CLEA LIMITED

Register to unlock more data on OkredoRegister

CLEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02533929

Incorporation date

23/08/1990

Size

Small

Contacts

Registered address

Registered address

Regina House, 124 Finchley Road, London NW3 5JSCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1990)
dot icon11/12/2025
Termination of appointment of Liza-Jane Kelly as a director on 2025-12-11
dot icon09/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon09/12/2025
Appointment of Mr Craig Norton Tonkin as a director on 2025-11-28
dot icon08/12/2025
Termination of appointment of Rory David Arthur Penn as a director on 2025-11-23
dot icon08/12/2025
Termination of appointment of Victoria Mary Elizabeth Beeton as a director on 2025-11-23
dot icon01/12/2025
Accounts for a small company made up to 2025-03-31
dot icon22/01/2025
Purchase of own shares.
dot icon11/12/2024
Confirmation statement made on 2024-11-24 with updates
dot icon11/12/2024
Cancellation of shares. Statement of capital on 2024-11-24
dot icon28/11/2024
Director's details changed for Mr William George Carrington on 2024-11-24
dot icon28/11/2024
Director's details changed for Mr William George Carrington on 2024-11-24
dot icon27/11/2024
Accounts for a small company made up to 2024-03-31
dot icon29/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon28/11/2023
Appointment of Ms Victoria Mary Elizabeth Beeton as a director on 2023-10-05
dot icon14/11/2023
Appointment of Mr John Alexander Ennis as a director on 2023-10-05
dot icon13/11/2023
Termination of appointment of Timothy Christopher Sinclair Hyatt as a director on 2023-10-05
dot icon13/11/2023
Termination of appointment of Richard George Gutteridge as a director on 2023-10-05
dot icon13/11/2023
Termination of appointment of Louis David Arthur Harding as a director on 2023-10-05
dot icon13/11/2023
Appointment of Ms Liza-Jane Kelly as a director on 2023-10-05
dot icon13/11/2023
Appointment of Ms Emma Pattie Louise Herriman as a director on 2023-10-05
dot icon13/11/2023
Appointment of Mr Rory Penn as a director on 2023-10-05
dot icon23/10/2023
Accounts for a small company made up to 2023-03-31
dot icon08/12/2022
Confirmation statement made on 2022-11-24 with updates
dot icon07/12/2022
Purchase of own shares.
dot icon07/12/2022
Cancellation of shares. Statement of capital on 2022-11-21
dot icon14/10/2022
Accounts for a small company made up to 2022-03-31
dot icon17/12/2021
Accounts for a small company made up to 2021-03-31
dot icon09/12/2021
Confirmation statement made on 2021-11-24 with updates
dot icon23/08/2021
Cancellation of shares. Statement of capital on 2021-07-06
dot icon23/08/2021
Purchase of own shares.
dot icon28/07/2021
Appointment of Mr Richard George Gutteridge as a director on 2021-07-21
dot icon28/07/2021
Termination of appointment of Brian John Norman D Arcy Clark as a director on 2021-07-21
dot icon25/03/2021
Accounts for a small company made up to 2020-03-31
dot icon26/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon09/09/2020
Termination of appointment of Charles Nigel Crum Willis as a director on 2019-11-21
dot icon12/12/2019
Confirmation statement made on 2019-11-24 with updates
dot icon10/12/2019
Accounts for a small company made up to 2019-03-31
dot icon09/12/2019
Appointment of Louis David Arthur Harding as a director on 2019-11-21
dot icon06/12/2019
Cancellation of shares. Statement of capital on 2019-10-31
dot icon05/12/2019
Purchase of own shares.
dot icon18/01/2019
Purchase of own shares.
dot icon31/12/2018
Cancellation of shares. Statement of capital on 2018-12-05
dot icon17/12/2018
Confirmation statement made on 2018-11-24 with updates
dot icon03/10/2018
Accounts for a small company made up to 2018-03-31
