Company NameClear Skies Commodities Ltd
DirectorDenis Labatut
Company StatusActive
Company Number08469364
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Denis Labatut
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed02 April 2013(same day as company formation)
RoleCommodities Broker
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMs Maya Labatut
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(2 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 10 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMs Maya Labatut
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(4 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 12 Quenington Mansions
Rostrevor Road
London
SW6 5AU

Location

Registered Address6th Floor
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Denis Labatut
100.00%
Ordinary

Financials

Year2014
Net Worth£51,501
Cash£4,467
Current Liabilities£138,719

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Filing History

8 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
2 January 2024Change of details for Mr Denis Labatut as a person with significant control on 2 January 2024 (2 pages)
2 January 2024Director's details changed for Mr Denis Labatut on 27 December 2023 (2 pages)
2 January 2024Director's details changed for Mr Denis Labatut on 2 January 2024 (2 pages)
2 January 2024Change of details for Mr Denis Labatut as a person with significant control on 27 December 2023 (2 pages)
12 December 2023Director's details changed for Mr Denis Labatut on 6 December 2023 (2 pages)
12 December 2023Registered office address changed from Flat 12 Quenington Mansions Rostrevor Road London SW6 5AU England to 6th Floor 2 London Wall Place London EC2Y 5AU on 12 December 2023 (1 page)
12 December 2023Change of details for Mr Denis Labatut as a person with significant control on 6 December 2023 (2 pages)
27 July 2023Total exemption full accounts made up to 30 September 2022 (4 pages)
6 February 2023Termination of appointment of Maya Labatut as a director on 31 July 2022 (1 page)
6 January 2023Change of details for Mr Denis Labatut as a person with significant control on 15 November 2022 (2 pages)
6 January 2023Cessation of Maya Labatut as a person with significant control on 15 November 2022 (1 page)
6 January 2023Confirmation statement made on 6 January 2023 with updates (5 pages)
13 October 2022Registered office address changed from Suite 14, 2 Station Court Townmead Road London SW6 2PY England to Flat 12 Quenington Mansions Rostrevor Road London SW6 5AU on 13 October 2022 (1 page)
18 May 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
11 April 2022Change of details for Ms Maya Labatut as a person with significant control on 11 April 2022 (2 pages)
11 April 2022Director's details changed for Mr Denis Labatut on 11 April 2022 (2 pages)
11 April 2022Change of details for Mr Denis Labatut as a person with significant control on 11 April 2022 (2 pages)
11 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
11 April 2022Director's details changed for Ms Maya Labatut on 11 April 2022 (2 pages)
24 July 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
13 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
2 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
2 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
3 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
7 November 2018Registered office address changed from 35 Ballards Lane London N3 1XW to Suite 14, 2 Station Court Townmead Road London SW6 2PY on 7 November 2018 (1 page)
26 April 2018Amended total exemption full accounts made up to 30 September 2017 (9 pages)
12 April 2018Confirmation statement made on 2 April 2018 with updates (5 pages)
12 April 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
9 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 April 2017Confirmation statement made on 2 April 2017 with updates (9 pages)
6 April 2017Appointment of Ms Maya Labatut as a director on 6 April 2017 (2 pages)
6 April 2017Appointment of Ms Maya Labatut as a director on 6 April 2017 (2 pages)
6 April 2017Confirmation statement made on 2 April 2017 with updates (9 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
9 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 December 2014Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
22 December 2014Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
4 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 100
(3 pages)
4 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 100
(3 pages)
12 September 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 September 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(3 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(3 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(3 pages)
21 January 2014Termination of appointment of Maya Labatut as a director (1 page)
21 January 2014Termination of appointment of Maya Labatut as a director (1 page)
25 June 2013Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 25 June 2013 (1 page)
25 June 2013Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 25 June 2013 (1 page)
23 April 2013Appointment of Maya Labatut as a director (2 pages)
23 April 2013Director's details changed for Mr Denis Labatut on 23 April 2013 (2 pages)
23 April 2013Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
23 April 2013Director's details changed for Mr Denis Labatut on 23 April 2013 (2 pages)
23 April 2013Appointment of Maya Labatut as a director (2 pages)
23 April 2013Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
2 April 2013Incorporation (20 pages)
2 April 2013Incorporation (20 pages)