General information

Name:

Clearcast Ltd

Office Address:

4 Roger Street 2nd Floor WC1N 2JX London

Number: 06290241

Incorporation date: 2007-06-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 06290241 17 years ago, Clearcast Limited is a Private Limited Company. The present office address is 4 Roger Street, 2nd Floor London. It has been already 17 years from the moment Clearcast Limited is no longer identified under the name Pimco 2670. The firm's registered with SIC code 82990 and their NACE code stands for Other business support service activities not elsewhere classified. December 31, 2022 is the last time when company accounts were reported.

Our data describing the firm's management shows us there are eight directors: Charlotte G., Ian C., Barry J. and 5 other directors have been described below who assumed their respective positions on 2020/08/10, 2019/04/15 and 2018/12/01. At least one secretary in this firm is a limited company, specifically Reed Smith Corporate Services Limited.

The companies that control this firm are: Sky Uk Limited owns 1/2 or less of company shares. This business can be reached in Isleworth at Grant Way, TW7 5QD and was registered as a PSC under the registration number 2906991.

  • Previous company's names
  • Clearcast Limited 2007-07-18
  • Pimco 2670 Limited 2007-06-22

Company staff

Role: Corporate Secretary

Appointed: 23 June 2021

Address: Third Floor, 20 Primrose Street, London, EC2A 2RS, United Kingdom

Latest update: 15 March 2024

Charlotte G.

Role: Director

Appointed: 10 August 2020

Latest update: 15 March 2024

Ian C.

Role: Director

Appointed: 15 April 2019

Latest update: 15 March 2024

Barry J.

Role: Director

Appointed: 01 December 2018

Latest update: 15 March 2024

Martin L.

Role: Director

Appointed: 01 October 2017

Latest update: 15 March 2024

Peter G.

Role: Director

Appointed: 20 January 2016

Latest update: 15 March 2024

Steve H.

Role: Director

Appointed: 16 February 2011

Latest update: 15 March 2024

Jeffrey E.

Role: Director

Appointed: 01 January 2008

Latest update: 15 March 2024

Mark W.

Role: Director

Appointed: 01 January 2008

Latest update: 15 March 2024

People with significant control

Sky Uk Limited
Address: Osterley Campus Grant Way, Isleworth, TW7 5QD, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 2906991
Notified on 31 December 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 September 2024
Confirmation statement last made up date 05 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Report of purchase of own shares (SH03)
filed on: 9th, January 2024
capital
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies