Background WavePink WaveYellow Wave

CLEARTONE TELECOMS LIMITED (01266167)

CLEARTONE TELECOMS LIMITED (01266167) is an active UK company. incorporated on 30 June 1976. with registered office in Pontypool. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). CLEARTONE TELECOMS LIMITED has been registered for 49 years. Current directors include BALDING, Edward Anthony Robertson, HILL, Richard Charles, REED, David John.

Company Number
01266167
Status
active
Type
ltd
Incorporated
30 June 1976
Age
49 years
Address
Unit 15 Pontyfelin Industrial Estate, Pontypool, NP4 0DQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
BALDING, Edward Anthony Robertson, HILL, Richard Charles, REED, David John
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARTONE TELECOMS LIMITED

CLEARTONE TELECOMS LIMITED is an active company incorporated on 30 June 1976 with the registered office located in Pontypool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). CLEARTONE TELECOMS LIMITED was registered 49 years ago.(SIC: 46520)

Status

active

Active since 49 years ago

Company No

01266167

LTD Company

Age

49 Years

Incorporated 30 June 1976

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

CLEARTONE TELECOMS PLC
From: 15 June 2004To: 26 February 2010
CLEARTONE TELECOMS LIMITED
From: 22 May 2003To: 15 June 2004
CLEARTONE TELECOMS PLC
From: 9 June 1982To: 22 May 2003
BALCO RADIO SERVICES LIMITED
From: 30 June 1976To: 9 June 1982
Contact
Address

Unit 15 Pontyfelin Industrial Estate New Inn Pontypool, NP4 0DQ,

Previous Addresses

, Units 1-4 Crossley Farm Business Centre Swan Lane, Winterbourne, Bristol, BS36 1RH
From: 30 June 1976To: 27 January 2012
Timeline

2 key events • 2013 - 2015

Funding Officers Ownership
Loan Secured
Apr 13
Loan Cleared
Apr 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

HILL-THOMAS, Chloe Rachael

Active
Pontyfelin Industrial Estate, PontypoolNP4 0DQ
Secretary
Appointed 09 Jun 2020

BALDING, Edward Anthony Robertson

Active
Pontyfelin Industrial Estate, PontypoolNP4 0DQ
Born July 1946
Director
Appointed N/A

HILL, Richard Charles

Active
Pontyfelin Industrial Estate, PontypoolNP4 0DQ
Born October 1953
Director
Appointed 23 May 2003

REED, David John

Active
Pontyfelin Industrial Estate, PontypoolNP4 0DQ
Born February 1957
Director
Appointed N/A

ALLEN, Hannah Louise

Resigned
Pontyfelin Industrial Estate, PontypoolNP4 0DQ
Secretary
Appointed 10 Jun 2011
Resigned 09 Jun 2020

MCRAE, Andrew James

Resigned
32 Arlington Road, LondonW13 8PE
Secretary
Appointed 01 Jan 1993
Resigned 01 Jul 1995

MORRISON, Charles Bruce

Resigned
Pontyfelin Industrial Estate, PontypoolNP4 0DQ
Secretary
Appointed 07 Jan 2004
Resigned 10 Jun 2011

REED, David John

Resigned
Bron Felen, CardiffCF14 9AE
Secretary
Appointed 14 Aug 2002
Resigned 23 May 2003

ROGERS, Mark Andrew

Resigned
Grey Roofs, StroudGL6 9HD
Secretary
Appointed 01 Jul 1995
Resigned 10 Sept 1999

WORGAN, Neil Forester

Resigned
1 Rothschild Road, LondonW4 5HS
Secretary
Appointed N/A
Resigned 31 Dec 1992

ASPEN CORPORATE DIRECTOR LIMITED

Resigned
Swan Yard, CirencesterGL7 2NH
Corporate secretary
Appointed 25 Oct 1999
Resigned 14 Aug 2002

MEAKIN, Henry Paul John

Resigned
Garsdon House, MalmesburySN16 9NJ
Born January 1944
Director
Appointed 13 Jul 2001
Resigned 23 May 2003

MEAKIN, Henry Paul John

Resigned
Garsdon House, MalmesburySN16 9NJ
Born January 1944
Director
Appointed N/A
Resigned 30 Apr 1997

WORGAN, Neil Forester

Resigned
1 Rothschild Road, LondonW4 5HS
Born March 1953
Director
Appointed N/A
Resigned 30 Apr 1996

