Background WavePink WaveYellow Wave

CLEARDEBT LIMITED (05157741)

CLEARDEBT LIMITED (05157741) is an active UK company. incorporated on 18 June 2004. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CLEARDEBT LIMITED has been registered for 21 years. Current directors include MOND, David Emanuel Merton.

Company Number
05157741
Status
active
Type
ltd
Incorporated
18 June 2004
Age
21 years
Address
First Floor 219 Ashley Road, Altrincham, WA15 9SZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MOND, David Emanuel Merton
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARDEBT LIMITED

CLEARDEBT LIMITED is an active company incorporated on 18 June 2004 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CLEARDEBT LIMITED was registered 21 years ago.(SIC: 64999)

Status

active

Active since 21 years ago

Company No

05157741

LTD Company

Age

21 Years

Incorporated 18 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

First Floor 219 Ashley Road Hale Altrincham, WA15 9SZ,

Previous Addresses

Unit 2 the Courtyard 283 Ashley Road Hale Altrincham WA14 3NG England
From: 8 May 2018To: 9 May 2025
1st Floor Charter House 2 Woodlands Road Altrincham WA14 1HF England
From: 28 March 2017To: 8 May 2018
Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ
From: 20 August 2014To: 28 March 2017
Nelson House, Park Road Timperley Cheshire WA14 5BZ
From: 18 June 2004To: 20 August 2014
Timeline

9 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Nov 14
Loan Secured
Apr 16
Director Left
May 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MOND, David Emanuel Merton

Active
219 Ashley Road, AltrinchamWA15 9SZ
Born November 1945
Director
Appointed 18 Jun 2004

ROBINSON, Elizabeth Joanne

Resigned
67 Carrington Lane, SaleM33 5WH
Secretary
Appointed 18 Jun 2004
Resigned 31 May 2011

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 18 Jun 2004
Resigned 18 Jun 2004

CAREY, Gerald

Resigned
Park Road, AltrinchamWA14 5BZ
Born January 1943
Director
Appointed 11 Feb 2010
Resigned 04 Apr 2016

FREEDMAN, Lawrence Ian

Resigned
6 Deane Close, ManchesterM45 7LG
Born June 1944
Director
Appointed 09 Dec 2004
Resigned 08 Feb 2008

LEE, Simon Christopher

Resigned
2 Woodlands Road, AltrinchamWA14 1HF
Born April 1977
Director
Appointed 14 Nov 2014
Resigned 09 Jun 2017

SHALOM, David Michael

Resigned
283 Ashley Road, AltrinchamWA14 3NG
Born April 1967
Director
Appointed 11 Feb 2010
Resigned 26 Jun 2018

SMITH, Andrew Frederick

Resigned
2 Woodlands Road, AltrinchamWA14 1HF
Born July 1956
Director
Appointed 26 Jul 2006
Resigned 09 Jun 2017

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 18 Jun 2004
Resigned 18 Jun 2004

Persons with significant control

1

2 Woodlands Road, AltrinchamWA14 1HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Unaudited Abridged
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
18 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Miscellaneous
17 September 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Full
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Termination Secretary Company With Name
15 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Full
29 April 2009
AAAnnual Accounts
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
9 October 2007
287Change of Registered Office
Legacy
22 June 2007
363aAnnual Return
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
11 October 2005
88(2)R88(2)R
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
30 June 2004
287Change of Registered Office
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Incorporation Company
18 June 2004
NEWINCIncorporation