Background WavePink WaveYellow Wave

CLEARSKIES MARK LIMITED (12311369)

CLEARSKIES MARK LIMITED (12311369) is an active UK company. incorporated on 12 November 2019. with registered office in Newcastle Under Lyme. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CLEARSKIES MARK LIMITED has been registered for 6 years. Current directors include HILL, Andrew Richard, MALKIN, Erica Jane.

Company Number
12311369
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 November 2019
Age
6 years
Address
6 Marsh Parade, Newcastle Under Lyme, ST5 1DU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HILL, Andrew Richard, MALKIN, Erica Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARSKIES MARK LIMITED

CLEARSKIES MARK LIMITED is an active company incorporated on 12 November 2019 with the registered office located in Newcastle Under Lyme. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CLEARSKIES MARK LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12311369

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 12 November 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

6 Marsh Parade Newcastle Under Lyme, ST5 1DU,

Previous Addresses

The Barn Old Shirehorse Centre Clifford Lane Clifford Chambers Stratford-upon-Avon Warwickshire CV37 8HW United Kingdom
From: 12 November 2019To: 27 January 2023
Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Oct 21
Director Joined
Jan 22
Director Joined
Sept 22
Director Left
Jan 23
Director Left
Nov 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HILL, Andrew Richard

Active
Marsh Parade, Newcastle Under LymeST5 1DU
Born October 1967
Director
Appointed 14 Sept 2022

MALKIN, Erica Jane

Active
Marsh Parade, Newcastle Under LymeST5 1DU
Born August 1973
Director
Appointed 27 Jun 2024

ALLISON, Gordon Julian

Resigned
Marsh Parade, Newcastle Under LymeST5 1DU
Born January 1972
Director
Appointed 20 Dec 2019
Resigned 09 Jun 2025

LEA-LANGTON, Amanda Rachel

Resigned
Marsh Parade, Newcastle Under LymeST5 1DU
Born May 1970
Director
Appointed 20 Dec 2019
Resigned 09 Jun 2025

MINTOFT, Peter

Resigned
Marsh Parade, Newcastle Under LymeST5 1DU
Born July 1970
Director
Appointed 12 Nov 2019
Resigned 09 Jun 2025

SAGE, Morley Andrew

Resigned
Marsh Parade, Newcastle Under LymeST5 1DU
Born October 1962
Director
Appointed 12 Nov 2019
Resigned 27 Jun 2024

SPENCER, David John

Resigned
Marsh Parade, Newcastle Under LymeST5 1DU
Born March 1953
Director
Appointed 12 Nov 2019
Resigned 31 Jan 2023

VERLAQUE, James Humphrey

Resigned
Marsh Parade, Newcastle Under LymeST5 1DU
Born June 1968
Director
Appointed 21 Sept 2021
Resigned 09 Jun 2025

WAKEFORD, Richard George

Resigned
Marsh Parade, Newcastle Under LymeST5 1DU
Born October 1953
Director
Appointed 20 Dec 2019
Resigned 09 Jun 2025

WILLIAMS, Alan, Professor

Resigned
Marsh Parade, Newcastle Under LymeST5 1DU
Born June 1935
Director
Appointed 10 Jan 2022
Resigned 27 Nov 2023
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Memorandum Articles
27 April 2020
MAMA
Resolution
27 April 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2019
AP01Appointment of Director
Incorporation Company
12 November 2019
NEWINCIncorporation