Background WavePink WaveYellow Wave

CLEARCOURSE EVENTS & LEISURE LIMITED (03988391)

CLEARCOURSE EVENTS & LEISURE LIMITED (03988391) is an active UK company. incorporated on 9 May 2000. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of computers, computer peripheral equipment and software and 3 other business activities. CLEARCOURSE EVENTS & LEISURE LIMITED has been registered for 25 years.

Company Number
03988391
Status
active
Type
ltd
Incorporated
9 May 2000
Age
25 years
Address
107 Cheapside, London, EC2V 6DN
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of computers, computer peripheral equipment and software
SIC Codes
46510, 62012, 62020, 74209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARCOURSE EVENTS & LEISURE LIMITED

CLEARCOURSE EVENTS & LEISURE LIMITED is an active company incorporated on 9 May 2000 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of computers, computer peripheral equipment and software and 3 other business activities. CLEARCOURSE EVENTS & LEISURE LIMITED was registered 25 years ago.(SIC: 46510, 62012, 62020, 74209)

Status

active

Active since 25 years ago

Company No

03988391

LTD Company

Age

25 Years

Incorporated 9 May 2000

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 20 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

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

INTELLIGENTGOLF LIMITED
From: 5 August 2010To: 4 January 2022
ABBOTT INTERNET CONSULTANTS LIMITED
From: 9 May 2000To: 5 August 2010
Contact
Address

107 Cheapside London, EC2V 6DN,

Previous Addresses

10-12 East Cheap First Floor London Greater London EC3M 1AJ England
From: 10 November 2021To: 16 January 2023
10 -12 East Cheap Eastcheap First Floor London EC3M 1AJ England
From: 22 November 2019To: 10 November 2021
67 Grosvenor Street London W1K 3JN England
From: 17 June 2019To: 22 November 2019
Glenhurst Langley Road Claverdon Warwick CV35 8QA England
From: 29 January 2016To: 17 June 2019
46 Wilmhurst Road Warwick England CV34 5LN
From: 9 May 2000To: 29 January 2016
Timeline

26 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
May 00
Director Joined
May 11
Director Left
Feb 15
Funding Round
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Nov 19
Director Joined
Nov 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
1
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

117

Appoint Person Director Company With Name Date
22 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
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 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
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
4 January 2022
CERTNMCertificate of Incorporation on Change of Name
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
Change Registered Office Address Company With Date Old Address New Address
10 November 2021
AD01Change of Registered Office Address
Legacy
20 October 2021
AGREEMENT2AGREEMENT2
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 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
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 Updates
23 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 April 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Capital Name Of Class Of Shares
22 November 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
21 November 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
21 November 2019
CC04CC04
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Resolution
5 July 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
7 June 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2011
AR01AR01
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Certificate Change Of Name Company
5 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 August 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 May 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2003
AAAnnual Accounts
Legacy
10 January 2003
287Change of Registered Office
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2002
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Resolution
21 August 2000
RESOLUTIONSResolutions
Resolution
21 August 2000
RESOLUTIONSResolutions
Resolution
21 August 2000
RESOLUTIONSResolutions
Legacy
21 August 2000
225Change of Accounting Reference Date
Incorporation Company
9 May 2000
NEWINCIncorporation