Company NameClearcut Accounting Limited
Company StatusActive
Company Number07266430
CategoryPrivate Limited Company
Incorporation Date26 May 2010(13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMrs Sania Rehman
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuit 2, Parkway 5 Parkway Business Centre
Princess Road
Manchester
M14 7HR
Director NameMr Shuja Rehman
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(10 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuit 2, Parkway 5 Parkway Business Centre
Princess Road
Manchester
M14 7HR
Director NameMr Muhammad Sajjad Dar
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(9 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressParkway 5 Parkway Business Centre
Princess Road
Manchester
Greater Manchester
M14 7HR
Director NameMr Ali Nawaz
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(11 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuit 2, Parkway 5 Parkway Business Centre
Princess Road
Manchester
M14 7HR
Director NameMr Saqib Javed
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(12 years after company formation)
Appointment Duration1 year, 10 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressParkway 5 Parkway Business Centre
Princess Road
Manchester
Greater Manchester
M14 7HR
Director NameMr Hamza Javed
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(1 year, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address622a Stockport Road
Manchester
M13 0SH
Director NameMr Hamza Javed
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(3 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address622a Stockport Road
Manchester
M13 0SH
Director NameMr Hamza Javed
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkway 5 Parkway Business Centre
Princess Road
Manchester
Greater Manchester
M14 7HR
Director NameMr Muhammad Sajjad Dar
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 July 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 1 Parkway 5 Parkway Business Centre
Princess Road
Manchester
Greater Manchester
M14 7HR

Contact

Websitewww.clearcutaccounting.co.uk

Location

Registered AddressSuit 2, Parkway 5 Parkway Business Centre
Princess Road
Manchester
M14 7HR
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardWhalley Range
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Sania Rehman
100.00%
Ordinary

Financials

Year2014
Net Worth£13,088
Cash£276
Current Liabilities£5,533

Accounts

Latest Accounts20 June 2022 (1 year, 10 months ago)
Next Accounts Due20 June 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End19 June

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month from now)

