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

CLEARFLIGHT LIMITED

C/O ADDLESHAW GODDARD (COMPANY SECRETARIAT), ONE ST. PETER'S SQUARE, MANCHESTER, M2 3DE,
Company Registration Number
05897521
Private Limited Company
Active

Company Overview

About Clearflight Ltd
CLEARFLIGHT LIMITED was founded on 2006-08-07 and has its registered office in Manchester. The organisation's status is listed as "Active". Clearflight Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CLEARFLIGHT LIMITED
 
Legal Registered Office
C/O ADDLESHAW GODDARD (COMPANY SECRETARIAT)
ONE ST. PETER'S SQUARE
MANCHESTER
M2 3DE
Other companies in NW1
 
Previous Names
LAST DATE LIMITED28/11/2006
Filing Information
Company Number 05897521
Company ID Number 05897521
Date formed 2006-08-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-07 00:20:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEARFLIGHT 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 CLEARFLIGHT LIMITED
The following companies were found which have the same name as CLEARFLIGHT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLEARFLIGHT SERVICES CO Dissolved Company formed on the 2015-02-03
CLEARFLIGHT AVIATION, LLC 9555 SE SUNRISE WAY HOBE SOUND FL 33455 Active Company formed on the 2004-07-12
CLEARFLIGHTAERO LLC 7901 4TH STREET N, ST.PETERSBURG FL 33702 Inactive Company formed on the 2018-06-11
CLEARFLIGHT SERVICES CO 10161 Park Run Drive, Suite 150 Las Vegas NV 89145 Active Company formed on the 2019-05-09

