UKBizDB.co.uk

CLEARLY STRATEGIC LIMITED

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

This company is commonly known as Clearly Strategic Limited. The company was founded 4 years ago and was given the registration number 12145253. The firm's registered office is in BIRMINGHAM. You can find them at 95 Broad Street, , Birmingham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CLEARLY STRATEGIC LIMITED
Company Number:12145253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2019
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:95 Broad Street, Birmingham, England, B15 1AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Stuart Road, Harrow, England, HA3 7RB

Director12 June 2021Active
95, Broad Street, Birmingham, England, B15 1AU

Director02 March 2021Active
Old Bank Chmbers, 582-586 Kingsbury Road, Erdington, Birmingham, B24 9ND

Director04 December 2019Active
12, Sicey Avenue, Sheffield, England, S5 6NP

Director11 June 2021Active
95, Broad Street, Birmingham, England, B15 1AU

Director08 August 2019Active
95, Broad Street, Birmingham, England, B15 1AU

Director04 November 2019Active

People with Significant Control

Mr Igor Pacaj
Notified on:03 July 2021
Status:Active
Date of birth:February 1968
Nationality:Czech
Country of residence:England
Address:95, Broad Street, Birmingham, England, B15 1AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Mariusz Piotr Mirga
Notified on:11 June 2021
Status:Active
Date of birth:May 1990
Nationality:Polish
Country of residence:England
Address:12, Sicey Avenue, Sheffield, England, S5 6NP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ravindar Singh Banga
Notified on:04 November 2019
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:12, Sicey Avenue, Sheffield, England, S5 6NP
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Susan Sims
Notified on:08 August 2019
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:95, Broad Street, Birmingham, England, B15 1AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-18Gazette

Gazette dissolved compulsory.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2021-08-08Persons with significant control

Notification of a person with significant control.

Download
2021-08-08Address

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

Download
2021-08-08Officers

Termination director company with name termination date.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Address

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

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Address

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

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-06-11Persons with significant control

Notification of a person with significant control.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2020-10-16Accounts

Accounts with accounts type dormant.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Officers

Appoint person director company with name date.

Download
2019-11-21Persons with significant control

Notification of a person with significant control.

Download
2019-11-21Persons with significant control

Cessation of a person with significant control.

Download
2019-11-20Capital

Capital allotment shares.

Download
2019-11-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.