Background WavePink WaveYellow Wave

CLEAR CHOICE DEVELOPMENTS LTD (09661988)

CLEAR CHOICE DEVELOPMENTS LTD (09661988) is an active UK company. incorporated on 29 June 2015. with registered office in Cardiff. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. CLEAR CHOICE DEVELOPMENTS LTD has been registered for 10 years. Current directors include DAVIES, Joseph Emmanuel John.

Company Number
09661988
Status
active
Type
ltd
Incorporated
29 June 2015
Age
10 years
Address
126 Marlborough Road, Cardiff, CF23 5BY
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
DAVIES, Joseph Emmanuel John
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAR CHOICE DEVELOPMENTS LTD

CLEAR CHOICE DEVELOPMENTS LTD is an active company incorporated on 29 June 2015 with the registered office located in Cardiff. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. CLEAR CHOICE DEVELOPMENTS LTD was registered 10 years ago.(SIC: 43220)

Status

active

Active since 10 years ago

Company No

09661988

LTD Company

Age

10 Years

Incorporated 29 June 2015

Size

N/A

Accounts

ARD: 28/6

Up to Date

11 weeks left

Last Filed

Made up to 28 June 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 29 June 2023 - 28 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 29 June 2024 - 28 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

CLEAR CHOICE PLUMBING AND HEATING LTD
From: 19 September 2016To: 9 October 2025
CLEAR CHOICE CONTRACTING LIMITED
From: 29 June 2015To: 19 September 2016
Contact
Address

126 Marlborough Road Cardiff, CF23 5BY,

Timeline

8 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Sept 16
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Oct 19
Owner Exit
Oct 19
New Owner
Jul 25
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DAVIES, Joseph Emmanuel John

Active
Marlborough Road, CardiffCF23 5BY
Born June 1978
Director
Appointed 21 Sept 2016

DAVIES, Rebecca Louise

Resigned
Marlborough Road, CardiffCF23 5BY
Born January 1981
Director
Appointed 29 Jun 2015
Resigned 01 Oct 2019

Persons with significant control

3

2 Active
1 Ceased

Mrs Rebecca Louise Davies

Ceased
Marlborough Road, CardiffCF23 5BY
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 01 Oct 2019

Mr Joseph Emmanuel John Davies

Active
Marlborough Road, CardiffCF23 5BY
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016

Mrs Rebecca Louise Davies

Active
Marlborough Road, CardiffCF23 5BY
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

37

Certificate Change Of Name Company
9 October 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 July 2025
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
28 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 June 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
2 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
14 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Resolution
19 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Incorporation Company
29 June 2015
NEWINCIncorporation