Cleartone Group Limited READING


Founded in 2003, Cleartone Group, classified under reg no. 04656263 is an active company. Currently registered at County House RG1 1DB, Reading the company has been in the business for 21 years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31. Since 2003/05/02 Cleartone Group Limited is no longer carrying the name Fisepa 180.

The firm has 3 directors, namely Oliver H., Edward B. and Richard H.. Of them, Richard H. has been with the company the longest, being appointed on 16 April 2003 and Oliver H. has been with the company for the least time - from 1 August 2013. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cleartone Group Limited Address / Contact

Office Address County House
Office Address2 17 Friar Street
Town Reading
Post code RG1 1DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04656263
Date of Incorporation Tue, 4th Feb 2003
Industry Other telecommunications activities
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (144 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Oliver H.

Position: Director

Appointed: 01 August 2013

Edward B.

Position: Director

Appointed: 20 June 2003

Richard H.

Position: Director

Appointed: 16 April 2003

Bruce M.

Position: Director

Appointed: 05 February 2019

Resigned: 31 January 2021

Charles M.

Position: Director

Appointed: 05 February 2010

Resigned: 04 August 2011

Hannah H.

Position: Secretary

Appointed: 08 January 2007

Resigned: 04 September 2019

Bruce M.

Position: Secretary

Appointed: 16 April 2003

Resigned: 04 August 2011

Barry N.

Position: Secretary

Appointed: 04 February 2003

Resigned: 16 April 2003

Speafi Limited

Position: Corporate Director

Appointed: 04 February 2003

Resigned: 16 April 2003

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we researched, there is Richard H. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Richard H.

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

Company previous names

Fisepa 180 May 2, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Debtors612 790985 5221 007 6311 021 843
Net Assets Liabilities24 128 76924 269 26424 296 31124 346 713
Other Debtors121 56828 09017 6422 360
Property Plant Equipment41 09930 82423 11817 339
Other
Accumulated Depreciation Impairment Property Plant Equipment37 77148 04655 75261 531
Amounts Owed By Group Undertakings Participating Interests479 796945 374977 5421 006 948
Average Number Employees During Period1111
Bank Overdrafts1 024 9861 040 0001 125 0571 045 122
Creditors1 055 8201 277 7821 265 1381 223 169
Deferred Tax Asset Debtors11 42612 05812 44712 535
Fixed Assets24 571 79924 561 52424 553 81824 548 039
Increase From Depreciation Charge For Year Property Plant Equipment 10 2757 7065 779
Investments Fixed Assets24 530 70024 530 70024 530 70024 530 700
Investments In Group Undertakings24 530 70024 530 70024 530 70024 530 700
Net Current Assets Liabilities-443 030-292 260-257 507-201 326
Other Creditors6 7436 5436 5934 000
Property Plant Equipment Gross Cost78 87078 87078 87078 870
Taxation Social Security Payable24 091231 239133 488174 047

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 30th, October 2023
Free Download (7 pages)

Company search

Advertisements