Company NameClearmatics Technologies Ltd
Company StatusActive
Company Number09427186
CategoryPrivate Limited Company
Incorporation Date6 February 2015(9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Robert Monroe Sams
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed06 February 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address30 Moorgate
London
EC2R 6DA
Director NameMr Benjamin Britt
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed13 November 2015(9 months, 1 week after company formation)
Appointment Duration8 years, 5 months
RoleVenture Capitalist
Country of ResidenceUnited States
Correspondence AddressRoute 66 Ventures, Llc 118 King St, 2nd Floor
Alexandria
Va
22314
Director NameMr Samir Khosla
Date of BirthNovember 1972 (Born 51 years ago)
NationalityCanadian
StatusCurrent
Appointed10 October 2018(3 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleManaging Partner
Country of ResidenceUnited Arab Emirates
Correspondence AddressSuite 1713 Grosvenor Business Tower
Barsha Heights
Dubai
United Arab Emirates
Director NameMr Alexandre Callea
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySwiss
StatusResigned
Appointed06 February 2015(same day as company formation)
RoleChief Technology Officer
Country of ResidenceSwitzerland
Correspondence Address1 Chemin De Fossabot 1
1196 Gland
Gland
Switzerland
Director NameMr Pascal Georges Bouvier
Date of BirthNovember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed15 September 2015(7 months, 1 week after company formation)
Appointment Duration1 month, 4 weeks (resigned 13 November 2015)
RoleGeneral Partner
Country of ResidenceUnited States
Correspondence Address118 King Street
2nd Floor
Alexandria
Virginia
22314
Director NameDr Pinar Emirdag Temelkuran
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 17 November 2017)
RoleCeo, Complymatic
Country of ResidenceUnited Kingdom
Correspondence Address112 Houndsditch
2nd Floor
London
EC3A 7BD
Director NameMr Robert Umar Mullen
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 October 2020)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressCowfield House Church Lane
Much Hadham
Hertfordshire
SG10 6DH

Location

Registered Address30 Moorgate
London
EC2R 6DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Filing History

