CLEARSWIFT HOLDING LIMITED

Register to unlock more data on OkredoRegister

CLEARSWIFT HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07708980

Incorporation date

18/07/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2011)
dot icon22/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon22/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon22/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon16/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon31/01/2025
Director's details changed for Mr Matthew Reck on 2025-01-01
dot icon02/01/2025
Termination of appointment of Katherine Bolseth as a director on 2024-12-03
dot icon16/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon02/10/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon26/07/2024
Appointment of Justin Christopher Ritchie as a director on 2024-07-23
dot icon03/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon03/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon03/02/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon25/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon25/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon20/01/2024
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon29/09/2023
Confirmation statement made on 2023-09-12 with updates
dot icon14/09/2023
Change of details for Help/Systems International Group Limited as a person with significant control on 2022-11-01
dot icon12/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon12/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon12/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon12/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon12/12/2022
Director's details changed for Mr Matthew Reck on 2022-04-01
dot icon12/12/2022
Director's details changed for Katherine Bolseth on 2022-04-01
dot icon22/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon11/05/2022
Director's details changed for Katherine Bolseth on 2022-03-31
dot icon11/05/2022
Director's details changed for Mr Matthew Reck on 2022-03-31
dot icon02/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon02/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon02/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon02/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon16/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon16/09/2021
Second filing for the appointment of Matthew Reck as a director
dot icon14/09/2021
Change of details for Help/Systems International Group Limited as a person with significant control on 2019-12-30
dot icon06/04/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon06/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon11/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon11/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon13/11/2020
Confirmation statement made on 2020-09-12 with updates
dot icon25/02/2020
Termination of appointment of Dan Robert Mayleben as a director on 2020-02-19
dot icon25/02/2020
Appointment of Matthew Reck as a director on 2020-02-19
dot icon17/01/2020
Notification of Help/Systems International Group Limited as a person with significant control on 2019-12-02
dot icon17/01/2020
Cessation of Ruag Holding Ag as a person with significant control on 2019-12-02
dot icon04/01/2020
Resolutions
dot icon05/12/2019
Termination of appointment of Joseph Edward Roffey as a director on 2019-12-02
dot icon05/12/2019
Termination of appointment of Urs Kiener as a director on 2019-12-02
dot icon05/12/2019
Termination of appointment of Urs Breitmeier as a director on 2019-12-02
dot icon05/12/2019
Termination of appointment of Heath John Davies as a director on 2019-12-02
dot icon05/12/2019
Appointment of Mr Dan Robert Mayleben as a director on 2019-12-02
dot icon05/12/2019
Appointment of Katherine Bolseth as a director on 2019-12-02
dot icon05/12/2019
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2019-12-02
dot icon05/12/2019
Registered office address changed from 1310 Waterside Arlington Business Park Theale Reading RG7 4SA to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2019-12-05
dot icon12/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon10/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon07/01/2019
Termination of appointment of Andrew Mark Balchin as a director on 2018-12-31
dot icon13/09/2018
Confirmation statement made on 2018-09-12 with updates
dot icon09/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon04/07/2018
Appointment of Mr Joseph Edward Roffey as a director on 2018-06-26
dot icon31/01/2018
Director's details changed for Mr Urs Breitmaier on 2018-01-31
dot icon31/01/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon28/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon07/12/2017
Resolutions
dot icon23/11/2017
Appointment of Mr Urs Kiener as a director on 2017-11-23
dot icon23/11/2017
Appointment of Mr Urs Breitmaier as a director on 2017-11-23
dot icon18/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon12/09/2017
Notification of Ruag Holding Ag as a person with significant control on 2017-01-20
dot icon12/09/2017
Cessation of Lyceum Capital Partners Llp as a person with significant control on 2017-01-19
dot icon23/01/2017
Satisfaction of charge 077089800003 in full
dot icon23/01/2017
Satisfaction of charge 2 in full
dot icon11/01/2017
Full accounts made up to 2016-03-31
dot icon12/09/2016
Confirmation statement made on 2016-09-12 with no updates
dot icon19/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon23/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon23/04/2015
Registration of charge 077089800003, created on 2015-04-17
dot icon15/10/2014
Director's details changed for Heath John Davies on 2014-08-28
dot icon18/08/2014
Full accounts made up to 2014-03-31
dot icon23/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon21/08/2013
Full accounts made up to 2013-03-31
dot icon25/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon31/05/2013
Termination of appointment of Riccardo Nardi as a director
dot icon23/10/2012
Appointment of Heath John Davies as a director
dot icon02/08/2012
Appointment of Riccardo Nardi as a director
dot icon02/08/2012
Termination of appointment of Richard Turner as a director
dot icon18/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon09/07/2012
Resolutions
dot icon07/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon06/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/06/2012
Current accounting period extended from 2012-11-30 to 2013-03-31
dot icon21/03/2012
Accounts for a dormant company made up to 2011-11-30
dot icon21/03/2012
Previous accounting period shortened from 2012-07-31 to 2011-11-30
dot icon27/02/2012
Registered office address changed from 90 High Holborn London WC1V 6XX on 2012-02-27
dot icon15/02/2012
Termination of appointment of Olswang Cosec Limited as a secretary
dot icon25/01/2012
Appointment of Mr Andrew Mark Balchin as a director
dot icon24/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon22/12/2011
Resolutions
dot icon29/11/2011
Termination of appointment of Jeremy Hand as a director
dot icon29/11/2011
Appointment of Richard Keith Turner as a director
dot icon10/10/2011
Termination of appointment of Olswang Directors 2 Limited as a director
dot icon10/10/2011
Termination of appointment of Olswang Directors 1 Limited as a director
dot icon10/10/2011
Termination of appointment of Christopher Mackie as a director
dot icon10/10/2011
Appointment of Mr. Jeremy Hand as a director
dot icon18/07/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
02/12/2019 - Present
2431
OLSWANG COSEC LIMITED
Corporate Secretary
18/07/2011 - 09/02/2012
529
OLSWANG DIRECTORS 1 LIMITED
Corporate Director
18/07/2011 - 30/09/2011
393
OLSWANG DIRECTORS 2 LIMITED
Corporate Director
18/07/2011 - 30/09/2011
366
Mackie, Christopher Alan
Director
18/07/2011 - 30/09/2011
442

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 CLEARSWIFT HOLDING LIMITED

CLEARSWIFT HOLDING LIMITED is an(a) Active company incorporated on 18/07/2011 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. 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 CLEARSWIFT HOLDING LIMITED?

toggle

CLEARSWIFT HOLDING LIMITED is currently Active. It was registered on 18/07/2011 .

Where is CLEARSWIFT HOLDING LIMITED located?

toggle

CLEARSWIFT HOLDING LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does CLEARSWIFT HOLDING LIMITED do?

toggle

CLEARSWIFT HOLDING LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CLEARSWIFT HOLDING LIMITED?

toggle

The latest filing was on 22/01/2026: Audit exemption statement of guarantee by parent company for period ending 31/12/24.