Clearcast Limited LONDON


Founded in 2007, Clearcast, classified under reg no. 06290241 is an active company. Currently registered at 4 Roger Street WC1N 2JX, London the company has been in the business for 17 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since July 18, 2007 Clearcast Limited is no longer carrying the name Pimco 2670.

The company has 8 directors, namely Charlotte G., Ian C. and Barry J. and others. Of them, Jeffrey E., Mark W. have been with the company the longest, being appointed on 1 January 2008 and Charlotte G. has been with the company for the least time - from 10 August 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Clearcast Limited Address / Contact

Office Address 4 Roger Street
Office Address2 2nd Floor
Town London
Post code WC1N 2JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06290241
Date of Incorporation Fri, 22nd Jun 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 23 June 2021

Charlotte G.

Position: Director

Appointed: 10 August 2020

Ian C.

Position: Director

Appointed: 15 April 2019

Barry J.

Position: Director

Appointed: 01 December 2018

Martin L.

Position: Director

Appointed: 01 October 2017

Peter G.

Position: Director

Appointed: 20 January 2016

Steve H.

Position: Director

Appointed: 16 February 2011

Jeffrey E.

Position: Director

Appointed: 01 January 2008

Mark W.

Position: Director

Appointed: 01 January 2008

Cass B.

Position: Secretary

Appointed: 01 October 2020

Resigned: 06 August 2021

Steph H.

Position: Secretary

Appointed: 01 January 2015

Resigned: 30 September 2020

Karl A.

Position: Director

Appointed: 16 October 2013

Resigned: 18 May 2015

Sheila S.

Position: Director

Appointed: 17 July 2013

Resigned: 26 July 2023

Barry M.

Position: Director

Appointed: 15 May 2013

Resigned: 12 January 2016

Tanya O.

Position: Director

Appointed: 19 September 2012

Resigned: 31 December 2018

Andrew I.

Position: Director

Appointed: 30 April 2012

Resigned: 31 May 2013

Andy R.

Position: Director

Appointed: 18 April 2011

Resigned: 31 October 2013

Sufia V.

Position: Director

Appointed: 18 April 2011

Resigned: 18 May 2015

Ashley N.

Position: Director

Appointed: 14 April 2011

Resigned: 31 May 2013

Andrew M.

Position: Director

Appointed: 18 March 2011

Resigned: 31 July 2023

Markham L.

Position: Director

Appointed: 25 February 2011

Resigned: 30 April 2013

Kim W.

Position: Director

Appointed: 22 February 2011

Resigned: 03 April 2020

Andrew W.

Position: Director

Appointed: 16 February 2011

Resigned: 05 April 2012

Simon P.

Position: Director

Appointed: 01 October 2010

Resigned: 16 December 2010

Tanya O.

Position: Director

Appointed: 01 September 2010

Resigned: 18 April 2011

Jenn T.

Position: Director

Appointed: 12 July 2010

Resigned: 31 December 2010

Gillian H.

Position: Director

Appointed: 01 January 2010

Resigned: 28 September 2010

Andy R.

Position: Director

Appointed: 24 June 2009

Resigned: 31 December 2009

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 12 December 2008

Resigned: 31 December 2014

Martin P.

Position: Director

Appointed: 01 January 2008

Resigned: 12 July 2010

Merlin I.

Position: Director

Appointed: 01 January 2008

Resigned: 18 July 2012

Clive C.

Position: Director

Appointed: 01 January 2008

Resigned: 04 March 2010

Karl A.

Position: Director

Appointed: 01 January 2008

Resigned: 31 July 2013

Nicholas B.

Position: Director

Appointed: 01 January 2008

Resigned: 24 June 2009

Gd Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 January 2008

Resigned: 12 December 2008

Helen B.

Position: Director

Appointed: 23 October 2007

Resigned: 09 January 2023

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 22 June 2007

Resigned: 01 January 2008

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 22 June 2007

Resigned: 23 October 2007

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Sky Uk Limited from Isleworth, England. The abovementioned PSC is classified as "a limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares.

Sky Uk Limited

Osterley Campus Grant Way, Isleworth, TW7 5QD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 2906991
Notified on 31 December 2016
Nature of control: 25-50% shares

Company previous names

Pimco 2670 July 18, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Report of purchase of own shares
filed on: 9th, January 2024
Free Download (4 pages)

Company search

Advertisements