Background WavePink WaveYellow Wave

THE CLEARANCE RUG COMPANY LTD (12323360)

THE CLEARANCE RUG COMPANY LTD (12323360) is an active UK company. incorporated on 20 November 2019. with registered office in Hove. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47530). THE CLEARANCE RUG COMPANY LTD has been registered for 6 years. Current directors include SMITH, Janete.

Company Number
12323360
Status
active
Type
ltd
Incorporated
20 November 2019
Age
6 years
Address
33b Wilbury Road, Hove, BN3 3PB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47530)
Directors
SMITH, Janete
SIC Codes
47530

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CLEARANCE RUG COMPANY LTD

THE CLEARANCE RUG COMPANY LTD is an active company incorporated on 20 November 2019 with the registered office located in Hove. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47530). THE CLEARANCE RUG COMPANY LTD was registered 6 years ago.(SIC: 47530)

Status

active

Active since 6 years ago

Company No

12323360

LTD Company

Age

6 Years

Incorporated 20 November 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 22 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

33b Wilbury Road Hove, BN3 3PB,

Previous Addresses

42 Lytton Road Barnet EN5 5BY United Kingdom
From: 20 November 2019To: 3 July 2025
Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Nov 19
New Owner
Nov 22
New Owner
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SMITH, Janete

Active
LondonN10 3DU
Born March 1971
Director
Appointed 28 Oct 2024

KELATY, Frederick Sion

Resigned
Lytton Road, BarnetEN5 5BY
Born July 1968
Director
Appointed 20 Nov 2019
Resigned 28 Oct 2024

KELATY, Sharon Mozell

Resigned
Lytton Road, BarnetEN5 5BY
Born August 1964
Director
Appointed 20 Nov 2019
Resigned 28 Oct 2024

Persons with significant control

4

1 Active
3 Ceased
LondonN10 3DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Oct 2024

Mrs Sharon Mozell Kelaty

Ceased
BarnetEN5 5BY
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2022
Ceased 28 Oct 2024

Mr Frederick Sion Kelaty

Ceased
BarnetEN5 5BY
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2022
Ceased 28 Oct 2024
Lytton Road, Barnet

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Nov 2019
Ceased 09 Nov 2022
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
22 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
12 November 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Incorporation Company
20 November 2019
NEWINCIncorporation