CLEARSWIFT LIMITED

Register to unlock more data on OkredoRegister

CLEARSWIFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03367495

Incorporation date

09/05/1997

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 09/05/1997)
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 icon09/05/2025
Confirmation statement made on 2025-05-09 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 icon17/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon26/07/2024
Appointment of Justin Christopher Ritchie as a director on 2024-07-23
dot icon13/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon04/03/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon02/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon02/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
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 icon06/01/2024
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon16/05/2023
Confirmation statement made on 2023-05-09 with no updates
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 icon20/05/2022
Confirmation statement made on 2022-05-09 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
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon02/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon24/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon11/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon11/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon11/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon11/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon22/05/2020
Confirmation statement made on 2020-05-09 with no 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 icon03/02/2020
Change of details for Clearswift Holding Limited as a person with significant control on 2019-12-05
dot icon03/02/2020
Change of details for Newincco 1120 Limited as a person with significant control on 2017-12-07
dot icon03/02/2020
Notification of Newincco 1120 Limited as a person with significant control on 2017-11-13
dot icon03/02/2020
Cessation of Clearswift Group Ltd as a person with significant control on 2017-11-13
dot icon30/01/2020
Notification of Clearswift Group Ltd as a person with significant control on 2017-11-13
dot icon29/01/2020
Cessation of Ruag Holding Ag as a person with significant control on 2017-11-13
dot icon04/01/2020
Resolutions
dot icon05/12/2019
Termination of appointment of Julie Anne Gordon 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
Termination of appointment of Guy Barry Bunker as a director on 2019-12-02
dot icon05/12/2019
Termination of appointment of Dat Thrower as a director on 2019-12-02
dot icon05/12/2019
Termination of appointment of Ciaran Brendan Rafferty as a director on 2019-12-02
dot icon05/12/2019
Termination of appointment of Joseph Edward Roffey 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, Berkshire, RG7 4SA to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2019-12-05
dot icon14/05/2019
Full accounts made up to 2018-12-31
dot icon10/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon08/05/2019
Director's details changed for Mrs Julie Anne Gordon on 2019-05-08
dot icon08/05/2019
Director's details changed for Mr Ciaran Brendan Rafferty on 2019-05-08
dot icon02/04/2019
Termination of appointment of Maksym Schipka as a director on 2019-04-01
dot icon07/01/2019
Termination of appointment of Andrew Mark Balchin as a director on 2018-12-31
dot icon31/07/2018
Appointment of Mrs Julie Anne Gordon as a director on 2018-07-30
dot icon10/07/2018
Full 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 icon23/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon31/01/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon28/12/2017
Full accounts made up to 2017-03-31
dot icon20/11/2017
Termination of appointment of Jacqueline Ann Summons as a director on 2017-10-27
dot icon07/06/2017
Confirmation statement made on 2017-05-09 with updates
dot icon30/01/2017
Termination of appointment of Martin Philip Leuw as a director on 2017-01-24
dot icon30/01/2017
Termination of appointment of David Michael England as a director on 2017-01-26
dot icon23/01/2017
Satisfaction of charge 8 in full
dot icon23/01/2017
Satisfaction of charge 033674950009 in full
dot icon11/01/2017
Full accounts made up to 2016-03-31
dot icon15/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon23/11/2015
Termination of appointment of Naomi Lyn Newport as a director on 2015-09-30
dot icon18/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon23/04/2015
Registration of charge 033674950009, 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 icon19/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon10/04/2014
Appointment of Mr Ciaran Brendan Rafferty as a director
dot icon10/04/2014
Appointment of Mr Maksym Schipka as a director
dot icon10/04/2014
Appointment of Ms Jacqui Summons as a director
