Background WavePink WaveYellow Wave

CLEARTONE FINANCE SERVICES LIMITED (06945168)

CLEARTONE FINANCE SERVICES LIMITED (06945168) is an active UK company. incorporated on 26 June 2009. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CLEARTONE FINANCE SERVICES LIMITED has been registered for 16 years. Current directors include BALDING, Edward Anthony Robertson, CAKE, Stephen Charles, HILL, Richard Charles.

Company Number
06945168
Status
active
Type
ltd
Incorporated
26 June 2009
Age
16 years
Address
Units 1-4 Crossley Farm Business Park, Bristol, BS36 1RH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BALDING, Edward Anthony Robertson, CAKE, Stephen Charles, HILL, Richard Charles
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARTONE FINANCE SERVICES LIMITED

CLEARTONE FINANCE SERVICES LIMITED is an active company incorporated on 26 June 2009 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CLEARTONE FINANCE SERVICES LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

06945168

LTD Company

Age

16 Years

Incorporated 26 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Units 1-4 Crossley Farm Business Park Swan Lane Winterbourne Bristol, BS36 1RH,

Timeline

6 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Dec 09
Director Joined
Dec 09
New Owner
Jul 17
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BALDING, Edward Anthony Robertson

Active
Pontyfelin Industrial Estate, PontypoolNP4 0DQ
Born July 1946
Director
Appointed 01 Nov 2009

CAKE, Stephen Charles

Active
Pontyfelin Industrial Estate, PontypoolNP4 0DQ
Born September 1982
Director
Appointed 24 Jun 2025

HILL, Richard Charles

Active
Pontyfelin Industrial Estate, PontypoolNP4 0DQ
Born October 1953
Director
Appointed 26 Jun 2009

REED, David John

Resigned
Pontyfelin Industrial Estate, PontypoolNP4 0DQ
Born February 1957
Director
Appointed 01 Nov 2009
Resigned 24 Jun 2025

Persons with significant control

1

Mr Richard Charles Hill

Active
Crossley Farm Business Park, BristolBS36 1RH
Born October 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Dormant
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Dormant
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Dormant
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Dormant
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Incorporation Company
26 June 2009
NEWINCIncorporation