General information

Name:

Clear Factor Ltd

Office Address:

Third Floor 126-134 Baker Street W1U 6UE London

Number: 11269195

Incorporation date: 2018-03-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

11269195 is the registration number of Clear Factor Limited. This company was registered as a Private Limited Company on Thursday 22nd March 2018. This company has been operating on the British market for the last 6 years. The company can be contacted at Third Floor 126-134 Baker Street in London. The main office's postal code assigned to this location is W1U 6UE. This firm's Standard Industrial Classification Code is 62012, that means Business and domestic software development. 2023-03-31 is the last time the accounts were filed.

When it comes to this firm, many of director's assignments up till now have been done by Neeraj B., Simon F., Timothy E. and 5 other directors have been described below. Within the group of these eight people, Sanjay P. has administered firm the longest, having become a vital part of officers' team on Thursday 22nd March 2018.

Financial data based on annual reports

Company staff

Neeraj B.

Role: Director

Appointed: 29 April 2022

Latest update: 31 March 2024

Simon F.

Role: Director

Appointed: 02 June 2021

Latest update: 31 March 2024

Timothy E.

Role: Director

Appointed: 11 December 2019

Latest update: 31 March 2024

Peter P.

Role: Director

Appointed: 11 December 2019

Latest update: 31 March 2024

Alan B.

Role: Director

Appointed: 11 December 2019

Latest update: 31 March 2024

Tracy F.

Role: Director

Appointed: 11 December 2019

Latest update: 31 March 2024

Ricky S.

Role: Director

Appointed: 02 July 2018

Latest update: 31 March 2024

Sanjay P.

Role: Director

Appointed: 22 March 2018

Latest update: 31 March 2024

People with significant control

Executives who have control over the firm are as follows: Ricky S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sanjay P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ricky S.
Notified on 22 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sanjay P.
Notified on 22 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kaloyan G.
Notified on 20 November 2018
Ceased on 11 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nick C.
Notified on 22 March 2018
Ceased on 19 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 12 March 2024
Confirmation statement last made up date 27 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from Third Floor 126-134 Baker Street London W1U 6UE England on 2023/12/18 to C/O Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street London EC4N 6EU (AD01)
filed on: 18th, December 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
6
Company Age

Closest Companies - by postcode