Company Officers of CLEARFLIGHT LIMITED

Current Directors
Officer Role Date Appointed
FIONA KEDDIE
Company Secretary 2012-01-30
SUSAN LIM GEOK MUI
Company Secretary 2013-05-02
NEIL GALLAGHER
Director 2014-11-13
KAH MENG HO
Director 2014-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA KEDDIE
Director 2013-05-21 2014-11-13
PREMOD PAUL THOMAS
Director 2012-06-21 2014-08-01
ANDY HUGHES
Director 2011-04-28 2013-06-21
JEANETTE LING HSIEH-LIN
Company Secretary 2013-02-01 2013-05-02
JOCELYN NG
Company Secretary 2012-01-03 2013-02-01
TIMOTHY JAMES SCOBLE
Director 2009-03-01 2012-04-30
SEOK HUI BLACKWELL
Company Secretary 2009-09-03 2011-12-30
JULIE MCGUIRK
Company Secretary 2009-09-03 2011-10-28
MICHAEL JOHN SMITH
Director 2007-06-22 2011-04-28
MICHAEL JOHN SMITH
Company Secretary 2008-06-27 2009-09-03
PAUL JAMES COLLIS
Director 2006-08-22 2009-02-27
IAN KENDALL CATTERMOLE
Company Secretary 2006-11-01 2008-06-27
STEPHEN CARRINGTON
Director 2006-11-01 2008-05-30
MARK THOMAS GREGORY
Director 2007-06-22 2008-01-31
ARUN AMARSI
Director 2006-08-22 2007-05-31
PHILIP JAMES GUNN
Director 2006-08-22 2006-11-30
PHILIP JAMES GUNN
Company Secretary 2006-08-22 2006-11-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2006-08-07 2006-08-22
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2006-08-07 2006-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL GALLAGHER CLERMONT HOTEL HOLDINGS LIMITED Director 2016-07-28 CURRENT 2002-10-11 Active
NEIL GALLAGHER CLERMONT HOTEL GROUP LIMITED Director 2016-07-28 CURRENT 1932-02-25 Active
NEIL GALLAGHER THE STRATHMORE HOTEL (LUTON) LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
NEIL GALLAGHER BEACONSFIELD EDUCATIONAL TRUST LIMITED Director 2015-11-10 CURRENT 1962-02-21 Active
NEIL GALLAGHER GLH IP HOLDINGS LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
NEIL GALLAGHER BLOOMSBURY HOTEL (LONDON) LIMITED Director 2014-11-13 CURRENT 2004-12-09 Active
NEIL GALLAGHER TRAFALGAR HOTEL (LONDON) LIMITED Director 2014-11-13 CURRENT 2001-11-28 Active
NEIL GALLAGHER THE ROYAL HORSEGUARDS HOTEL LIMITED Director 2014-11-13 CURRENT 2001-11-28 Active
NEIL GALLAGHER THE CHARING CROSS HOTEL LIMITED Director 2014-11-13 CURRENT 2002-01-03 Active
NEIL GALLAGHER THE CUMBERLAND HOTEL (LONDON) LIMITED Director 2014-11-13 CURRENT 2004-06-15 Active
NEIL GALLAGHER THISTLE EDINBURGH TENANT LTD Director 2014-11-13 CURRENT 2004-12-08 Active
NEIL GALLAGHER THE WILTSHIRE HOTEL (SWINDON) LIMITED Director 2014-11-13 CURRENT 2013-07-11 Active
NEIL GALLAGHER HEATHROW HOTEL (LONDON) LIMITED Director 2014-11-13 CURRENT 1959-03-16 Active
NEIL GALLAGHER KENSINGTON GARDENS HOTEL (LONDON) LIMITED Director 2014-11-13 CURRENT 2001-11-28 Active
NEIL GALLAGHER MARBLE ARCH HOTEL (LONDON) LIMITED Director 2014-11-13 CURRENT 2001-11-28 Active
NEIL GALLAGHER EUSTON HOTEL (LONDON) LIMITED Director 2014-11-13 CURRENT 2004-12-08 Active
NEIL GALLAGHER HYDE PARK HOTEL (LONDON) LIMITED Director 2014-11-13 CURRENT 2004-12-08 Active
NEIL GALLAGHER CLERMONT HOTEL MANAGEMENT LIMITED Director 2014-11-13 CURRENT 1968-10-03 Active
NEIL GALLAGHER THE TOWER HOTEL (LONDON) LIMITED Director 2014-11-13 CURRENT 1949-03-22 Active
NEIL GALLAGHER THE GROSVENOR HOTEL VICTORIA LIMITED Director 2014-11-13 CURRENT 1966-09-16 Active
NEIL GALLAGHER CLERMONT HOTEL HR LIMITED Director 2014-11-13 CURRENT 1936-10-19 Active
NEIL GALLAGHER BARBICAN HOTEL (LONDON) LIMITED Director 2014-11-13 CURRENT 2004-12-08 Active
NEIL GALLAGHER PICCADILLY HOTEL (LONDON) LIMITED Director 2014-11-13 CURRENT 2004-12-08 Active
NEIL GALLAGHER CLERMONT LEISURE (UK) LIMITED Director 2014-11-13 CURRENT 2005-05-04 Active
NEIL GALLAGHER THE CLERMONT CLUB LIMITED Director 2014-11-13 CURRENT 2006-07-17 Active
KAH MENG HO THE STRATHMORE HOTEL (LUTON) LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
KAH MENG HO GLH IP HOLDINGS LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
KAH MENG HO THISTLE WESTMINSTER LIMITED Director 2014-08-01 CURRENT 1898-07-14 Dissolved 2015-11-03
KAH MENG HO THE GLASGOW GAMING CLUB LIMITED Director 2014-08-01 CURRENT 2005-05-17 Dissolved 2016-02-02
KAH MENG HO THE MIDDLESBROUGH GAMING CLUB LIMITED Director 2014-08-01 CURRENT 2005-05-17 Dissolved 2016-02-02
KAH MENG HO BLOOMSBURY HOTEL (LONDON) LIMITED Director 2014-08-01 CURRENT 2004-12-09 Active
KAH MENG HO TRAFALGAR HOTEL (LONDON) LIMITED Director 2014-08-01 CURRENT 2001-11-28 Active
KAH MENG HO THE ROYAL HORSEGUARDS HOTEL LIMITED Director 2014-08-01 CURRENT 2001-11-28 Active
KAH MENG HO THE CHARING CROSS HOTEL LIMITED Director 2014-08-01 CURRENT 2002-01-03 Active
KAH MENG HO THE CUMBERLAND HOTEL (LONDON) LIMITED Director 2014-08-01 CURRENT 2004-06-15 Active
KAH MENG HO THISTLE EDINBURGH TENANT LTD Director 2014-08-01 CURRENT 2004-12-08 Active
KAH MENG HO THE WILTSHIRE HOTEL (SWINDON) LIMITED Director 2014-08-01 CURRENT 2013-07-11 Active
KAH MENG HO HEATHROW HOTEL (LONDON) LIMITED Director 2014-08-01 CURRENT 1959-03-16 Active
KAH MENG HO KENSINGTON GARDENS HOTEL (LONDON) LIMITED Director 2014-08-01 CURRENT 2001-11-28 Active
KAH MENG HO MARBLE ARCH HOTEL (LONDON) LIMITED Director 2014-08-01 CURRENT 2001-11-28 Active
KAH MENG HO CLERMONT HOTEL HOLDINGS LIMITED Director 2014-08-01 CURRENT 2002-10-11 Active
KAH MENG HO EUSTON HOTEL (LONDON) LIMITED Director 2014-08-01 CURRENT 2004-12-08 Active
KAH MENG HO HYDE PARK HOTEL (LONDON) LIMITED Director 2014-08-01 CURRENT 2004-12-08 Active
KAH MENG HO CLERMONT HOTEL MANAGEMENT LIMITED Director 2014-08-01 CURRENT 1968-10-03 Active
KAH MENG HO THE TOWER HOTEL (LONDON) LIMITED Director 2014-08-01 CURRENT 1949-03-22 Active
KAH MENG HO THE GROSVENOR HOTEL VICTORIA LIMITED Director 2014-08-01 CURRENT 1966-09-16 Active
KAH MENG HO CLERMONT HOTEL GROUP LIMITED Director 2014-08-01 CURRENT 1932-02-25 Active
KAH MENG HO CLERMONT HOTEL HR LIMITED Director 2014-08-01 CURRENT 1936-10-19 Active
KAH MENG HO BARBICAN HOTEL (LONDON) LIMITED Director 2014-08-01 CURRENT 2004-12-08 Active
KAH MENG HO PICCADILLY HOTEL (LONDON) LIMITED Director 2014-08-01 CURRENT 2004-12-08 Active
KAH MENG HO CLERMONT LEISURE (UK) LIMITED Director 2014-08-01 CURRENT 2005-05-04 Active
KAH MENG HO THE CLERMONT CLUB LIMITED Director 2014-04-01 CURRENT 2006-07-17 Active

