UK Companies House feature
CLEARSCORE EVERYWHERE LIMITED
Profile
- Company number
- 06297533
- Status
- Active
- Incorporation
- 2007-06-29
- Last accounts made up
- 2024-04-30
- Account category
- FULL
- Primary SIC
- 64999
- Hubs
- UK Fintech
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Grant Thornton UK LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The directors believe that preparing the financial statements on the going concern basis under the historical cost convention is appropriate due to its existing cash resources and the financial support of its 100% parent company, Credit Laser Holdings Limited.”
Subsidiaries
- Aro Money Limited · 100% held · provided specialise advice to customers who select a Homeowner Loan product
Significant events
- “On the 9th of May 2024, the company changed its name from Freedom Finance Limited to Aro Finance Limited.”
- “On 28th January 2025, Credit Laser Holdings Ltd acquired 100% of the share capital of Aro Finance Limited.”
- “On 29 June 2022 a new entity was added to the group, Aro Money Limited, as a subsidiary to Aro Finance Limited.”
- “In September 2023, the Aro Group launched the new "Aro" brand which was well received by partners and credit providers.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
2 active · 15 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| BASINI, Justin Simon Mark | Director | 2025-01-28 | Jun 1974 | British |
| COLE, Brian Thomas | Director | 2025-01-28 | Feb 1970 | American |
Show 15 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| CHADWICK, Andrew Mark | Secretary | 2007-09-21 | 2009-12-01 |
| HALLIWELLS SECRETARIES LIMITED | Corporate Nominee Secretary | 2007-06-29 | 2007-09-21 |
| OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2021-04-16 | 2025-04-23 |
| BEAU DE LOMENIE, Olivier | Director | 2009-12-01 | 2010-10-05 |
| BRODIE, Brian Edward | Director | 2016-05-16 | 2022-07-26 |
| CHADWICK, Andrew Mark | Director | 2007-09-21 | 2010-02-01 |
| FISHER, Andrew Wayne | Director | 2016-09-01 | 2025-01-28 |
| GEORGIOU, Nicola Jane | Director | 2010-03-01 | 2016-05-31 |
| MACHIN, Anthony John | Director | 2007-09-21 | 2011-03-31 |
| PICKERING, John | Director | 2010-03-01 | 2010-11-15 |
| SCOTT, James William | Director | 2014-08-01 | 2017-03-03 |
| SKINNER, Neill Jonathan | Director | 2019-09-12 | 2025-01-28 |
| STEELEY, Emma Louise | Director | 2022-07-26 | 2025-01-28 |
| WAINWRIGHT, Mark Russell | Director | 2009-12-01 | 2020-02-01 |
| HALLIWELLS DIRECTORS LIMITED | Corporate Nominee Director | 2007-06-29 | 2007-09-21 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Aro Finance Group Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2021-10-28 | Ceased 2025-01-28 |
| Freedom Finance Holdings Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2021-10-28 |
Filing timeline
Last 20 of 110 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-01-26 | AA01 | accounts | change account reference date company previous shortened |
| 2025-07-23 | AD02 | address | change sail address company with old address new address |
| 2025-07-22 | CS01 | confirmation-statement | confirmation statement with updates |
| 2025-07-22 | AD04 | address | move registers to registered office company with new address |
| 2025-07-22 | CERTNM | change-of-name | certificate change of name company |
| 2025-05-29 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2025-05-29 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2025-05-07 | AA | accounts | accounts with accounts type full |
| 2025-04-23 | TM02 | officers | termination secretary company with name termination date |
| 2025-02-12 | PSC08 | persons-with-significant-control | notification of a person with significant control statement |
| 2025-02-11 | PSC07 | persons-with-significant-control | cessation of a person with significant control |
| 2025-02-11 | AP01 | officers | appoint person director company with name date |
| 2025-02-11 | RESOLUTIONS | resolution | resolution |
| 2025-02-11 | MA | incorporation | memorandum articles |
| 2025-02-10 | TM01 | officers | termination director company with name termination date |
| 2025-02-10 | TM01 | officers | termination director company with name termination date |
| 2025-02-10 | AD01 | address | change registered office address company with date old address new address |
| 2025-02-10 | AP01 | officers | appoint person director company with name date |
| 2025-02-10 | TM01 | officers | termination director company with name termination date |
| 2025-01-28 | MR04 | mortgage | mortgage satisfy charge full |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Composite activity score · components 0–100 · reference 2026-05-10
29.6
COLD
/ 100
- Filings velocity 58
- Capital events 0
- Officer churn 0
- Headcount trajectory 50
- Accounts trajectory 50
- 7 filing(s) in last 12 months