Background WavePink WaveYellow Wave

CLEAR SKIES SOFTWARE LIMITED (03943189)

CLEAR SKIES SOFTWARE LIMITED (03943189) is an active UK company. incorporated on 9 March 2000. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other information technology service activities. CLEAR SKIES SOFTWARE LIMITED has been registered for 26 years. Current directors include FERRY, Stephen Robert.

Company Number
03943189
Status
active
Type
ltd
Incorporated
9 March 2000
Age
26 years
Address
Christian Douglass Accountants Limited 2 Jordan Street, Manchester, M15 4PY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
FERRY, Stephen Robert
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAR SKIES SOFTWARE LIMITED

CLEAR SKIES SOFTWARE LIMITED is an active company incorporated on 9 March 2000 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CLEAR SKIES SOFTWARE LIMITED was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03943189

LTD Company

Age

26 Years

Incorporated 9 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

FBC 267 LIMITED
From: 9 March 2000To: 31 March 2000
Contact
Address

Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester, M15 4PY,

Previous Addresses

Queens Court Wilmslow Road Alderley Edge SK9 7QD England
From: 25 July 2024To: 1 October 2025
79 Macrae Road Pill Bristol BS20 0DD England
From: 1 July 2021To: 25 July 2024
3 Herald House 4/6 High Street Westerham Kent TN16 1RF United Kingdom
From: 20 November 2015To: 1 July 2021
C/O Bullimores Llp Old Printers Yard 156 South Street Dorking Surrey RH4 2HF England
From: 3 September 2015To: 20 November 2015
Chase Farm Stud the Warren Ashtead Surrey KT21 2SH
From: 9 March 2000To: 3 September 2015
Timeline

19 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Joined
Jul 21
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Feb 26
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

FERRY, Stephen Robert

Active
60 Water Lane, WilmslowSK9 5AJ
Born January 1969
Director
Appointed 12 Jul 2024

CAXTON, Lesley Karen

Resigned
43 Padbrook, OxtedRH8 0DZ
Secretary
Appointed 30 Mar 2000
Resigned 01 Jul 2021

SHELTON, Paul Jonathan

Resigned
Chace Farm House, AshteadKT21 2SH
Secretary
Appointed 24 Mar 2000
Resigned 19 Apr 2000

FBC NOMINEES LIMITED

Resigned
6-10 George Street, Wolverhampton
Corporate nominee secretary
Appointed 09 Mar 2000
Resigned 24 Mar 2000

BOWEN, Timothy James Ewart

Resigned
Macrae Road, BristolBS20 0DD
Born July 1964
Director
Appointed 01 Jul 2021
Resigned 12 Jul 2024

CAXTON, Lesley Karen

Resigned
Padbrook, OxtedRH8 0DZ
Born November 1956
Director
Appointed 27 Jul 2016
Resigned 01 Jul 2021

CAXTON, Martin

Resigned
Macrae Road, BristolBS20 0DD
Born June 1955
Director
Appointed 01 Jul 2021
Resigned 12 Jul 2024

CAXTON, Martin

Resigned
43 Padbrook, LimpsfieldRH8 0DZ
Born June 1955
Director
Appointed 30 Mar 2000
Resigned 01 Jul 2021

DARBYSHIRE, Tim

Resigned
60 Water Lane, WilmslowSK9 5AJ
Born June 1963
Director
Appointed 12 Jul 2024
Resigned 31 Dec 2025

FRASER, Andrew George

Resigned
Macrae Road, BristolBS20 0DD
Born August 1957
Director
Appointed 01 Jul 2021
Resigned 12 Jul 2024

HAWKINS, Terence James

Resigned
16 Wardle Close, BridgnorthWV15 6AZ
Born July 1944
Director
Appointed 24 Mar 2000
Resigned 27 Jul 2016

HUGHES, Hywel Lyn

Resigned
21 Hinton Street, CardiffCF24 2EU
Born February 1966
Director
Appointed 30 Mar 2000
Resigned 11 Jan 2005

SHELTON, Paul Jonathan

Resigned
Chace Farm House, AshteadKT21 2SH
Born April 1955
Director
Appointed 24 Mar 2000
Resigned 19 Apr 2000

FBC NOMINEES LIMITED

Resigned
6-10 George Street, WolverhamptonWV2 4DN
Corporate nominee director
Appointed 09 Mar 2000
Resigned 24 Mar 2000

ROUTH HOLDINGS LIMITED

Resigned
6-10 George Street, WolverhamptonWV2 4DN
Corporate nominee director
Appointed 09 Mar 2000
Resigned 24 Mar 2000

Persons with significant control

3

1 Active
2 Ceased
60 Water Lane, WilmslowSK9 5AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2021

Mrs Lesley Karen Caxton

Ceased
4/6 High Street, WesterhamTN16 1RF
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2021

Mr Martin Caxton

Ceased
4/6 High Street, WesterhamTN16 1RF
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Memorandum Articles
29 July 2024
MAMA
Resolution
29 July 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
25 July 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
30 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
14 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
5 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
1 July 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 January 2010
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Small
21 December 2006
AAAnnual Accounts
Legacy
24 March 2006
363aAnnual Return
Accounts With Accounts Type Small
26 January 2006
AAAnnual Accounts
Legacy
26 January 2006
88(3)88(3)
Legacy
26 January 2006
88(2)R88(2)R
Resolution
12 January 2006
RESOLUTIONSResolutions
Legacy
24 March 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 October 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 2004
AAAnnual Accounts
Legacy
22 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2003
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2002
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
287Change of Registered Office
Incorporation Company
9 March 2000
NEWINCIncorporation