Background WavePink WaveYellow Wave

MOORE CLEARCOMM LIMITED (10521104)

MOORE CLEARCOMM LIMITED (10521104) is an active UK company. incorporated on 12 December 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MOORE CLEARCOMM LIMITED has been registered for 9 years. Current directors include CLOETE, Maritz, MEADOWS, Matthew James, SHIELDS, Rebecca Jane and 1 others.

Company Number
10521104
Status
active
Type
ltd
Incorporated
12 December 2016
Age
9 years
Address
6th Floor 9 Appold Street, London, EC2A 2AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CLOETE, Maritz, MEADOWS, Matthew James, SHIELDS, Rebecca Jane, SUTCLIFFE, Jonathan
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORE CLEARCOMM LIMITED

MOORE CLEARCOMM LIMITED is an active company incorporated on 12 December 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MOORE CLEARCOMM LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10521104

LTD Company

Age

9 Years

Incorporated 12 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

CLEAR CORE LIMITED
From: 12 December 2016To: 19 April 2021
Contact
Address

6th Floor 9 Appold Street London, EC2A 2AP,

Previous Addresses

Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom
From: 18 October 2017To: 30 May 2022
1st Floor Exeland House Tudor Street Exeter EX4 3BR United Kingdom
From: 12 December 2016To: 18 October 2017
Timeline

20 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Owner Exit
Jul 17
Owner Exit
Jul 17
New Owner
Jul 17
Share Issue
Jul 17
Director Joined
Oct 17
Funding Round
Oct 17
Director Joined
Oct 17
Funding Round
Oct 17
Owner Exit
Oct 17
Director Left
Jun 18
Director Left
May 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Joined
May 21
Director Joined
May 22
Loan Secured
Sept 23
Director Joined
Jun 24
Director Left
Jul 25
Loan Cleared
Aug 25
3
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

RIXON, Ian

Active
9 Appold Street, LondonEC2A 2AP
Secretary
Appointed 01 Mar 2020

CLOETE, Maritz

Active
9 Appold Street, LondonEC2A 2AP
Born July 1976
Director
Appointed 01 May 2022

MEADOWS, Matthew James

Active
9 Appold Street, LondonEC2A 2AP
Born April 1977
Director
Appointed 01 May 2021

SHIELDS, Rebecca Jane

Active
9 Appold Street, LondonEC2A 2AP
Born February 1979
Director
Appointed 01 May 2024

SUTCLIFFE, Jonathan

Active
9 Appold Street, LondonEC2A 2AP
Born July 1968
Director
Appointed 17 Oct 2017

BROOKS, Nicholas St John

Resigned
60 Goswell Road, LondonEC1M 7AD
Born February 1952
Director
Appointed 17 Oct 2017
Resigned 30 Apr 2020

BURNETT, Mark

Resigned
Tudor Street, ExeterEX4 3BR
Born January 1963
Director
Appointed 12 Dec 2016
Resigned 04 Jun 2018

DAVIS, Benjamin John

Resigned
9 Appold Street, LondonEC2A 2AP
Born July 1971
Director
Appointed 12 Dec 2016
Resigned 30 Jun 2025

Persons with significant control

6

1 Active
5 Ceased
9 Appold Street, LondonEC2A 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2020
60 Goswell Road, LondonEC1M 7AD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Aug 2017
Ceased 02 Mar 2020

Mr Benjamin John Davis

Ceased
60 Goswell Road, LondonEC1M 7AD
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2017
Ceased 02 Mar 2020
Tudor Street, ExeterEX4 3BR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2016
Ceased 24 May 2017

Mr Mark Burnett

Ceased
Tudor Street, ExeterEX4 3BR
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2016
Ceased 22 Aug 2017

Mr Mark Burnett

Ceased
Tudor Street, ExeterEX4 3BR
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Dec 2016
Ceased 12 Dec 2016
Fundings
Financials
Latest Activities

Filing History

62

Change Account Reference Date Company Previous Shortened
5 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Memorandum Articles
5 October 2023
MAMA
Resolution
5 October 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Change To A Person With Significant Control
30 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Resolution
19 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 July 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
9 September 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
23 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Legacy
29 March 2019
RP04CS01RP04CS01
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
18 February 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Capital Allotment Shares
24 October 2017
SH01Allotment of Shares
Cessation Of A Person With Significant Control
24 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 October 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Capital Allotment Shares
18 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 October 2017
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
27 July 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
27 July 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Resolution
20 July 2017
RESOLUTIONSResolutions
Resolution
19 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Incorporation Company
12 December 2016
NEWINCIncorporation