UKBizDB.co.uk

CLEARLEAD CONSULTING LIMITED

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

This company is commonly known as Clearlead Consulting Limited. The company was founded 9 years ago and was given the registration number 09191734. The firm's registered office is in PLYMOUTH. You can find them at 5 Sandy Court Ashleigh Way, Plympton, Plymouth, Devon. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CLEARLEAD CONSULTING LIMITED
Company Number:09191734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:5 Sandy Court Ashleigh Way, Plympton, Plymouth, Devon, United Kingdom, PL7 5JX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Secretary08 August 2023Active
7 Wornal Park, Menmarsh Road, Worminghall, Aylesbury, England, HP18 9PH

Corporate Secretary14 September 2022Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director01 June 2022Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director01 June 2022Active
Cadhay Cottage, Cadhay Lane, Ottery St Mary, England, EX11 1QT

Director28 August 2014Active
Bundels, Ridgeway, Sidbury, England, EX10 0SF

Director28 August 2014Active
78 Manchester Road, Chapel-En-Le-Frith, High Peak, England, SK23 9TP

Director28 August 2014Active

People with Significant Control

Slr Consulting Limited
Notified on:01 June 2022
Status:Active
Country of residence:England
Address:7 Wornal Park, Menmarsh Road, Aylesbury, England, HP18 9PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David John Raphe Covell
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Cadhay Cottage, Cadhay Lane, Ottery St Mary, England, EX11 1QY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Johanna Mary Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:Bundels, Ridgeway, Sidbury, England, EX10 0SF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Robert Patterson
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:78 Manchester Road, Chapel-En-Le-Frith, High Peak, England, SK23 9TP
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2024-01-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-24Officers

Change person director company with change date.

Download
2023-11-24Officers

Change person director company with change date.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Officers

Appoint corporate secretary company with name date.

Download
2023-10-12Address

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

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-03-27Address

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

Download
2022-12-06Accounts

Change account reference date company current shortened.

Download
2022-09-27Officers

Appoint corporate secretary company with name date.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Persons with significant control

Notification of a person with significant control.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Persons with significant control

Change to a person with significant control.

Download
2021-02-02Officers

Change person director company with change date.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.