ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clearcall 2000 Ltd

Clearcall 2000 Ltd is an active company incorporated on 6 December 1999 with the registered office located in Hertford, Hertfordshire. Clearcall 2000 Ltd was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03889246
Private limited company
Age
26 years
Incorporated 6 December 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 4 December 2024 (1 year ago)
Next confirmation dated 4 December 2025
Due by 18 December 2025 (3 days remaining)
Last change occurred 11 months ago
Accounts
Due Soon
For period 1 Nov31 Mar 2024 (1 year 5 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (16 days remaining)
Address
Ground Floor Unit E1, The Chase
John Tate Road
Hertford
Hertfordshire
SG13 7NN
United Kingdom
Address changed on 14 Jul 2023 (2 years 5 months ago)
Previous address was Hertfordshire Business Centre Alexander Road London Colney St. Albans Hertfordshire AL2 1JG England
Telephone
01707 664905
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1987
Director • British • Lives in England • Born in Apr 1967
Director • British • Lives in UK • Born in Sep 1983
Director • British • Lives in UK • Born in Jan 1980
Grantcroft IHC Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Badger Computer Services Limited
Philip Waters, Daniel Paul Purdy, and 2 more are mutual people.
Active
Pure It Support Ltd
Philip Waters, Daniel Paul Purdy, and 2 more are mutual people.
Active
Direct Line Communications Limited
Philip Waters, Daniel Paul Purdy, and 2 more are mutual people.
Active
Nci Technologies Limited
Mark David Bramley, Philip Waters, and 2 more are mutual people.
Active
Clovertec Limited
Mark David Bramley, Philip Waters, and 2 more are mutual people.
Active
Nti Ltd
Mark David Bramley, Philip Waters, and 2 more are mutual people.
Active
Kiwi It Solutions Limited
Mark David Bramley, Philip Waters, and 2 more are mutual people.
Active
Cloud9 Telephony Ltd
Mark David Bramley, Philip Waters, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Oct31 Mar 2024
Traded for 17 months
Cash in Bank
£6.48K
Decreased by £73.59K (-92%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 3 (-75%)
Total Assets
£9.48K
Decreased by £75.48K (-89%)
Total Liabilities
-£34.04K
Decreased by £38.61K (-53%)
Net Assets
-£24.56K
Decreased by £36.87K (-300%)
Debt Ratio (%)
359%
Increased by 273.7% (+320%)
Latest Activity
Mr David Mackey Appointed
6 Days Ago on 8 Dec 2025
Mr Daniel Paul Purdy Appointed
6 Days Ago on 8 Dec 2025
Benjamin David Page Resigned
1 Month Ago on 31 Oct 2025
Subsidiary Accounts Submitted
11 Months Ago on 3 Jan 2025
Confirmation Submitted
11 Months Ago on 20 Dec 2024
Charge Satisfied
1 Year 9 Months Ago on 14 Mar 2024
Charge Satisfied
1 Year 9 Months Ago on 14 Mar 2024
Grantcroft Limited (PSC) Resigned
1 Year 9 Months Ago on 4 Mar 2024
Grantcroft Ihc Limited (PSC) Appointed
1 Year 9 Months Ago on 4 Mar 2024
Confirmation Submitted
1 Year 11 Months Ago on 24 Dec 2023
Get Credit Report
Discover Clearcall 2000 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Daniel Paul Purdy as a director on 8 December 2025
Submitted on 12 Dec 2025
Appointment of Mr David Mackey as a director on 8 December 2025
Submitted on 12 Dec 2025
Termination of appointment of Benjamin David Page as a director on 31 October 2025
Submitted on 20 Nov 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 3 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 3 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 3 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 3 Jan 2025
Confirmation statement made on 4 December 2024 with updates
Submitted on 20 Dec 2024
Notification of Grantcroft Ihc Limited as a person with significant control on 4 March 2024
Submitted on 19 Apr 2024
Cessation of Grantcroft Limited as a person with significant control on 4 March 2024
Submitted on 19 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year