Background WavePink WaveYellow Wave

CLEARBROKING LTD (08024522)

CLEARBROKING LTD (08024522) is an active UK company. incorporated on 10 April 2012. with registered office in Taunton. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. CLEARBROKING LTD has been registered for 13 years. Current directors include ASTLEY, Stephen, Mr , MOORE, David Robert, PYKE, Matthew Mervyn and 1 others.

Company Number
08024522
Status
active
Type
ltd
Incorporated
10 April 2012
Age
13 years
Address
Affinity House, Taunton, TA2 6AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
ASTLEY, Stephen, Mr , MOORE, David Robert, PYKE, Matthew Mervyn, WHEDDON, James
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARBROKING LTD

CLEARBROKING LTD is an active company incorporated on 10 April 2012 with the registered office located in Taunton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. CLEARBROKING LTD was registered 13 years ago.(SIC: 66220)

Status

active

Active since 13 years ago

Company No

08024522

LTD Company

Age

13 Years

Incorporated 10 April 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 December 2024 (1 year ago)
Period: 1 October 2023 - 31 October 2024(14 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

Affinity House Bindon Road Taunton, TA2 6AA,

Previous Addresses

126-128 High Street Delabole Cornwall PL33 9AJ
From: 10 April 2012To: 6 December 2024
Timeline

22 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Apr 16
Director Joined
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Funding Round
Oct 23
Director Left
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
New Owner
Nov 24
New Owner
Nov 24
Loan Secured
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Mar 25
1
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ASTLEY, Stephen, Mr

Active
Bindon Road, TauntonTA2 6AA
Born November 1959
Director
Appointed 29 Nov 2024

MOORE, David Robert

Active
Bindon Road, TauntonTA2 6AA
Born February 1966
Director
Appointed 29 Nov 2024

PYKE, Matthew Mervyn

Active
Bindon Road, TauntonTA2 6AA
Born August 1970
Director
Appointed 29 Nov 2024

WHEDDON, James

Active
Bindon Road, TauntonTA2 6AA
Born March 1977
Director
Appointed 06 Mar 2025

SMITH, Diane Marie

Resigned
High Street, DelabolePL33 9AJ
Secretary
Appointed 01 Mar 2024
Resigned 05 Nov 2024

GIBSON, Ben Michael

Resigned
High Street, DelabolePL33 9AJ
Born January 1988
Director
Appointed 13 May 2022
Resigned 29 Nov 2024

GILMOUR, Mervyn Marshall

Resigned
High Street, DelabolePL33 9AJ
Born February 1962
Director
Appointed 10 Apr 2012
Resigned 25 Apr 2016

MCNALLY, Stephen William

Resigned
Bindon Road, TauntonTA2 6AA
Born September 1977
Director
Appointed 01 Jun 2022
Resigned 29 Nov 2024

SMITH, Diane Marie

Resigned
High Street, DelabolePL33 9AJ
Born December 1977
Director
Appointed 10 Apr 2012
Resigned 29 Nov 2024

SMITH, Robert Frederick

Resigned
High Street, DelabolePL33 9AJ
Born March 1962
Director
Appointed 10 Apr 2012
Resigned 05 Nov 2024

VARLEY, David Richard

Resigned
Bindon Road, TauntonTA2 6AA
Born June 1980
Director
Appointed 01 Jun 2022
Resigned 29 Nov 2024

Persons with significant control

5

1 Active
4 Ceased
Bindon Road, TauntonTA2 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Nov 2024

Mr Robert Frederick Smith

Ceased
Bindon Road, TauntonTA2 6AA
Born March 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 10 Nov 2024
Ceased 29 Nov 2024

Mrs Diane Marie Smith

Ceased
Bindon Road, TauntonTA2 6AA
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Nov 2024
Ceased 29 Nov 2024

Mrs Diane Marie Smith

Ceased
High Street, DelabolePL33 9AJ
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2016
Ceased 05 Nov 2024

Mr Robert Frederick Smith

Ceased
High Street, DelabolePL33 9AJ
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 01 Oct 2016
Ceased 05 Nov 2024
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Move Registers To Sail Company With New Address
7 March 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 March 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 December 2024
AA01Change of Accounting Reference Date
Resolution
10 December 2024
RESOLUTIONSResolutions
Memorandum Articles
10 December 2024
MAMA
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Notification Of A Person With Significant Control
6 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
13 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 November 2024
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
5 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
7 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 March 2024
AP03Appointment of Secretary
Resolution
3 November 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 November 2023
SH10Notice of Particulars of Variation
Resolution
3 November 2023
RESOLUTIONSResolutions
Memorandum Articles
3 November 2023
MAMA
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Capital Allotment Shares
30 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Incorporation Company
10 April 2012
NEWINCIncorporation