Background WavePink WaveYellow Wave

CLEARDEBT GROUP LIMITED (09926847)

CLEARDEBT GROUP LIMITED (09926847) is an active UK company. incorporated on 22 December 2015. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CLEARDEBT GROUP LIMITED has been registered for 10 years. Current directors include MOND, David Emanuel Merton, MOND, Samuel Edward Marcus.

Company Number
09926847
Status
active
Type
ltd
Incorporated
22 December 2015
Age
10 years
Address
First Floor 219 Ashley Road, Altrincham, WA15 9SZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MOND, David Emanuel Merton, MOND, Samuel Edward Marcus
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARDEBT GROUP LIMITED

CLEARDEBT GROUP LIMITED is an active company incorporated on 22 December 2015 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CLEARDEBT GROUP LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09926847

LTD Company

Age

10 Years

Incorporated 22 December 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

CACTUS GROUP LIMITED
From: 22 December 2015To: 24 April 2016
Contact
Address

First Floor 219 Ashley Road Hale Altrincham, WA15 9SZ,

Previous Addresses

Unit 2 the Courtyard 283 Ashley Road Hale Altrincham WA14 3NG England
From: 8 May 2018To: 9 May 2025
1st Floor Charter House 2 Woodlands Road Altrincham WA14 1HF England
From: 28 March 2017To: 8 May 2018
Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ United Kingdom
From: 22 December 2015To: 28 March 2017
Timeline

7 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Secured
Apr 16
Director Left
Jun 17
Director Left
Jun 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MOND, David Emanuel Merton

Active
219 Ashley Road, AltrinchamWA15 9SZ
Born November 1945
Director
Appointed 22 Dec 2015

MOND, Samuel Edward Marcus

Active
219 Ashley Road, AltrinchamWA15 9SZ
Born February 1985
Director
Appointed 12 Feb 2016

LEE, Simon Christopher

Resigned
2 Woodlands Road, AltrinchamWA14 1HF
Born April 1977
Director
Appointed 12 Feb 2016
Resigned 10 Jun 2017

SHALOM, David Michael

Resigned
283 Ashley Road, AltrinchamWA14 3NG
Born April 1967
Director
Appointed 12 Feb 2016
Resigned 26 Jun 2018

Persons with significant control

1

Mr David Emanuel Merton Mond

Active
219 Ashley Road, AltrinchamWA15 9SZ
Born November 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Unaudited Abridged
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
15 May 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Resolution
24 April 2016
RESOLUTIONSResolutions
Change Of Name Notice
24 April 2016
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Incorporation Company
22 December 2015
NEWINCIncorporation