Company NameClearanswer Call Centres Limited
Company StatusActive
Company Number04549385
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years, 7 months ago)
Previous NameMomentum Offshore Limited

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Martin Dunk
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMr Philip John Marston
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Secretary NameMr Philip John Marston
NationalityBritish
StatusCurrent
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMrs Jean Elizabeth Davies
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2006(3 years, 9 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMrs Lorraine Dunk
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(9 years, 5 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMrs Carolyn Jane Marston
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(9 years, 5 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websiteclearanswer.co.uk

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2.3k at £0.02Carolyn Jane Marston
22.50%
Ordinary
2.3k at £0.02Lorraine Dunk
22.50%
Ordinary
2.3k at £0.02Philip John Marston
22.50%
Ordinary
2.3k at £0.02Stephen Martin Dunk
22.50%
Ordinary
1000 at £0.02Jean Davies
10.00%
Ordinary

Financials

Year2014
Turnover£14,977,223
Gross Profit£3,670,367
Net Worth£3,967,452
Cash£1,150,228
Current Liabilities£1,436,403

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

4 July 2016Delivered on: 4 July 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
4 February 2011Delivered on: 8 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
26 July 2023Full accounts made up to 31 October 2022 (26 pages)
28 October 2022Full accounts made up to 31 October 2021 (26 pages)
3 October 2022Confirmation statement made on 1 October 2022 with updates (6 pages)
3 March 2022Statement of capital following an allotment of shares on 3 January 2022
  • GBP 240
(4 pages)
3 March 2022Statement of capital following an allotment of shares on 3 January 2022
  • GBP 240
(4 pages)
3 March 2022Statement of capital following an allotment of shares on 3 January 2022
  • GBP 240
(4 pages)
3 March 2022Statement of capital following an allotment of shares on 3 January 2022
  • GBP 240
(4 pages)
3 March 2022Statement of capital following an allotment of shares on 3 January 2022
  • GBP 240
(4 pages)
4 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
21 July 2021Full accounts made up to 31 October 2020 (24 pages)
7 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
24 July 2020Full accounts made up to 31 October 2019 (21 pages)
11 December 2019Director's details changed for Mrs Jean Elizabeth Davies on 1 December 2019 (2 pages)
11 December 2019Director's details changed for Mr Philip John Marston on 1 December 2019 (2 pages)
11 December 2019Notification of Philip Marston as a person with significant control on 1 December 2019 (2 pages)
11 December 2019Director's details changed for Mr Stephen Martin Dunk on 1 December 2019 (2 pages)
11 December 2019Secretary's details changed for Mr Philip John Marston on 1 December 2019 (1 page)
1 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
18 January 2019Full accounts made up to 31 October 2018 (20 pages)
5 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
26 September 2018Satisfaction of charge 1 in full (1 page)
26 July 2018Group of companies' accounts made up to 31 October 2017 (28 pages)
12 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
6 September 2017Change of details for a person with significant control (2 pages)
5 September 2017Director's details changed for Mr Philip John Marston on 5 September 2017 (2 pages)
5 September 2017Director's details changed for Mr Philip John Marston on 5 September 2017 (2 pages)
1 August 2017Group of companies' accounts made up to 31 October 2016 (29 pages)
1 August 2017Group of companies' accounts made up to 31 October 2016 (29 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
12 July 2016Group of companies' accounts made up to 31 October 2015 (24 pages)
12 July 2016Group of companies' accounts made up to 31 October 2015 (24 pages)
4 July 2016Registration of charge 045493850002, created on 4 July 2016 (9 pages)
4 July 2016Registration of charge 045493850002, created on 4 July 2016 (9 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 200
(9 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 200
(9 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 200
(9 pages)
28 July 2015Group of companies' accounts made up to 31 October 2014 (24 pages)
28 July 2015Group of companies' accounts made up to 31 October 2014 (24 pages)
18 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 200
(9 pages)
18 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 200
(9 pages)
18 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 200
(9 pages)
7 August 2014Group of companies' accounts made up to 31 October 2013 (24 pages)
7 August 2014Group of companies' accounts made up to 31 October 2013 (24 pages)
2 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
2 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
28 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 200
(9 pages)
28 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 200
(9 pages)
28 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 200
(9 pages)
30 September 2013Accounts for a medium company made up to 31 October 2012 (16 pages)