dot icon21/08/2013
Full accounts made up to 2013-03-31
dot icon20/08/2013
Termination of appointment of Alfred Pilgrim as a director
dot icon20/05/2013
Appointment of Mrs Naomi Lyn Newport as a director
dot icon09/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon10/01/2013
Memorandum and Articles of Association
dot icon23/10/2012
Appointment of Guy Barry Bunker as a director
dot icon23/10/2012
Appointment of Heath John Davies as a director
dot icon02/08/2012
Director's details changed for David Michael England on 2012-08-02
dot icon02/08/2012
Appointment of David Michael England as a director
dot icon02/08/2012
Termination of appointment of Richard Turner as a director
dot icon09/07/2012
Resolutions
dot icon07/07/2012
Particulars of a mortgage or charge / charge no: 8
dot icon06/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon03/07/2012
Full accounts made up to 2012-03-31
dot icon26/06/2012
Appointment of Mr Dat Thrower as a director
dot icon26/06/2012
Appointment of Mr Alfred Frank Pilgrim as a director
dot icon09/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon02/03/2012
Termination of appointment of Andrew Taylor as a director
dot icon27/02/2012
Appointment of Mr Martin Philip Leuw as a director
dot icon27/02/2012
Appointment of Mr Andrew Jonathan Mark Taylor as a director
dot icon28/12/2011
Termination of appointment of John Horton as a secretary
dot icon28/12/2011
Termination of appointment of John Horton as a director
dot icon28/12/2011
Appointment of Andrew Mark Balchin as a director
dot icon20/06/2011
Full accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon21/10/2010
Full accounts made up to 2010-03-31
dot icon11/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon11/05/2010
Registered office address changed from , 1310 Waterside Arlington, Business Park Theale, Reading, Berkshire, RG7 4SA on 2010-05-11
dot icon22/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/01/2010
Full accounts made up to 2009-03-31
dot icon22/12/2009
Declaration that part of the property/undertaking: released/ceased /both /charge no 7
dot icon22/12/2009
Declaration that part of the property/undertaking: released/ceased /both /charge no 5
dot icon22/12/2009
Declaration that part of the property/undertaking: released/ceased /both /charge no 4
dot icon13/05/2009
Return made up to 09/05/09; full list of members
dot icon08/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/11/2008
Particulars of a mortgage or charge / charge no: 7
dot icon28/10/2008
Full accounts made up to 2008-03-31
dot icon26/08/2008
Appointment terminated director mark forrest
dot icon01/08/2008
Director appointed richard keith turner
dot icon05/06/2008
Return made up to 09/05/08; full list of members
dot icon15/01/2008
Full accounts made up to 2007-03-31
dot icon14/01/2008
New director appointed
dot icon10/01/2008
Director resigned
dot icon17/12/2007
Director resigned
dot icon08/06/2007
New director appointed
dot icon08/06/2007
Return made up to 09/05/07; no change of members
dot icon15/05/2007
Director resigned
dot icon05/04/2007
Particulars of mortgage/charge
dot icon28/11/2006
Full accounts made up to 2006-03-31
dot icon16/11/2006
New director appointed
dot icon16/11/2006
Resolutions
dot icon01/11/2006
Director resigned
dot icon26/09/2006
Particulars of mortgage/charge
dot icon26/09/2006
Particulars of mortgage/charge
dot icon25/05/2006
Return made up to 09/05/06; full list of members
dot icon31/08/2005
Director's particulars changed
dot icon01/08/2005
Full accounts made up to 2005-03-31
dot icon20/07/2005
New director appointed
dot icon03/06/2005
Return made up to 09/05/05; full list of members
dot icon12/05/2005
Director resigned
dot icon20/08/2004
Full accounts made up to 2004-03-31
dot icon07/06/2004
New director appointed
dot icon07/06/2004
Resolutions
dot icon07/06/2004
Resolutions
dot icon07/06/2004
Resolutions
dot icon03/06/2004
Return made up to 09/05/04; full list of members
dot icon06/05/2004
Full accounts made up to 2003-03-31
dot icon02/03/2004
Director's particulars changed
dot icon15/01/2004
Director resigned
dot icon23/12/2003
New director appointed
dot icon21/10/2003
Amended full accounts made up to 2002-03-31
dot icon22/08/2003
New secretary appointed;new director appointed
dot icon22/08/2003
Secretary resigned;director resigned
dot icon08/08/2003
Particulars of mortgage/charge
dot icon09/07/2003
Return made up to 09/05/03; full list of members
dot icon06/06/2003
Statement of affairs
dot icon06/06/2003
Ad 29/05/03--------- £ si 15104616@1=15104616 £ ic 10000/15114616
dot icon20/05/2003
Full accounts made up to 2002-03-31
dot icon10/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon20/11/2002
Memorandum and Articles of Association
dot icon29/10/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon01/10/2002
Certificate of change of name
dot icon01/10/2002