dot icon27/06/2018
Notification of a person with significant control statement
dot icon05/04/2018
Withdrawal of a person with significant control statement on 2018-04-05
dot icon14/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon14/11/2017
Accounts for a small company made up to 2017-03-31
dot icon11/10/2017
Resolutions
dot icon16/08/2017
Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Regina House 124 Finchley Road London NW3 5JS on 2017-08-16
dot icon06/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon30/11/2016
Termination of appointment of Peter James Leatt Rollings as a director on 2016-09-27
dot icon30/11/2016
Appointment of Charles Nigel Crum Willis as a director on 2016-09-27
dot icon07/10/2016
Accounts for a small company made up to 2016-03-31
dot icon23/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon05/11/2015
Accounts for a small company made up to 2015-03-31
dot icon24/04/2015
Appointment of Mr Mark Pollack as a director on 2015-03-25
dot icon24/04/2015
Termination of appointment of Michael Edward Hodgson as a director on 2014-11-18
dot icon09/02/2015
Director's details changed for Mr Peter James Leatt Rollings on 2014-11-25
dot icon09/02/2015
Annual return made up to 2014-11-24 with full list of shareholders
dot icon02/10/2014
Accounts for a small company made up to 2014-03-31
dot icon27/05/2014
Registered office address changed from 66 Chiltern Street London W1U 4JT on 2014-05-27
dot icon12/05/2014
Auditor's resignation
dot icon12/02/2014
Termination of appointment of Ian Homersham as a secretary
dot icon12/02/2014
Appointment of Jonathan Paul Perrin as a secretary
dot icon23/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon03/10/2013
Accounts for a small company made up to 2013-03-31
dot icon07/01/2013
Annual return made up to 2012-11-24 with full list of shareholders
dot icon23/10/2012
Accounts for a small company made up to 2012-03-31
dot icon01/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon14/11/2011
Appointment of Ian Homersham as a secretary
dot icon14/11/2011
Appointment of Peter James Leatt Rollings as a director
dot icon14/11/2011
Termination of appointment of Brian D Arcy Clark as a secretary
dot icon14/11/2011
Termination of appointment of Ian Homersham as a director
dot icon19/09/2011
Accounts for a small company made up to 2011-03-31
dot icon17/01/2011
Registered office address changed from 66 Chiltern Street London W1U 4JT on 2011-01-17
dot icon17/01/2011
Annual return made up to 2010-11-24 with full list of shareholders
dot icon05/01/2011
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2011-01-05
dot icon08/12/2010
Accounts for a small company made up to 2010-03-31
dot icon16/09/2010
Miscellaneous
dot icon19/04/2010
Appointment of Timothy Christopher Sinclair Hyatt as a director
dot icon19/04/2010
Termination of appointment of The Marquis of Headfort as a director
dot icon14/04/2010
Appointment of William George Carrington as a director
dot icon14/04/2010
Termination of appointment of Peter Young as a director
dot icon31/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon21/10/2009
Accounts for a small company made up to 2009-03-31
dot icon12/10/2009
Resolutions
dot icon01/07/2009
Director appointed peter arrol royds wetherell
dot icon20/04/2009
Appointment terminated director david maclean-watt
dot icon31/12/2008
Accounts for a small company made up to 2008-03-31
dot icon27/11/2008
Return made up to 24/11/08; full list of members
dot icon28/09/2007
Full accounts made up to 2007-03-31
dot icon18/09/2007
Return made up to 23/08/07; full list of members
dot icon16/06/2007
Ad 06/06/07--------- £ si 400@1=400 £ ic 24400/24800
dot icon21/05/2007
New director appointed
dot icon20/03/2007
