Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEARCOURSE EVENTS & LEISURE LIMITED
Company Information for

CLEARCOURSE EVENTS & LEISURE LIMITED

107 CHEAPSIDE, LONDON, EC2V 6DN,
Company Registration Number
03988391
Private Limited Company
Active

Company Overview

About Clearcourse Events & Leisure Ltd
CLEARCOURSE EVENTS & LEISURE LIMITED was founded on 2000-05-09 and has its registered office in London. The organisation's status is listed as "Active". Clearcourse Events & Leisure Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CLEARCOURSE EVENTS & LEISURE LIMITED
 
Legal Registered Office
107 CHEAPSIDE
LONDON
EC2V 6DN
Other companies in CV34
 
Previous Names
INTELLIGENTGOLF LIMITED04/01/2022
ABBOTT INTERNET CONSULTANTS LIMITED05/08/2010
Filing Information
Company Number 03988391
Company ID Number 03988391
Date formed 2000-05-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB754206443  
Last Datalog update: 2024-11-05 16:50:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEARCOURSE EVENTS & LEISURE LIMITED
The accountancy firm based at this address is CRUX & CYNOSURE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLEARCOURSE EVENTS & LEISURE LIMITED

Current Directors
Officer Role Date Appointed
DENISE GREER MCNAUGHTON ABBOTT
Company Secretary 2000-05-09
JAMES MYATT ABBOTT
Director 2000-05-09
DENISE GREER MCNAUGHTON ABBOTT
Director 2000-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM RAYNER
Director 2010-08-01 2015-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MYATT ABBOTT INTELLIGENT HARDWARE LIMITED Director 2009-06-30 CURRENT 2009-06-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-07APPOINTMENT TERMINATED, DIRECTOR JOSHUA BARRETT ROWE
2024-10-19Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-10-19Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-10-19Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-10-19Audit exemption subsidiary accounts made up to 2023-12-31
2024-05-24CONFIRMATION STATEMENT MADE ON 09/05/24, WITH NO UPDATES
2023-10-24Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-24Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-24Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-24Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-07DIRECTOR APPOINTED MR MARK DAVID GRAFTON
2023-02-02APPOINTMENT TERMINATED, DIRECTOR GERARD JOHN GUALTIERI
2023-01-26DIRECTOR APPOINTED MS ELSE CHRISTINA HAMILTON
2023-01-16REGISTERED OFFICE CHANGED ON 16/01/23 FROM 10-12 East Cheap First Floor London Greater London EC3M 1AJ England
2022-10-11REGISTRATION OF A CHARGE / CHARGE CODE 039883910003
2022-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 039883910003
2022-09-27Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-27Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-27Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-27Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039883910002
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-01-04Company name changed intelligentgolf LIMITED\certificate issued on 04/01/22
2022-01-04CERTNMCompany name changed intelligentgolf LIMITED\certificate issued on 04/01/22
2021-12-31Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-31Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 039883910002
2021-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/21 FROM 10 -12 East Cheap Eastcheap First Floor London EC3M 1AJ England
2021-10-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES
2021-02-15CH01Director's details changed for Mr Gerard John Gualtieri on 2021-02-15
2021-02-09PSC07CESSATION OF CLEARCOURSE PARTNERSHIP ACQUIRECO LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-02-09PSC02Notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control on 2021-01-28
2021-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 039883910001
2020-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-05-23CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES
2020-05-23CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES
2020-04-30AA01Previous accounting period extended from 31/07/19 TO 31/12/19
2020-04-30AA01Previous accounting period extended from 31/07/19 TO 31/12/19
2019-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/19 FROM 67 Grosvenor Street London W1K 3JN England
2019-11-22AP01DIRECTOR APPOINTED MR JOSHUA ROWE
2019-11-22SH08Change of share class name or designation
2019-11-21RES12Resolution of varying share rights or name
2019-11-21CC04Statement of company's objects
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN TOWERS
2019-07-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Share transfer 07/06/2019
2019-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/19 FROM Glenhurst Langley Road Claverdon Warwick CV35 8QA England
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MYATT ABBOTT
2019-06-17TM02Termination of appointment of Denise Greer Mcnaughton Abbott on 2019-06-17
2019-06-17AP01DIRECTOR APPOINTED MR GERARD JOHN GUALTIERI
2019-06-17PSC07CESSATION OF JAMES MYATT ABBOTT AS A PERSON OF SIGNIFICANT CONTROL
2019-06-17PSC02Notification of Clearcourse Partnership Acquireco Ltd as a person with significant control on 2019-06-17
2019-06-07SH0103/08/15 STATEMENT OF CAPITAL GBP 100
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-04-22AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-12AR0109/05/16 ANNUAL RETURN FULL LIST
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/16 FROM 46 Wilmhurst Road Warwick England CV34 5LN
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-02AR0109/05/15 ANNUAL RETURN FULL LIST
2015-04-27AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM RAYNER
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-23AR0109/05/14 ANNUAL RETURN FULL LIST
2014-05-01AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-21AR0109/05/13 ANNUAL RETURN FULL LIST
2013-05-07AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-28AR0109/05/12 ANNUAL RETURN FULL LIST
2012-04-18AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-30AR0109/05/11 ANNUAL RETURN FULL LIST
2011-05-23AP01DIRECTOR APPOINTED MR ROBERT WILLIAM RAYNER
2011-03-29AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-05RES15CHANGE OF NAME 23/07/2010
2010-08-05CERTNMCompany name changed abbott internet consultants LIMITED\certificate issued on 05/08/10
2010-08-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-21AR0109/05/10 ANNUAL RETURN FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE GREER MCNAUGHTON ABBOTT / 01/10/2009
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MYATT ABBOTT / 01/10/2009
2010-04-27AA31/07/09 TOTAL EXEMPTION SMALL
2009-05-29363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-05-13AA31/07/08 TOTAL EXEMPTION SMALL
2008-05-28AA31/07/07 TOTAL EXEMPTION SMALL
2008-05-28363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-25363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2006-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-05-24363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2005-06-13363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-05-19363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2003-05-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-22363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2003-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-01-10287REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 40 CHERRY STREET WARWICK WARWICKSHIRE CV34 4LR
2002-05-28363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2002-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-05-30363sRETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2000-08-21(W)ELRESS366A DISP HOLDING AGM 11/07/00
2000-08-21225ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/07/01
2000-08-21(W)ELRESS252 DISP LAYING ACC 11/07/00
2000-08-21(W)ELRESS386 DIS APP AUDS 11/07/00
2000-05-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46510 - Wholesale of computers, computer peripheral equipment and software

