Background WavePink WaveYellow Wave

CLEAR LINE HOLDINGS LTD (08149507)

CLEAR LINE HOLDINGS LTD (08149507) is an active UK company. incorporated on 19 July 2012. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. CLEAR LINE HOLDINGS LTD has been registered for 13 years. Current directors include BERGMAN, Emil Daniél, GRAYSON, Jodi, HAGAN, Ian James and 3 others.

Company Number
08149507
Status
active
Type
ltd
Incorporated
19 July 2012
Age
13 years
Address
1 Rawson Spring Way, Sheffield, S6 1PG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BERGMAN, Emil Daniél, GRAYSON, Jodi, HAGAN, Ian James, HEBB, Peter Michael, HIGGINS, David Patrick, JACOBSSON, Martin Björn Bernhard
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAR LINE HOLDINGS LTD

CLEAR LINE HOLDINGS LTD is an active company incorporated on 19 July 2012 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. CLEAR LINE HOLDINGS LTD was registered 13 years ago.(SIC: 64203)

Status

active

Active since 13 years ago

Company No

08149507

LTD Company

Age

13 Years

Incorporated 19 July 2012

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 16 June 2025 (9 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

C M & I (UK) LTD
From: 19 July 2012To: 6 March 2013
Contact
Address

1 Rawson Spring Way Sheffield, S6 1PG,

Previous Addresses

Clear Line Rawson Spring Way Sheffield S6 1PG England
From: 19 August 2014To: 2 September 2014
Creevela Works Parsonage Street Sheffield South Yorkshire S6 5BL United Kingdom
From: 31 January 2013To: 19 August 2014
45 Rutland Park Sheffield England S10 2PB England
From: 19 July 2012To: 31 January 2013
Timeline

25 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Funding Round
Jul 13
Director Left
Aug 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
May 19
Owner Exit
Mar 21
Director Joined
Apr 21
Director Joined
Jun 21
Funding Round
Oct 21
Funding Round
Aug 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Dec 24
Owner Exit
Jan 25
Director Left
Jul 25
3
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BERGMAN, Emil Daniél

Active
Rawson Spring Way, SheffieldS6 1PG
Born April 1980
Director
Appointed 29 Oct 2024

GRAYSON, Jodi

Active
Rawson Spring Way, SheffieldS6 1PG
Born March 1981
Director
Appointed 16 Jun 2021

HAGAN, Ian James

Active
Rawson Spring Way, SheffieldS6 1PG
Born April 1978
Director
Appointed 29 Nov 2023

HEBB, Peter Michael

Active
Rawson Spring Way, SheffieldS6 1PG
Born April 1968
Director
Appointed 27 Feb 2013

HIGGINS, David Patrick

Active
Rawson Spring Way, SheffieldS6 1PG
Born January 1982
Director
Appointed 29 Nov 2023

JACOBSSON, Martin Björn Bernhard

Active
Rawson Spring Way, SheffieldS6 1PG
Born April 1988
Director
Appointed 29 Oct 2024

BERMINGHAM, Joy Marie

Resigned
Parsonage Street, SheffieldS6 5BL
Born September 1958
Director
Appointed 27 Feb 2013
Resigned 30 Oct 2013

CLAESSON, Johan Eric

Resigned
Rawson Spring Way, SheffieldS6 1PG
Born January 1988
Director
Appointed 29 Oct 2024
Resigned 30 Jun 2025

MOUNTFORD, John

Resigned
Rawson Spring Way, SheffieldS6 1PG
Born May 1962
Director
Appointed 02 Mar 2021
Resigned 29 Oct 2024

MOUNTFORD, John

Resigned
Rawson Spring Way, SheffieldS6 1PG
Born May 1962
Director
Appointed 27 Feb 2013
Resigned 17 May 2019

WESLEY, Stephen John

Resigned
Rawson Spring Way, SheffieldS6 1PG
Born December 1962
Director
Appointed 19 Jul 2012
Resigned 07 Sept 2024

WESLEY, Stephen John

Resigned
Rawson Spring Way, SheffieldS6 1PG
Born December 1962
Director
Appointed 19 Jul 2012
Resigned 19 Jul 2012

Persons with significant control

3

1 Active
2 Ceased
Rawson Spring Way, SheffieldS6 1PG

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
Rawson Spring Way, SheffieldS1 2JE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Mar 2021
Ceased 29 Oct 2024

Mr Stephen John Wesley

Ceased
Rawson Spring Way, SheffieldS6 1PG
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

78

Move Registers To Registered Office Company With New Address
15 October 2025
AD04Change of Accounting Records Location
Change To A Person With Significant Control
15 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
16 June 2025
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
23 January 2025
RP04PSC02RP04PSC02
Cessation Of A Person With Significant Control
9 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2025
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
24 December 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 December 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
28 November 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Accounts With Accounts Type Group
1 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Resolution
28 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
21 August 2023
SH01Allotment of Shares
Change To A Person With Significant Control
21 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Auditors Resignation Company
22 November 2022
AUDAUD
Accounts With Accounts Type Small
15 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2021
AAAnnual Accounts
Resolution
11 November 2021
RESOLUTIONSResolutions
Memorandum Articles
11 November 2021
MAMA
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
25 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
25 March 2021
MAMA
Resolution
25 March 2021
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Group
4 February 2021
AAMDAAMD
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Capital Allotment Shares
18 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Certificate Change Of Name Company
6 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 March 2013
CONNOTConfirmation Statement Notification
Resolution
26 February 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Incorporation Company
19 July 2012
NEWINCIncorporation