Background WavePink WaveYellow Wave

CLEARDALE LIMITED (03209955)

CLEARDALE LIMITED (03209955) is an active UK company. incorporated on 10 June 1996. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CLEARDALE LIMITED has been registered for 29 years. Current directors include MILLARD, Dean Vedal.

Company Number
03209955
Status
active
Type
ltd
Incorporated
10 June 1996
Age
29 years
Address
Carleton House, Solihull, B90 3AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MILLARD, Dean Vedal
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARDALE LIMITED

CLEARDALE LIMITED is an active company incorporated on 10 June 1996 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CLEARDALE LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03209955

LTD Company

Age

29 Years

Incorporated 10 June 1996

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 1 May 2025 (1 year 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

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Carleton House 266-268 Stratford Road, Shirley Solihull, B90 3AD,

Previous Addresses

240/244 Stratford Road Shirley Solihull West Midlands B90 3AE
From: 10 June 1996To: 30 October 2012
Timeline

3 key events • 1996 - 2020

Funding Officers Ownership
Company Founded
Jun 96
New Owner
Jul 17
Owner Exit
Dec 20
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

DOYLE, Jane

Active
266-268 Stratford Road, Shirley, SolihullB90 3AD
Secretary
Appointed 03 Feb 2004

MILLARD, Dean Vedal

Active
266-268 Stratford Road, Shirley, SolihullB90 3AD
Born March 1972
Director
Appointed 25 May 2004

MILLARD, Dean Vedal

Resigned
18 Hindon Square, BirminghamB15 3HA
Secretary
Appointed 17 Jun 1996
Resigned 23 Feb 1999

MILLARD, Edward Phillip

Resigned
18 Hindon Square, BirminghamB15 3HA
Secretary
Appointed 18 Jun 2001
Resigned 03 Feb 2004

MILLARD, Margaret Jean

Resigned
114 Plas Edwards, TywynLL36 0DA
Secretary
Appointed 23 Feb 1999
Resigned 18 Jun 2001

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 10 Jun 1996
Resigned 17 Jun 1996

MILLARD, Dean Vedal

Resigned
18 Hindon Square, BirminghamB15 3HA
Born March 1972
Director
Appointed 18 Jun 2001
Resigned 03 Feb 2004

MILLARD, Edward Phillip

Resigned
18 Hindon Square, BirminghamB15 3HA
Born June 1980
Director
Appointed 03 Feb 2004
Resigned 16 Nov 2006

MILLARD, Edward Phillip

Resigned
18 Hindon Square, BirminghamB15 3HA
Born June 1980
Director
Appointed 23 Feb 1999
Resigned 18 Jun 2001

MILLARD, Margaret Jean

Resigned
114 Plas Edwards, TywynLL36 0DA
Born April 1926
Director
Appointed 17 Jun 1996
Resigned 23 Feb 1999

MILLARD, Michael Royston

Resigned
12b Edificio Sea, Mallorca
Born February 1949
Director
Appointed 12 Apr 2003
Resigned 03 Feb 2004

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 10 Jun 1996
Resigned 17 Jun 1996

Persons with significant control

2

1 Active
1 Ceased
Hockley, BirminghamB18 6BP

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 24 Nov 2020

Mr Michael Royston Millard

Ceased
Munxar Street, Marsascala
Born February 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jun 2016
Ceased 24 Nov 2020
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 June 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 September 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Legacy
1 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Small
29 May 2008
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
29 November 2006
288bResignation of Director or Secretary
Resolution
20 September 2006
RESOLUTIONSResolutions
Resolution
20 September 2006
RESOLUTIONSResolutions
Resolution
20 September 2006
RESOLUTIONSResolutions
Legacy
11 July 2006
363aAnnual Return
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
30 June 2005
363aAnnual Return
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Legacy
6 July 2004
363aAnnual Return
Accounts With Accounts Type Full
11 June 2004
AAAnnual Accounts
Legacy
9 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 March 2004
AAAnnual Accounts
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
21 July 2003
363aAnnual Return
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
6 July 2002
363aAnnual Return
Legacy
4 February 2002
288bResignation of Director or Secretary
Legacy
4 February 2002
288aAppointment of Director or Secretary
Legacy
4 February 2002
288aAppointment of Director or Secretary
Legacy
4 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 2001
AAAnnual Accounts
Legacy
3 July 2001
363aAnnual Return
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
28 June 1999
363aAnnual Return
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 March 1999
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Resolution
2 September 1997
RESOLUTIONSResolutions
Resolution
2 September 1997
RESOLUTIONSResolutions
Legacy
2 September 1997
363sAnnual Return (shuttle)
Legacy
12 December 1996
395Particulars of Mortgage or Charge
Legacy
25 November 1996
88(3)88(3)
Legacy
25 November 1996
88(2)O88(2)O
Legacy
8 November 1996
88(2)P88(2)P
Legacy
17 July 1996
225Change of Accounting Reference Date
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Legacy
4 July 1996
287Change of Registered Office
Resolution
1 July 1996
RESOLUTIONSResolutions
Legacy
25 June 1996
123Notice of Increase in Nominal Capital
Resolution
25 June 1996
RESOLUTIONSResolutions
Resolution
25 June 1996
RESOLUTIONSResolutions
Incorporation Company
10 June 1996
NEWINCIncorporation