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
2023-12-15Director's details changed for Mr Vanthan Huot on 2023-12-15
2023-08-25CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2023-08-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-10DIRECTOR APPOINTED JEREMY PAUL CUMMINS
2023-02-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-12-22APPOINTMENT TERMINATED, DIRECTOR RUPERT GEORGE WATSON
2022-08-25CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-08-24DIRECTOR APPOINTED MR RUPERT GEORGE WATSON
2022-08-24AP01DIRECTOR APPOINTED MR RUPERT GEORGE WATSON
2022-08-09TM01APPOINTMENT TERMINATED, DIRECTOR OWAIN JAMES LOFT
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN HUOT
2021-11-01AP01DIRECTOR APPOINTED MR OWAIN JAMES LOFT
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2021-08-17PSC02Notification of Clermont Leisure (Uk) Limited as a person with significant control on 2016-04-06
2021-08-17PSC07CESSATION OF MAYFAIR CASINO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES
2019-11-14AD02Register inspection address changed to One St Peter's Square Manchester M2 3DE
2019-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/19 FROM Milton Gate C/O a G Secretarial Limited 60 Chiswell Street London EC1Y 4AG England
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES
2019-04-25AA01Current accounting period extended from 30/06/19 TO 31/12/19
2019-04-25PSC07CESSATION OF CLERMONT LEISURE (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-25PSC02Notification of Mayfair Casino Limited as a person with significant control on 2019-04-16
2019-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/19 FROM 110 Central Street London EC1V 8AJ England
2019-04-18AP01DIRECTOR APPOINTED MR CHRISTIAN HUOT
2019-04-18AP04Appointment of A G Secretarial Limited as company secretary on 2019-04-16
2019-04-18TM01APPOINTMENT TERMINATED, DIRECTOR KAH MENG HO
2019-04-18TM02Termination of appointment of Susan Lim Geok Mui on 2019-04-16
2019-03-22TM02Termination of appointment of Fiona Keddie on 2019-03-01
2019-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/18 FROM Stephenson House 75 Hampstead Road London NW1 2PL
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES
2018-04-26CH01Director's details changed for Mr Neil Gallagher on 2018-03-29
2018-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH NO UPDATES
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-03-16CH01Director's details changed for Mr Neil Gallagher on 2015-12-07
2015-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-14AR0101/09/15 ANNUAL RETURN FULL LIST
2015-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-11-13AP01DIRECTOR APPOINTED MR NEIL GALLAGHER
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR FIONA KEDDIE
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-10AR0101/09/14 ANNUAL RETURN FULL LIST
2014-08-07AP01DIRECTOR APPOINTED MR KAH MENG HO
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR PREMOD PAUL THOMAS
2013-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-09-10AR0101/09/13 ANNUAL RETURN FULL LIST
2013-08-22AR0107/08/13 ANNUAL RETURN FULL LIST
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDY HUGHES
2013-05-22AP01DIRECTOR APPOINTED MISS FIONA KEDDIE
2013-05-10AP03Appointment of Ms Susan Lim Geok Mui as company secretary
2013-05-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY JEANETTE HSIEH-LIN
2013-02-06AP03Appointment of Ms Jeanette Ling Hsieh-Lin as company secretary
2013-02-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOCELYN NG
2013-01-08ANNOTATIONClarification
2013-01-08RP04SECOND FILING FOR FORM AP01
2012-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2012 FROM PO BOX 909 BATH ROAD UXBRIDGE MIDDLESEX UB8 9FH
2012-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-08-31AR0107/08/12 FULL LIST
2012-06-25AP01DIRECTOR APPOINTED MR PREMOD PAUL THOMAS
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SCOBLE
2012-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/07/11
2012-02-10AP03SECRETARY APPOINTED FIONA KEDDIE
2012-01-12AP03SECRETARY APPOINTED JOCELYN NG
2012-01-11TM02APPOINTMENT TERMINATED, SECRETARY SEOK BLACKWELL
2011-10-31TM02APPOINTMENT TERMINATED, SECRETARY JULIE MCGUIRK
2011-08-09AR0107/08/11 FULL LIST
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2011-05-03AP01DIRECTOR APPOINTED MR ANDY HUGHES
2011-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/10
2010-10-22AR0107/08/10 FULL LIST
2010-08-10CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-10RES01ADOPT ARTICLES 23/07/2010
2010-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/09
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SMITH / 02/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE MCGUIRK / 02/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES SCOBLE / 02/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MS. SEOK HUI BLACKWELL / 02/10/2009
2009-09-23363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-09-18288aSECRETARY APPOINTED SEOK HUI BLACKWELL
2009-09-17288bAPPOINTMENT TERMINATED SECRETARY MICHAEL SMITH
2009-09-17288aSECRETARY APPOINTED JULIE MCGUIRK
2009-04-21288aDIRECTOR APPOINTED TIMOTHY JAMES SCOBLE
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR PAUL COLLIS
2008-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/08
2008-08-13363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-07-02288aSECRETARY APPOINTED MICHAEL JOHN SMITH
2008-07-02288bAPPOINTMENT TERMINATED SECRETARY IAN CATTERMOLE
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN CARRINGTON
2008-02-06288bDIRECTOR RESIGNED
2007-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-08-07363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-07-14288aNEW DIRECTOR APPOINTED
2007-07-14288aNEW DIRECTOR APPOINTED
2007-06-12288bDIRECTOR RESIGNED
2007-03-29225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/06/07
2007-01-05287REGISTERED OFFICE CHANGED ON 05/01/07 FROM: PO BOX 44790 101 BUCKINGHAM PALACE ROAD LONDON SW1W 0WA
2006-12-10288bDIRECTOR RESIGNED
2006-11-28CERTNMCOMPANY NAME CHANGED LAST DATE LIMITED CERTIFICATE ISSUED ON 28/11/06
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-13288aNEW SECRETARY APPOINTED
2006-11-13288bSECRETARY RESIGNED
2006-08-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

