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

CLEARSWIFT LIMITED

3rd Floor 1 Ashley Road, 1 ASHLEY ROAD, Altrincham, CHESHIRE, WA14 2DT,
Company Registration Number
03367495
Private Limited Company
Active

Company Overview

About Clearswift Ltd
CLEARSWIFT LIMITED was founded on 1997-05-09 and has its registered office in Altrincham. The organisation's status is listed as "Active". Clearswift Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CLEARSWIFT LIMITED
 
Legal Registered Office
3rd Floor 1 Ashley Road
1 ASHLEY ROAD
Altrincham
CHESHIRE
WA14 2DT
Other companies in RG7
 
Telephone0118-903-8903
 
Filing Information
Company Number 03367495
Company ID Number 03367495
Date formed 1997-05-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-05-09
Return next due 2024-05-23
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-10 16:12:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEARSWIFT LIMITED
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.
Companies with same name CLEARSWIFT LIMITED
The following companies were found which have the same name as CLEARSWIFT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLEARSWIFT GROUP LTD 1310 WATERSIDE ARLINGTON BUSINESS PARK THEALE ARLINGTON BUSINESS PARK THEALE READING RG7 4SA Dissolved Company formed on the 2012-03-29
CLEARSWIFT SYSTEMS LIMITED 1310 WATERSIDE ARLINGTON BUSINESS PARK THEALE BERKSHIRE RG7 4SA Dissolved Company formed on the 1982-01-12
CLEARSWIFT TECHNOLOGIES HOLDINGS LIMITED 3rd Floor 1 Ashley Road 1 ASHLEY ROAD Altrincham CHESHIRE WA14 2DT Active Company formed on the 1998-01-23
CLEARSWIFT HOLDING LIMITED 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT Active Company formed on the 2011-07-18
CLEARSWIFT (ASIA/PACIFIC) PTY LIMITED NSW 2060 Active Company formed on the 1995-11-29
Clearswift Corporation Delaware Unknown
CLEARSWIFT CORPORATION California Unknown
CLEARSWIFT CORPORATION New Jersey Unknown
CLEARSWIFT CORPORATION West Virginia Unknown

Company Officers of CLEARSWIFT LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MARK BALCHIN
Director 2011-12-14
GUY BARRY BUNKER
Director 2012-10-22
HEATH JOHN DAVIES
Director 2012-10-22
JULIE ANNE GORDON
Director 2018-07-30
CIARAN BRENDAN RAFFERTY
Director 2014-04-07
JOSEPH EDWARD ROFFEY
Director 2018-06-26
MAKSYM SCHIPKA
Director 2014-04-07
DAT THROWER
Director 2012-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL ENGLAND
Director 2012-07-18 2017-01-26
MARTIN PHILIP LEUW
Director 2011-12-14 2017-01-24
NAOMI LYN NEWPORT
Director 2013-05-20 2015-09-30
JOHN ROBERT HORTON
Company Secretary 2003-08-06 2011-12-14
JOHN ROBERT HORTON
Director 2003-08-06 2011-12-14
MARK EDMUND FORREST
Director 2007-12-07 2008-08-12
JONATHAN MICHAEL LEE
Director 2005-07-07 2007-12-31
FRANCES MARGARET LAWRENCE
Director 2007-04-30 2007-12-07
IAN JAMES BOWLES
Director 2006-10-13 2007-04-30
CHRISTOPHER DAVIS GALE
Director 2004-05-26 2006-10-13
DAVID ASHLEY GUYATT
Director 2003-12-03 2005-03-31
ROBIN LANCE HALLIDAY
Company Secretary 2002-03-31 2003-08-05
ROBIN LANCE HALLIDAY
Director 2002-03-31 2003-08-05
SIMON JOCELYN ENOCH
Company Secretary 2001-03-30 2002-03-31
SIMON JOCELYN ENOCH
Director 2000-10-24 2002-03-31
BIJAN DANIEL KHEZRI
Director 2001-10-10 2002-03-31
CHRISTOPHER JOHN HESLOP
Director 1999-10-26 2002-03-28
CATHERINE MARION JAMIESON
Director 1999-10-26 2001-05-08
DAVID ASHLEY GUYATT
Director 1998-03-09 2001-05-04
ROY STEPHEN BENNETTS
Company Secretary 2000-01-01 2001-03-30
ROY STEPHEN BENNETTS
Director 2000-01-01 2001-03-30
ANDREW HARRIS
Director 1998-03-09 2000-10-24
DAVID ASHLEY GUYATT
Company Secretary 1999-05-01 2000-01-01
IAN MICHAEL CALCUTT
Director 1997-08-01 1999-10-18
MARTYN WEBSTER
Company Secretary 1997-08-01 1999-05-01
COLE AND COLE (NOMINEES) LIMITED
Nominated Secretary 1997-05-09 1997-08-01
COLE AND COLE LIMITED
Nominated Director 1997-05-09 1997-08-01