Persons with significant control

1

Mr Richard Charles Hill

Active
Pontyfelin Industrial Estate, PontypoolNP4 0DQ
Born October 1953

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

184

Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 June 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Mortgage Satisfy Charge Full
1 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Full
1 November 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
27 September 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
18 April 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Legacy
19 April 2012
MG02MG02
Legacy
19 April 2012
MG02MG02
Change Registered Office Address Company With Date Old Address
27 January 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 August 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Certificate Re Registration Public Limited Company To Private
26 February 2010
CERT10CERT10
Re Registration Memorandum Articles
26 February 2010
MARMAR
Resolution
26 February 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
26 February 2010
RR02RR02
Legacy
18 December 2009
MG01MG01
Accounts With Accounts Type Full
28 August 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
21 July 2009
287Change of Registered Office
Legacy
21 July 2009
190190
Legacy
21 July 2009
353353
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
4 July 2008
288cChange of Particulars
Legacy
4 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
20 June 2007
288cChange of Particulars
Legacy
23 January 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Legacy
3 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Legacy
11 October 2004
363aAnnual Return
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 June 2004
AAAnnual Accounts
Legacy
23 June 2004
225Change of Accounting Reference Date
Certificate Re Registration Private To Public Limited Company
15 June 2004
CERT5CERT5
Auditors Report
15 June 2004
AUDRAUDR
Auditors Statement
15 June 2004
AUDSAUDS
Accounts Balance Sheet
15 June 2004
BSBS
Re Registration Memorandum Articles
15 June 2004
MARMAR
Legacy
15 June 2004
43(3)e43(3)e
Legacy
15 June 2004
43(3)43(3)
Accounts With Accounts Type Medium
14 June 2004
AAAnnual Accounts
Legacy
4 May 2004
244244
Legacy
18 March 2004
363aAnnual Return
Resolution
4 March 2004
RESOLUTIONSResolutions
Legacy
2 March 2004
395Particulars of Mortgage or Charge
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
5 July 2003
403aParticulars of Charge Subject to s859A
Legacy
5 July 2003
403aParticulars of Charge Subject to s859A
Legacy
3 June 2003
155(6)a155(6)a
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
288bResignation of Director or Secretary
Resolution
3 June 2003
RESOLUTIONSResolutions
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
395Particulars of Mortgage or Charge
Certificate Re Registration Public Limited Company To Private
22 May 2003
CERT10CERT10
Re Registration Memorandum Articles
22 May 2003
MARMAR
Legacy
22 May 2003
5353
Resolution
22 May 2003
RESOLUTIONSResolutions
Resolution
22 May 2003
RESOLUTIONSResolutions
Legacy
20 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Legacy
22 August 2002
363sAnnual Return (shuttle)
Legacy
22 August 2002
288bResignation of Director or Secretary
Miscellaneous
28 June 2002
MISCMISC
Auditors Resignation Company
28 June 2002
AUDAUD
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Resolution
22 November 2001
RESOLUTIONSResolutions
Resolution
22 November 2001
RESOLUTIONSResolutions
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
122122
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
29 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Legacy
15 June 2000
225Change of Accounting Reference Date
Legacy
24 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
21 September 1999
395Particulars of Mortgage or Charge
Legacy
19 August 1999
403aParticulars of Charge Subject to s859A
Legacy
19 August 1999
403aParticulars of Charge Subject to s859A
Legacy
13 July 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
4 November 1998
AUDAUD
Legacy
30 September 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Legacy
2 June 1998
395Particulars of Mortgage or Charge
Legacy
25 February 1998
287Change of Registered Office
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
15 July 1997
363sAnnual Return (shuttle)
Legacy
3 July 1997
288bResignation of Director or Secretary
Resolution
24 December 1996
RESOLUTIONSResolutions
Auditors Resignation Company
27 October 1996
AUDAUD
Accounts With Accounts Type Full
6 August 1996
AAAnnual Accounts
Legacy
26 July 1996
363sAnnual Return (shuttle)
Legacy
4 August 1995
288288
Legacy
4 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Legacy
27 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 July 1994
AAAnnual Accounts
Legacy
31 August 1993
363b363b
Accounts With Accounts Type Full
28 July 1993
AAAnnual Accounts
Legacy
27 May 1993
288288
Legacy
21 February 1993
363aAnnual Return
Accounts With Accounts Type Full
10 August 1992
AAAnnual Accounts
Legacy
6 August 1992
288288
Accounts With Accounts Type Full
24 January 1992
AAAnnual Accounts
Legacy
17 September 1991
363aAnnual Return
Accounts With Accounts Type Full
22 February 1991
AAAnnual Accounts
Legacy
29 January 1991
363aAnnual Return
Certificate Re Registration Private To Public Limited Company
4 October 1990
CERT5CERT5
Legacy
4 October 1990
43(3)e43(3)e
Accounts Balance Sheet
4 October 1990
BSBS
Auditors Statement
4 October 1990
AUDSAUDS
Auditors Report
4 October 1990
AUDRAUDR
Re Registration Memorandum Articles
4 October 1990
MARMAR
Legacy
4 October 1990
43(3)43(3)
Resolution
4 October 1990
RESOLUTIONSResolutions
Resolution
4 October 1990
RESOLUTIONSResolutions
Legacy
19 September 1990
88(2)R88(2)R
Legacy
19 September 1990
123Notice of Increase in Nominal Capital
Resolution
19 September 1990
RESOLUTIONSResolutions
Resolution
19 September 1990
RESOLUTIONSResolutions
Resolution
19 September 1990
RESOLUTIONSResolutions
Legacy
30 July 1990
288288
Legacy
21 March 1990
288288
Accounts With Accounts Type Full
5 February 1990
AAAnnual Accounts
Legacy
5 February 1990
363363
Legacy
13 October 1989
288288
Legacy
23 March 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 December 1988
AAAnnual Accounts
Legacy
8 December 1988
363363
Legacy
19 April 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 August 1987
AAAnnual Accounts
Legacy
24 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 December 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 October 1986
AAAnnual Accounts
Legacy
27 October 1986
363363
Legacy
13 May 1986
288288
Certificate Change Of Name Company
9 June 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
30 June 1976
MISCMISC