Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEARSWIFT SYSTEMS LIMITED
Company Information for

CLEARSWIFT SYSTEMS LIMITED

THEALE, BERKSHIRE, RG7,
Company Registration Number
01607372
Private Limited Company
Dissolved

Dissolved 2018-04-10

Company Overview

About Clearswift Systems Ltd
CLEARSWIFT SYSTEMS LIMITED was founded on 1982-01-12 and had its registered office in Theale. The company was dissolved on the 2018-04-10 and is no longer trading or active.

Key Data
Company Name
CLEARSWIFT SYSTEMS LIMITED
 
Legal Registered Office
THEALE
BERKSHIRE
 
Previous Names
CLEARSWIFT LIMITED01/10/2002
NET-TEL COMPUTER SYSTEMS LIMITED05/07/2001
Filing Information
Company Number 01607372
Date formed 1982-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2018-04-10
Type of accounts FULL
Last Datalog update: 2018-05-09 08:03:40
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLEARSWIFT SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MARK BALCHIN
Director 2011-12-14
HEATH JOHN DAVIES
Director 2012-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
RICCARDO NARDI
Director 2012-07-29 2013-05-28
RICHARD KEITH TURNER
Director 2008-07-01 2012-07-29
JOHN ROBERT HORTON
Company Secretary 2001-10-23 2011-12-14
RICHARD PHILIP ANTON
Director 2001-02-20 2011-12-14
DAVID JONATHAN CARRATT
Director 2002-01-24 2011-12-14
STUART MALCOLM CHAPHAM
Director 2009-02-17 2011-12-14
JOHN ROBERT HORTON
Director 1991-01-11 2011-12-14
CARL GEORGE SYMON
Director 2003-04-24 2011-12-14
SIMON CHRISTOPHER COOK
Director 2002-01-24 2009-10-19
DANIEL THOMAS BRADLEY
Director 2007-06-20 2009-02-17
JONATHAN MICHAEL LEE
Director 2005-06-01 2007-12-31
IAN JAMES BOWLES
Director 2006-09-11 2007-04-30
CHRISTOPHER DAVIS GALE
Director 2004-01-22 2006-10-13
DAVID ASHLEY GUYATT
Director 2002-01-24 2006-01-26
DONALD NICHOLAS TAYLOR
Director 2001-03-01 2003-12-05
JOHN MANARAS
Director 2001-10-23 2003-10-16
ANDREW DE MARI
Director 2001-03-20 2003-04-03
STEPHEN ALISTAIR NOKES
Company Secretary 1991-01-11 2001-10-23
STEPHEN ALISTAIR NOKES
Director 1991-01-11 2001-10-23
MICHAEL JOHN
Director 1991-01-11 2000-07-31
PETER LANE
Director 1991-01-11 1998-09-09
ANDREW ROBERT GORDON
Director 1992-06-05 1997-03-27
ANDREW DE MARI
Director 1992-06-05 1996-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARK BALCHIN GRESHAM TECHNOLOGIES PLC Director 2017-05-15 CURRENT 1972-09-14 Active
ANDREW MARK BALCHIN CLEARSWIFT GROUP LTD Director 2012-03-30 CURRENT 2012-03-29 Dissolved 2018-04-10
ANDREW MARK BALCHIN NET-TEL COMPUTER SYSTEMS LIMITED Director 2011-12-14 CURRENT 2001-05-18 Dissolved 2018-04-10
ANDREW MARK BALCHIN NEWINCCO 1130 LIMITED Director 2011-12-14 CURRENT 2011-10-03 Dissolved 2018-04-10
ANDREW MARK BALCHIN CLEARSWIFT LIMITED Director 2011-12-14 CURRENT 1997-05-09 Active
ANDREW MARK BALCHIN CLEARSWIFT TECHNOLOGIES HOLDINGS LIMITED Director 2011-12-14 CURRENT 1998-01-23 Active
ANDREW MARK BALCHIN CLEARSWIFT HOLDING LIMITED Director 2011-12-14 CURRENT 2011-07-18 Active
HEATH JOHN DAVIES NEWINCCO 1130 LIMITED Director 2012-10-22 CURRENT 2011-10-03 Dissolved 2018-04-10
HEATH JOHN DAVIES CLEARSWIFT LIMITED Director 2012-10-22 CURRENT 1997-05-09 Active
HEATH JOHN DAVIES CLEARSWIFT HOLDING LIMITED Director 2012-10-22 CURRENT 2011-07-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-04-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-01-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-15DS01APPLICATION FOR STRIKING-OFF
2017-11-13SH20STATEMENT BY DIRECTORS
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP .000674
2017-11-13SH1913/11/17 STATEMENT OF CAPITAL GBP 0.000674
2017-11-13RES13CANCELLATION OF CAPITAL REDEMPTION RESERVE 13/11/2017
2017-11-13CAP-SSSOLVENCY STATEMENT DATED 13/11/17
2017-11-13RES06REDUCE ISSUED CAPITAL 13/11/2017
2017-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016073720008
2017-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 14360.782474
2016-08-16SH0116/08/16 STATEMENT OF CAPITAL GBP 14360.782474
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 13371.655174
2016-02-29AR0111/01/16 FULL LIST
2016-02-29AR0111/01/16 FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 016073720008
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 13371.655174