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 CLEARSWIFT GROUP LTD Director 2012-03-30 CURRENT 2012-03-29 Dissolved 2018-04-10
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 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 SYSTEMS LIMITED Director 2012-10-22 CURRENT 1982-01-12 Dissolved 2018-04-10
HEATH JOHN DAVIES NEWINCCO 1130 LIMITED Director 2012-10-22 CURRENT 2011-10-03 Dissolved 2018-04-10
HEATH JOHN DAVIES CLEARSWIFT HOLDING LIMITED Director 2012-10-22 CURRENT 2011-07-18 Active
CIARAN BRENDAN RAFFERTY FOOTPRINTS LIMITED Director 2001-06-01 CURRENT 2001-06-01 Dissolved 2014-07-30
JOSEPH EDWARD ROFFEY CLEARSWIFT TECHNOLOGIES HOLDINGS LIMITED Director 2018-06-26 CURRENT 1998-01-23 Active
JOSEPH EDWARD ROFFEY CLEARSWIFT HOLDING LIMITED Director 2018-06-26 CURRENT 2011-07-18 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
2024-03-04Audit exemption subsidiary accounts made up to 2022-12-31
2024-02-02Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-02-02Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-01-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-01-06Compulsory strike-off action has been suspended
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-05-16CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2023-01-13Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-13Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-13Audit exemption subsidiary accounts made up to 2021-12-31
2022-12-12CH01Director's details changed for Mr Matthew Reck on 2022-04-01
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-05-11CH01Director's details changed for Mr Matthew Reck on 2022-03-31
2021-11-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DAN ROBERT MAYLEBEN
2020-02-25AP01DIRECTOR APPOINTED MATTHEW RECK
2020-02-03PSC05Change of details for Newincco 1120 Limited as a person with significant control on 2017-12-07
2020-02-03PSC02Notification of Newincco 1120 Limited as a person with significant control on 2017-11-13
2020-02-03PSC07CESSATION OF CLEARSWIFT GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-01-30PSC02Notification of Clearswift Group Ltd as a person with significant control on 2017-11-13
2020-01-29PSC07CESSATION OF RUAG HOLDING AG AS A PERSON OF SIGNIFICANT CONTROL
2019-12-05REGISTERED OFFICE CHANGED ON 05/12/19 FROM , 1310 Waterside, Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA
2019-05-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-05-08CH01Director's details changed for Mr Ciaran Brendan Rafferty on 2019-05-08
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MAKSYM SCHIPKA
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK BALCHIN
2018-07-31AP01DIRECTOR APPOINTED MRS JULIE ANNE GORDON
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-04AP01DIRECTOR APPOINTED MR JOSEPH EDWARD ROFFEY
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2018-01-31AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANN SUMMONS
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 15114616
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ENGLAND
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ENGLAND
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LEUW
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LEUW
2017-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033674950009
2017-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033674950009
2017-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 15114616
2016-06-15AR0109/05/16 ANNUAL RETURN FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR NAOMI LYN NEWPORT
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 15114616
2015-05-18AR0109/05/15 ANNUAL RETURN FULL LIST
2015-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 033674950009
2014-10-15CH01Director's details changed for Heath John Davies on 2014-08-28
2014-08-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 15114616
2014-05-19AR0109/05/14 FULL LIST
2014-04-10AP01DIRECTOR APPOINTED MR CIARAN BRENDAN RAFFERTY
2014-04-10AP01DIRECTOR APPOINTED MR MAKSYM SCHIPKA
2014-04-10AP01DIRECTOR APPOINTED MS JACQUI SUMMONS
2013-08-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED PILGRIM
2013-05-20AP01DIRECTOR APPOINTED MRS NAOMI LYN NEWPORT
2013-05-09AR0109/05/13 FULL LIST
2013-01-10MEM/ARTSARTICLES OF ASSOCIATION
2012-10-23AP01DIRECTOR APPOINTED GUY BARRY BUNKER
2012-10-23AP01DIRECTOR APPOINTED HEATH JOHN DAVIES
2012-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL ENGLAND / 02/08/2012
2012-08-02AP01DIRECTOR APPOINTED DAVID MICHAEL ENGLAND
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TURNER
2012-07-09RES01ALTER ARTICLES 27/06/2012
2012-07-09RES13FACILITY AGREEMENT 27/06/2012
2012-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-26AP01DIRECTOR APPOINTED MR DAT THROWER
2012-06-26AP01DIRECTOR APPOINTED MR ALFRED FRANK PILGRIM
2012-05-09AR0109/05/12 FULL LIST
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR
2012-02-27AP01DIRECTOR APPOINTED MR MARTIN PHILIP LEUW
2012-02-27AP01DIRECTOR APPOINTED MR ANDREW JONATHAN MARK TAYLOR
2011-12-28TM02APPOINTMENT TERMINATED, SECRETARY JOHN HORTON
2011-12-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HORTON
2011-12-28AP01DIRECTOR APPOINTED ANDREW MARK BALCHIN
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-10AR0109/05/11 FULL LIST
2010-10-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-11AR0109/05/10 FULL LIST
2010-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 1310 WATERSIDE ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE RG7 4SA
2010-05-11REGISTERED OFFICE CHANGED ON 11/05/10 FROM , 1310 Waterside Arlington, Business Park Theale, Reading, Berkshire, RG7 4SA
2010-04-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-04-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-04-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-01-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-22MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 7
2009-12-22MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 5
2009-12-22MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 4
2009-05-13363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2008-12-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR MARK FORREST
2008-08-01288aDIRECTOR APPOINTED RICHARD KEITH TURNER
2008-06-05363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-01-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-10288bDIRECTOR RESIGNED
2007-12-17288bDIRECTOR RESIGNED
2007-06-08363sRETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS
2007-06-08288aNEW DIRECTOR APPOINTED
2007-05-15288bDIRECTOR RESIGNED
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2006-11-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-01288bDIRECTOR RESIGNED
2001-04-20Registered office changed on 20/04/01 from:\1220 arlington business park, theale, reading, berkshire RG7 4SA
2001-01-26Registered office changed on 26/01/01 from:\c/o morgan cole apex plaza, forbury road, reading, RG1 1AX
1998-12-09Registered office changed on 09/12/98 from:\c/o cole & cole apex plaza, forbury road, reading, berkshire RG1 1AX
1997-08-06Registered office changed on 06/08/97 from:\buxton court 3 west way, oxford, OX2 0SZ
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CLEARSWIFT LIMITED 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
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
MORTGAGE DEBENTURE 2008-11-17 Satisfied SILICON VALLEY BANK
DEBENTURE 2007-03-28 Satisfied BRIDGE BANK, NATIONAL ASSOCIATION
DEBENTURE 2006-09-15 Satisfied ETV CAPITAL S.A.
DEBENTURE 2006-09-15 Satisfied ETV CAPITAL II S.A.R.L.
DEBENTURE 2003-08-06 Satisfied EUROFACTOR (UK) LIMITED
DEBENTURE 2000-02-03 Satisfied BARCLAYS BANK PLC
COLLATERAL DEBENTURE 1997-08-01 Satisfied 3I GROUP PLC
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 LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by CLEARSWIFT LIMITED

