Company NameCleardebt Group Limited
DirectorsDavid Emanuel Merton Mond and Samuel Edward Marcus Mond
Company StatusActive
Company Number09926847
CategoryPrivate Limited Company
Incorporation Date22 December 2015(8 years, 4 months ago)
Previous NameCactus Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Emanuel Merton Mond
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 2 The Courtyard 283 Ashley Road
Hale
Altrincham
WA14 3NG
Director NameMr Samuel Edward Marcus Mond
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(1 month, 3 weeks after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 The Courtyard 283 Ashley Road
Hale
Altrincham
WA14 3NG
Director NameMr David Michael Shalom
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 26 June 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 2 The Courtyard 283 Ashley Road
Hale
Altrincham
WA14 3NG
Director NameMr Simon Christopher Lee
Date of BirthApril 1977 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed12 February 2016(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 10 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Charter House 2 Woodlands Road
Altrincham
WA14 1HF

Location

Registered AddressUnit 2 The Courtyard 283 Ashley Road
Hale
Altrincham
WA14 3NG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

5 April 2016Delivered on: 6 April 2016
Persons entitled: David Emanuel Merton Mond (Money Lender)

Classification: A registered charge
Particulars: All intellectual property owned by the company.
Outstanding

Filing History

10 October 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
13 June 2017Termination of appointment of Simon Lee as a director on 10 June 2017 (1 page)
28 March 2017Registered office address changed from Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ United Kingdom to 1st Floor Charter House 2 Woodlands Road Altrincham WA14 1HF on 28 March 2017 (1 page)
11 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
24 April 2016Change of name notice (2 pages)
24 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-06
(2 pages)
6 April 2016Registration of charge 099268470001, created on 5 April 2016 (36 pages)
19 February 2016Appointment of Mr Samuel Edward Marcus Mond as a director on 12 February 2016 (2 pages)
19 February 2016Appointment of Mr David Michael Shalom as a director on 12 February 2016 (2 pages)
19 February 2016Appointment of Mr Simon Lee as a director on 12 February 2016 (2 pages)
22 December 2015Incorporation
Statement of capital on 2015-12-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)