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

CLEARSWIFT GROUP LTD

ARLINGTON BUSINESS PARK THEALE, READING, RG7,
Company Registration Number
08012246
Private Limited Company
Dissolved

Dissolved 2018-04-10

Company Overview

About Clearswift Group Ltd
CLEARSWIFT GROUP LTD was founded on 2012-03-29 and had its registered office in Arlington Business Park Theale. The company was dissolved on the 2018-04-10 and is no longer trading or active.

Key Data
Company Name
CLEARSWIFT GROUP LTD
 
Legal Registered Office
ARLINGTON BUSINESS PARK THEALE
READING
 
Previous Names
NEWINCCO 1179 LIMITED07/06/2012
Filing Information
Company Number 08012246
Date formed 2012-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2018-04-10
Type of accounts GROUP
Last Datalog update: 2018-05-21 07:05:25
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 GROUP LTD

Current Directors
Officer Role Date Appointed
ANDREW MARK BALCHIN
Director 2012-03-30
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 2012-05-25 2012-07-29
OLSWANG COSEC LIMITED
Company Secretary 2012-03-29 2012-03-30
CHRISTOPHER ALAN MACKIE
Director 2012-03-29 2012-03-30
OLSWANG DIRECTORS 1 LIMITED
Director 2012-03-29 2012-03-30
OLSWANG DIRECTORS 2 LIMITED
Director 2012-03-29 2012-03-30

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 NET-TEL COMPUTER SYSTEMS LIMITED Director 2011-12-14 CURRENT 2001-05-18 Dissolved 2018-04-10
ANDREW MARK BALCHIN CLEARSWIFT SYSTEMS LIMITED Director 2011-12-14 CURRENT 1982-01-12 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 CLEARSWIFT TECHNOLOGIES HOLDINGS LIMITED Director 2012-10-22 CURRENT 1998-01-23 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
2018-01-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-15DS01APPLICATION FOR STRIKING-OFF
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP .000674
2017-11-13SH1913/11/17 STATEMENT OF CAPITAL GBP 0.000674
2017-11-13SH20STATEMENT BY DIRECTORS
2017-11-13RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 13/11/2017
2017-11-13CAP-SSSOLVENCY STATEMENT DATED 13/11/17
2017-11-13RES06REDUCE ISSUED CAPITAL 13/11/2017
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 14360.168512
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080122460003
2017-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 14360.168512
2016-04-22AR0129/03/16 FULL LIST
2016-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 080122460003
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 14360.168512
2015-04-02AR0129/03/15 FULL LIST
2014-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 14360.168512
2014-04-15AR0129/03/14 FULL LIST
2013-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR RICCARDO NARDI
2013-04-10AR0129/03/13 FULL LIST
2012-10-23AP01DIRECTOR APPOINTED HEATH JOHN DAVIES
2012-08-17MEM/ARTSARTICLES OF ASSOCIATION
2012-08-14MEM/ARTSARTICLES OF ASSOCIATION
2012-08-02AP01DIRECTOR APPOINTED RICCARDO NARDI
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TURNER
2012-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
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: 2
2012-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-05AA01PREVSHO FROM 31/03/2013 TO 31/03/2012
2012-06-07RES15CHANGE OF NAME 21/05/2012
2012-06-07CERTNMCOMPANY NAME CHANGED NEWINCCO 1179 LIMITED CERTIFICATE ISSUED ON 07/06/12
2012-06-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-25AP01DIRECTOR APPOINTED MR RICHARD TURNER
2012-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 90 HIGH HOLBORN LONDON WC1V 6XX
2012-05-08SH0130/03/12 STATEMENT OF CAPITAL GBP 14364.43
2012-04-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-20SH02SUB-DIVISION 30/03/12
2012-04-20RES13SUB DIV OF SHARES 30/03/2012
2012-04-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-17RES01ADOPT ARTICLES 30/03/2012
2012-04-13RES01ADOPT ARTICLES 30/03/2012
2012-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-13AP01DIRECTOR APPOINTED ANDREW MARK BALCHIN
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED
2012-04-13TM02APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE
2012-04-11AP01DIRECTOR APPOINTED ANDREW MARK BALCHIN
2012-04-11TM02APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED
2012-03-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 GROUP LTD 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 GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
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
DEBENTURE 2012-04-12 Satisfied SILICON VALLEY BANK
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 GROUP LTD

Intangible Assets
Patents
We have not found any records of CLEARSWIFT GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CLEARSWIFT GROUP LTD
Trademarks
We have not found any records of CLEARSWIFT GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEARSWIFT GROUP LTD. 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 GROUP LTD 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 GROUP LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEARSWIFT GROUP LTD 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 GROUP LTD 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.