CLEARSCORE EVERYWHERE LIMITED

Register to unlock more data on OkredoRegister

CLEARSCORE EVERYWHERE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06297533

Incorporation date

29/06/2007

Size

Full

Contacts

Registered address

Registered address

Vox Studios, Vg 203 1-45 Durham Street, London SE11 5JHCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2008)
dot icon26/01/2026
Previous accounting period shortened from 2025-04-28 to 2025-01-31
dot icon23/07/2025
Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Vox Studios, Vg 203 1-45 Durham Street Durham Street London SE11 5JH
dot icon22/07/2025
Certificate of change of name
dot icon22/07/2025
Register(s) moved to registered office address Vox Studios Vg 203 1-45 Durham Street London SE11 5JH
dot icon22/07/2025
Confirmation statement made on 2025-06-28 with updates
dot icon29/05/2025
Registration of charge 062975330003, created on 2025-05-22
dot icon29/05/2025
Registration of charge 062975330004, created on 2025-05-22
dot icon07/05/2025
Full accounts made up to 2024-04-30
dot icon23/04/2025
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-04-23
dot icon12/02/2025
Notification of a person with significant control statement
dot icon11/02/2025
Memorandum and Articles of Association
dot icon11/02/2025
Resolutions
dot icon11/02/2025
Cessation of Aro Finance Group Limited as a person with significant control on 2025-01-28
dot icon11/02/2025
Appointment of Brian Cole as a director on 2025-01-28
dot icon10/02/2025
Appointment of Justin Basini as a director on 2025-01-28
dot icon10/02/2025
Registered office address changed from , Dakota House Concord Business Park, Wythenshawe, Manchester, M22 0RR, United Kingdom to Vox Studios Vg 203 1-45 Durham Street London SE11 5JH on 2025-02-10
dot icon10/02/2025
Termination of appointment of Andrew Wayne Fisher as a director on 2025-01-28
dot icon10/02/2025
Termination of appointment of Neill Jonathan Skinner as a director on 2025-01-28
dot icon10/02/2025
Termination of appointment of Emma Louise Steeley as a director on 2025-01-28
dot icon28/01/2025
Satisfaction of charge 062975330002 in full
dot icon27/01/2025
Statement of capital following an allotment of shares on 2025-01-24
dot icon24/01/2025
Satisfaction of charge 1 in full
dot icon18/11/2024
Registered office address changed from , Atlantic House Atlas Business Park, Simonsway, Manchester, M22 5PR, United Kingdom to Vox Studios Vg 203 1-45 Durham Street London SE11 5JH on 2024-11-18
dot icon19/07/2024
Confirmation statement made on 2024-06-28 with updates
dot icon31/05/2024
Full accounts made up to 2023-04-30
dot icon15/05/2024
Change of details for Freedom Acquisitions Limited as a person with significant control on 2024-05-09
dot icon09/05/2024
Certificate of change of name
dot icon29/04/2024
Current accounting period shortened from 2023-04-29 to 2023-04-28
dot icon29/01/2024
Previous accounting period shortened from 2023-04-30 to 2023-04-29
dot icon30/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon12/01/2023
Full accounts made up to 2022-04-30
dot icon20/07/2022
Registered office address changed from , Altantic House Atlas Business Park, Simonsway, Manchester, M22 5PR to Vox Studios Vg 203 1-45 Durham Street London SE11 5JH on 2022-07-20
dot icon16/02/2012
Registered office address changed from , Freedom House, Church Street, Wilmslow, Cheshire, SK9 1AX on 2012-02-16
dot icon03/02/2008
Registered office changed on 03/02/08 from:\st james court, brown street, manchester, greater manchester M2 2JF

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2024
dot iconNext account date
31/01/2025
dot iconNext due on
26/04/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
16/04/2021 - 23/04/2025
2431
Brodie, Brian Edward
Director
16/05/2016 - 26/07/2022
33
Chadwick, Andrew Mark
Director
21/09/2007 - 01/02/2010
21
Ms Emma Louise Steeley
Director
26/07/2022 - 28/01/2025
17
Beau De Lomenie, Olivier
Director
01/12/2009 - 05/10/2010
7

Persons with Significant Control

2
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 CLEARSCORE EVERYWHERE LIMITED

CLEARSCORE EVERYWHERE LIMITED is an(a) Active company incorporated on 29/06/2007 with the registered office located at Vox Studios, Vg 203 1-45 Durham Street, London SE11 5JH. There are currently 2 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 CLEARSCORE EVERYWHERE LIMITED?

toggle

CLEARSCORE EVERYWHERE LIMITED is currently Active. It was registered on 29/06/2007 .

Where is CLEARSCORE EVERYWHERE LIMITED located?

toggle

CLEARSCORE EVERYWHERE LIMITED is registered at Vox Studios, Vg 203 1-45 Durham Street, London SE11 5JH.

What does CLEARSCORE EVERYWHERE LIMITED do?

toggle

CLEARSCORE EVERYWHERE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CLEARSCORE EVERYWHERE LIMITED?

toggle

The latest filing was on 26/01/2026: Previous accounting period shortened from 2025-04-28 to 2025-01-31.