CLEARPAY RECEIVABLES WAREHOUSE 2020-2 LIMITED

Register to unlock more data on OkredoRegister

CLEARPAY RECEIVABLES WAREHOUSE 2020-2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

13098287

Incorporation date

23/12/2020

Size

Full

Contacts

Registered address

Registered address

101 New Cavendish Street, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2020)
dot icon03/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon16/12/2025
First Gazette notice for voluntary strike-off
dot icon08/12/2025
Application to strike the company off the register
dot icon08/12/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 101 New Cavendish Street London W1W 6XH on 2025-12-08
dot icon08/12/2025
Termination of appointment of Csc Corporate Services (London) Limited as a secretary on 2025-11-19
dot icon13/08/2025
Termination of appointment of Emily Elizabeth Ballantine as a director on 2025-08-11
dot icon13/08/2025
Termination of appointment of Csc Directors (No.3) Limited as a director on 2025-08-11
dot icon13/08/2025
Termination of appointment of Paivi Helena Whitaker as a director on 2025-08-11
dot icon13/08/2025
Appointment of Mr Hoan Michael Hien Huynh as a director on 2025-08-11
dot icon03/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon18/12/2024
Satisfaction of charge 130982870001 in full
dot icon12/12/2024
Secretary's details changed for Intertrust Corporate Services Limited on 2024-12-09
dot icon12/12/2024
Director's details changed for Intertrust Directors 1 Limited on 2024-12-09
dot icon15/10/2024
Full accounts made up to 2023-12-31
dot icon27/05/2024
Satisfaction of charge 130982870002 in full
dot icon27/05/2024
Satisfaction of charge 130982870003 in full
dot icon27/05/2024
Satisfaction of charge 130982870004 in full
dot icon27/05/2024
Satisfaction of charge 130982870005 in full
dot icon27/05/2024
Satisfaction of charge 130982870007 in full
dot icon27/05/2024
Satisfaction of charge 130982870008 in full
dot icon27/05/2024
Satisfaction of charge 130982870009 in full
dot icon27/05/2024
Satisfaction of charge 130982870010 in full
dot icon27/05/2024
Satisfaction of charge 130982870006 in full
dot icon27/05/2024
Satisfaction of charge 130982870011 in full
dot icon27/05/2024
Satisfaction of charge 130982870012 in full
dot icon27/05/2024
Satisfaction of charge 130982870013 in full
dot icon27/05/2024
Satisfaction of charge 130982870014 in full
dot icon27/05/2024
Satisfaction of charge 130982870015 in full
dot icon27/05/2024
Satisfaction of charge 130982870016 in full
dot icon27/05/2024
Satisfaction of charge 130982870017 in full
dot icon27/05/2024
Satisfaction of charge 130982870018 in full
dot icon27/05/2024
Satisfaction of charge 130982870019 in full
dot icon27/05/2024
Satisfaction of charge 130982870020 in full
dot icon27/05/2024
Satisfaction of charge 130982870021 in full
dot icon27/05/2024
Satisfaction of charge 130982870022 in full
dot icon27/05/2024
Satisfaction of charge 130982870023 in full
dot icon03/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon03/11/2023
Full accounts made up to 2022-12-31
dot icon30/08/2023
Registration of charge 130982870023, created on 2023-08-17
dot icon03/08/2023
Registration of charge 130982870022, created on 2023-07-27
dot icon24/07/2023
Registration of charge 130982870021, created on 2023-07-20
dot icon24/06/2023
Director's details changed for Ms. Helena Paivi Whitaker on 2020-12-23
dot icon06/06/2023
Registration of charge 130982870020, created on 2023-05-25
dot icon09/05/2023
Full accounts made up to 2021-12-31
dot icon12/04/2023
Registration of charge 130982870019, created on 2023-03-29
dot icon05/04/2023
Registration of charge 130982870018, created on 2023-03-27
dot icon08/03/2023