Conso div 25/09/02
dot icon01/10/2002
Resolutions
dot icon01/10/2002
Resolutions
dot icon01/10/2002
Resolutions
dot icon01/10/2002
£ nc 10000/30000000 19/09/02
dot icon15/08/2002
Auditor's resignation
dot icon26/06/2002
Return made up to 09/05/02; full list of members
dot icon23/04/2002
New secretary appointed;new director appointed
dot icon18/04/2002
Auditor's resignation
dot icon16/04/2002
Director resigned
dot icon16/04/2002
Director resigned
dot icon16/04/2002
New director appointed
dot icon16/04/2002
Secretary resigned;director resigned
dot icon19/02/2002
Full accounts made up to 2000-12-31
dot icon29/11/2001
New director appointed
dot icon26/11/2001
Director resigned
dot icon16/08/2001
Return made up to 09/05/01; full list of members
dot icon16/08/2001
Secretary resigned
dot icon31/07/2001
Director resigned
dot icon31/07/2001
Director resigned
dot icon31/07/2001
New secretary appointed
dot icon05/06/2001
New director appointed
dot icon05/06/2001
New director appointed
dot icon05/06/2001
Director resigned
dot icon05/06/2001
Director resigned
dot icon05/06/2001
Director resigned
dot icon20/04/2001
Registered office changed on 20/04/01 from:\1220 arlington business park, theale, reading, berkshire RG7 4SA
dot icon26/01/2001
Registered office changed on 26/01/01 from:\c/o morgan cole apex plaza, forbury road, reading, RG1 1AX
dot icon24/01/2001
Declaration of satisfaction of mortgage/charge
dot icon07/12/2000
Declaration of satisfaction of mortgage/charge
dot icon22/11/2000
Auditor's resignation
dot icon09/11/2000
Full accounts made up to 1999-10-31
dot icon07/11/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon17/10/2000
Declaration of satisfaction of mortgage/charge
dot icon01/09/2000
Delivery ext'd 3 mth 31/10/99
dot icon27/06/2000
Return made up to 09/05/00; full list of members
dot icon11/02/2000
Particulars of mortgage/charge
dot icon11/02/2000
Secretary resigned
dot icon11/02/2000
New secretary appointed;new director appointed
dot icon14/01/2000
Secretary resigned
dot icon14/01/2000
New secretary appointed
dot icon14/12/1999
Director resigned
dot icon13/12/1999
Director's particulars changed
dot icon11/11/1999
Auditor's resignation
dot icon04/11/1999
New director appointed
dot icon04/11/1999
New director appointed
dot icon06/10/1999
Director's particulars changed
dot icon09/07/1999
Full group accounts made up to 1998-10-31
dot icon03/06/1999
Return made up to 09/05/99; full list of members
dot icon20/05/1999
Director's particulars changed
dot icon12/03/1999
Delivery ext'd 3 mth 31/10/98
dot icon09/12/1998
Registered office changed on 09/12/98 from:\c/o cole & cole apex plaza, forbury road, reading, berkshire RG1 1AX
dot icon15/06/1998
Return made up to 09/05/98; full list of members
dot icon19/05/1998
Statement of affairs
dot icon19/05/1998
Ad 31/01/98--------- £ si [email protected]=9999 £ ic 1/10000
dot icon23/04/1998
Div 31/01/98
dot icon23/04/1998
Resolutions
dot icon23/04/1998
Resolutions
dot icon23/04/1998
Resolutions
dot icon23/04/1998
Resolutions
dot icon23/04/1998
£ nc 100/10000 31/01/98
dot icon23/04/1998
Memorandum and Articles of Association
dot icon16/04/1998
Certificate of change of name
dot icon13/03/1998
New director appointed
dot icon13/03/1998
New director appointed
dot icon13/03/1998
Accounting reference date extended from 31/05/98 to 31/10/98
dot icon15/08/1997
Particulars of mortgage/charge
dot icon07/08/1997
Certificate of change of name
dot icon06/08/1997
New secretary appointed;new director appointed
dot icon06/08/1997
Registered office changed on 06/08/97 from:\buxton court 3 west way, oxford, OX2 0SZ
dot icon06/08/1997
Memorandum and Articles of Association
dot icon06/08/1997
Director resigned
dot icon06/08/1997
Secretary resigned
dot icon06/08/1997
New director appointed
dot icon09/05/1997
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
09/05/2026
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

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
02/12/2019 - Present
2431
Webster, Martyn
Director
01/08/1997 - 24/10/2000
10
Harris, Andrew
Director
09/03/1998 - 24/10/2000
5
Thrower, Dat
Director
26/06/2012 - 02/12/2019
2
Horton, John Robert, Dr
Director
06/08/2003 - 14/12/2011
6

Persons with Significant Control

0

No PSC data available.

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 LIMITED

CLEARSWIFT LIMITED is an(a) Active company incorporated on 09/05/1997 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 LIMITED?

toggle

CLEARSWIFT LIMITED is currently Active. It was registered on 09/05/1997 .

Where is CLEARSWIFT LIMITED located?

toggle

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

What does CLEARSWIFT LIMITED do?

toggle

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

What is the latest filing for CLEARSWIFT LIMITED?

toggle

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