06/2014
Director's details changed for Paul Mckeown on 2014-05-05
dot icon05/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon14/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon20/12/2012
Statement of capital following an allotment of shares on 2012-11-30
dot icon07/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon24/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon22/02/2012
Particulars of variation of rights attached to shares
dot icon22/02/2012
Particulars of variation of rights attached to shares
dot icon22/02/2012
Particulars of variation of rights attached to shares
dot icon22/02/2012
Change of share class name or designation
dot icon22/02/2012
Resolutions
dot icon22/02/2012
Resolutions
dot icon22/02/2012
Statement of company's objects
dot icon08/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon25/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon25/05/2011
Director's details changed for David Alexander Bryce on 2011-05-05
dot icon25/05/2011
Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England
dot icon25/05/2011
Director's details changed for Paul Mckeown on 2011-05-05
dot icon31/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon25/05/2010
Statement of capital following an allotment of shares on 2003-06-20
dot icon25/05/2010
Statement of capital following an allotment of shares on 2003-06-20
dot icon25/05/2010
Statement of capital following an allotment of shares on 2003-06-20
dot icon25/05/2010
Statement of capital following an allotment of shares on 2003-06-20
dot icon25/05/2010
Statement of capital following an allotment of shares on 2003-06-20
dot icon24/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon24/05/2010
Director's details changed for Robert Wood on 2010-05-05
dot icon24/05/2010
Director's details changed for Paul Mckeown on 2010-05-05
dot icon24/05/2010
Director's details changed for David Alexander Bryce on 2010-05-05
dot icon21/05/2010
Register(s) moved to registered office address
dot icon06/02/2010
Register(s) moved to registered inspection location
dot icon06/02/2010
Register inspection address has been changed
dot icon21/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon03/07/2009
Return made up to 05/05/08; full list of members; amend
dot icon16/06/2009
Return made up to 05/05/09; full list of members
dot icon15/06/2009
Director's change of particulars / david bryce / 06/05/2007
dot icon31/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon20/01/2009
Certificate of change of name
dot icon09/07/2008
Return made up to 05/05/08; full list of members
dot icon06/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon11/02/2008
Registered office changed on 11/02/08 from: 91 station road forest hall newcastle upon tyne tyne & wear NE12 8AQ
dot icon26/10/2007
New director appointed
dot icon17/07/2007
Resolutions
dot icon13/07/2007
Return made up to 05/05/07; full list of members
dot icon06/07/2007
£ nc 10000/9600 31/05/07
dot icon15/06/2007
New secretary appointed
dot icon15/06/2007
Secretary resigned;director resigned
dot icon15/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon07/11/2006
Return made up to 05/05/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon03/11/2005
Return made up to 05/05/05; full list of members
dot icon03/11/2005
Director's particulars changed
dot icon03/11/2005
Director resigned
dot icon03/11/2005
Secretary resigned
dot icon10/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon19/11/2004
Return made up to 05/05/04; full list of members
dot icon18/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon26/07/2003
Resolutions
dot icon30/06/2003
Ad 20/06/03--------- £ si 200@1=200 £ ic 800/1000
dot icon30/06/2003
Ad 20/06/03--------- £ si 700@1=700 £ ic 100/800
dot icon30/06/2003
Nc inc already adjusted 31/03/03
dot icon30/06/2003
Resolutions
dot icon30/06/2003
New director appointed
dot icon30/06/2003
New director appointed
dot icon17/05/2003
Return made up to 05/05/03; full list of members
dot icon06/05/2003
Total exemption small company accounts made up to 2002-05-31
dot icon22/11/2002
Particulars of mortgage/charge
dot icon01/10/2002
Director resigned
dot icon05/06/2002
Total exemption full accounts made up to 2001-05-31
dot icon01/06/2002
Return made up to 05/05/02; full list of members
dot icon20/03/2002
New secretary appointed
dot icon20/03/2002
Secretary resigned
dot icon04/09/2001
New director appointed
dot icon29/06/2001
Return made up to 05/05/01; full list of members
dot icon14/04/2001
Director resigned
dot icon14/04/2001
New director appointed
dot icon17/11/2000
Ad 05/05/00--------- £ si 1@1=1 £ ic 1/2
dot icon08/11/2000
Director resigned
dot icon08/11/2000
Secretary resigned
dot icon18/10/2000
Registered office changed on 18/10/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF
dot icon18/10/2000
New secretary appointed;new director appointed
dot icon02/10/2000
Certificate of change of name
dot icon05/05/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
135
2.58M
-
0.00
1.39M
-
2022
213
3.31M
-
7.49M
841.25K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Richard Mark Lea
Director
07/06/2017 - Present
42
Bryce, David Alexander
Director
23/06/2003 - Present
20
Murray, Sarah Louise
Director
24/04/2024 - Present
-
Keefe, Paul Andrew
Director
24/04/2024 - Present
-
Cahill, Janet Elizabeth
Director
10/03/2020 - Present
4

Persons with Significant Control

4
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 CLEARDATA UK LIMITED

CLEARDATA UK LIMITED is an(a) Active company incorporated on 05/05/2000 with the registered office located at Innovation House Coniston Court, Blyth Riverside Business Park, Blyth, Northumberland NE24 4RP. There are currently 7 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 CLEARDATA UK LIMITED?

toggle

CLEARDATA UK LIMITED is currently Active. It was registered on 05/05/2000 .

Where is CLEARDATA UK LIMITED located?

toggle

CLEARDATA UK LIMITED is registered at Innovation House Coniston Court, Blyth Riverside Business Park, Blyth, Northumberland NE24 4RP.

What does CLEARDATA UK LIMITED do?

toggle

CLEARDATA UK LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CLEARDATA UK LIMITED?

toggle

The latest filing was on 26/02/2026: Full accounts made up to 2025-05-31.