CLEARSWIFT LIMITED has registered 7 patents

GB2405293 , GB2473065 , GB2440375 , GB2425623 , GB2489512 , GB2466453 , GB2418500 ,

Domain Names
We could not find the registrant information for the domain

CLEARSWIFT LIMITED owns 2 domain names.

clearswift.com   mailsweeper.co.uk  

Trademarks

Trademark assignments to CLEARSWIFT LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
WIPOWIPO739414Content Technologies LimitedUNITED KINGDOM

Trademark applications by CLEARSWIFT LIMITED

CLEARSWIFT LIMITED is the 1st New Owner entered after registration for the trademark MIMESWEEPER ™ (WIPO739414) through the WIPO on the 2000-07-03
Computer programmes, computer firmware and computers.
Programmes informatiques, logiciels microprogrammés et ordinateurs.
Programas informáticos, firmware y ordenadores.
Income
Government Income

Government spend with CLEARSWIFT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Ealing 2014-04-04 GBP £9,223
Stockport Metropolitan Council 2013-10-01 GBP £3,000
South Ribble Council 2013-07-03 GBP £750 MIMEsweeper for SMTP Off-site Upgrade Service
Stockport Metropolitan Council 2013-07-01 GBP £1,750
Bracknell Forest Council 2012-12-20 GBP £750 Consultants Fees
Bracknell Forest Council 2012-09-21 GBP £1,500 Training Costs
Solihull Metropolitan Borough Council 2012-09-17 GBP £6,782 IT Equipment & Software
Solihull Metropolitan Borough Council 2012-04-18 GBP £750 IT Equipment & Software
Solihull Metropolitan Borough Council 2012-04-18 GBP £750 IT Equipment & Software
Solihull Metropolitan Borough Council 2011-04-05 GBP £24,875 IT Equipment & Software
Solihull Metropolitan Borough Council 2011-04-05 GBP £24,875 IT Equipment & Software
Solihull Metropolitan Borough Council 2011-04-05 GBP £0 IT Equipment & Software
Solihull Metropolitan Borough Council 2011-04-05 GBP £0 IT Equipment & Software

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLEARSWIFT LIMITED 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 LIMITED 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 LIMITED any grants or awards.
Ownership
  • CLEARSWIFT LIMITED was acquired by Lyceum Capital on 30/11/2011.
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.