CLEARTRACE LIMITED

Register to unlock more data on OkredoRegister

CLEARTRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06618066

Incorporation date

12/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 St Helens Road, Swansea SA1 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2008)
dot icon24/06/2025
Final Gazette dissolved following liquidation
dot icon24/03/2025
Return of final meeting in a creditors' voluntary winding up
dot icon13/01/2025
Registered office address changed from Saxon House Saxon Way Cheltenham GL52 6QX to 10 st Helens Road Swansea SA1 4AW on 2025-01-13
dot icon22/07/2024
Removal of liquidator by court order
dot icon15/07/2024
Appointment of a voluntary liquidator
dot icon11/02/2024
Liquidators' statement of receipts and payments to 2023-12-12
dot icon31/01/2023
Appointment of a voluntary liquidator
dot icon31/01/2023
Statement of affairs
dot icon30/01/2023
Registered office address changed from Cleartrace, Health Innovation One Sir John Fisher Drive, Lancaster University Lancaster LA1 4AT United Kingdom to Saxon House Saxon Way Cheltenham GL52 6QX on 2023-01-31
dot icon29/01/2023
Resolutions
dot icon20/05/2022
Purchase of own shares.
dot icon07/04/2022
Second filing of Confirmation Statement dated 2022-03-11
dot icon06/04/2022
Resolutions
dot icon05/04/2022
Cancellation of shares. Statement of capital on 2022-03-11
dot icon17/03/2022
Change of details for Mr Marcus James Staniland as a person with significant control on 2022-03-11
dot icon11/03/2022
Cessation of Adam Murfitt as a person with significant control on 2022-03-11
dot icon11/03/2022
Termination of appointment of Adam Murfitt as a director on 2022-03-11
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with updates
dot icon28/07/2021
Director's details changed for Mr Marcus James Staniland on 2021-07-28
dot icon27/07/2021
Total exemption full accounts made up to 2021-03-30
dot icon26/07/2021
Director's details changed for Mr Marcus James Staniland on 2021-07-22
dot icon22/07/2021
Appointment of Mr Marcus James Staniland as a director on 2021-01-19
dot icon14/06/2021
Confirmation statement made on 2021-06-12 with updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-30
dot icon11/02/2021
Notification of Marcus James Staniland as a person with significant control on 2021-01-19
dot icon29/01/2021
Resolutions
dot icon20/11/2020
Registered office address changed from Unit 1C Water View White Cross Lancaster Lancashire LA1 4XQ to Cleartrace, Health Innovation One Sir John Fisher Drive, Lancaster University Lancaster LA1 4AT on 2020-11-20
dot icon07/08/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-30
dot icon17/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon05/07/2018
Confirmation statement made on 2018-06-12 with updates
dot icon05/07/2018
Cessation of Matthew Verdun Murfitt as a person with significant control on 2017-09-19
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon20/06/2017
Director's details changed for Adam Murfitt on 2017-06-01
dot icon14/06/2017
Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon14/06/2017
Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon27/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/08/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon05/08/2014
Termination of appointment of Paul David James Nelson as a director on 2014-06-01
dot icon05/08/2014
Termination of appointment of Paul David James Nelson as a secretary on 2014-06-01
dot icon29/07/2014
Director's details changed for Adam Murfitt on 2014-06-01
dot icon29/07/2014
Registered office address changed from Unit 6a Off Middlegate White Lund Industrial Estate Morecambe Lancashire LA3 3BN to Unit 1C Water View White Cross Lancaster Lancashire LA1 4XQ on 2014-07-29
dot icon09/07/2014
Compulsory strike-off action has been discontinued
dot icon08/07/2014
Total exemption small company accounts made up to 2013-03-31
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon20/09/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/10/2012
Compulsory strike-off action has been discontinued
dot icon11/10/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon09/10/2012
First Gazette notice for compulsory strike-off
dot icon02/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon03/08/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon14/01/2010
Registered office address changed from Unit 2 Riverside Park Caton Road Lancaster Lancashire LA1 3PE on 2010-01-14
dot icon10/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/08/2009
Secretary appointed mr paul david james nelson
dot icon04/08/2009
Director appointed mr paul david james nelson
dot icon04/08/2009
Appointment terminated director matthew murfitt
dot icon04/08/2009
Appointment terminated secretary matthew murfitt
dot icon15/07/2009
Accounting reference date shortened from 30/06/2009 to 31/03/2009
dot icon08/07/2009
Return made up to 12/06/09; full list of members
dot icon12/06/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

23
2021
change arrow icon0 % *

* during past year

Cash in Bank

£122,915.00

Confirmation

dot iconLast made up date
30/03/2021
dot iconNext confirmation date
11/03/2023
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
12.44K
-
0.00
122.92K
-
2021
23
12.44K
-
0.00
122.92K
-

Employees

2021

Employees

23 Ascended- *

Net Assets(GBP)

12.44K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

122.92K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Staniland, Marcus James
Director
19/01/2021 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About CLEARTRACE LIMITED

CLEARTRACE LIMITED is an(a) Dissolved company incorporated on 12/06/2008 with the registered office located at 10 St Helens Road, Swansea SA1 4AW. There is currently 1 active director according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARTRACE LIMITED?

toggle

CLEARTRACE LIMITED is currently Dissolved. It was registered on 12/06/2008 and dissolved on 24/06/2025.

Where is CLEARTRACE LIMITED located?

toggle

CLEARTRACE LIMITED is registered at 10 St Helens Road, Swansea SA1 4AW.

What does CLEARTRACE LIMITED do?

toggle

CLEARTRACE LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

How many employees does CLEARTRACE LIMITED have?

toggle

CLEARTRACE LIMITED had 23 employees in 2021.

What is the latest filing for CLEARTRACE LIMITED?

toggle

The latest filing was on 24/06/2025: Final Gazette dissolved following liquidation.