Filing History

20 March 2024Previous accounting period shortened from 20 June 2023 to 19 June 2023 (1 page)
21 June 2023Total exemption full accounts made up to 20 June 2022 (5 pages)
12 June 2023Confirmation statement made on 26 May 2023 with updates (4 pages)
21 March 2023Previous accounting period shortened from 21 June 2022 to 20 June 2022 (1 page)
5 July 2022Total exemption full accounts made up to 21 June 2021 (5 pages)
22 June 2022Current accounting period shortened from 22 June 2021 to 21 June 2021 (1 page)
15 June 2022Appointment of Mr Saqib Javed as a director on 10 June 2022 (2 pages)
12 June 2022Change of details for Mrs Sania Rehman as a person with significant control on 1 January 2022 (2 pages)
12 June 2022Confirmation statement made on 26 May 2022 with updates (4 pages)
17 May 2022Registered office address changed from Parkway 5 Parkway Business Centre Princess Road Manchester Greater Manchester M14 7HR England to Suit 2, Parkway 5 Parkway Business Centre Princess Road Manchester M14 7HR on 17 May 2022 (1 page)
25 March 2022Appointment of Mr Ali Nawaz as a director on 11 March 2022 (2 pages)
23 March 2022Previous accounting period shortened from 23 June 2021 to 22 June 2021 (1 page)
20 March 2022Termination of appointment of Muhammad Sajjad Dar as a director on 18 March 2022 (1 page)
9 February 2022Change of details for Mrs Sania Rehman as a person with significant control on 1 June 2021 (2 pages)
23 June 2021Total exemption full accounts made up to 23 June 2020 (5 pages)
23 June 2021Confirmation statement made on 26 May 2021 with updates (5 pages)
23 June 2020Total exemption full accounts made up to 23 June 2019 (4 pages)
12 June 2020Confirmation statement made on 26 May 2020 with updates (4 pages)
23 March 2020Previous accounting period shortened from 24 June 2019 to 23 June 2019 (1 page)
15 November 2019Appointment of Mr Muhammad Sajjad Dar as a director on 15 November 2019 (2 pages)
24 September 2019Total exemption full accounts made up to 24 June 2018 (3 pages)
18 July 2019Termination of appointment of Muhammad Sajjad Dar as a director on 12 July 2019 (1 page)
18 July 2019Termination of appointment of Hamza Javed as a director on 12 July 2019 (1 page)
25 June 2019Current accounting period shortened from 25 June 2018 to 24 June 2018 (1 page)
21 June 2019Director's details changed for Mrs Shuja Rehman on 26 May 2019 (2 pages)
21 June 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
21 June 2019Change of details for Mrs Shuja Rehman as a person with significant control on 26 May 2019 (2 pages)
17 June 2019Change of details for Mrs Sania Rehman as a person with significant control on 18 January 2019 (2 pages)
17 June 2019Registered office address changed from Suite 6 Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR United Kingdom to Parkway 5 Parkway Business Centre Princess Road Manchester Greater Manchester M14 7HR on 17 June 2019 (1 page)
17 June 2019Director's details changed for Mr Shuja Rehman on 18 February 2019 (2 pages)
17 June 2019Director's details changed for Mr Hamza Javed on 18 January 2019 (2 pages)
17 June 2019Director's details changed for Mrs Sania Rehman on 18 January 2019 (2 pages)
26 March 2019Previous accounting period shortened from 26 June 2018 to 25 June 2018 (1 page)
25 June 2018Total exemption full accounts made up to 26 June 2017 (3 pages)
25 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
26 March 2018Previous accounting period shortened from 27 June 2017 to 26 June 2017 (1 page)
15 February 2018Appointment of Mr Muhammad Sajjad Dar as a director on 9 February 2018 (2 pages)
14 February 2018Change of details for Mrs Sania Rehman as a person with significant control on 14 February 2018 (2 pages)
28 June 2017Confirmation statement made on 26 May 2017 with no updates (3 pages)
28 June 2017Notification of Sania Rehman as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Sania Rehman as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Total exemption small company accounts made up to 27 June 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 27 June 2016 (4 pages)
28 June 2017Confirmation statement made on 26 May 2017 with no updates (3 pages)
25 April 2017Registered office address changed from 622a Stockport Road Manchester M13 0SH to Suite 6 Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 622a Stockport Road Manchester M13 0SH to Suite 6 Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR on 25 April 2017 (1 page)
28 March 2017Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page)
28 March 2017Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
18 August 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 100
(6 pages)
18 August 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 100
(6 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 July 2015Appointment of Mr Hamza Javed as a director on 1 December 2014 (2 pages)
28 July 2015Appointment of Mr Hamza Javed as a director on 1 December 2014 (2 pages)
28 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Appointment of Mr Hamza Javed as a director on 1 December 2014 (2 pages)
29 June 2015Total exemption small company accounts made up to 28 June 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 28 June 2014 (3 pages)
29 March 2015Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page)
29 March 2015Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page)
1 December 2014Termination of appointment of Hamza Javed as a director on 10 November 2014 (1 page)
1 December 2014Termination of appointment of Hamza Javed as a director on 10 November 2014 (1 page)
9 October 2014Appointment of Mr Hamza Javed as a director on 4 April 2014 (2 pages)
9 October 2014Appointment of Mr Hamza Javed as a director on 4 April 2014 (2 pages)
9 October 2014Appointment of Mr Hamza Javed as a director on 4 April 2014 (2 pages)
28 August 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Director's details changed for Mrs Sania Rehman on 2 September 2013 (2 pages)
28 August 2014Director's details changed for Mrs Sania Rehman on 2 September 2013 (2 pages)
28 August 2014Director's details changed for Mrs Sania Rehman on 2 September 2013 (2 pages)
28 August 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
(3 pages)
29 June 2014Total exemption small company accounts made up to 29 June 2013 (3 pages)
29 June 2014Total exemption small company accounts made up to 29 June 2013 (3 pages)
5 April 2014Termination of appointment of Hamza Javed as a director (1 page)
5 April 2014Termination of appointment of Hamza Javed as a director (1 page)
29 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
29 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
11 September 2013Registered office address changed from 1St Floor 942 Stockport Road Manchester M19 3NN United Kingdom on 11 September 2013 (1 page)
11 September 2013Registered office address changed from 1St Floor 942 Stockport Road Manchester M19 3NN United Kingdom on 11 September 2013 (1 page)
11 September 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(5 pages)
11 September 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(5 pages)
3 April 2013Appointment of Mr Hamza Javed as a director (2 pages)
3 April 2013Appointment of Mr Hamza Javed as a director (2 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 February 2013Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
25 February 2013Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
19 September 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
26 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
19 July 2011Registered office address changed from 44 Briarfield Road Heaton Chapel Stockport SK4 5HZ United Kingdom on 19 July 2011 (1 page)
19 July 2011Registered office address changed from 44 Briarfield Road Heaton Chapel Stockport SK4 5HZ United Kingdom on 19 July 2011 (1 page)
10 June 2011Appointment of Mr Shuja Rehman as a director (2 pages)
10 June 2011Appointment of Mr Shuja Rehman as a director (2 pages)
26 May 2010Incorporation (43 pages)
26 May 2010Incorporation (43 pages)