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

CLEARSWIFT HOLDING LIMITED

3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT,
Company Registration Number
07708980
Private Limited Company
Active

Company Overview

About Clearswift Holding Ltd
CLEARSWIFT HOLDING LIMITED was founded on 2011-07-18 and has its registered office in Altrincham. The organisation's status is listed as "Active". Clearswift Holding Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CLEARSWIFT HOLDING LIMITED
 
Legal Registered Office
3RD FLOOR
1 ASHLEY ROAD
ALTRINCHAM
CHESHIRE
WA14 2DT
Other companies in RG7
 
Previous Names
NEWINCCO 1120 LIMITED07/12/2017
Filing Information
Company Number 07708980
Company ID Number 07708980
Date formed 2011-07-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 00:20:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEARSWIFT HOLDING 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 CLEARSWIFT HOLDING LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MARK BALCHIN
Director 2011-12-14
URS BREITMEIER
Director 2017-11-23
HEATH JOHN DAVIES
Director 2012-10-22
URS KIENER
Director 2017-11-23
JOSEPH EDWARD ROFFEY
Director 2018-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
RICCARDO NARDI
Director 2012-07-29 2013-05-28
RICHARD KEITH TURNER
Director 2011-11-22 2012-07-29
OLSWANG COSEC LIMITED
Company Secretary 2011-07-18 2012-02-09
JEREMY HAND
Director 2011-09-30 2011-11-22
CHRISTOPHER ALAN MACKIE
Director 2011-07-18 2011-09-30
OLSWANG DIRECTORS 1 LIMITED
Director 2011-07-18 2011-09-30
OLSWANG DIRECTORS 2 LIMITED
Director 2011-07-18 2011-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARK BALCHIN GRESHAM TECHNOLOGIES PLC Director 2017-05-15 CURRENT 1972-09-14 Active
ANDREW MARK BALCHIN CLEARSWIFT GROUP LTD Director 2012-03-30 CURRENT 2012-03-29 Dissolved 2018-04-10
ANDREW MARK BALCHIN NET-TEL COMPUTER SYSTEMS LIMITED Director 2011-12-14 CURRENT 2001-05-18 Dissolved 2018-04-10
ANDREW MARK BALCHIN CLEARSWIFT SYSTEMS LIMITED Director 2011-12-14 CURRENT 1982-01-12 Dissolved 2018-04-10
ANDREW MARK BALCHIN NEWINCCO 1130 LIMITED Director 2011-12-14 CURRENT 2011-10-03 Dissolved 2018-04-10
ANDREW MARK BALCHIN CLEARSWIFT LIMITED Director 2011-12-14 CURRENT 1997-05-09 Active
ANDREW MARK BALCHIN CLEARSWIFT TECHNOLOGIES HOLDINGS LIMITED Director 2011-12-14 CURRENT 1998-01-23 Active
HEATH JOHN DAVIES CLEARSWIFT SYSTEMS LIMITED Director 2012-10-22 CURRENT 1982-01-12 Dissolved 2018-04-10
HEATH JOHN DAVIES NEWINCCO 1130 LIMITED Director 2012-10-22 CURRENT 2011-10-03 Dissolved 2018-04-10
HEATH JOHN DAVIES CLEARSWIFT LIMITED Director 2012-10-22 CURRENT 1997-05-09 Active
JOSEPH EDWARD ROFFEY CLEARSWIFT LIMITED Director 2018-06-26 CURRENT 1997-05-09 Active
JOSEPH EDWARD ROFFEY CLEARSWIFT TECHNOLOGIES HOLDINGS LIMITED Director 2018-06-26 CURRENT 1998-01-23 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
2024-02-03Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-02-03Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-02-03Audit exemption subsidiary accounts made up to 2022-12-31
2024-01-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-09-29CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES
2023-09-14Change of details for Help/Systems International Group Limited as a person with significant control on 2022-11-01
2023-01-13Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-13Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-13Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-05-11CH01Director's details changed for Mr Matthew Reck on 2022-03-31
2021-11-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2021-09-16RP04AP01Second filing of director appointment of Matthew Reck
2021-09-14PSC05Change of details for Help/Systems International Group Limited as a person with significant control on 2019-12-30
2021-04-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DAN ROBERT MAYLEBEN
2020-02-25AP01DIRECTOR APPOINTED MATTHEW RECK
2020-01-17PSC02Notification of Help/Systems International Group Limited as a person with significant control on 2019-12-02
2020-01-17PSC07CESSATION OF RUAG HOLDING AG AS A PERSON OF SIGNIFICANT CONTROL
