Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DTC CLEAR LTD
Company Information for

DTC CLEAR LTD

1 Kings Avenue, Winchmore Hill, London, N21 3NA,
Company Registration Number
05162027
Private Limited Company
Liquidation

Company Overview

About Dtc Clear Ltd
DTC CLEAR LTD was founded on 2004-06-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Dtc Clear Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DTC CLEAR LTD
 
Legal Registered Office
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Other companies in BH23
 
Previous Names
BIG MARCEL LTD09/09/2019
DTC CLEAR LTD14/02/2018
DATA TRACK COMMUNICATIONS LTD09/04/2016
2021 COMMUNICATIONS LIMITED05/01/2005
Filing Information
Company Number 05162027
Company ID Number 05162027
Date formed 2004-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-03-31
Account next due 31/12/2019
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB301440661  
Last Datalog update: 2024-03-11 12:54:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DTC CLEAR LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A.K.S. ACCOUNTING LIMITED   AG KAKOURIS LIMITED   AD BUSINESS SOLUTIONS LTD   ALPHA OMEGA GROUP LIMITED   COULTHARDS LIMITED   DAVID GREY & CO LIMITED   JOHN H VINER & CO LIMITED   LCC LIMITED   MELBOURNE CAPITAL 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.
Companies with same name DTC CLEAR LTD
The following companies were found which have the same name as DTC CLEAR LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DTC CLEAR LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2018-02-12
DTC CLEAR LIMITED Unknown

Company Officers of DTC CLEAR LTD

Current Directors
Officer Role Date Appointed
DAVID ALAN MARSAN
Company Secretary 2015-04-22
JEAN-CHARLES BULLY
Director 2018-02-16
DAVID ALAN MARSAN
Director 2004-07-12
JULIA ELIZABETH MARSAN
Director 2018-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
PETER EVETTS
Director 2004-07-12 2017-05-24
PETER KENNETH STADDON
Director 2004-12-16 2016-08-19
PETER KENNETH STADDON
Company Secretary 2004-12-16 2015-04-22
DAVID TERENCE JOHNSTONE
Director 2004-12-16 2015-04-22
MICHAEL JOHN OWEN
Director 2004-12-16 2012-08-01
MICHAEL JOHN OWEN
Company Secretary 2004-12-16 2009-08-21
PETER EVETTS
Company Secretary 2004-07-12 2004-12-16
STANDARD PLACE SERVICES LIMITED
Company Secretary 2004-07-02 2004-07-12
HAZLITT NOMINEES LIMITED
Director 2004-07-02 2004-07-12
L & A SECRETARIAL LIMITED
Nominated Secretary 2004-06-24 2004-07-02
L & A REGISTRARS LIMITED
Nominated Director 2004-06-24 2004-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN-CHARLES BULLY 360R TECHNOLOGIES LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
JEAN-CHARLES BULLY DEESIGNR LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active - Proposal to Strike off
JEAN-CHARLES BULLY SPHEROO LIMITED Director 2018-02-01 CURRENT 2018-02-01 Liquidation
JEAN-CHARLES BULLY LLUBY LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
JEAN-CHARLES BULLY TRIBR TECHNOLOGIES LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
JEAN-CHARLES BULLY SKOOLZ ACADEMY LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
JEAN-CHARLES BULLY FERDINAND FINANCE MANAGEMENT LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
JEAN-CHARLES BULLY WE DO ZE WEB LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active - Proposal to Strike off
JEAN-CHARLES BULLY CROWD FINANCE SERVICES LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active - Proposal to Strike off
JEAN-CHARLES BULLY STUDENT FINANCE SERVICES LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active - Proposal to Strike off
JEAN-CHARLES BULLY DIE WITH YOUR BOOTS ON LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active - Proposal to Strike off
JEAN-CHARLES BULLY MOTORSPORT FINANCE SERVICES LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active - Proposal to Strike off
JEAN-CHARLES BULLY ILCEA EDUCATION TECHNOLOGIES LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active - Proposal to Strike off
JEAN-CHARLES BULLY RUDYARD RACING LIMITED Director 2017-08-29 CURRENT 2017-08-29 Liquidation
DAVID ALAN MARSAN SONSO EUROPE LTD Director 2014-11-04 CURRENT 2014-11-04 Dissolved 2015-08-18

