CLEARVIEW SOFTWARE LIMITED - BRIERLEY HILL
Company Profile | Company Filings |
Overview
CLEARVIEW SOFTWARE LIMITED is a Private Limited Company from BRIERLEY HILL ENGLAND and has the status: Active.
CLEARVIEW SOFTWARE LIMITED was incorporated 22 years ago on 06/06/2001 and has the registered number: 04229264. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
CLEARVIEW SOFTWARE LIMITED was incorporated 22 years ago on 06/06/2001 and has the registered number: 04229264. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
CLEARVIEW SOFTWARE LIMITED - BRIERLEY HILL
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
WATERFRONT ONE
BRIERLEY HILL
WEST MIDLANDS
DY5 1LX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SOUL INCENTIVES LIMITED (until 03/12/2018)
SOUL INCENTIVES LIMITED (until 03/12/2018)
CROWN INCENTIVES LIMITED (until 26/02/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/12/2023 | 15/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WARREN FREDERICK HATFIELD | Mar 1960 | British | Director | 2020-08-31 | CURRENT |
MR GAVIN CHRISTOPHER WHITEHOUSE | Jan 1968 | British | Director | 2018-12-01 | CURRENT |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-06-06 UNTIL 2001-06-06 | RESIGNED | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2001-06-06 UNTIL 2001-06-06 | RESIGNED | ||
AMANDA LOUISE WHITEHOUSE | Apr 1970 | British | Director | 2001-06-06 UNTIL 2020-08-31 | RESIGNED |
WARREN LEE HAYNES | Nov 1968 | British | Director | 2002-11-01 UNTIL 2005-10-01 | RESIGNED |
PAUL ANDREW BURNS | Apr 1968 | British | Director | 2005-10-01 UNTIL 2013-02-26 | RESIGNED |
NEIL ADRIAN WHITEHOUSE | British | Secretary | 2001-06-06 UNTIL 2013-02-26 | RESIGNED | |
AMANDA LOUISE WHITEHOUSE | Secretary | 2013-02-26 UNTIL 2020-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Fortus Midlands Limited | 2020-08-31 - 2023-05-24 | Northampton Northamptonshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Warren Frederick Hatfield | 2020-08-31 | 3/1960 | Brierley Hill West Midlands |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Gavin Christopher Whitehouse | 2018-12-01 | 1/1968 | Brierley Hill West Midlands |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Amanda Whitehouse | 2016-04-06 - 2020-08-31 | 4/1970 | Kingswinford | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Clearview Software Limited 30/09/2022 iXBRL | 2023-06-23 | 30-09-2022 | £3,880 Cash £51,960 equity |
Clearview Software Limited 30/09/2021 iXBRL | 2022-06-23 | 30-09-2021 | £5,007 Cash £26,251 equity |
Clearview Software Limited 30/09/2020 iXBRL | 2021-06-16 | 30-09-2020 | £8,591 Cash £29,484 equity |
Clearview Software Limited 30/09/2019 iXBRL | 2020-07-01 | 30-09-2019 | £124 equity |
Dormant Company Accounts - SOUL INCENTIVES LIMITED | 2018-10-09 | 30-09-2018 | £2 Cash £2 equity |
Dormant Company Accounts - SOUL INCENTIVES LIMITED | 2018-06-07 | 30-09-2017 | £2 equity |
Dormant Company Accounts - SOUL INCENTIVES LIMITED | 2017-07-01 | 30-09-2016 | £2 equity |