2015-01-12AR0111/01/15 FULL LIST
2014-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATH JOHN DAVIES / 28/08/2014
2014-08-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 13371.655174
2014-01-28AR0111/01/14 FULL LIST
2013-08-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR RICCARDO NARDI
2013-01-14AR0111/01/13 FULL LIST
2012-10-23AP01DIRECTOR APPOINTED HEATH JOHN DAVIES
2012-08-02AP01DIRECTOR APPOINTED RICCARDO NARDI
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TURNER
2012-07-09RES01ALTER ARTICLES 27/06/2012
2012-07-09RES13FACILITIES AGREEMENT 27/06/2012
2012-07-09RES01ALTER ARTICLES 27/06/2012
2012-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-01AR0111/01/12 FULL LIST
2011-12-30MEM/ARTSARTICLES OF ASSOCIATION
2011-12-30RES01ALTER ARTICLES 14/12/2011
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-12-28TM02APPOINTMENT TERMINATED, SECRETARY JOHN HORTON
2011-12-28TM01APPOINTMENT TERMINATED, DIRECTOR CARL SYMON
2011-12-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HORTON
2011-12-28TM01APPOINTMENT TERMINATED, DIRECTOR STUART CHAPHAM
2011-12-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARRATT
2011-12-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTON
2011-12-28AP01DIRECTOR APPOINTED ANDREW MARK BALCHIN
2011-07-19SH0131/05/11 STATEMENT OF CAPITAL GBP 14251.793
2011-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-03-22AR0111/01/11 FULL LIST
2011-03-22SH0104/05/10 STATEMENT OF CAPITAL GBP 14225.368512
2011-03-11SH1911/03/11 STATEMENT OF CAPITAL GBP 14229.589
2011-03-11CAP-SSSOLVENCY STATEMENT DATED 17/02/11
2011-03-11SH20STATEMENT BY DIRECTORS
2011-03-11RES13SHARE PREMIUM ACCOUNT CANCELLED 02/03/2011
2010-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-19RES01ADOPT ARTICLES 30/09/2010
2010-10-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-04-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-09AR0111/01/10 FULL LIST
2010-04-09SH0119/10/09 STATEMENT OF CAPITAL GBP 14221.526712
2010-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COOK
2009-03-18363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS; AMEND
2009-03-1688(2)CAPITALS NOT ROLLED UP
2009-03-1688(2)AD 05/02/09-03/03/09 GBP SI 9700@0.000674=6.5378 GBP IC 14042.4/14048.9378
2009-03-12363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR DANIEL BRADLEY
2009-03-02288aDIRECTOR APPOINTED STUART MALCOLM CHAPHAM
2009-01-2988(2)AD 15/01/09 GBP SI 25000@0.000674=16.85 GBP IC 14025.55/14042.4
2008-11-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-09-11363sRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS; AMEND
2008-08-01288aDIRECTOR APPOINTED RICHARD KEITH TURNER LOGGED FORM
2008-07-09288aDIRECTOR APPOINTED RICHARD KEITH TURNER
2008-06-2688(2)AD 28/03/08 GBP SI 75000@0.000674=50.55 GBP IC 13975/14025.55
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / CARL SYMON / 11/03/2008
2008-01-28363sRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2008-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-01-10288bDIRECTOR RESIGNED
2007-11-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-11-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-02395PARTICULARS OF MORTGAGE/CHARGE
2007-07-13288aNEW DIRECTOR APPOINTED
2007-05-15288bDIRECTOR RESIGNED
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2007-03-26363sRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-11-28123NC INC ALREADY ADJUSTED 02/11/06
2006-11-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CLEARSWIFT SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLEARSWIFT SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-23 Satisfied SILICON VALLEY BANK (AS SECURITY AGENT)
DEBENTURE 2012-07-07 Satisfied SILICON VALLEY BANK
MORTGAGE DEBENTURE 2008-11-17 Satisfied SILICON VALLEY BANK
DEBENTURE 2007-10-31 Satisfied ESPRIT CAPITAL I (GP) LIMITED (THE SECURITY TRUSTEE)
DEBENTURE 2007-03-28 Satisfied BRIDGE BANK, NATIONAL ASSOCIATION
DEBENTURE 2006-09-15 Satisfied ETV CAPITAL S.A.
DEBENTURE 2006-09-15 Satisfied ETV CAPITAL II S.A.R.L.
DEBENTURE 1992-03-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEARSWIFT SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of CLEARSWIFT SYSTEMS LIMITED registering or being granted any patents
Domain Names

