CLEARSTORM LIMITED

Register to unlock more data on OkredoRegister

CLEARSTORM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04151594

Incorporation date

01/02/2001

Size

Small

Contacts

Registered address

Registered address

4th Floor 161 Marsh Wall, London, England And Wales E14 9SJCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2001)
dot icon05/02/2026
Cessation of Sean Mucryan as a person with significant control on 2026-02-05
dot icon05/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon27/01/2026
Accounts for a small company made up to 2025-03-31
dot icon17/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon04/01/2025
Accounts for a small company made up to 2024-03-31
dot icon12/07/2024
Director's details changed for Mr Sean Martin Mulryan on 2024-07-01
dot icon10/04/2024
Accounts for a small company made up to 2023-03-31
dot icon12/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon14/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon12/02/2023
Director's details changed for Mr John Martin Mulryan on 2023-01-01
dot icon09/01/2023
Accounts for a small company made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon02/01/2022
Accounts for a small company made up to 2021-03-31
dot icon02/12/2021
Notification of London Residential Holdco Limited as a person with significant control on 2021-10-29
dot icon02/12/2021
Cessation of Ballymore Properties Limited as a person with significant control on 2021-10-29
dot icon06/04/2021
Appointment of Mr Patrick Joseph Dalton as a director on 2021-04-01
dot icon06/04/2021
Termination of appointment of David Nicholas Pearson as a director on 2021-04-01
dot icon06/04/2021
Termination of appointment of David Nicholas Pearson as a secretary on 2021-04-01
dot icon06/04/2021
Appointment of Mr Patrick Joseph Dalton as a secretary on 2021-04-01
dot icon12/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon10/02/2021
Accounts for a small company made up to 2020-03-31
dot icon05/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon02/01/2020
Accounts for a small company made up to 2019-03-31
dot icon08/02/2019
Cessation of Sean Mulryan as a person with significant control on 2016-04-06
dot icon08/02/2019
Cessation of Ballymore Properties Limited as a person with significant control on 2016-04-06
dot icon04/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon14/09/2018
Full accounts made up to 2018-03-31
dot icon21/05/2018
Director's details changed for Mr Sean Mulryan on 2018-05-01
dot icon05/02/2018
Notification of Sean Mulryan as a person with significant control on 2016-04-06
dot icon05/02/2018
Notification of Ballymore Properties Limited as a person with significant control on 2016-04-06
dot icon05/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon06/12/2017
Full accounts made up to 2017-03-31
dot icon22/02/2017
Satisfaction of charge 1 in full
dot icon22/02/2017
Satisfaction of charge 6 in full
dot icon22/02/2017
Satisfaction of charge 7 in full
dot icon22/02/2017
Satisfaction of charge 2 in full
dot icon22/02/2017
Satisfaction of charge 4 in full
dot icon22/02/2017
Satisfaction of charge 8 in full
dot icon22/02/2017
Satisfaction of charge 9 in full
dot icon22/02/2017
Satisfaction of charge 11 in full
dot icon22/02/2017
Satisfaction of charge 13 in full
dot icon22/02/2017
Satisfaction of charge 16 in full
dot icon22/02/2017
Satisfaction of charge 12 in full
dot icon22/02/2017
Satisfaction of charge 17 in full
dot icon22/02/2017
Satisfaction of charge 18 in full
dot icon22/02/2017
Satisfaction of charge 21 in full
dot icon22/02/2017
Satisfaction of charge 041515940022 in full
dot icon22/02/2017
Satisfaction of charge 041515940024 in full
dot icon22/02/2017
Satisfaction of charge 041515940025 in full
dot icon22/02/2017
Satisfaction of charge 041515940026 in full
dot icon15/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon28/11/2016
Director's details changed for Mr John Martin Mulryan on 2016-11-26
dot icon06/04/2016
Secretary's details changed for David Nicholas Pearson on 2016-01-04
dot icon06/04/2016
