Company NameClearstream Limited
DirectorKeith Morris
Company StatusActive
Company Number02382653
CategoryPrivate Limited Company
Incorporation Date11 May 1989(35 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Keith Morris
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2016(27 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 High Street
Innerleithen
Peeblesshire
EH44 6HD
Scotland
Director NameMrs Stella Kay Knock
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(2 years after company formation)
Appointment Duration15 years, 9 months (resigned 21 February 2007)
RoleNurse
Correspondence Address97 George V Avenue
Worthing
West Sussex
BN11 5SD
Director NameMr Michael Knock
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(2 years after company formation)
Appointment Duration25 years (resigned 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rowan House 2 Rowan House
Cudlow Garden
Rustington
BN16 2RH
Secretary NameMrs Stella Kay Knock
NationalityBritish
StatusResigned
Appointed11 May 1991(2 years after company formation)
Appointment Duration15 years, 9 months (resigned 21 February 2007)
RoleCompany Director
Correspondence Address97 George V Avenue
Worthing
West Sussex
BN11 5SD
Director NameDavid Charles Knock
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(17 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 George V Avenue
Worthing
West Sussex
BN11 5SD
Secretary NameDavid Charles Knock
NationalityBritish
StatusResigned
Appointed21 February 2007(17 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 George V Avenue
Worthing
West Sussex
BN11 5SD
Director NameMr Mark Morris
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2016(27 years after company formation)
Appointment DurationResigned same day (resigned 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 High Street
Innerleithen
Peeblesshire
EH44 6HD
Scotland

Location

Registered AddressSuite 5 Kendrew House
8 Kendrew Street
Darlington
DL3 6JR
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington

Shareholders

1 at £1David Charles Knock
50.00%
Ordinary
1 at £1Mr Michael Knock
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 3 weeks ago)
Next Return Due6 July 2024 (1 month, 4 weeks from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
10 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
10 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
14 May 2020Withdrawal of a person with significant control statement on 14 May 2020 (2 pages)
14 May 2020Notification of Keith Morris as a person with significant control on 1 January 2020 (2 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
13 May 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 December 2019Registered office address changed from 308 Suite 2, First Floor Linthorpe Road Middlesbrough Cleveland TS1 3QX England to Suite 5 Kendrew House 8 Kendrew Street Darlington DL3 6JR on 30 December 2019 (1 page)
21 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
21 June 2019Notification of a person with significant control statement (2 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 October 2018Compulsory strike-off action has been discontinued (1 page)
21 October 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
28 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 May 2016Registered office address changed from Suite 2, First Floor, 308 Linthorpe Road Middlesbrough Cleveland TS1 3QX England to 308 Suite 2, First Floor Linthorpe Road Middlesbrough Cleveland TS1 3QX on 26 May 2016 (1 page)
26 May 2016Registered office address changed from Suite 2, First Floor, 308 Linthorpe Road Middlesbrough Cleveland TS1 3QX England to 308 Suite 2, First Floor Linthorpe Road Middlesbrough Cleveland TS1 3QX on 26 May 2016 (1 page)
25 May 2016Appointment of Mr Mark Morris as a director on 24 May 2016 (2 pages)
25 May 2016Appointment of Mr Keith Morris as a director on 24 May 2016 (2 pages)
25 May 2016Termination of appointment of David Charles Knock as a director on 24 May 2016 (1 page)
25 May 2016Termination of appointment of Mark Morris as a director on 24 May 2016 (1 page)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
25 May 2016Termination of appointment of David Charles Knock as a secretary on 24 May 2016 (1 page)
25 May 2016Termination of appointment of Michael Knock as a director on 24 May 2016 (1 page)
25 May 2016Termination of appointment of David Charles Knock as a secretary on 24 May 2016 (1 page)
25 May 2016Appointment of Mr Mark Morris as a director on 24 May 2016 (2 pages)
25 May 2016Appointment of Mr Keith Morris as a director on 24 May 2016 (2 pages)
25 May 2016Termination of appointment of David Charles Knock as a director on 24 May 2016 (1 page)
25 May 2016Registered office address changed from 2 Rowan House 2 Rowan House Cudlow Garden Rustington BN16 2RH to Suite 2, First Floor, 308 Linthorpe Road Middlesbrough Cleveland TS1 3QX on 25 May 2016 (1 page)
25 May 2016Registered office address changed from 2 Rowan House 2 Rowan House Cudlow Garden Rustington BN16 2RH to Suite 2, First Floor, 308 Linthorpe Road Middlesbrough Cleveland TS1 3QX on 25 May 2016 (1 page)
25 May 2016Termination of appointment of Michael Knock as a director on 24 May 2016 (1 page)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
25 May 2016Termination of appointment of Mark Morris as a director on 24 May 2016 (1 page)
16 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(5 pages)
16 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(5 pages)
1 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
1 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
3 June 2014Registered office address changed from 10 Overstrand Avenue Rustington Littlehampton West Sussex BN16 2JU England on 3 June 2014 (1 page)
3 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 June 2014Registered office address changed from 10 Overstrand Avenue Rustington Littlehampton West Sussex BN16 2JU England on 3 June 2014 (1 page)
3 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
3 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
3 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 June 2014Registered office address changed from 10 Overstrand Avenue Rustington Littlehampton West Sussex BN16 2JU England on 3 June 2014 (1 page)
28 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
27 January 2013Registered office address changed from 36 Amberley Road Rustington Littlehampton West Sussex BN16 2EF United Kingdom on 27 January 2013 (1 page)
27 January 2013Director's details changed for Michael Knock on 27 January 2013 (2 pages)
27 January 2013Director's details changed for Michael Knock on 27 January 2013 (2 pages)
27 January 2013Registered office address changed from 36 Amberley Road Rustington Littlehampton West Sussex BN16 2EF United Kingdom on 27 January 2013 (1 page)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 November 2011Registered office address changed from 14 Penfolds Place Arundel West Sussex BN18 9AS on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 14 Penfolds Place Arundel West Sussex BN18 9AS on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 14 Penfolds Place Arundel West Sussex BN18 9AS on 9 November 2011 (1 page)
7 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
30 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 June 2009Return made up to 11/05/09; full list of members (4 pages)
24 June 2009Return made up to 11/05/09; full list of members (4 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
31 July 2008Return made up to 11/05/08; full list of members (4 pages)
31 July 2008Return made up to 11/05/08; full list of members (4 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 June 2007Return made up to 11/05/07; full list of members (3 pages)
4 June 2007Return made up to 11/05/07; full list of members (3 pages)
1 June 2007New secretary appointed (1 page)
1 June 2007Director resigned (1 page)
1 June 2007New director appointed (1 page)
1 June 2007New secretary appointed (1 page)
1 June 2007New director appointed (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 June 2006Return made up to 11/05/06; full list of members (7 pages)
28 June 2006Return made up to 11/05/06; full list of members (7 pages)
10 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
16 June 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/06/05
(7 pages)
16 June 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/06/05
(7 pages)
23 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
27 May 2004Return made up to 11/05/04; full list of members (7 pages)
27 May 2004Return made up to 11/05/04; full list of members (7 pages)
29 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
29 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 June 2003Return made up to 11/05/03; full list of members (7 pages)
17 June 2003Return made up to 11/05/03; full list of members (7 pages)
20 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
20 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
20 May 2002Return made up to 11/05/02; full list of members
  • 363(287) ‐ Registered office changed on 20/05/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2002Return made up to 11/05/02; full list of members
  • 363(287) ‐ Registered office changed on 20/05/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2001Return made up to 11/05/01; full list of members (6 pages)
6 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
6 June 2001Return made up to 11/05/01; full list of members (6 pages)
6 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
14 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
14 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
14 June 2000Return made up to 11/05/00; full list of members (6 pages)
14 June 2000Return made up to 11/05/00; full list of members (6 pages)
17 May 1999Return made up to 11/05/99; full list of members (6 pages)
17 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
17 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
17 May 1999Return made up to 11/05/99; full list of members (6 pages)
6 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
6 July 1998Return made up to 11/05/98; no change of members (4 pages)
6 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
6 July 1998Return made up to 11/05/98; no change of members (4 pages)
3 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
3 July 1997Return made up to 11/05/97; no change of members (4 pages)
3 July 1997Return made up to 11/05/97; no change of members (4 pages)
3 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
1 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
1 June 1996Return made up to 11/05/96; full list of members (6 pages)
1 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
1 June 1996Return made up to 11/05/96; full list of members (6 pages)
2 May 1995Return made up to 11/05/95; no change of members (4 pages)
2 May 1995Return made up to 11/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)