12 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
20 December 2022Confirmation statement made on 9 December 2022 with updates (6 pages)
30 November 2022Accounts for a small company made up to 28 February 2022 (17 pages)
10 March 2022Statement of capital following an allotment of shares on 10 March 2022
  • GBP 2.55341
(12 pages)
3 February 2022Accounts for a small company made up to 28 February 2021 (16 pages)
16 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 December 2021Change of share class name or designation (2 pages)
10 December 2021Particulars of variation of rights attached to shares (4 pages)
9 December 2021Confirmation statement made on 9 December 2021 with updates (16 pages)
3 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
29 November 2021Change of share class name or designation (2 pages)
29 November 2021Particulars of variation of rights attached to shares (4 pages)
14 September 2021Statement of capital following an allotment of shares on 14 September 2021
  • GBP 2.546084
(10 pages)
9 September 2021Statement of capital following an allotment of shares on 30 August 2021
  • GBP 2.544565
(11 pages)
9 September 2021Memorandum and Articles of Association (93 pages)
9 September 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 September 2021Change of details for Mr Robert Monroe Sams as a person with significant control on 30 August 2021 (2 pages)
17 May 2021Second filing of a statement of capital following an allotment of shares on 25 January 2021
  • GBP 2.427946
(8 pages)
14 May 2021Statement of capital following an allotment of shares on 14 May 2021
  • GBP 2.427746
  • ANNOTATION Clarification a second filed SH01 was registered on 17/05/21
(8 pages)
18 March 2021Second filing of Confirmation Statement dated 11 January 2021 (8 pages)
4 March 2021Registered office address changed from 30 City Road London EC1Y 2AY to 30 Moorgate London EC2R 6DA on 4 March 2021 (1 page)
11 January 2021Confirmation statement made on 11 January 2021 with updates (6 pages)
11 January 2021Accounts for a small company made up to 29 February 2020 (14 pages)
11 January 2021Confirmation statement made on 11 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 18/03/21
(7 pages)
4 November 2020Statement of capital following an allotment of shares on 21 September 2020
  • GBP 2.424259
(6 pages)
2 November 2020Termination of appointment of Robert Umar Mullen as a director on 15 October 2020 (1 page)
31 January 2020Confirmation statement made on 31 January 2020 with updates (9 pages)
24 September 2019Accounts for a small company made up to 28 February 2019 (14 pages)
8 July 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 2.394123
(6 pages)
13 February 2019Confirmation statement made on 6 February 2019 with updates (8 pages)
6 November 2018Statement of capital following an allotment of shares on 8 October 2018
  • GBP 2.391324
(9 pages)
6 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(92 pages)
2 November 2018Appointment of Mr Samir Khosla as a director on 10 October 2018 (2 pages)
23 October 2018Full accounts made up to 28 February 2018 (13 pages)
23 February 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 1.625603
(8 pages)
23 February 2018Confirmation statement made on 6 February 2018 with no updates (12 pages)
23 February 2018Registered office address changed from Framlington House 5-7 Ireland Yard London EC4V 5EH England to 30 City Road London EC1Y 2AY on 23 February 2018 (2 pages)
1 December 2017Termination of appointment of Pinar Emirdag Temelkuran as a director on 17 November 2017 (2 pages)
1 December 2017Appointment of Mr Robert Uma Mullen as a director on 20 November 2017 (3 pages)
19 September 2017Full accounts made up to 28 February 2017 (12 pages)
19 September 2017Full accounts made up to 28 February 2017 (12 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
8 February 2017Registered office address changed from 97 Dance Square London EC1V 3AL United Kingdom to Framlington House 5-7 Ireland Yard London EC4V 5EH on 8 February 2017 (1 page)
8 February 2017Registered office address changed from 97 Dance Square London EC1V 3AL United Kingdom to Framlington House 5-7 Ireland Yard London EC4V 5EH on 8 February 2017 (1 page)
17 January 2017Resolutions
  • RES13 ‐ Appoint auditor 23/12/2016
(1 page)
17 January 2017Resolutions
  • RES13 ‐ Appoint auditor 23/12/2016
(1 page)
14 November 2016Full accounts made up to 29 February 2016 (23 pages)
14 November 2016Full accounts made up to 29 February 2016 (23 pages)
17 June 2016Cancellation of shares. Statement of capital on 20 May 2016
  • GBP 1.606103
(5 pages)
17 June 2016Purchase of own shares. (3 pages)
17 June 2016Purchase of own shares. (3 pages)
17 June 2016Cancellation of shares. Statement of capital on 20 May 2016
  • GBP 1.606103
(5 pages)
11 March 2016Appointment of Ms. Pinar Emirdag as a director on 7 March 2016 (2 pages)
11 March 2016Appointment of Ms. Pinar Emirdag as a director on 7 March 2016 (2 pages)
3 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2.240043
(6 pages)
3 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2.240043
(6 pages)
3 December 2015Appointment of Mr. Benjamin Britt as a director on 13 November 2015 (2 pages)
3 December 2015Appointment of Mr. Benjamin Britt as a director on 13 November 2015 (2 pages)
2 December 2015Termination of appointment of Pascal Georges Bouvier as a director on 13 November 2015 (1 page)
2 December 2015Termination of appointment of Pascal Georges Bouvier as a director on 13 November 2015 (1 page)
18 September 2015Statement of capital following an allotment of shares on 15 September 2015
  • GBP 2.240095
(4 pages)
18 September 2015Statement of capital following an allotment of shares on 15 September 2015
  • GBP 2.240095
(4 pages)
17 September 2015Appointment of Mr Pascal Georges Bouvier as a director on 15 September 2015 (2 pages)
17 September 2015Appointment of Mr Pascal Georges Bouvier as a director on 15 September 2015 (2 pages)
11 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(79 pages)
11 September 2015Statement of capital following an allotment of shares on 26 August 2015
  • GBP 1.85
(4 pages)
11 September 2015Statement of capital following an allotment of shares on 26 August 2015
  • GBP 1.85
(4 pages)
11 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(79 pages)
8 August 2015Termination of appointment of Alexandre Callea as a director on 27 July 2015 (1 page)
8 August 2015Termination of appointment of Alexandre Callea as a director on 27 July 2015 (1 page)
27 July 2015Appointment of Mr. Alexandre Callea as a director on 6 February 2015 (2 pages)
27 July 2015Appointment of Mr. Alexandre Callea as a director on 6 February 2015 (2 pages)
27 July 2015Appointment of Mr. Alexandre Callea as a director on 6 February 2015 (2 pages)
6 February 2015Incorporation
Statement of capital on 2015-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 February 2015Incorporation
Statement of capital on 2015-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)