Background WavePink WaveYellow Wave

CLEARCOURSE MEMBERSHIP SERVICES LIMITED (01811900)

CLEARCOURSE MEMBERSHIP SERVICES LIMITED (01811900) is an active UK company. incorporated on 27 April 1984. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. CLEARCOURSE MEMBERSHIP SERVICES LIMITED has been registered for 41 years.

Company Number
01811900
Status
active
Type
ltd
Incorporated
27 April 1984
Age
41 years
Address
107 Cheapside, London, EC2V 6DN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARCOURSE MEMBERSHIP SERVICES LIMITED

CLEARCOURSE MEMBERSHIP SERVICES LIMITED is an active company incorporated on 27 April 1984 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CLEARCOURSE MEMBERSHIP SERVICES LIMITED was registered 41 years ago.(SIC: 62090)

Status

active

Active since 41 years ago

Company No

01811900

LTD Company

Age

41 Years

Incorporated 27 April 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

MILLER TECHNOLOGY LIMITED
From: 27 April 1984To: 4 January 2021
Contact
Address

107 Cheapside London, EC2V 6DN,

Previous Addresses

10-12 Eastcheap First Floor London EC3M 1AJ England
From: 31 December 2020To: 16 January 2023
340 Gray's Inn Road London WC1X 8BG England
From: 25 February 2020To: 31 December 2020
38 Salisbury Road Worthing West Sussex BN11 1RH
From: 27 April 1984To: 25 February 2020
Timeline

28 key events • 2018 - 2026

Funding Officers Ownership
Loan Secured
May 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
May 19
Director Joined
Dec 19
Director Left
Dec 19
Loan Secured
Jan 21
Owner Exit
Feb 21
Loan Secured
Dec 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Oct 22
Director Joined
Jan 23
Director Left
Feb 23
Director Joined
Aug 23
Director Left
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

176

Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
7 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2022
AAAnnual Accounts
Legacy
22 November 2022
PARENT_ACCPARENT_ACC
Legacy
22 November 2022
AGREEMENT2AGREEMENT2
Legacy
22 November 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2021
AAAnnual Accounts
Legacy
31 December 2021
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2021
MR01Registration of a Charge
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Legacy
20 October 2021
AGREEMENT2AGREEMENT2
Resolution
24 September 2021
RESOLUTIONSResolutions
Memorandum Articles
24 September 2021
MAMA
Resolution
13 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Resolution
19 July 2021
RESOLUTIONSResolutions
Second Filing Cessation Of A Person With Significant Control
11 March 2021
RP04PSC07RP04PSC07
Second Filing Notification Of A Person With Significant Control
11 March 2021
RP04PSC02RP04PSC02
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Resolution
4 January 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2020
AAAnnual Accounts
Legacy
29 December 2020
PARENT_ACCPARENT_ACC
Legacy
29 December 2020
AGREEMENT2AGREEMENT2
Legacy
29 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Resolution
2 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
25 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
24 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 August 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Legacy
27 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
14 August 2006
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2004
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 2002
AAAnnual Accounts
Resolution
1 July 2002
RESOLUTIONSResolutions
Resolution
1 July 2002
RESOLUTIONSResolutions
Legacy
1 July 2002
123Notice of Increase in Nominal Capital
Legacy
1 July 2002
122122
Resolution
1 July 2002
RESOLUTIONSResolutions
Legacy
5 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
26 July 2000
88(3)88(3)
Legacy
26 July 2000
88(2)R88(2)R
Accounts With Accounts Type Small
27 June 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
26 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 July 1999
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1998
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1997
AAAnnual Accounts
Legacy
18 July 1997
363sAnnual Return (shuttle)
Legacy
3 April 1997
169169
Legacy
2 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 July 1996
AAAnnual Accounts
Legacy
21 May 1996
363sAnnual Return (shuttle)
Legacy
30 April 1996
169169
Legacy
11 March 1996
288288
Accounts With Accounts Type Small
14 July 1995
AAAnnual Accounts
Legacy
6 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 July 1994
AAAnnual Accounts
Legacy
13 July 1994
363sAnnual Return (shuttle)
Legacy
20 April 1994
288288
Legacy
20 April 1994
288288
Legacy
17 March 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
19 May 1993
AAAnnual Accounts
Legacy
19 May 1993
288288
Legacy
19 May 1993
363sAnnual Return (shuttle)
Legacy
17 May 1993
169169
Accounts With Accounts Type Small
18 June 1992
AAAnnual Accounts
Legacy
18 June 1992
363sAnnual Return (shuttle)
Legacy
29 April 1992
169169
Accounts With Accounts Type Small
22 May 1991
AAAnnual Accounts
Legacy
22 May 1991
363aAnnual Return
Legacy
15 April 1991
169169
Resolution
10 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 June 1990
AAAnnual Accounts
Legacy
7 June 1990
363363
Accounts With Accounts Type Full Group
15 June 1989
AAAnnual Accounts
Legacy
15 June 1989
363363
Accounts With Accounts Type Full
24 June 1988
AAAnnual Accounts
Legacy
24 June 1988
363363
Accounts With Accounts Type Full
26 May 1987
AAAnnual Accounts
Legacy
26 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 July 1986
363363
Accounts With Accounts Type Full
23 May 1986
AAAnnual Accounts