Background WavePink WaveYellow Wave

CLEAR SCORE TECHNOLOGY LIMITED (09221862)

CLEAR SCORE TECHNOLOGY LIMITED (09221862) is an active UK company. incorporated on 17 September 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of credit bureaus. CLEAR SCORE TECHNOLOGY LIMITED has been registered for 11 years. Current directors include BASINI, Justin Simon Mark, CHUNG-SHI TSAI, Benjamin, GOPALAN, Geeta and 2 others.

Company Number
09221862
Status
active
Type
ltd
Incorporated
17 September 2014
Age
11 years
Address
Vox Studios, Vg 203 1-45 Durham Street, London, SE11 5JH
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of credit bureaus
Directors
BASINI, Justin Simon Mark, CHUNG-SHI TSAI, Benjamin, GOPALAN, Geeta, MORRIS, Nigel William, REIDY, Jerome Miles
SIC Codes
82912

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAR SCORE TECHNOLOGY LIMITED

CLEAR SCORE TECHNOLOGY LIMITED is an active company incorporated on 17 September 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of credit bureaus. CLEAR SCORE TECHNOLOGY LIMITED was registered 11 years ago.(SIC: 82912)

Status

active

Active since 11 years ago

Company No

09221862

LTD Company

Age

11 Years

Incorporated 17 September 2014

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

CREDIT LASER LIMITED
From: 17 September 2014To: 9 February 2015
Contact
Address

Vox Studios, Vg 203 1-45 Durham Street London, SE11 5JH,

Previous Addresses

47 Durham Street London SE11 5JA United Kingdom
From: 13 February 2017To: 19 October 2021
The Bell Building 111 Lambeth Road London SE1 7JL United Kingdom
From: 16 February 2016To: 13 February 2017
111 Lambeth Road London SE1 7JS United Kingdom
From: 12 February 2016To: 16 February 2016
1 Hammersmith Broadway London W6 9DL
From: 17 September 2014To: 12 February 2016
Timeline

31 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Secured
Feb 17
Loan Secured
Aug 17
Loan Secured
Dec 17
Loan Secured
Apr 19
Loan Secured
Sept 19
Director Left
Jun 21
Director Joined
Oct 21
Loan Secured
Mar 22
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Apr 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Left
Dec 23
Director Left
Dec 23
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Director Joined
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BASINI, Justin Simon Mark

Active
1-45 Durham Street, LondonSE11 5JH
Born June 1974
Director
Appointed 01 Feb 2016

CHUNG-SHI TSAI, Benjamin

Active
126th East 56th Street, New York Ny 10022
Born June 1979
Director
Appointed 21 Jun 2021

GOPALAN, Geeta

Active
1-45 Durham Street, LondonSE11 5JH
Born July 1964
Director
Appointed 16 Feb 2026

MORRIS, Nigel William

Active
1-45 Durham Street, LondonSE11 5JH
Born June 1958
Director
Appointed 01 Feb 2016

REIDY, Jerome Miles

Active
1-45 Durham Street, LondonSE11 5JH
Born March 1962
Director
Appointed 01 Feb 2016

BADALE, Manoj Kumar

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born December 1967
Director
Appointed 06 Jan 2015
Resigned 30 Nov 2023

COBLEY, Daniel Owen

Resigned
1-45 Durham Street, LondonSE11 5JH
Born June 1967
Director
Appointed 01 Feb 2016
Resigned 30 Nov 2023

MINDENHALL, Charles Stuart

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born May 1971
Director
Appointed 06 Jan 2015
Resigned 01 Feb 2016

ONYETT, Mark James

Resigned
Durham Street, LondonSE11 5JA
Born September 1971
Director
Appointed 17 Sept 2014
Resigned 21 Jun 2021
Fundings
Financials
Latest Activities

Filing History

64

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Memorandum Articles
17 April 2023
MAMA
Resolution
17 April 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 February 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
28 October 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
9 February 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Move Registers To Sail Company With New Address
21 November 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 November 2014
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
20 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
17 September 2014
NEWINCIncorporation