Background WavePink WaveYellow Wave

CLEARTONE COMMUNICATIONS LIMITED (04936853)

CLEARTONE COMMUNICATIONS LIMITED (04936853) is an active UK company. incorporated on 20 October 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. CLEARTONE COMMUNICATIONS LIMITED has been registered for 22 years. Current directors include KIBEL, Nicolas Henry.

Company Number
04936853
Status
active
Type
ltd
Incorporated
20 October 2003
Age
22 years
Address
188 Brent Street, London, NW4 1BE
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
KIBEL, Nicolas Henry
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARTONE COMMUNICATIONS LIMITED

CLEARTONE COMMUNICATIONS LIMITED is an active company incorporated on 20 October 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. CLEARTONE COMMUNICATIONS LIMITED was registered 22 years ago.(SIC: 61900)

Status

active

Active since 22 years ago

Company No

04936853

LTD Company

Age

22 Years

Incorporated 20 October 2003

Size

N/A

Accounts

ARD: 29/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 July 2026
Period: 1 November 2024 - 29 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

188 Brent Street London, NW4 1BE,

Previous Addresses

188 Brent Street London NW4 1BE England
From: 18 December 2024To: 18 December 2024
C/O Fox Sharer Llp 5 Broadbent Close Highgate London N6 5JW United Kingdom
From: 10 January 2020To: 18 December 2024
20 Coxon Street Spondon Derby Derbyshire DE21 7JG
From: 28 December 2011To: 10 January 2020
2Nd Floor, Saxon House Heritage Gate Friary Street Derby DE1 1NL
From: 20 October 2003To: 28 December 2011
Timeline

6 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
New Owner
Apr 18
New Owner
May 18
Director Joined
Nov 24
Director Left
Nov 24
Owner Exit
Jan 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KIBEL, Nicolas Henry

Active
Brent Street, LondonNW4 1BE
Born March 1974
Director
Appointed 29 Oct 2024

EZRA, Marcelle

Resigned
5 Broadbent Close, LondonN6 5JW
Secretary
Appointed 20 Oct 2003
Resigned 29 Oct 2024

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 20 Oct 2003
Resigned 20 Oct 2003

ABRAHAM, Joseph

Resigned
5 Broadbent Close, LondonN6 5JW
Born January 1951
Director
Appointed 20 Oct 2003
Resigned 29 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Brent Street, LondonNW4 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Joseph Abraham

Ceased
5 Broadbent Close, LondonN6 5JW
Born January 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
9 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
2 August 2023
AAMDAAMD
Accounts With Accounts Type Micro Entity
17 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 January 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
8 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
26 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 July 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
7 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Gazette Notice Compulsary
30 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 December 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Gazette Notice Compulsary
1 December 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 February 2007
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 February 2006
AAAnnual Accounts
Legacy
29 November 2005
363aAnnual Return
Legacy
16 November 2004
363aAnnual Return
Legacy
16 November 2004
88(2)R88(2)R
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
353a353a
Legacy
20 October 2003
288bResignation of Director or Secretary
Incorporation Company
20 October 2003
NEWINCIncorporation