Appointment of Emily Elizabeth Ballantine as a director on 2023-02-28
dot icon08/03/2023
Termination of appointment of Sejal Norda as a director on 2023-02-28
dot icon08/02/2023
Registration of charge 130982870017, created on 2023-02-07
dot icon25/01/2023
Registration of charge 130982870016, created on 2023-01-17
dot icon11/01/2023
Registration of charge 130982870015, created on 2023-01-11
dot icon04/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon09/11/2022
Registration of charge 130982870014, created on 2022-11-02
dot icon31/10/2022
Registration of charge 130982870013, created on 2022-10-27
dot icon12/10/2022
Appointment of Mrs Sejal Norda as a director on 2022-09-29
dot icon12/10/2022
Termination of appointment of Sam Oliver Ellis as a director on 2022-09-30
dot icon11/10/2022
Registration of charge 130982870012, created on 2022-09-29
dot icon01/09/2022
Registration of charge 130982870011, created on 2022-08-22
dot icon15/08/2022
Director's details changed for Mr Sam Oliver Ellis on 2022-08-15
dot icon05/08/2022
Registration of charge 130982870010, created on 2022-08-02
dot icon14/07/2022
Registration of charge 130982870009, created on 2022-07-12
dot icon19/05/2022
Registration of charge 130982870008, created on 2022-05-12
dot icon11/05/2022
Registration of charge 130982870007, created on 2022-05-10
dot icon07/04/2022
Registration of charge 130982870006, created on 2022-03-31
dot icon05/04/2022
Registration of charge 130982870005, created on 2022-03-24
dot icon23/02/2022
Registration of charge 130982870004, created on 2022-02-22
dot icon15/02/2022
Registration of charge 130982870003, created on 2022-02-11
dot icon14/02/2022
Registration of charge 130982870002, created on 2022-02-10
dot icon04/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon14/04/2021
Appointment of Mr Sam Oliver Ellis as a director on 2021-04-07
dot icon13/04/2021
Termination of appointment of Carl-Olav Scheible as a director on 2021-03-31
dot icon01/03/2021
Registration of charge 130982870001, created on 2021-02-24
dot icon23/12/2020
Notification of Clearpay Finance Limited as a person with significant control on 2020-12-23
dot icon23/12/2020
Cessation of Intertrust Corporate Services Limited as a person with significant control on 2020-12-23
dot icon23/12/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
22/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CORPORATE SERVICES (LONDON) LIMITED
Corporate Secretary
23/12/2020 - 19/11/2025
913
CSC DIRECTORS (NO.3) LIMITED
Corporate Director
23/12/2020 - 11/08/2025
367
Norda, Sejal
Director
29/09/2022 - 28/02/2023
6
Scheible, Carl-Olav
Director
23/12/2020 - 31/03/2021
8
Whitaker, Helena Paivi
Director
23/12/2020 - 11/08/2025
189

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEARPAY RECEIVABLES WAREHOUSE 2020-2 LIMITED

CLEARPAY RECEIVABLES WAREHOUSE 2020-2 LIMITED is an(a) Dissolved company incorporated on 23/12/2020 with the registered office located at 101 New Cavendish Street, London W1W 6XH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARPAY RECEIVABLES WAREHOUSE 2020-2 LIMITED?

toggle

CLEARPAY RECEIVABLES WAREHOUSE 2020-2 LIMITED is currently Dissolved. It was registered on 23/12/2020 and dissolved on 03/03/2026.

Where is CLEARPAY RECEIVABLES WAREHOUSE 2020-2 LIMITED located?

toggle

CLEARPAY RECEIVABLES WAREHOUSE 2020-2 LIMITED is registered at 101 New Cavendish Street, London W1W 6XH.

What does CLEARPAY RECEIVABLES WAREHOUSE 2020-2 LIMITED do?

toggle

CLEARPAY RECEIVABLES WAREHOUSE 2020-2 LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CLEARPAY RECEIVABLES WAREHOUSE 2020-2 LIMITED?

toggle

The latest filing was on 03/03/2026: Final Gazette dissolved via voluntary strike-off.