CLEARFIN GROUP LTD

Register to unlock more data on OkredoRegister

CLEARFIN GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12686286

Incorporation date

20/06/2020

Size

Micro Entity

Contacts

Registered address

Registered address

12 Hamilton Terrace, Leamington Spa CV32 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2020)
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon12/01/2026
Registered office address changed from 30 Moorgate London EC2R 6DA England to 12 Hamilton Terrace Leamington Spa CV32 4LY on 2026-01-12
dot icon09/10/2025
Change of details for Mr Jake Kelly as a person with significant control on 2025-10-06
dot icon09/10/2025
Director's details changed for Mr Jake Kelly on 2025-10-06
dot icon19/06/2025
Register inspection address has been changed from Unit 30, Pall Mall Deposit Barlby Road London W10 6BL England to 30 Moorgate London EC2R 6DA
dot icon19/06/2025
Register(s) moved to registered office address 30 Moorgate London EC2R 6DA
dot icon19/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-06-30
dot icon10/09/2024
Change of details for Mr Ross Brimble as a person with significant control on 2024-09-09
dot icon09/09/2024
Change of details for Mr Matt Graham as a person with significant control on 2024-08-09
dot icon09/09/2024
Change of details for Mr Jake Kelly as a person with significant control on 2024-08-09
dot icon09/09/2024
Director's details changed for Mr Matt Graham on 2024-09-09
dot icon09/09/2024
Withdrawal of the directors' residential address register information from the public register
dot icon22/07/2024
Registered office address changed from Unit 30, 124-128 Barlby Road London W10 6BL England to 30 Moorgate London EC2R 6DA on 2024-07-22
dot icon27/06/2024
Change of details for Mr Jake Kelly as a person with significant control on 2024-03-17
dot icon26/06/2024
Register inspection address has been changed from 17 st. Brides Close Leamington Spa CV31 1NX England to Unit 30, Pall Mall Deposit Barlby Road London W10 6BL
dot icon25/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon01/05/2024
Registered office address changed from Pl30 Pall Mall Deposit Barlby Road London W10 6BL United Kingdom to Unit 30, 124-128 Barlby Road London W10 6BL on 2024-05-01
dot icon03/04/2024
Change of details for Mr Jake Kelly as a person with significant control on 2024-03-31
dot icon03/04/2024
Director's details changed for Mr Jake Kelly on 2024-03-31
dot icon16/01/2024
Change of details for Mr Ross Brimble as a person with significant control on 2024-01-15
dot icon16/01/2024
Director's details changed for Mr Ross Brimble on 2024-01-15
dot icon15/01/2024
Change of details for Mr Jake Kelly as a person with significant control on 2024-01-02
dot icon15/01/2024
Director's details changed for Mr Jake Kelly on 2024-01-02
dot icon18/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon24/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon08/09/2022
Director's details changed for Mr Ross Brimble on 2022-09-07
dot icon08/09/2022
Change of details for Mr Ross Brimble as a person with significant control on 2022-09-07
dot icon08/09/2022
Director's details changed for Mr Matt Graham on 2022-08-15
dot icon08/09/2022
Change of details for Mr Matt Graham as a person with significant control on 2022-08-15
dot icon26/07/2022
Director's details changed for Mr Jake Kelly on 2022-07-25
dot icon26/07/2022
Director's details changed for Mr Matt Graham on 2022-07-25
dot icon26/07/2022
Director's details changed for Mr Ross Brimble on 2022-07-25
dot icon26/07/2022
Change of details for Mr Matt Graham as a person with significant control on 2022-07-25
dot icon26/07/2022
Change of details for Mr Jake Kelly as a person with significant control on 2022-07-25
dot icon26/07/2022
Change of details for Mr Ross Brimble as a person with significant control on 2022-07-25
dot icon26/07/2022
Registered office address changed from 124 City Road 124 City Road London EC1V 2NX England to Pl30 Pall Mall Deposit Barlby Road London W10 6BL on 2022-07-26
dot icon28/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon14/06/2022
Registered office address changed from Clearfin Group Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom to 124 City Road 124 City Road London EC1V 2NX on 2022-06-14
dot icon15/03/2022
Micro company accounts made up to 2021-06-30
dot icon28/06/2021
Confirmation statement made on 2021-06-19 with updates
dot icon28/06/2021
Register(s) moved to registered inspection location 17 st. Brides Close Leamington Spa CV31 1NX
dot icon23/06/2021
Notification of Ross Brimble as a person with significant control on 2021-04-12
dot icon23/06/2021
Notification of Jake Kelly as a person with significant control on 2021-04-12
dot icon10/06/2021
Register(s) moved to registered inspection location 17 st. Brides Close Leamington Spa CV31 1NX
dot icon10/06/2021
Elect to keep the directors' residential address register information on the public register
dot icon07/06/2021
Register(s) moved to registered inspection location 17 st. Brides Close Leamington Spa CV31 1NX
dot icon07/06/2021
Register inspection address has been changed from 17 st. Brides Close Leamington Spa CV31 1NX England to 17 st. Brides Close Leamington Spa CV31 1NX
dot icon07/06/2021
Register(s) moved to registered inspection location 17 st. Brides Close Leamington Spa CV31 1NX
dot icon07/06/2021
Register inspection address has been changed from 17 st. Brides Close Leamington Spa CV31 1NX England to 17 st. Brides Close Leamington Spa CV31 1NX
dot icon07/06/2021
Register inspection address has been changed to 17 st. Brides Close Leamington Spa CV31 1NX
dot icon12/04/2021
Termination of appointment of Scott Brown as a director on 2021-04-12
dot icon27/11/2020
Change of details for Mr Matt Graham as a person with significant control on 2020-08-07
dot icon27/11/2020
Director's details changed for Mr Matt Graham on 2020-08-07
dot icon27/11/2020
Director's details changed for Mr Scott Brown on 2020-11-27
dot icon27/11/2020
Director's details changed for Mr Ross Brimble on 2020-08-07
dot icon27/11/2020
Director's details changed for Mr Jake Kelly on 2020-08-07
dot icon20/06/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+422.34 % *

* during past year

Cash in Bank

£16,835.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.20K
-
0.00
-
-
2022
3
12.49K
-
0.00
3.22K
-
2023
3
19.31K
-
0.00
16.84K
-
2023
3
19.31K
-
0.00
16.84K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

19.31K £Ascended54.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.84K £Ascended422.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Matt
Director
20/06/2020 - Present
-
Brimble, Ross
Director
20/06/2020 - Present
-
Kelly, Jake
Director
20/06/2020 - Present
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLEARFIN GROUP LTD

CLEARFIN GROUP LTD is an(a) Active company incorporated on 20/06/2020 with the registered office located at 12 Hamilton Terrace, Leamington Spa CV32 4LY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARFIN GROUP LTD?

toggle

CLEARFIN GROUP LTD is currently Active. It was registered on 20/06/2020 .

Where is CLEARFIN GROUP LTD located?

toggle

CLEARFIN GROUP LTD is registered at 12 Hamilton Terrace, Leamington Spa CV32 4LY.

What does CLEARFIN GROUP LTD do?

toggle

CLEARFIN GROUP LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CLEARFIN GROUP LTD have?

toggle

CLEARFIN GROUP LTD had 3 employees in 2023.

What is the latest filing for CLEARFIN GROUP LTD?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-06-30.