Cleartone Software Limited CENTRE SWAN LANE WINTERBOUNRE


Founded in 2003, Cleartone Software, classified under reg no. 04982720 is an active company. Currently registered at C/o Harwood Lane & Co BS36 1RH, Centre Swan Lane Winterbounre the company has been in the business for 21 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on 2023-01-31. Since 2013-10-25 Cleartone Software Limited is no longer carrying the name Cleartone Video.

At the moment there are 2 directors in the the company, namely Edward B. and Richard H.. In addition 2 active secretaries, Chloe H. and Oliver H. were appointed. At the moment 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.

Cleartone Software Limited Address / Contact

Office Address C/o Harwood Lane & Co
Office Address2 Units 1-4 Crossley Farm Business
Town Centre Swan Lane Winterbounre
Post code BS36 1RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04982720
Date of Incorporation Tue, 2nd Dec 2003
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (173 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Chloe H.

Position: Secretary

Appointed: 30 September 2008

Oliver H.

Position: Secretary

Appointed: 30 September 2008

Edward B.

Position: Director

Appointed: 08 October 2004

Richard H.

Position: Director

Appointed: 22 January 2004

Paul D.

Position: Director

Appointed: 03 February 2014

Resigned: 25 September 2015

Charles M.

Position: Secretary

Appointed: 22 January 2004

Resigned: 04 August 2011

David T.

Position: Director

Appointed: 19 January 2004

Resigned: 02 September 2013

Robert W.

Position: Director

Appointed: 19 January 2004

Resigned: 02 September 2013

Barry N.

Position: Secretary

Appointed: 02 December 2003

Resigned: 22 January 2004

Speafi Limited

Position: Corporate Director

Appointed: 02 December 2003

Resigned: 22 January 2004

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we researched, there is Richard H. This PSC has significiant influence or control over this company,.

Richard H.

Notified on 1 July 2016
Nature of control: significiant influence or control

Company previous names

Cleartone Video October 25, 2013
Cleartone Video Enforcement June 2, 2004
Fisepa 211 January 26, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Debtors879 0321 632 7951 624 2331 692 338
Net Assets Liabilities242 734365 572493 719557 346
Other Debtors671 3737
Other
Amounts Owed By Group Undertakings Participating Interests878 3611 632 7951 624 1961 692 301
Amounts Owed To Group Undertakings Participating Interests479 796945 374977 5421 006 948
Average Number Employees During Period6666
Bank Overdrafts100 28180 00080 00080 000
Creditors156 502321 849152 972128 044
Net Current Assets Liabilities722 5301 310 9461 471 2611 564 294
Other Creditors12 80012 80012 85011 850
Taxation Social Security Payable43 421229 04960 12236 194
Total Assets Less Current Liabilities722 5301 310 9461 471 2611 564 294

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 30th, October 2023
Free Download (6 pages)

Company search

Advertisements