Background WavePink WaveYellow Wave

CLEARCOURSE BUSINESS SERVICES LIMITED (06912469)

CLEARCOURSE BUSINESS SERVICES LIMITED (06912469) is an active UK company. incorporated on 21 May 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. CLEARCOURSE BUSINESS SERVICES LIMITED has been registered for 16 years.

Company Number
06912469
Status
active
Type
ltd
Incorporated
21 May 2009
Age
16 years
Address
107 Cheapside, London, EC2V 6DN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARCOURSE BUSINESS SERVICES LIMITED

CLEARCOURSE BUSINESS SERVICES LIMITED is an active company incorporated on 21 May 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CLEARCOURSE BUSINESS SERVICES LIMITED was registered 16 years ago.(SIC: 62090)

Status

active

Active since 16 years ago

Company No

06912469

LTD Company

Age

16 Years

Incorporated 21 May 2009

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 22 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

21 days left

Last Filed

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

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

BRIGHTOFFICE LIMITED
From: 30 December 2010To: 4 January 2021
BAMFORD FINANCE LIMITED
From: 31 August 2010To: 30 December 2010
BRIGHTOFFICE LTD
From: 21 May 2009To: 31 August 2010
Contact
Address

107 Cheapside London, EC2V 6DN,

Previous Addresses

10-12 Eastcheap First Floor London EC3M 1AJ England
From: 31 December 2020To: 16 January 2023
Maple Court Maple View White Moss Business Park Skelmersdale West Lancashire Lancashire WN8 9TW
From: 4 July 2014To: 31 December 2020
14 the Parks Haydock Merseyside WA12 0JQ England
From: 25 April 2013To: 4 July 2014
Allied Business Park Potters Place West Pimbo Skelmersdale West Lancashire WN8 9PH
From: 21 May 2009To: 25 April 2013
Timeline

35 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
May 09
Director Left
Mar 11
Funding Round
Mar 13
Funding Round
Jan 14
Loan Secured
Aug 14
Loan Secured
Oct 14
Share Buyback
Nov 14
Loan Cleared
Mar 15
Loan Cleared
May 15
Loan Secured
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jul 19
Funding Round
Aug 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
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
Jun 24
Director Left
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
4
Funding
16
Officers
2
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
22 September 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
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
31 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2024
AAAnnual Accounts
Legacy
18 October 2024
PARENT_ACCPARENT_ACC
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 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
6 April 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
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2022
AAAnnual Accounts
Legacy
12 December 2022
GUARANTEE2GUARANTEE2
Legacy
22 November 2022
PARENT_ACCPARENT_ACC
Legacy
22 November 2022
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
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
10 May 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
20 January 2022
AAMDAAMD
Legacy
20 January 2022
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Legacy
20 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 April 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
Resolution
4 January 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 December 2020
AD01Change of Registered Office Address
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
Capital Name Of Class Of Shares
18 November 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Second Filing Capital Allotment Shares
1 November 2019
RP04SH01RP04SH01
Resolution
18 September 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
3 September 2019
RP04AR01RP04AR01
Capital Allotment Shares
30 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
21 August 2019
AAAnnual Accounts
Legacy
14 August 2019
RP04CS01RP04CS01
Legacy
14 August 2019
RP04CS01RP04CS01
Legacy
14 August 2019
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
18 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 July 2017
AAAnnual Accounts
Confirmation Statement
6 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Mortgage Satisfy Charge Part
31 March 2015
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
27 November 2014
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Capital Allotment Shares
29 January 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 January 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
29 January 2014
RESOLUTIONSResolutions
Resolution
26 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 April 2013
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
20 March 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 March 2013
SH01Allotment of Shares
Resolution
20 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Gazette Filings Brought Up To Date
12 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Certificate Change Of Name Company
30 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 December 2010
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
31 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 August 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 May 2010
AA01Change of Accounting Reference Date
Incorporation Company
21 May 2009
NEWINCIncorporation