Active
Company Information for CLEARDEBT GROUP LIMITED
UNIT 2 THE COURTYARD 283 ASHLEY ROAD, HALE, ALTRINCHAM, WA14 3NG,
|
Company Registration Number
09926847
Private Limited Company
Active |
Company Name | ||
---|---|---|
CLEARDEBT GROUP LIMITED | ||
Legal Registered Office | ||
UNIT 2 THE COURTYARD 283 ASHLEY ROAD HALE ALTRINCHAM WA14 3NG | ||
Previous Names | ||
|
Company Number | 09926847 | |
---|---|---|
Company ID Number | 09926847 | |
Date formed | 2015-12-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | ||
Return next due | 19/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB873659671 |
Last Datalog update: | 2024-04-06 19:25:27 |
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 |
---|---|---|
DAVID EMANUEL MERTON MOND |
||
SAMUEL EDWARD MARCUS MOND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MICHAEL SHALOM |
Director | ||
SIMON LEE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TWIST PROPERTY (SPAIN) LIMITED | Director | 2014-02-04 | CURRENT | 2014-02-04 | Active | |
DICEWIRE UK LIMITED | Director | 2013-09-23 | CURRENT | 2010-06-07 | Active - Proposal to Strike off | |
CLEARLYMONEYSENSE LIMITED | Director | 2013-07-29 | CURRENT | 2013-07-29 | Dissolved 2016-11-22 | |
RAZOR LIMITED | Director | 2012-09-25 | CURRENT | 2012-09-25 | Dissolved 2016-10-11 | |
THE DEBT ADVICE PORTAL LIMITED | Director | 2008-09-29 | CURRENT | 2008-05-27 | Dissolved 2016-07-05 | |
ABACUS (FINANCIAL CONSULTANTS) LIMITED | Director | 2007-07-17 | CURRENT | 2000-01-17 | Liquidation | |
DEBT RESOLUTION FORUM | Director | 2007-01-11 | CURRENT | 2006-12-21 | Active | |
CLEARDEBT LIMITED | Director | 2004-06-18 | CURRENT | 2004-06-18 | Active | |
ESSINGTON HOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2003-04-07 - 2008-08-10 | RESIGNED | 2003-04-07 | Active | |
CDG 2016 LIMITED | Director | 1991-11-09 | CURRENT | 1989-11-09 | Dissolved 2017-09-07 | |
RESERVE A HOTEL LIMITED | Director | 2015-03-16 | CURRENT | 2015-03-16 | Active | |
GADDUM INTERIORS LIMITED | Director | 2014-01-23 | CURRENT | 2014-01-23 | Dissolved 2017-01-17 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
Unaudited abridged accounts made up to 2022-06-30 | ||
CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL SHALOM | |
AA01 | Current accounting period shortened from 31/12/18 TO 30/06/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/18 FROM 1st Floor Charter House 2 Woodlands Road Altrincham WA14 1HF England | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON LEE | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/17 FROM Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ United Kingdom | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 26/12/22 | |
CERTNM | COMPANY NAME CHANGED CACTUS GROUP LIMITED CERTIFICATE ISSUED ON 24/04/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099268470001 | |
AP01 | DIRECTOR APPOINTED MR SAMUEL EDWARD MARCUS MOND | |
AP01 | DIRECTOR APPOINTED MR SIMON LEE | |
AP01 | DIRECTOR APPOINTED MR DAVID MICHAEL SHALOM | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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 CLEARDEBT GROUP LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CLEARDEBT GROUP LIMITED are:
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. |