Clearstream Consulting Limited HOVE


Founded in 2016, Clearstream Consulting, classified under reg no. 09995117 is an active company. Currently registered at 7 Suite 7, Furze Hill House BN3 1PU, Hove the company has been in the business for eight years. Its financial year was closed on Tue, 27th Feb and its latest financial statement was filed on February 27, 2022.

The company has one director. Georgia C., appointed on 6 November 2022. There are currently no secretaries appointed. As of 2 May 2024, there were 2 ex directors - Andrew M., Julie L. and others listed below. There were no ex secretaries.

Clearstream Consulting Limited Address / Contact

Office Address 7 Suite 7, Furze Hill House
Office Address2 Furze Hill
Town Hove
Post code BN3 1PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09995117
Date of Incorporation Tue, 9th Feb 2016
Industry Other activities of employment placement agencies
End of financial Year 27th February
Company age 8 years old
Account next due date Mon, 27th Nov 2023 (157 days after)
Account last made up date Sun, 27th Feb 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Georgia C.

Position: Director

Appointed: 06 November 2022

1st Thought Business Support Limited

Position: Corporate Director

Appointed: 07 April 2020

Resigned: 16 November 2022

Andrew M.

Position: Director

Appointed: 01 March 2016

Resigned: 26 September 2022

Julie L.

Position: Director

Appointed: 09 February 2016

Resigned: 05 October 2018

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we identified, there is Andrew M. This PSC and has 25-50% shares. Another one in the PSC register is Julie L. This PSC owns 50,01-75% shares. Then there is Julie L., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares.

Andrew M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Julie L.

Notified on 6 April 2016
Ceased on 5 October 2018
Nature of control: 50,01-75% shares

Julie L.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-272020-02-272021-02-272022-02-272023-02-27
Net Worth7 000      
Balance Sheet
Cash Bank On Hand  36 9582 83727 07162 23012 743
Current Assets10 00074 85540 13329 89030 29665 46717 325
Debtors  3 17527 0533 2253 2374 582
Net Assets Liabilities   -3 869-37 719-4 085-57 117
Other Debtors  3 1758 8183 0003 0004 267
Property Plant Equipment  1 1961 7151 073805951
Net Assets Liabilities Including Pension Asset Liability7 000      
Reserves/Capital
Shareholder Funds7 000      
Other
Description Principal Activities    78 10978 10978 109
Accrued Liabilities Deferred Income   1 500   
Accumulated Depreciation Impairment Property Plant Equipment  1 4842 7833 4243 693 
Amounts Owed To Related Parties   1 800   
Average Number Employees During Period3455442
Bank Borrowings Overdrafts    50 00050 00050 000
Creditors18 80637 92718 87035 47469 08470 35775 393
Depreciation Rate Used For Property Plant Equipment    2525 
Fixed Assets1 0006471 1961 7141 073805951
Increase From Depreciation Charge For Year Property Plant Equipment   1 299641268 
Net Current Assets Liabilities6 00036 92821 263-5 584-38 788-4 890-58 068
Other Creditors  8 06031 19715 44219 52925 393
Prepayments Accrued Income   6 244225237315
Property Plant Equipment Gross Cost  2 6804 4984 4974 497 
Taxation Social Security Payable   7 9411 264564 
Total Additions Including From Business Combinations Property Plant Equipment   1 818-1  
Total Assets Less Current Liabilities7 00037 57522 459-3 869-37 719-4 085-57 117
Trade Creditors Trade Payables   12 382264 
Trade Debtors Trade Receivables   18 235   
Useful Life Property Plant Equipment Years    33333
Amount Specific Advance Or Credit Directors 1 000531    
Amount Specific Advance Or Credit Made In Period Directors 1 00035 010    
Amount Specific Advance Or Credit Repaid In Period Directors  35 479    
Other Taxation Social Security Payable  10 8104 276   
Creditors Due Within One Year4 000      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to February 27, 2023
filed on: 22nd, November 2023
Free Download (7 pages)

Company search