CLEARTONE SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

CLEARTONE SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04982720

Incorporation date

02/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Harwood Lane & Co, Units 1-4 Crossley Farm Business, Centre Swan Lane Winterbounre, Bristol BS36 1RHCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2003)
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon23/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon30/07/2025
Notification of Cleartone Group Limited as a person with significant control on 2016-04-06
dot icon16/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon11/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon15/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon31/10/2022
Accounts for a small company made up to 2022-01-31
dot icon13/01/2022
Confirmation statement made on 2021-12-02 with no updates
dot icon29/10/2021
Accounts for a small company made up to 2021-01-31
dot icon28/01/2021
Accounts for a small company made up to 2020-01-31
dot icon14/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon03/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon31/10/2019
Accounts for a small company made up to 2019-01-31
dot icon14/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon14/12/2018
Director's details changed for Richard Charles Hill on 2018-12-14
dot icon14/12/2018
Secretary's details changed for Miss Chloe Rachael Hill-Thomas on 2018-12-14
dot icon14/12/2018
Secretary's details changed for Mr Oliver Charles Richard Hill on 2018-12-14
dot icon01/11/2018
Accounts for a small company made up to 2018-01-31
dot icon13/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon01/11/2017
Accounts for a small company made up to 2017-01-31
dot icon16/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon09/11/2016
Accounts for a small company made up to 2016-01-31
dot icon23/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon23/12/2015
Termination of appointment of Paul Brian Dawkins as a director on 2015-09-25
dot icon23/12/2015
Termination of appointment of Paul Brian Dawkins as a director on 2015-09-25
dot icon23/12/2015
Termination of appointment of Paul Brian Dawkins as a director on 2015-09-25
dot icon12/11/2015
Full accounts made up to 2015-01-31
dot icon21/10/2015
Change of share class name or designation
dot icon21/10/2015
Resolutions
dot icon01/05/2015
Satisfaction of charge 1 in full
dot icon22/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon06/11/2014
Full accounts made up to 2014-01-31
dot icon04/03/2014
Appointment of Mr Paul Brian Dawkins as a director
dot icon19/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon31/10/2013
Full accounts made up to 2013-01-31
dot icon25/10/2013
Certificate of change of name
dot icon13/09/2013
Termination of appointment of Robert Wilson as a director
dot icon13/09/2013
Termination of appointment of David Thomas as a director
dot icon18/04/2013
Registration of charge 049827200002
dot icon19/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon19/12/2012
Secretary's details changed for Miss Chloe Rachael Hill on 2011-12-03
dot icon30/10/2012
Full accounts made up to 2012-01-31
dot icon22/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon06/09/2011
Full accounts made up to 2011-01-31
dot icon05/08/2011
Termination of appointment of Bruce Morrison as a secretary
dot icon15/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon06/10/2010
Full accounts made up to 2010-01-31
dot icon21/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon21/12/2009
Director's details changed for Richard Charles Hill on 2009-12-21
dot icon21/12/2009
Director's details changed for David Thomas on 2009-12-21
dot icon21/12/2009
Director's details changed for Edward Anthony Robertson Balding on 2009-12-21
dot icon21/12/2009
Director's details changed for Robert Marshall Wilson on 2009-12-21
dot icon18/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon01/11/2009
Full accounts made up to 2009-01-31
dot icon11/02/2009
Secretary appointed miss chloe hill
dot icon10/02/2009
Secretary appointed mr oliver hill
dot icon11/12/2008
Return made up to 02/12/08; full list of members
dot icon29/10/2008
Accounts for a small company made up to 2008-01-31
dot icon14/12/2007
Return made up to 02/12/07; full list of members
dot icon19/11/2007
Accounts for a small company made up to 2007-01-31
dot icon19/02/2007
Accounts for a small company made up to 2006-01-31
dot icon09/01/2007
Return made up to 02/12/06; full list of members
dot icon26/10/2006
Registered office changed on 26/10/06 from: the old coroners court no 1 london street reading berkshire RG1 4QW
dot icon13/12/2005
Return made up to 02/12/05; full list of members
dot icon27/10/2005
Accounts for a small company made up to 2005-01-31
dot icon07/06/2005
Accounting reference date extended from 31/12/04 to 31/01/05
dot icon24/12/2004
Return made up to 02/12/04; full list of members
dot icon24/12/2004
Ad 01/04/04--------- £ si 998@1=998 £ ic 2/1000
dot icon18/10/2004
New director appointed
dot icon02/06/2004
Certificate of change of name
dot icon12/02/2004
New secretary appointed
dot icon12/02/2004
New director appointed
dot icon12/02/2004
Director resigned
dot icon12/02/2004
Secretary resigned
dot icon27/01/2004
New director appointed
dot icon27/01/2004
New director appointed
dot icon26/01/2004
Certificate of change of name
dot icon02/12/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
365.57K
-
0.00
-
-
2022
6
493.72K
-
0.00
-
-
2023
6
557.35K
-
0.00
-
-
2023
6
557.35K
-
0.00
-
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

557.35K £Ascended12.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Richard Charles
Director
22/01/2004 - Present
3
Balding, Edward Anthony Robertson
Director
08/10/2004 - Present
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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLEARTONE SOFTWARE LIMITED

CLEARTONE SOFTWARE LIMITED is an(a) Active company incorporated on 02/12/2003 with the registered office located at C/O Harwood Lane & Co, Units 1-4 Crossley Farm Business, Centre Swan Lane Winterbounre, Bristol BS36 1RH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARTONE SOFTWARE LIMITED?

toggle

CLEARTONE SOFTWARE LIMITED is currently Active. It was registered on 02/12/2003 .

Where is CLEARTONE SOFTWARE LIMITED located?

toggle

CLEARTONE SOFTWARE LIMITED is registered at C/O Harwood Lane & Co, Units 1-4 Crossley Farm Business, Centre Swan Lane Winterbounre, Bristol BS36 1RH.

What does CLEARTONE SOFTWARE LIMITED do?

toggle

CLEARTONE SOFTWARE LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does CLEARTONE SOFTWARE LIMITED have?

toggle

CLEARTONE SOFTWARE LIMITED had 6 employees in 2023.

What is the latest filing for CLEARTONE SOFTWARE LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-11 with no updates.