CLEARSWIFT SYSTEMS LIMITED owns 1 domain names.

net-tel.co.uk  

Trademarks

Trademark applications by CLEARSWIFT SYSTEMS LIMITED

CLEARSWIFT SYSTEMS LIMITED is the Original Applicant for the trademark Image for mark UK00003085124 ARGON ™ (UK00003085124) through the UKIPO on the 2014-12-08
Trademark classes: Computer software for adaptive redaction, including downloadable software for use on a mobile device; downloadable electronic publications in the field of adaptive redaction. Rental and leasing of computer software for adaptive redaction; software as a service [SaaS] for adaptive redaction; installation of computer software for adaptive redaction; maintenance of computer software for adaptive redaction; updating and upgrading computer software for adaptive redaction; design, development and configuration of computer software for adaptive redaction; consultancy, advisory and troubleshooting services in respect of the aforementioned services.
CLEARSWIFT SYSTEMS LIMITED is the Original Applicant for the trademark ARgon ™ (WIPO1257029) through the WIPO on the 2015-04-30
Computer software for adaptive redaction, including downloadable software for use on a mobile device; downloadable electronic publications in the field of adaptive redaction.
Logiciels informatifs pour l'anonymisation contextuelle d'informations critiques, y compris logiciels téléchargeables à utiliser avec des dispositifs mobiles; publications électroniques téléchargeables dans le domaine de l'anonymisation contextuelle d'informations critiques.
Software de edición adaptativa, incluido software descargable para su uso en un dispositivo móvil; publicaciones electrónicas descargables en el ámbito de la edición adaptativa.
CLEARSWIFT SYSTEMS LIMITED is the Original Applicant for the trademark ARGON ™ (79169299) through the USPTO on the 2015-04-30
Color is not claimed as a feature of the mark.
CLEARSWIFT SYSTEMS LIMITED is the Original Applicant for the trademark ARGON ™ (79169299) through the USPTO on the 2015-04-30
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for CLEARSWIFT SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as CLEARSWIFT SYSTEMS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where CLEARSWIFT SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CLEARSWIFT SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-11-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2011-10-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2011-09-0184717020Central storage units for automatic data-processing machines
2011-05-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2011-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEARSWIFT SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLEARSWIFT SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.