UKBizDB.co.uk

CLEAR MARKET INTELLIGENCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clear Market Intelligence Limited. The company was founded 26 years ago and was given the registration number 03434274. The firm's registered office is in PLYMOUTH. You can find them at Harscombe House Darklake View, Estover, Plymouth, . This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:CLEAR MARKET INTELLIGENCE LIMITED
Company Number:03434274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:Harscombe House Darklake View, Estover, Plymouth, England, PL6 7TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harscombe House, 1 Darklake View, Plymouth, United Kingdom, PL6 7TL

Director15 September 1997Active
25 Twelfth Avenue, Merthyr Tydfil, CF47 9TB

Nominee Secretary15 September 1997Active
39 Upper Green Road, Tewin, Welwyn, AL6 0LE

Secretary01 July 2001Active
12 Whitehorse Lane, Welwyn, AL6 0HA

Secretary15 September 1997Active
12 Vicarage Road, Maidenhead, SL6 7DS

Secretary01 September 1999Active
88 Trevethick Street, Merthyr Tydfil, CF47 0HX

Nominee Director15 September 1997Active
Harscombe House, 1 Darklake View, Plymouth, United Kingdom, PL6 7TL

Director27 March 2006Active

People with Significant Control

Mrs Joanna Yeulet
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Harscombe House, Darklake View, Plymouth, England, PL6 7TL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Joanna Yeulet
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:Pear Tree Cottage, Brookfield Lane, Buckingham, United Kingdom, MK18 1AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gavin John Yeulet
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:Pear Tree Cottage, Brookfield Lane, Buckingham, United Kingdom, MK18 1AU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Gavin John Yeulet
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Harscombe House, Darklake View, Plymouth, England, PL6 7TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-16Gazette

Gazette filings brought up to date.

Download
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Persons with significant control

Change to a person with significant control.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-09-01Persons with significant control

Cessation of a person with significant control.

Download
2021-09-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-10Accounts

Change account reference date company previous extended.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Address

Change registered office address company with date old address new address.

Download
2018-12-14Accounts

Accounts with accounts type micro entity.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.