Clearscore Home Lending Limited

DataGardener
live
Small

Clearscore Home Lending Limited

14203395Private Limited With Share Capital

Vox Studios, Vg 203 1-45 Durham Street, London, SE115JH
Incorporated

29/06/2022

Company Age

3 years

Directors

3

Employees

SIC Code

64999

Risk

low risk

Company Overview

Registration, classification & business activity

Clearscore Home Lending Limited (14203395) is a private limited with share capital incorporated on 29/06/2022 (3 years old) and registered in london, SE115JH. The company operates under SIC code 64999 and is classified as Small.

Aro money is one of the uk’s leading second-charge mortgage distributors and bespoke advisory services. we work closely with intermediaries to help deliver second-charge mortgages to customers and ensure best customer outcomes are delivered every time.talk to us: 0161 498 7747email us: intermediarys...

Private Limited With Share Capital
SIC: 64999
Small
Incorporated 29/06/2022
SE115JH

Financial Overview

Total Assets

£426.8K

Liabilities

£745.8K

Net Assets

£-319.0K

Turnover

£7.47M

Cash

£205.1K

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

31
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-07-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:22-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-05-2025
Accounts With Accounts Type Small
Category:Accounts
Date:07-05-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2025
Memorandum Articles
Category:Incorporation
Date:11-02-2025
Resolution
Category:Resolution
Date:11-02-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2024
Accounts With Accounts Type Small
Category:Accounts
Date:31-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:09-05-2024
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-04-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-01-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2023
Incorporation Company
Category:Incorporation
Date:29-06-2022

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typesmall company
Due Date28/01/2026
Filing Date30/04/2025
Latest Accounts30/04/2024

Trading Addresses

Dakota House, Concord Business Park, Threapwood Road, Manchester, M220RR
Vox Studios, 1-45 Durham Street, London, SE115JHRegistered

Contact

Vox Studios, Vg 203 1-45 Durham Street, London, SE115JH