Active
Company Information for WHOLESALE CLEARING SOLUTIONS LIMITED
2 North Park Road, Harrogate, HG1 5PA,
|
Company Registration Number
07666463
Private Limited Company
Active |
Company Name | ||
---|---|---|
WHOLESALE CLEARING SOLUTIONS LIMITED | ||
Legal Registered Office | ||
2 North Park Road Harrogate HG1 5PA Other companies in E1 | ||
Previous Names | ||
|
Company Number | 07666463 | |
---|---|---|
Company ID Number | 07666463 | |
Date formed | 2011-06-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-06-04 | |
Return next due | 2025-06-18 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-06-06 13:26:01 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LAURA ELROD BINION |
||
THOMAS PETER LANGMAID FORD |
||
ROBERT FRANCIS REICH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID WALTER HITCHCOCK |
Director | ||
NELSON ANDREW MURPHY |
Director | ||
MORTEN JENS BROGGER |
Director | ||
GUY EDWARD SOCHOVSKY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SYNIVERSE HOLDINGS U.K. LIMITED | Director | 2012-03-05 | CURRENT | 2012-03-05 | Dissolved 2017-01-25 | |
SYNIVERSE HOLDINGS LIMITED | Director | 2008-06-02 | CURRENT | 2001-04-11 | Dissolved 2017-01-25 | |
CIBERNET LIMITED | Director | 2016-02-10 | CURRENT | 1995-06-30 | Active | |
SYNIVERSE TECHNOLOGIES SOLUTIONS LIMITED | Director | 2016-02-10 | CURRENT | 2003-09-03 | Active | |
SYNIVERSE TECHNOLOGIES (FINANCIAL CLEARING) LIMITED | Director | 2016-02-10 | CURRENT | 1999-04-13 | Active | |
SYNIVERSE TECHNOLOGIES SOLUTIONS LIMITED | Director | 2016-02-10 | CURRENT | 2003-09-03 | Active | |
SYNIVERSE TECHNOLOGIES LIMITED | Director | 2016-02-10 | CURRENT | 1979-12-18 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 12/02/24 FROM 18 Mansell Street London E1 8AA | ||
Register inspection address changed to 7 Albemarle Street London W1S 4HQ | ||
Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Second filing of director appointment of Sandra Christina Lopes Gomes | ||
CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES | ||
Termination of appointment of a director | ||
Termination of appointment of a director | ||
APPOINTMENT TERMINATED, DIRECTOR LAURA ELROD BINION | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK DAVIES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED ANDREW MARK DAVIES | |
DIRECTOR APPOINTED SANDRA CHRISTINA LOPEZ GOMEZ | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT FRANCIS REICH | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr. Thomas Peter Langmaid Ford on 2016-02-10 | |
CH01 | Director's details changed for Laura Elrod Binion on 2013-12-17 | |
AP01 | DIRECTOR APPOINTED MR. ROBERT FRANCIS REICH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WALTER HITCHCOCK | |
AP01 | DIRECTOR APPOINTED MR. THOMAS PETER LANGMAID FORD | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/06/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MORTEN BROGGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NELSON MURPHY | |
LATEST SOC | 26/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/06/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY SOCHOVSKY | |
AP01 | DIRECTOR APPOINTED NELSON MURPHY | |
AP01 | DIRECTOR APPOINTED LAURA ELROD BINION | |
AP01 | DIRECTOR APPOINTED DAVID HITCHCOCK | |
AR01 | 13/06/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12 | |
RES15 | CHANGE OF NAME 18/12/2012 | |
CERTNM | COMPANY NAME CHANGED MACH EXCHANGE LIMITED CERTIFICATE ISSUED ON 20/12/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 13/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY EDWARD SOCHOVSKY / 14/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MORTEN JENS BROGGER / 14/12/2012 | |
AA01 | PREVSHO FROM 30/06/2012 TO 31/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 5TH & 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM | |
RES01 | ADOPT ARTICLES 11/07/2011 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WHOLESALE CLEARING SOLUTIONS LIMITED are:
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. |