Active
Company Information for CLEARSWIFT HOLDING LIMITED
3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT,
|
Company Registration Number
07708980
Private Limited Company
Active |
Company Name | ||
---|---|---|
CLEARSWIFT HOLDING LIMITED | ||
Legal Registered Office | ||
3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT Other companies in RG7 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW MARK BALCHIN |
||
URS BREITMEIER |
||
HEATH JOHN DAVIES |
||
URS KIENER |
||
JOSEPH EDWARD ROFFEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICCARDO NARDI |
Director | ||
RICHARD KEITH TURNER |
Director | ||
OLSWANG COSEC LIMITED |
Company Secretary | ||
JEREMY HAND |
Director | ||
CHRISTOPHER ALAN MACKIE |
Director | ||
OLSWANG DIRECTORS 1 LIMITED |
Director | ||
OLSWANG DIRECTORS 2 LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRESHAM TECHNOLOGIES PLC | Director | 2017-05-15 | CURRENT | 1972-09-14 | Active | |
CLEARSWIFT GROUP LTD | Director | 2012-03-30 | CURRENT | 2012-03-29 | Dissolved 2018-04-10 | |
NET-TEL COMPUTER SYSTEMS LIMITED | Director | 2011-12-14 | CURRENT | 2001-05-18 | Dissolved 2018-04-10 | |
CLEARSWIFT SYSTEMS LIMITED | Director | 2011-12-14 | CURRENT | 1982-01-12 | Dissolved 2018-04-10 | |
NEWINCCO 1130 LIMITED | Director | 2011-12-14 | CURRENT | 2011-10-03 | Dissolved 2018-04-10 | |
CLEARSWIFT LIMITED | Director | 2011-12-14 | CURRENT | 1997-05-09 | Active | |
CLEARSWIFT TECHNOLOGIES HOLDINGS LIMITED | Director | 2011-12-14 | CURRENT | 1998-01-23 | Active | |
CLEARSWIFT SYSTEMS LIMITED | Director | 2012-10-22 | CURRENT | 1982-01-12 | Dissolved 2018-04-10 | |
NEWINCCO 1130 LIMITED | Director | 2012-10-22 | CURRENT | 2011-10-03 | Dissolved 2018-04-10 | |
CLEARSWIFT LIMITED | Director | 2012-10-22 | CURRENT | 1997-05-09 | Active | |
CLEARSWIFT LIMITED | Director | 2018-06-26 | CURRENT | 1997-05-09 | Active | |
CLEARSWIFT TECHNOLOGIES HOLDINGS LIMITED | Director | 2018-06-26 | CURRENT | 1998-01-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES | ||
Change of details for Help/Systems International Group Limited as a person with significant control on 2022-11-01 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Matthew Reck on 2022-03-31 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES | |
RP04AP01 | Second filing of director appointment of Matthew Reck | |
PSC05 | Change of details for Help/Systems International Group Limited as a person with significant control on 2019-12-30 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAN ROBERT MAYLEBEN | |
AP01 | DIRECTOR APPOINTED MATTHEW RECK | |
PSC02 | Notification of Help/Systems International Group Limited as a person with significant control on 2019-12-02 | |
PSC07 | CESSATION OF RUAG HOLDING AG AS A PERSON OF SIGNIFICANT CONTROL | |
RES01 | ADOPT ARTICLES 04/01/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEATH JOHN DAVIES | |
AP01 | DIRECTOR APPOINTED MR DAN ROBERT MAYLEBEN | |
AP04 | Appointment of Oakwood Corporate Secretary Limited as company secretary on 2019-12-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/19 FROM 1310 Waterside Arlington Business Park Theale Reading RG7 4SA | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK BALCHIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK BALCHIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR JOSEPH EDWARD ROFFEY | |
CH01 | Director's details changed for Mr Urs Breitmaier on 2018-01-31 | |
AA01 | Previous accounting period shortened from 31/03/18 TO 31/12/17 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
RES15 | CHANGE OF COMPANY NAME 07/12/17 | |
CERTNM | COMPANY NAME CHANGED NEWINCCO 1120 LIMITED CERTIFICATE ISSUED ON 07/12/17 | |
AP01 | DIRECTOR APPOINTED MR URS KIENER | |
AP01 | DIRECTOR APPOINTED MR URS BREITMAIER | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES | |
PSC02 | Notification of Ruag Holding Ag as a person with significant control on 2017-01-20 | |
PSC07 | CESSATION OF LYCEUM CAPITAL PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077089800003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH NO UPDATES | |
LATEST SOC | 19/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/07/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077089800003 | |
CH01 | Director's details changed for Heath John Davies on 2014-08-28 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 18/07/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICCARDO NARDI | |
AP01 | DIRECTOR APPOINTED HEATH JOHN DAVIES | |
AP01 | DIRECTOR APPOINTED RICCARDO NARDI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TURNER | |
AR01 | 18/07/12 FULL LIST | |
RES13 | FACILITIES AGREEMENT 27/06/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA01 | CURREXT FROM 30/11/2012 TO 31/03/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 | |
AA01 | PREVSHO FROM 31/07/2012 TO 30/11/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 90 HIGH HOLBORN LONDON WC1V 6XX | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED | |
AP01 | DIRECTOR APPOINTED MR ANDREW MARK BALCHIN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES01 | ADOPT ARTICLES 14/12/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY HAND | |
AP01 | DIRECTOR APPOINTED RICHARD KEITH TURNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE | |
AP01 | DIRECTOR APPOINTED MR. JEREMY HAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | SILICON VALLEY BANK (AS SECURITY AGENT) | ||
DEBENTURE | Satisfied | SILICON VALLEY BANK | |
DEBENTURE | Satisfied | SILICON VALLEY BANK |
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as CLEARSWIFT HOLDING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84714900 | Data-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
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. |