2020-01-04RES01ADOPT ARTICLES 04/01/20
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR HEATH JOHN DAVIES
2019-12-05AP01DIRECTOR APPOINTED MR DAN ROBERT MAYLEBEN
2019-12-05AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2019-12-02
2019-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/19 FROM 1310 Waterside Arlington Business Park Theale Reading RG7 4SA
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK BALCHIN
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK BALCHIN
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES
2018-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-04AP01DIRECTOR APPOINTED MR JOSEPH EDWARD ROFFEY
2018-01-31CH01Director's details changed for Mr Urs Breitmaier on 2018-01-31
2018-01-31AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2017-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-07RES15CHANGE OF COMPANY NAME 07/12/17
2017-12-07CERTNMCOMPANY NAME CHANGED NEWINCCO 1120 LIMITED CERTIFICATE ISSUED ON 07/12/17
2017-11-23AP01DIRECTOR APPOINTED MR URS KIENER
2017-11-23AP01DIRECTOR APPOINTED MR URS BREITMAIER
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-09-12PSC02Notification of Ruag Holding Ag as a person with significant control on 2017-01-20
2017-09-12PSC07CESSATION OF LYCEUM CAPITAL PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL
2017-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077089800003
2017-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH NO UPDATES
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-23AR0118/07/15 ANNUAL RETURN FULL LIST
2015-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 077089800003
2014-10-15CH01Director's details changed for Heath John Davies on 2014-08-28
2014-08-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-23AR0118/07/14 ANNUAL RETURN FULL LIST
2013-08-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-25AR0118/07/13 FULL LIST
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RICCARDO NARDI
2012-10-23AP01DIRECTOR APPOINTED HEATH JOHN DAVIES
2012-08-02AP01DIRECTOR APPOINTED RICCARDO NARDI
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TURNER
2012-07-18AR0118/07/12 FULL LIST
2012-07-09RES13FACILITIES AGREEMENT 27/06/2012
2012-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-08AA01CURREXT FROM 30/11/2012 TO 31/03/2013
2012-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2012-03-21AA01PREVSHO FROM 31/07/2012 TO 30/11/2011
2012-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 90 HIGH HOLBORN LONDON WC1V 6XX
2012-02-15TM02APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED
2012-01-25AP01DIRECTOR APPOINTED MR ANDREW MARK BALCHIN
2011-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-22RES01ADOPT ARTICLES 14/12/2011
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HAND
2011-11-29AP01DIRECTOR APPOINTED RICHARD KEITH TURNER
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE
2011-10-10AP01DIRECTOR APPOINTED MR. JEREMY HAND
2011-07-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 CLEARSWIFT HOLDING 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 CLEARSWIFT HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-23 Satisfied SILICON VALLEY BANK (AS SECURITY AGENT)
DEBENTURE 2012-07-07 Satisfied SILICON VALLEY BANK
DEBENTURE 2011-12-14 Satisfied SILICON VALLEY BANK
Intangible Assets
Patents
We have not found any records of CLEARSWIFT HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEARSWIFT HOLDING LIMITED
Trademarks
We have not found any records of CLEARSWIFT HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEARSWIFT HOLDING 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 (62090 - Other information technology service activities) as CLEARSWIFT HOLDING LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where CLEARSWIFT HOLDING 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 CLEARSWIFT HOLDING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-12-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)

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 CLEARSWIFT HOLDING 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 CLEARSWIFT HOLDING 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.