CLEARTONE COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CLEARTONE COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04936853

Incorporation date

20/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

188 Brent Street, London NW4 1BECopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2003)
dot icon21/10/2025
Confirmation statement made on 2025-10-20 with updates
dot icon08/07/2025
Micro company accounts made up to 2024-10-31
dot icon07/02/2025
Director's details changed for Mr Nicolas Henry Kibel on 2024-12-18
dot icon09/01/2025
Cessation of Joseph Abraham as a person with significant control on 2024-10-29
dot icon09/01/2025
Notification of Cleartone Holdings Limited as a person with significant control on 2024-10-29
dot icon18/12/2024
Registered office address changed from C/O Fox Sharer Llp 5 Broadbent Close Highgate London N6 5JW United Kingdom to 188 Brent Street London NW4 1BE on 2024-12-18
dot icon18/12/2024
Registered office address changed from 188 Brent Street London NW4 1BE England to 188 Brent Street London NW4 1BE on 2024-12-18
dot icon15/11/2024
Termination of appointment of Marcelle Ezra as a secretary on 2024-10-29
dot icon15/11/2024
Termination of appointment of Joseph Abraham as a director on 2024-10-29
dot icon15/11/2024
Appointment of Mr Nicolas Henry Kibel as a director on 2024-10-29
dot icon22/10/2024
Confirmation statement made on 2024-10-20 with updates
dot icon14/06/2024
Micro company accounts made up to 2023-10-31
dot icon06/11/2023
Confirmation statement made on 2023-10-20 with updates
dot icon02/08/2023
Amended micro company accounts made up to 2022-10-31
dot icon17/05/2023
Micro company accounts made up to 2022-10-31
dot icon16/11/2022
Micro company accounts made up to 2021-10-31
dot icon20/10/2022
Previous accounting period shortened from 2021-10-30 to 2021-10-29
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with updates
dot icon08/11/2021
Confirmation statement made on 2021-10-20 with updates
dot icon06/04/2021
Micro company accounts made up to 2020-10-31
dot icon21/10/2020
Confirmation statement made on 2020-10-20 with updates
dot icon31/05/2020
Micro company accounts made up to 2019-10-31
dot icon03/04/2020
Change of details for Mr Joseph Abraham as a person with significant control on 2020-04-03
dot icon03/04/2020
Director's details changed for Mr Joseph Abraham on 2020-04-03
dot icon14/01/2020
Change of details for Mr Joseph Abraham as a person with significant control on 2020-01-10
dot icon10/01/2020
Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG to C/O Fox Sharer Llp 5 Broadbent Close Highgate London N6 5JW on 2020-01-10
dot icon10/01/2020
Change of details for Mr Joseph Abraham as a person with significant control on 2020-01-10
dot icon10/01/2020
Director's details changed for Mr Joseph Abraham on 2020-01-10
dot icon10/01/2020
Secretary's details changed for Marcelle Ezra on 2020-01-10
dot icon21/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon13/07/2019
Micro company accounts made up to 2018-10-31
dot icon21/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon09/10/2018
Micro company accounts made up to 2017-10-31
dot icon29/09/2018
Compulsory strike-off action has been discontinued
dot icon25/09/2018
First Gazette notice for compulsory strike-off
dot icon08/05/2018
Notification of Joseph Abraham as a person with significant control on 2016-04-06
dot icon30/04/2018
Notification of Joseph Abraham as a person with significant control on 2016-04-06
dot icon26/10/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon26/07/2017
Previous accounting period shortened from 2016-10-31 to 2016-10-30
dot icon18/01/2017
Director's details changed for Joseph Abraham on 2017-01-18
dot icon18/01/2017
Secretary's details changed for Marcelle Ezra on 2017-01-18
dot icon07/01/2017
Confirmation statement made on 2016-10-20 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon19/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon31/10/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2011-10-31
dot icon07/11/2012
Compulsory strike-off action has been discontinued
dot icon06/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon30/10/2012
First Gazette notice for compulsory strike-off
dot icon03/02/2012
Annual return made up to 2011-10-20 with full list of shareholders
dot icon28/12/2011
Registered office address changed from 2Nd Floor, Saxon House Heritage Gate Friary Street Derby DE1 1NL on 2011-12-28
dot icon04/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/01/2011
Annual return made up to 2010-10-20 with full list of shareholders
dot icon07/09/2010
Total exemption small company accounts made up to 2009-10-31
dot icon31/01/2010
Total exemption small company accounts made up to 2008-10-31
dot icon19/12/2009
Compulsory strike-off action has been discontinued
dot icon17/12/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon01/12/2009
First Gazette notice for compulsory strike-off
dot icon10/12/2008
Return made up to 20/10/08; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2006-10-31
dot icon23/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon23/10/2007
Return made up to 20/10/07; full list of members
dot icon23/02/2007
Total exemption small company accounts made up to 2005-10-31
dot icon26/10/2006
Return made up to 20/10/06; full list of members
dot icon23/02/2006
Total exemption small company accounts made up to 2004-10-31
dot icon29/11/2005
Return made up to 20/10/05; full list of members
dot icon16/11/2004
Return made up to 20/10/04; full list of members
dot icon16/11/2004
Ad 12/10/04--------- £ si 999@1=999 £ ic 1/1000
dot icon13/11/2003
New secretary appointed
dot icon13/11/2003
Location of register of members (non legible)
dot icon20/10/2003
Secretary resigned
dot icon20/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
29/10/2025
dot iconNext due on
29/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
127.81K
-
0.00
-
-
2022
4
-
-
0.00
-
-
2022
4
-
-
0.00
-
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abraham, Joseph
Director
20/10/2003 - 29/10/2024
2
Kibel, Nicolas Henry
Director
29/10/2024 - Present
-
Ezra, Marcelle
Secretary
20/10/2003 - 29/10/2024
-

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 CLEARTONE COMMUNICATIONS LIMITED

CLEARTONE COMMUNICATIONS LIMITED is an(a) Active company incorporated on 20/10/2003 with the registered office located at 188 Brent Street, London NW4 1BE. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARTONE COMMUNICATIONS LIMITED?

toggle

CLEARTONE COMMUNICATIONS LIMITED is currently Active. It was registered on 20/10/2003 .

Where is CLEARTONE COMMUNICATIONS LIMITED located?

toggle

CLEARTONE COMMUNICATIONS LIMITED is registered at 188 Brent Street, London NW4 1BE.

What does CLEARTONE COMMUNICATIONS LIMITED do?

toggle

CLEARTONE COMMUNICATIONS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does CLEARTONE COMMUNICATIONS LIMITED have?

toggle

CLEARTONE COMMUNICATIONS LIMITED had 4 employees in 2022.

What is the latest filing for CLEARTONE COMMUNICATIONS LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-20 with updates.