Director's details changed for Mr John Martin Mulryan on 2016-01-04
dot icon06/04/2016
Director's details changed for Mr David Nicholas Pearson on 2016-01-04
dot icon06/04/2016
Registered office address changed from 4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom to 4th Floor 161 Marsh Wall London England and Wales E14 9SJ on 2016-04-06
dot icon06/04/2016
Director's details changed for Mr. Sean Mulryan on 2016-01-04
dot icon09/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon08/02/2016
Registered office address changed from St. Johns House 5 South Parade Summertown Oxford OX2 7JL to 4th Floor 161 Marsh Wall London England and Wales E14 9SQ on 2016-02-08
dot icon04/02/2016
Secretary's details changed for David Nicholas Pearson on 2016-01-04
dot icon03/02/2016
Director's details changed for Mr. Sean Mulryan on 2016-01-04
dot icon03/02/2016
Director's details changed for Mr David Nicholas Pearson on 2016-01-04
dot icon03/02/2016
Director's details changed for Mr John Martin Mulryan on 2016-01-04
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon03/09/2015
Registration of charge 041515940025, created on 2015-08-26
dot icon03/09/2015
Registration of charge 041515940026, created on 2015-08-26
dot icon21/05/2015
Registration of charge 041515940024, created on 2015-05-15
dot icon27/02/2015
Appointment of Mr. Sean Mulryan as a director on 2015-02-18
dot icon09/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon11/11/2014
Termination of appointment of Brian Fagan as a director on 2014-10-31
dot icon28/10/2014
Satisfaction of charge 15 in full
dot icon28/10/2014
Satisfaction of charge 14 in full
dot icon28/10/2014
Satisfaction of charge 10 in full
dot icon28/10/2014
Satisfaction of charge 041515940023 in full
dot icon28/10/2014
Satisfaction of charge 20 in full
dot icon28/10/2014
Satisfaction of charge 5 in full
dot icon28/10/2014
Satisfaction of charge 19 in full
dot icon28/10/2014
Satisfaction of charge 3 in full
dot icon16/10/2014
Appointment of David Nicholas Pearson as a secretary on 2014-10-01
dot icon15/10/2014
Termination of appointment of Brian Fagan as a secretary on 2014-10-01
dot icon23/09/2014
Termination of appointment of Dominic Dunford as a director on 2014-09-22
dot icon09/09/2014
Full accounts made up to 2014-03-31
dot icon20/08/2014
Registration of charge 041515940023, created on 2014-08-13
dot icon16/08/2014
Registration of charge 041515940022, created on 2014-08-13
dot icon04/08/2014
Appointment of Financial Controller Dominic Dunford as a director on 2014-08-04
dot icon08/05/2014
Director's details changed for Mr John Martin Mulryan on 2014-04-01
dot icon08/05/2014
Director's details changed for Mr John Martin Mulryan on 2014-04-01
dot icon11/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon28/06/2013
Director's details changed for Mr David Nicholas Pearson on 2013-06-19
dot icon27/06/2013
Director's details changed for Mr David Nicholas Pearson on 2013-06-19
dot icon08/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon27/12/2012
Particulars of a mortgage or charge / charge no: 21
dot icon24/12/2012
Full accounts made up to 2012-03-31
dot icon20/07/2012
Particulars of a mortgage or charge / charge no: 20
dot icon22/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon08/01/2012
Full accounts made up to 2011-03-31
dot icon13/12/2011
Termination of appointment of David Brophy as a director
dot icon05/12/2011
Appointment of David Nicholas Pearson as a director
dot icon08/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon01/02/2011
Full accounts made up to 2010-03-31
dot icon14/05/2010
Full accounts made up to 2009-03-31
dot icon24/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon09/11/2009
Appointment of John Mulryan as a director
dot icon16/10/2009
Termination of appointment of David Badger as a director
dot icon03/04/2009
Return made up to 01/02/09; full list of members
dot icon03/04/2009
Appointment terminated director timothy farrow
dot icon23/03/2009
Appointment terminated director raymond hardy
dot icon16/03/2009
Full accounts made up to 2008-03-31
dot icon27/11/2008
