CLEARSPACE TODAY LTD

Executive Summary

CLEARSPACE TODAY LTD shows strong short-term liquidity and operational growth but suffers from negative equity and high long-term debt, indicating financial distress. While current assets and cash flow are healthy, the company’s financial health relies heavily on external support from its parent company. Immediate focus should be on strengthening equity, managing debt, and improving receivables to stabilize and improve overall financial wellness.

View Full Analysis Report →
Company Documents

DateDescription
04/11/254 November 2025 NewTermination of appointment of Rory Christopher Holmes as a director on 2025-10-30

View Document

26/09/2526 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

17/09/2517 September 2025 NewAppointment of Mr Robin David Hilton as a director on 2025-09-05

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Accounts for a small company made up to 2023-12-31

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

09/10/249 October 2024 Director's details changed for Mr Luc Piguet on 2024-10-09

View Document

09/10/249 October 2024 Director's details changed for Mr Rory Christopher Holmes on 2024-10-09

View Document

09/10/249 October 2024 Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ England to Unit 3 Wool House 74 Back Church Lane London E1 1LX on 2024-10-09

View Document

09/10/249 October 2024 Director's details changed for Ms Muriel Andree Richard on 2024-10-09

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

25/03/2425 March 2024 Director's details changed for Mr Luc Piguet on 2024-01-01

View Document

07/03/247 March 2024 Termination of appointment of Reyhaneh Nadjafi-Piguet as a director on 2024-02-12

View Document

07/03/247 March 2024 Termination of appointment of Christophe Boujat as a director on 2024-02-29

View Document

07/02/247 February 2024 Director's details changed for Ms Muriel Andree Richard on 2024-02-02

View Document

07/02/247 February 2024 Registered office address changed from Tallis House 2 Tallis Street Blackfriars London EC4Y 0AB United Kingdom to 30 Upper High Street Thame Oxfordshire OX9 3EZ on 2024-02-07

View Document

07/02/247 February 2024 Director's details changed for Mr Rory Christopher Holmes on 2024-02-02

View Document

07/02/247 February 2024 Director's details changed for Mrs Reyhaneh Nadjafi-Piguet on 2024-02-02

View Document

07/02/247 February 2024 Director's details changed for Mr Christophe Boujat on 2024-02-02

View Document

07/02/247 February 2024 Director's details changed for Mr Luc Piguet on 2024-02-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Accounts for a small company made up to 2022-12-31

View Document

22/03/2322 March 2023 Director's details changed for Mr Luc Piguet on 2023-03-07

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

22/03/2322 March 2023 Change of details for Mr Luc Piguet as a person with significant control on 2023-03-07

View Document

22/03/2322 March 2023 Cessation of Muriel Andree Richard as a person with significant control on 2022-12-16

View Document

22/03/2322 March 2023 Cessation of Luc Piguet as a person with significant control on 2022-12-16

View Document

22/03/2322 March 2023 Change of details for Ms Muriel Andree Richard as a person with significant control on 2023-03-07

View Document

22/03/2322 March 2023 Notification of a person with significant control statement

View Document

22/03/2322 March 2023 Director's details changed for Ms Muriel Andree Richard on 2023-03-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2021-12-31

View Document

28/09/2228 September 2022 Appointment of Mr Christophe Boujat as a director on 2022-09-16

View Document

28/09/2228 September 2022 Appointment of Mrs Reyhaneh Nadjafi-Piguet as a director on 2022-09-16

View Document

18/05/2218 May 2022 Appointment of Mr Rory Christopher Holmes as a director on 2022-05-05

View Document

28/03/2228 March 2022 Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ England to Tallis House 2 Tallis Street Blackfriars London EC4Y 0AB on 2022-03-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/04/2122 April 2021 CURRSHO FROM 31/03/2022 TO 31/12/2021

View Document

08/03/218 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company