30 September 2013Accounts for a medium company made up to 31 October 2012 (16 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (9 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (9 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (9 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (7 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (7 pages)
17 April 2012Director's details changed for Mrs Carolyn Jane Marston on 1 March 2012 (2 pages)
17 April 2012Director's details changed for Mrs Lorraine Dunk on 1 March 2012 (2 pages)
17 April 2012Appointment of Mrs Carolyn Jane Marston as a director (2 pages)
17 April 2012Director's details changed for Mrs Lorraine Dunk on 1 March 2012 (2 pages)
17 April 2012Director's details changed for Mrs Carolyn Jane Marston on 1 March 2012 (2 pages)
17 April 2012Appointment of Mrs Lorraine Dunk as a director (2 pages)
17 April 2012Director's details changed for Mrs Lorraine Dunk on 1 March 2012 (2 pages)
17 April 2012Appointment of Mrs Carolyn Jane Marston as a director (2 pages)
17 April 2012Appointment of Mrs Lorraine Dunk as a director (2 pages)
17 April 2012Director's details changed for Mrs Carolyn Jane Marston on 1 March 2012 (2 pages)
7 October 2011Director's details changed for Jean Elizabeth Davies on 1 October 2011 (2 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
7 October 2011Director's details changed for Jean Elizabeth Davies on 1 October 2011 (2 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
7 October 2011Director's details changed for Jean Elizabeth Davies on 1 October 2011 (2 pages)
10 August 2011Memorandum and Articles of Association (6 pages)
10 August 2011Sub-division of shares on 1 August 2011 (5 pages)
10 August 2011Resolutions
  • RES13 ‐ Sub division 01/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
10 August 2011Resolutions
  • RES13 ‐ Sub division 01/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
10 August 2011Sub-division of shares on 1 August 2011 (5 pages)
10 August 2011Memorandum and Articles of Association (6 pages)
10 August 2011Sub-division of shares on 1 August 2011 (5 pages)
3 August 2011Accounts for a small company made up to 31 October 2010 (7 pages)
3 August 2011Accounts for a small company made up to 31 October 2010 (7 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
3 September 2009Registered office changed on 03/09/2009 from 1ST floor, vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom (1 page)
3 September 2009Registered office changed on 03/09/2009 from 1ST floor, vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom (1 page)
30 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 November 2008Return made up to 01/10/08; full list of members (5 pages)
4 November 2008Return made up to 01/10/08; full list of members (5 pages)
4 November 2008Director's change of particulars / stephen dunk / 29/09/2008 (1 page)
4 November 2008Director's change of particulars / stephen dunk / 29/09/2008 (1 page)
16 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 March 2008Registered office changed on 05/03/2008 from 162-164 high street rayleigh essex SS6 7BS (1 page)
5 March 2008Registered office changed on 05/03/2008 from 162-164 high street rayleigh essex SS6 7BS (1 page)
19 October 2007Return made up to 01/10/07; full list of members (3 pages)
19 October 2007Return made up to 01/10/07; full list of members (3 pages)
12 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
12 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
18 October 2006Return made up to 01/10/06; full list of members (3 pages)
18 October 2006Return made up to 01/10/06; full list of members (3 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
12 July 2006Ad 06/07/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 July 2006Company name changed momentum offshore LIMITED\certificate issued on 12/07/06 (2 pages)
12 July 2006Ad 06/07/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 July 2006Company name changed momentum offshore LIMITED\certificate issued on 12/07/06 (2 pages)
4 January 2006Return made up to 01/10/05; full list of members (2 pages)
4 January 2006Return made up to 01/10/05; full list of members (2 pages)
23 March 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
23 March 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
3 November 2004Return made up to 01/10/04; full list of members (7 pages)
3 November 2004Return made up to 01/10/04; full list of members (7 pages)
3 March 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
3 March 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
5 January 2004Registered office changed on 05/01/04 from: 10 towerfield road shoeburyness essex SS3 9QE (1 page)
5 January 2004Registered office changed on 05/01/04 from: 10 towerfield road shoeburyness essex SS3 9QE (1 page)
4 December 2003Return made up to 01/10/03; full list of members (7 pages)
4 December 2003Return made up to 01/10/03; full list of members (7 pages)
18 April 2003New secretary appointed;new director appointed (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003Registered office changed on 18/04/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
18 April 2003New secretary appointed;new director appointed (2 pages)
18 April 2003Registered office changed on 18/04/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
18 April 2003Director resigned (1 page)
1 October 2002Incorporation (10 pages)
1 October 2002Incorporation (10 pages)