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 CLEARFLIGHT LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-07-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLEARFLIGHT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEARFLIGHT LIMITED
Trademarks

Trademark applications by CLEARFLIGHT LIMITED

CLEARFLIGHT LIMITED is the Original Applicant for the trademark CLERMONT HOTELS ™ (79133507) through the USPTO on the 2013-06-13
Color is not claimed as a feature of the mark.
CLEARFLIGHT LIMITED is the Original Applicant for the trademark CLERMONT ™ (79133512) through the USPTO on the 2013-06-13
Printed publications, namely, magazines, newsletters and periodicals featuring travel, travel destinations and information of interest to travelers; brochures and pamphlets featuring hotels, restaurants and travel destinations; printed forms; paper cards for use in connection with sales and promotional incentive schemes and promotional services; printed luggage labels; printed tickets and vouchers; stationery; writing instruments; desk sets; pen holders; desk blotters; notepad holders; binders; calendars; diaries; greetings cards; printed instructional and teaching materials for the purposes of training hotel staff in the field of food and beverage and hospitality services; notebooks, notepads; blank paper forms; paper bags; wrapping paper; toilet paper; paper tissues; paper towels; paper napkins; drip mats of card or of paper; plastic film for packaging not included in other classes
CLEARFLIGHT LIMITED is the Original Applicant for the trademark CLERMONT ™ (79136439) through the USPTO on the 2013-04-26
Escorting of travellers; provision and arrangement of transport of passengers by road, rail, air, water and sea; travel and tour agencies services, namely, travel booking agencies and arranging travel tours; travel reservation and booking services, namely, making reservations and bookings for transportation; provision and arrangement of package holidays, weekend breaks, tours, excursions and holidays, namely, tourist office services and arranging excursions for tourists; porterage; storage of luggage
Income
Government Income
We have not found government income sources for CLEARFLIGHT 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 (99999 - Dormant Company) as CLEARFLIGHT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CLEARFLIGHT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEARFLIGHT 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 CLEARFLIGHT 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.