Company NameClearcompress Limited
Company StatusDissolved
Company Number09689825
CategoryPrivate Limited Company
Incorporation Date16 July 2015(8 years, 9 months ago)
Dissolution Date22 November 2023 (4 months, 4 weeks ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Philip Ian Price
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2019(4 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 22 November 2023)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence AddressFloor 2
155 Bishopsgate
London
EC2M 3TQ
Director NameMr Robin James Stewart
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2019(4 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 22 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2
155 Bishopsgate
London
EC2M 3TQ
Director NameMrs Claire Lincoln-White
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrittons Hall Farm Chignal St James
Chelmsford
CM1 4UA
Director NameMr David Leslie Newland
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm Beckingham Road, Tolleshunt D'Arcy
Maldon
CM9 8EJ
Director NameMr Alexander Masson Broderick
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Mary Park Gardens
Bishop's Stortford
CM23 3ES
Director NameMr David John Hill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Court Lane
London
SE21 7DH
Director NameMr Daniel John Wright
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Alderney Road
London
E1 4EG
Director NameMr Cedric Jacques Ladde
Date of BirthDecember 1977 (Born 46 years ago)
NationalityFrench,British
StatusResigned
Appointed01 June 2017(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 September 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address32 Meridian Place
London
E14 9FE

Contact

Websitewww.clearcompress.com

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

12 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 29/10/2020
(1 page)
12 November 2020Statement by Directors (1 page)
12 November 2020Statement of capital on 12 November 2020
  • GBP 0.01
(3 pages)
12 November 2020Solvency Statement dated 29/10/20 (1 page)
2 November 2020Statement of capital following an allotment of shares on 29 October 2020
  • GBP 1,294.72
(3 pages)
30 October 2020Statement of capital following an allotment of shares on 29 October 2020
  • GBP 1,294.71
(3 pages)
15 July 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
3 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
12 November 2019Registered office address changed from C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE to Floor 2 155 Bishopsgate London EC2M 3TQ on 12 November 2019 (1 page)
24 September 2019Notification of Tullett Prebon Investment Holdings Limited as a person with significant control on 16 September 2019 (2 pages)
24 September 2019Appointment of Mr Robin James Stewart as a director on 16 September 2019 (2 pages)
23 September 2019Termination of appointment of Daniel Wright as a director on 16 September 2019 (1 page)
23 September 2019Termination of appointment of Alexander Masson Broderick as a director on 16 September 2019 (1 page)
23 September 2019Termination of appointment of Claire Lincoln-White as a director on 16 September 2019 (1 page)
23 September 2019Termination of appointment of David Leslie Newland as a director on 16 September 2019 (1 page)
23 September 2019Termination of appointment of David John Hill as a director on 16 September 2019 (1 page)
23 September 2019Termination of appointment of Cedric Jacques Ladde as a director on 16 September 2019 (1 page)
23 September 2019Appointment of Mr Philip Price as a director on 16 September 2019 (2 pages)
20 September 2019Cessation of David Leslie Newland as a person with significant control on 16 September 2019 (1 page)
20 September 2019Cessation of Claire Lincoln-White as a person with significant control on 16 September 2019 (1 page)
13 August 2019Confirmation statement made on 15 July 2019 with updates (5 pages)
3 May 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
27 March 2019Director's details changed for Mr Cedric Jacques Ladde on 27 March 2019 (2 pages)
27 March 2019Director's details changed for Mr David John Hill on 27 March 2019 (2 pages)
27 March 2019Director's details changed for Mr Daniel Wright on 27 March 2019 (2 pages)
27 March 2019Director's details changed for Mr Alexander Masson Broderick on 27 March 2019 (2 pages)
25 March 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors authorised to take out bridging loans/company authorised to enter and complete the transactions 06/03/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 March 2019Statement of capital following an allotment of shares on 6 March 2019
  • GBP 1,294.7
(3 pages)
4 December 2018Notification of David Leslie Newland as a person with significant control on 17 January 2018 (2 pages)
4 December 2018Cessation of New Link Consulting Llp as a person with significant control on 17 January 2018 (1 page)
4 December 2018Notification of Claire Lincoln-White as a person with significant control on 17 January 2018 (2 pages)
1 August 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
21 May 2018Second filing of a statement of capital following an allotment of shares on 17 May 2017
  • GBP 1,102.20
(7 pages)
14 May 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
6 February 2018Previous accounting period extended from 31 October 2017 to 31 January 2018 (1 page)
15 August 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
20 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
20 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
29 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 June 2017Appointment of Mr Cedric Jacques Ladde as a director on 1 June 2017 (2 pages)
28 June 2017Statement of capital following an allotment of shares on 19 April 2017
  • GBP 998.2
(3 pages)
28 June 2017Statement of capital following an allotment of shares on 19 April 2017
  • GBP 998.2
(3 pages)
28 June 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 978.2
(3 pages)
28 June 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 1,102.2
  • ANNOTATION Clarification a second filed SH01 was registered on 21/05/2018.
(4 pages)
28 June 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 1,102.2
(3 pages)
28 June 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 978.2
(3 pages)
28 June 2017Appointment of Mr Cedric Jacques Ladde as a director on 1 June 2017 (2 pages)
19 April 2017Memorandum and Articles of Association (14 pages)
19 April 2017Memorandum and Articles of Association (14 pages)
9 April 2017Sub-division of shares on 1 March 2017 (4 pages)
9 April 2017Sub-division of shares on 1 March 2017 (4 pages)
5 April 2017Appointment of Alexander Broderick as a director on 1 March 2017 (3 pages)
5 April 2017Appointment of Daniel Wright as a director on 1 March 2017 (3 pages)
5 April 2017Appointment of Mr David John Hill as a director on 1 March 2017 (3 pages)
5 April 2017Appointment of Alexander Broderick as a director on 1 March 2017 (3 pages)
5 April 2017Appointment of Mr David John Hill as a director on 1 March 2017 (3 pages)
5 April 2017Appointment of Daniel Wright as a director on 1 March 2017 (3 pages)
31 March 2017Resolutions
  • RES13 ‐ Subdivision of shares. The 100 fully paid ordinary shares of £1.00 each in the issued capital be subdivided into 10,000 ordinary shares of £0.01 each ranking pari passu in all respects and having rights and restrictions set out in the new articles. 01/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 March 2017Resolutions
  • RES13 ‐ Subdivision of shares. The 100 fully paid ordinary shares of £1.00 each in the issued capital be subdivided into 10,000 ordinary shares of £0.01 each ranking pari passu in all respects and having rights and restrictions set out in the new articles. 01/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
14 July 2016Registered office address changed from C/O Whittles Century House South Colchester CO1 1RE United Kingdom to The Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 14 July 2016 (2 pages)
14 July 2016Registered office address changed from C/O Whittles Century House South Colchester CO1 1RE United Kingdom to The Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 14 July 2016 (2 pages)
19 May 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
19 May 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
13 August 2015Current accounting period shortened from 31 July 2016 to 31 October 2015 (3 pages)
13 August 2015Current accounting period shortened from 31 July 2016 to 31 October 2015 (3 pages)
16 July 2015Incorporation
Statement of capital on 2015-07-16
  • GBP 100
(44 pages)
16 July 2015Incorporation
Statement of capital on 2015-07-16
  • GBP 100
(44 pages)