Clearcourse Retail Limited LONDON


Clearcourse Retail started in year 2014 as Private Limited Company with registration number 09136370. The Clearcourse Retail company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 107 Cheapside. Postal code: EC2V 6DN. Since January 4, 2022 Clearcourse Retail Limited is no longer carrying the name Giftpro.

The company has 3 directors, namely Mark G., Else H. and Joshua R.. Of them, Joshua R. has been with the company the longest, being appointed on 4 December 2019 and Mark G. has been with the company for the least time - from 7 August 2023. As of 20 April 2024, there were 3 ex directors - Gerard G., William H. and others listed below. There were no ex secretaries.

Clearcourse Retail Limited Address / Contact

Office Address 107 Cheapside
Town London
Post code EC2V 6DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09136370
Date of Incorporation Thu, 17th Jul 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Mark G.

Position: Director

Appointed: 07 August 2023

Else H.

Position: Director

Appointed: 16 January 2023

Joshua R.

Position: Director

Appointed: 04 December 2019

Gerard G.

Position: Director

Appointed: 04 December 2019

Resigned: 31 January 2023

William H.

Position: Director

Appointed: 17 July 2014

Resigned: 04 December 2019

Richard H.

Position: Director

Appointed: 17 July 2014

Resigned: 04 December 2019

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As we discovered, there is Clearcourse Partnership Acquireco Finance Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Clearcourse Partnership Acquireco Ltd that entered London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Richard H., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Clearcourse Partnership Acquireco Finance Limited

10-12 Eastcheap, First Floor, London, EC3M 1AJ, England

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13089663
Notified on 28 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Clearcourse Partnership Acquireco Ltd

10-12 Eastcheap, First Floor, London, EC3M 1AJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 11613168
Notified on 4 December 2019
Ceased on 28 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard H.

Notified on 6 April 2016
Ceased on 4 December 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

William H.

Notified on 6 April 2016
Ceased on 4 December 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Giftpro January 4, 2022
Hh Digital September 5, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-31
Net Worth13 36737 082   
Balance Sheet
Cash Bank In Hand55 607148 936   
Cash Bank On Hand 148 936468 8301 145 8631 836 114
Current Assets60 378160 638509 0541 217 4921 937 447
Debtors4 77111 70240 22471 629101 333
Net Assets Liabilities 37 082120 082226 461564 539
Net Assets Liabilities Including Pension Asset Liability13 36737 082   
Other Debtors 10 80633 51671 36299 692
Property Plant Equipment 3 06310 2817 83614 475
Tangible Fixed Assets7253 063   
Reserves/Capital
Called Up Share Capital200200   
Profit Loss Account Reserve13 16736 882   
Shareholder Funds13 36737 082   
Other
Amount Specific Advance Or Credit Directors   1 218684
Amount Specific Advance Or Credit Made In Period Directors   4 0187 705
Amount Specific Advance Or Credit Repaid In Period Directors   5 2367 171
Accumulated Depreciation Impairment Property Plant Equipment 2 0767 85614 67326 420
Average Number Employees During Period  259
Bank Borrowings Overdrafts 110 754351 031902 0361 203 404
Creditors 126 006397 300997 3781 384 633
Creditors Due Within One Year47 591126 006   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  398916746
Disposals Property Plant Equipment  3981 379885
Increase From Depreciation Charge For Year Property Plant Equipment  6 1787 73312 493
Net Current Assets Liabilities12 78734 632111 754220 114552 814
Number Shares Allotted1010   
Other Creditors 2 6841 1003 9621 888
Other Taxation Social Security Payable 11 83539 65190 817178 389
Par Value Share11   
Property Plant Equipment Gross Cost 5 13918 13722 50940 895
Provisions For Liabilities Balance Sheet Subtotal 6131 9531 4892 750
Provisions For Liabilities Charges145613   
Share Capital Allotted Called Up Paid1010   
Tangible Fixed Assets Additions1 0884 051   
Tangible Fixed Assets Cost Or Valuation1 0885 139   
Tangible Fixed Assets Depreciation3632 076   
Tangible Fixed Assets Depreciation Charged In Period3631 713   
Total Additions Including From Business Combinations Property Plant Equipment  13 3965 75119 271
Total Assets Less Current Liabilities13 51237 695122 035227 950567 289
Trade Creditors Trade Payables 7335 518563952
Trade Debtors Trade Receivables 8966 7082671 641
Advances Credits Directors210    
Advances Credits Repaid In Period Directors210    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 19th, October 2023
Free Download (16 pages)

Company search