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
2024-03-11Final Gazette dissolved via compulsory strike-off
2023-12-11Voluntary liquidation. Return of final meeting of creditors
2023-10-04Voluntary liquidation Statement of receipts and payments to 2023-09-16
2022-11-21Voluntary liquidation Statement of receipts and payments to 2022-09-16
2022-11-21LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-16
2021-11-18LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-16
2020-11-30LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-16
2019-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/19 FROM 51 Clarkegrove Road Sheffield S10 2NH England
2019-09-30LIQ02Voluntary liquidation Statement of affairs
2019-09-30600Appointment of a voluntary liquidator
2019-09-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-09-17
2019-09-09RES15CHANGE OF COMPANY NAME 09/09/19
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/19 FROM Kemp House 160 City Road London EC1V 2NX England
2019-02-07TM02Termination of appointment of David Alan Marsan on 2019-02-07
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN MARSAN
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22CH01Director's details changed for Mr David Alan Marsan on 2018-11-21
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2018-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/18 FROM 71 - 75 Shelton Street London WC2H 9JQ
2018-03-14AP01DIRECTOR APPOINTED MS JULIA ELIZABETH MARSAN
2018-02-16AP01DIRECTOR APPOINTED MR JEAN-CHARLES BULLY
2018-02-16AP01DIRECTOR APPOINTED MR JEAN-CHARLES BULLY
2018-02-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN-CHARLES BULLY
2018-02-16PSC07CESSATION OF DAVID ALAN MARSAN AS A PERSON OF SIGNIFICANT CONTROL
2018-02-16Annotation
2018-02-14RES15CHANGE OF COMPANY NAME 24/11/22
2018-02-14CERTNMCOMPANY NAME CHANGED DTC CLEAR LTD CERTIFICATE ISSUED ON 14/02/18
2018-02-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-07-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER EVETTS
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER KENNETH STADDON
2016-08-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 3959
2016-07-13AR0122/06/16 ANNUAL RETURN FULL LIST
2016-07-13AD02Register inspection address changed from 200 Brook Drive Reading RG2 6UB England to 450 Brook Drive Reading RG2 6UU
2016-07-13AD03Registers moved to registered inspection location of 450 Brook Drive Reading RG2 6UU
2016-04-09RES15CHANGE OF COMPANY NAME 09/01/19
2016-04-09CERTNMCOMPANY NAME CHANGED DATA TRACK COMMUNICATIONS LTD CERTIFICATE ISSUED ON 09/04/16
2016-04-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 3959
2015-06-22AR0122/06/15 ANNUAL RETURN FULL LIST
2015-06-22AD02Register inspection address changed to 200 Brook Drive Reading RG2 6UB
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TERENCE JOHNSTONE
2015-04-22AP03SECRETARY APPOINTED MR DAVID ALAN MARSAN
2015-04-22TM02APPOINTMENT TERMINATED, SECRETARY PETER STADDON
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 153 SOMERFORD ROAD CHRISTCHURCH DORSET BH23 3TY
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2015 FROM, 153 SOMERFORD ROAD, CHRISTCHURCH, DORSET, BH23 3TY
2015-04-17AA01PREVSHO FROM 31/05/2015 TO 31/03/2015
2015-03-12AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 3959
2014-06-24AR0124/06/14 FULL LIST
2014-02-28AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-06-25AR0124/06/13 FULL LIST
2013-01-15AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL OWEN
2012-06-25AR0124/06/12 FULL LIST
2012-02-23AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-06-27AR0124/06/11 FULL LIST
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-07-01AR0124/06/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KENNETH STADDON / 24/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN OWEN / 24/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN MARSAN / 24/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TERENCE JOHNSTONE / 24/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER EVETTS / 24/06/2010
2010-01-21AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-08-21288bAPPOINTMENT TERMINATED SECRETARY MICHAEL OWEN
2009-06-26363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-02-17AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-02-13288cSECRETARY'S CHANGE OF PARTICULARS DAVID ALAN MARSAN LOGGED FORM
2008-06-26363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-03-03288cSECRETARY'S CHANGE OF PARTICULARS DAVID ALAN MARSAN LOGGED FORM
2008-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MARSAN / 25/02/2008
2008-02-12AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-06-25363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-03-07AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-07-11363aRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-03-03AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-07-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-07-11363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-02-02123NC INC ALREADY ADJUSTED 16/12/04
2005-02-0288(2)RAD 16/12/04--------- £ SI 3009@1=3009 £ IC 950/3959
2005-01-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-06RES04£ NC 1000/5000 16/12/0
2005-01-06288bSECRETARY RESIGNED
2005-01-06287REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 7 BATH PLACE LONDON EC2A 3DR
2005-01-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-06225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05
2005-01-06288aNEW DIRECTOR APPOINTED
2005-01-05CERTNMCOMPANY NAME CHANGED 2021 COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 05/01/05
2004-07-20288aNEW DIRECTOR APPOINTED
2004-07-20288bDIRECTOR RESIGNED
2004-07-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-2088(2)RAD 12/07/04--------- £ SI 949@1=949 £ IC 1/950
2004-07-09288aNEW DIRECTOR APPOINTED
2004-07-09287REGISTERED OFFICE CHANGED ON 09/07/04 FROM: 31 CORSHAM STREET LONDON N1 6DR
2004-07-09288bDIRECTOR RESIGNED
2004-07-09288bSECRETARY RESIGNED
2004-07-09288aNEW SECRETARY APPOINTED
2004-07-09287REGISTERED OFFICE CHANGED ON 09/07/04 FROM: 31 CORSHAM STREET, LONDON, N1 6DR
2004-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to DTC CLEAR LTD 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 DTC CLEAR LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DTC CLEAR LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 DTC CLEAR LTD

Intangible Assets
Patents
We have not found any records of DTC CLEAR LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DTC CLEAR LTD
Trademarks
We have not found any records of DTC CLEAR LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DTC CLEAR LTD. 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 (62090 - Other information technology service activities) as DTC CLEAR LTD are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where DTC CLEAR LTD 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyDTC CLEAR LIMITEDEvent Date2019-09-27
 
Initiating party Event TypeResolution
Defending partyDTC CLEAR LIMITEDEvent Date2019-09-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DTC CLEAR LTD 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 DTC CLEAR LTD 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.