Company NameClearvue.Business Holdings Limited
DirectorFokhrul Islam
Company StatusActive
Company Number11167356
CategoryPrivate Limited Company
Incorporation Date24 January 2018(6 years, 2 months ago)
Previous NameClearvue Systems Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Fokhrul Islam
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2023(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Executive Officer
Country of ResidenceMalta
Correspondence AddressBaltic Place East Tower
South Shore Road
Gateshead
NE8 3AE
Director NameMr Mohammed Shamsuzzaman Subhan
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPorthill Lodge High Street
Wolstanton
Newcastle
Staffordshire
ST5 0EZ
Director NameChelsea McMillan
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2018(1 month, 2 weeks after company formation)
Appointment Duration3 months (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPorthill Lodge High Street
Wolstanton
Newcastle
Staffordshire
ST5 0EZ
Director NameMs Merille Jane
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(4 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 14 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltic Place East Tower
South Shore Road
Gateshead
NE8 3AE
Director NameMr Christopher Baty
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2018(7 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 10 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltic Place East Tower
South Shore Road
Gateshead
NE8 3AE
Director NameMr Stewart Beedle
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2021(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBaltic Place East Tower
South Shore Road
Gateshead
NE8 3AE
Director NameMr Andrew Laird
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2022(4 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 February 2023)
RoleGlobal Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltic Place East Tower
South Shore Road
Gateshead
NE8 3AE

Location

Registered AddressBaltic Place East Tower
South Shore Road
Gateshead
NE8 3AE
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts24 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

4 December 2019Delivered on: 9 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

15 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
10 February 2023Termination of appointment of Andrew Laird as a director on 8 February 2023 (1 page)
20 January 2023Appointment of Mr Fokhrul Islam as a director on 13 January 2023 (2 pages)
25 November 2022Second filing of Confirmation Statement dated 18 August 2022 (3 pages)
22 November 2022Termination of appointment of Stewart Beedle as a director on 22 November 2022 (1 page)
17 October 2022Appointment of Mr Andrew Laird as a director on 17 October 2022 (2 pages)
22 August 2022Company name changed clearvue systems holdings LIMITED\certificate issued on 22/08/22
  • CONNOT ‐ Change of name notice
(3 pages)
18 August 2022Confirmation statement made on 2 August 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 25/11/22
(6 pages)
3 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
3 September 2021Termination of appointment of Christopher Baty as a director on 10 August 2021 (1 page)
3 September 2021Appointment of Mr Stewart Beedle as a director on 10 August 2021 (2 pages)
27 August 2021Confirmation statement made on 2 August 2021 with updates (5 pages)
28 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
18 August 2020Termination of appointment of Merille Jane as a director on 14 August 2020 (1 page)
13 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
25 February 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 February 2020Memorandum and Articles of Association (15 pages)
19 February 2020Registered office address changed from Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ United Kingdom to Baltic Place East Tower South Shore Road Gateshead NE8 3AE on 19 February 2020 (2 pages)
3 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 December 2019Registration of charge 111673560001, created on 4 December 2019 (66 pages)
6 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
15 July 2019Director's details changed for Ms Merille Jane Duff on 11 July 2019 (2 pages)
7 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 September 2018Appointment of Mr Christopher Baty as a director on 21 September 2018 (2 pages)
2 August 2018Confirmation statement made on 2 August 2018 with updates (5 pages)
14 June 2018Particulars of variation of rights attached to shares (2 pages)
12 June 2018Termination of appointment of Chelsea Mcmillan as a director on 12 June 2018 (1 page)
12 June 2018Appointment of Ms Merille Jane Duff as a director on 12 June 2018 (2 pages)
7 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 May 2018Statement of capital following an allotment of shares on 26 April 2018
  • GBP 101
(3 pages)
25 May 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
16 March 2018Appointment of Chelsea Mcmillan as a director on 13 March 2018 (2 pages)
16 March 2018Termination of appointment of Mohammed Shamsuzzaman Subhan as a director on 13 March 2018 (1 page)
24 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-24
  • GBP 100
(25 pages)
24 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-24
  • GBP 100
(25 pages)