CLEARLINK TELECOMS AND DATA LIMITED

Register to unlock more data on OkredoRegister

CLEARLINK TELECOMS AND DATA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06748370

Incorporation date

13/11/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

Ground Floor Unit E1, The Chase, John Tate Road, Hertford, Hertfordshire SG13 7NNCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2008)
dot icon09/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/04/2024
First Gazette notice for voluntary strike-off
dot icon19/04/2024
Cessation of Grantcroft Limited as a person with significant control on 2024-03-04
dot icon19/04/2024
Notification of Grantcroft Ihc Limited as a person with significant control on 2024-03-04
dot icon11/04/2024
Application to strike the company off the register
dot icon14/03/2024
Satisfaction of charge 067483700002 in full
dot icon14/03/2024
Satisfaction of charge 067483700001 in full
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with updates
dot icon30/11/2023
Current accounting period extended from 2023-10-31 to 2024-03-31
dot icon27/11/2023
Cancellation of shares. Statement of capital on 2023-10-03
dot icon27/11/2023
Purchase of own shares.
dot icon12/10/2023
Second filing of Confirmation Statement dated 2017-09-04
dot icon12/10/2023
Confirmation statement made on 2023-09-04 with updates
dot icon27/07/2023
Resolutions
dot icon27/07/2023
Memorandum and Articles of Association
dot icon19/07/2023
Statement of company's objects
dot icon14/07/2023
Termination of appointment of Nicholas Marks as a director on 2023-06-30
dot icon14/07/2023
Cessation of Nicholas Marks as a person with significant control on 2023-06-30
dot icon14/07/2023
Registered office address changed from Hertfordshire Business Centre Alexander Road London Colney St. Albans Hertfordshire AL2 1JG England to Ground Floor Unit E1, the Chase John Tate Road Hertford Hertfordshire SG13 7NN on 2023-07-14
dot icon14/07/2023
Notification of Grantcroft Limited as a person with significant control on 2023-06-30
dot icon14/07/2023
Appointment of Mr Mark David Bramley as a director on 2023-06-30
dot icon14/07/2023
Appointment of Mr Benjamin David Page as a director on 2023-06-30
dot icon14/07/2023
Appointment of Mr Philip Waters as a director on 2023-06-30
dot icon07/07/2023
Registration of charge 067483700001, created on 2023-07-06
dot icon07/07/2023
Registration of charge 067483700002, created on 2023-07-06
dot icon21/06/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon15/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon11/05/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon06/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon22/03/2021
Micro company accounts made up to 2020-10-31
dot icon04/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon10/03/2020
Micro company accounts made up to 2019-10-31
dot icon04/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon15/03/2019
Micro company accounts made up to 2018-10-31
dot icon04/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon03/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon04/09/2017
04/09/17 Statement of Capital gbp 1333
dot icon09/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon14/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/03/2016
Registered office address changed from Orchard House Mutton Lane Potters Bar Hertfordshire EN6 3AX to Hertfordshire Business Centre Alexander Road London Colney St. Albans Hertfordshire AL2 1JG on 2016-03-15
dot icon26/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon21/11/2014
Termination of appointment of Darren Holmes as a director on 2014-10-28
dot icon22/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon20/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon31/07/2012
Termination of appointment of Timothy Skinner as a director
dot icon11/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/12/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon03/05/2011
Register inspection address has been changed
dot icon03/05/2011
Registered office address changed from Unit 37 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 2011-05-03
dot icon23/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon23/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon18/05/2010
Appointment of Darren Holmes as a director
dot icon12/02/2010
Previous accounting period shortened from 2009-11-30 to 2009-10-31
dot icon07/01/2010
Termination of appointment of Michael Mann as a director
dot icon23/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon23/12/2009
Director's details changed for Mr Nicholas Marks on 2009-12-23
dot icon23/12/2009
Director's details changed for Timothy Alexander Skinner on 2009-12-23
dot icon23/12/2009
Director's details changed for Mr Michael Vincent Mann on 2009-12-23
dot icon15/10/2009
Termination of appointment of Darren Holmes as a director
dot icon08/06/2009
Registered office changed on 08/06/2009 from unit 40 the enterprise centre cranborne road potters bar hertfordshire EN6 3DQ united kingdom
dot icon03/12/2008
Director appointed darren holmes
dot icon03/12/2008
Director appointed timothy alexander skinner
dot icon13/11/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-3.24 % *

* during past year

Cash in Bank

£128,519.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
37.41K
-
0.00
132.83K
-
2022
3
38.26K
-
0.00
128.52K
-
2022
3
38.26K
-
0.00
128.52K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

38.26K £Ascended2.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

128.52K £Descended-3.24 % *

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
Marks, Nicholas
Director
13/11/2008 - 30/06/2023
12
Page, Benjamin David
Director
30/06/2023 - Present
33
Bramley, Mark David
Director
30/06/2023 - Present
27
Waters, Philip
Director
30/06/2023 - Present
26

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CLEARLINK TELECOMS AND DATA LIMITED

CLEARLINK TELECOMS AND DATA LIMITED is an(a) Dissolved company incorporated on 13/11/2008 with the registered office located at Ground Floor Unit E1, The Chase, John Tate Road, Hertford, Hertfordshire SG13 7NN. 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 CLEARLINK TELECOMS AND DATA LIMITED?

toggle

CLEARLINK TELECOMS AND DATA LIMITED is currently Dissolved. It was registered on 13/11/2008 and dissolved on 09/07/2024.

Where is CLEARLINK TELECOMS AND DATA LIMITED located?

toggle

CLEARLINK TELECOMS AND DATA LIMITED is registered at Ground Floor Unit E1, The Chase, John Tate Road, Hertford, Hertfordshire SG13 7NN.

What does CLEARLINK TELECOMS AND DATA LIMITED do?

toggle

CLEARLINK TELECOMS AND DATA LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

How many employees does CLEARLINK TELECOMS AND DATA LIMITED have?

toggle

CLEARLINK TELECOMS AND DATA LIMITED had 3 employees in 2022.

What is the latest filing for CLEARLINK TELECOMS AND DATA LIMITED?

toggle

The latest filing was on 09/07/2024: Final Gazette dissolved via voluntary strike-off.