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

74 - Other professional, scientific and technical activities
742 - Photographic activities
74209 - Photographic activities not elsewhere classified

Licences & Regulatory approval
We could not find any licences issued to CLEARCOURSE EVENTS & LEISURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLEARCOURSE EVENTS & LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of CLEARCOURSE EVENTS & LEISURE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEARCOURSE EVENTS & LEISURE LIMITED

Intangible Assets
Patents
We have not found any records of CLEARCOURSE EVENTS & LEISURE LIMITED registering or being granted any patents
Domain Names

CLEARCOURSE EVENTS & LEISURE LIMITED owns 3 domain names.

abbottinternet.co.uk   intelligentgolf.co.uk   lrga.co.uk  

Trademarks

Trademark applications by CLEARCOURSE EVENTS & LEISURE LIMITED

CLEARCOURSE EVENTS & LEISURE LIMITED is the Original Applicant for the trademark INTELLIGENT GOLF ™ (86411240) through the USPTO on the 2014-10-01
Computer services, namely, acting as an application service provider in the field of information management to host computer application software for the purpose of supporting golf activities; Internet-based application service provider, namely, hosting, managing, developing, analyzing, and maintaining the code, applications, and software for web sites of others
Income
Government Income
We have not found government income sources for CLEARCOURSE EVENTS & LEISURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46510 - Wholesale of computers, computer peripheral equipment and software) as CLEARCOURSE EVENTS & LEISURE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLEARCOURSE EVENTS & LEISURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CLEARCOURSE EVENTS & LEISURE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084705000Cash registers incorporating a calculating device
2016-08-0084
2016-08-0084431390Offset printing machinery (excl. reel feed and sheet feed)
2016-08-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-06-0084

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEARCOURSE EVENTS & LEISURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLEARCOURSE EVENTS & LEISURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.