Director appointed david badger
dot icon29/02/2008
Appointment terminated director peter bacon
dot icon18/02/2008
Return made up to 01/02/08; full list of members
dot icon11/02/2008
Director resigned
dot icon18/01/2008
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon07/01/2008
New director appointed
dot icon02/12/2007
Full accounts made up to 2006-12-31
dot icon16/03/2007
Return made up to 01/02/07; full list of members
dot icon06/02/2007
New director appointed
dot icon23/01/2007
New director appointed
dot icon25/08/2006
Full accounts made up to 2005-12-31
dot icon17/07/2006
Full accounts made up to 2004-12-31
dot icon10/06/2006
Particulars of mortgage/charge
dot icon08/06/2006
Particulars of mortgage/charge
dot icon06/04/2006
Particulars of mortgage/charge
dot icon06/04/2006
Particulars of mortgage/charge
dot icon22/02/2006
Return made up to 01/02/06; full list of members
dot icon20/02/2006
Ad 07/02/06--------- £ si 900@1=900 £ ic 100/1000
dot icon30/06/2005
Particulars of mortgage/charge
dot icon27/04/2005
Particulars of mortgage/charge
dot icon07/04/2005
Particulars of mortgage/charge
dot icon22/03/2005
Particulars of mortgage/charge
dot icon04/03/2005
Particulars of mortgage/charge
dot icon17/02/2005
Return made up to 01/02/05; full list of members
dot icon31/01/2005
Full accounts made up to 2003-12-31
dot icon05/10/2004
Particulars of mortgage/charge
dot icon18/08/2004
Particulars of mortgage/charge
dot icon31/07/2004
Particulars of mortgage/charge
dot icon20/05/2004
Particulars of mortgage/charge
dot icon08/02/2004
Return made up to 01/02/04; full list of members
dot icon31/01/2004
Particulars of mortgage/charge
dot icon14/01/2004
Full accounts made up to 2003-03-31
dot icon26/09/2003
Particulars of mortgage/charge
dot icon26/09/2003
Particulars of mortgage/charge
dot icon12/07/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon02/04/2003
Secretary's particulars changed;director's particulars changed
dot icon31/03/2003
Return made up to 01/02/03; full list of members
dot icon24/02/2003
Memorandum and Articles of Association
dot icon24/02/2003
Resolutions
dot icon24/02/2003
Resolutions
dot icon13/02/2003
Particulars of mortgage/charge
dot icon13/02/2003
Particulars of mortgage/charge
dot icon13/02/2003
Particulars of mortgage/charge
dot icon24/01/2003
Full accounts made up to 2002-03-31
dot icon23/01/2003
New director appointed
dot icon09/12/2002
Registered office changed on 09/12/02 from: pointe north 3 greenwich view place millharbour london E14 9NN
dot icon14/11/2002
Ad 24/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon08/04/2002
Return made up to 01/02/02; full list of members
dot icon05/04/2002
New director appointed
dot icon05/04/2002
New secretary appointed;new director appointed
dot icon05/04/2002
Secretary resigned
dot icon05/04/2002
Director resigned
dot icon05/04/2002
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon13/02/2001
Registered office changed on 13/02/01 from: 120 east road london N1 6AA
dot icon01/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mulryan, John Martin
Director
14/10/2009 - Present
138
Dalton, Patrick Joseph
Director
01/04/2021 - Present
114
Mr Sean Mulryan
Director
18/02/2015 - Present
209

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+
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 CLEARSTORM LIMITED

CLEARSTORM LIMITED is an(a) Active company incorporated on 01/02/2001 with the registered office located at 4th Floor 161 Marsh Wall, London, England And Wales E14 9SJ. There are currently 3 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 CLEARSTORM LIMITED?

toggle

CLEARSTORM LIMITED is currently Active. It was registered on 01/02/2001 .

Where is CLEARSTORM LIMITED located?

toggle

CLEARSTORM LIMITED is registered at 4th Floor 161 Marsh Wall, London, England And Wales E14 9SJ.

What does CLEARSTORM LIMITED do?

toggle

CLEARSTORM LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CLEARSTORM LIMITED?

toggle

The latest filing was on 05/02/2026: Cessation of Sean Mucryan as a person with significant control on 2026-02-05.