Ad 08/03/07--------- £ si 2800@1=2800 £ ic 21600/24400
dot icon26/02/2007
Director resigned
dot icon15/02/2007
Ad 01/02/07--------- £ si 600@1=600 £ ic 21000/21600
dot icon03/01/2007
Ad 19/12/06--------- £ si 6000@1=6000 £ ic 15000/21000
dot icon27/11/2006
Nc inc already adjusted 27/09/06
dot icon27/11/2006
Resolutions
dot icon27/11/2006
Resolutions
dot icon27/11/2006
Resolutions
dot icon04/11/2006
Accounts for a small company made up to 2006-03-31
dot icon11/09/2006
Return made up to 23/08/06; no change of members
dot icon21/10/2005
Return made up to 23/08/05; full list of members
dot icon21/09/2005
Accounts for a small company made up to 2005-03-31
dot icon08/10/2004
Accounts for a small company made up to 2004-03-31
dot icon30/09/2004
Return made up to 23/08/04; no change of members
dot icon11/12/2003
New director appointed
dot icon23/10/2003
Director resigned
dot icon02/10/2003
Accounts for a small company made up to 2003-03-31
dot icon01/09/2003
Return made up to 23/08/03; no change of members
dot icon24/10/2002
Accounts for a small company made up to 2002-03-31
dot icon15/10/2002
Return made up to 23/08/02; full list of members
dot icon25/03/2002
New director appointed
dot icon02/11/2001
Accounts for a small company made up to 2001-03-31
dot icon30/10/2001
Director resigned
dot icon10/10/2001
New director appointed
dot icon27/09/2001
Return made up to 23/08/01; full list of members
dot icon31/05/2001
New director appointed
dot icon26/09/2000
Accounts for a small company made up to 2000-03-31
dot icon15/09/2000
Return made up to 23/08/00; full list of members
dot icon01/08/2000
Court order
dot icon12/10/1999
Return made up to 23/08/99; no change of members
dot icon27/09/1999
Full accounts made up to 1999-03-31
dot icon28/06/1999
Registered office changed on 28/06/99 from: c/o alliotts canterbury house sydenham road croydon surrey CR9 2DG
dot icon22/09/1998
Return made up to 23/08/98; full list of members
dot icon27/08/1998
Full accounts made up to 1998-03-31
dot icon13/07/1998
Registered office changed on 13/07/98 from: 26 curzon street london W1Y 8LD
dot icon19/01/1998
Full accounts made up to 1997-03-31
dot icon08/10/1997
Return made up to 23/08/96; no change of members
dot icon08/10/1997
Memorandum and Articles of Association
dot icon08/10/1997
Resolutions
dot icon01/09/1997
Return made up to 23/08/97; change of members
dot icon04/12/1996
New director appointed
dot icon30/09/1996
Full accounts made up to 1996-03-31
dot icon04/09/1996
New director appointed
dot icon21/05/1996
Auditor's resignation
dot icon28/09/1995
Return made up to 23/08/95; full list of members
dot icon25/09/1995
Full accounts made up to 1995-03-31
dot icon17/08/1995
Ad 15/11/94--------- £ si 1000@1=1000 £ ic 14200/15200
dot icon03/05/1995
Director resigned
dot icon27/03/1995
Ad 15/11/94--------- £ si 1200@1=1200 £ ic 14200/15400
dot icon13/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Return made up to 23/08/94; full list of members
dot icon09/09/1993
Return made up to 23/08/93; full list of members
dot icon07/09/1993
Ad 16/03/93--------- £ si 1000@1=1000 £ ic 13200/14200
dot icon07/09/1993
Full accounts made up to 1993-03-31
dot icon08/12/1992
New director appointed
dot icon20/11/1992
Return made up to 31/07/92; no change of members
dot icon08/10/1992
Full accounts made up to 1992-03-31
dot icon08/10/1992
Full accounts made up to 1991-08-31
dot icon13/08/1992
Memorandum and Articles of Association
dot icon28/04/1992
Memorandum and Articles of Association
dot icon12/03/1992
Ad 30/01/92--------- £ si 13198@1=13198 £ ic 2/13200
dot icon12/03/1992
Resolutions
dot icon12/03/1992
Resolutions
dot icon12/03/1992
£ nc 10000/20000 30/01/92
dot icon12/03/1992
Return made up to 23/08/91; full list of members
dot icon12/03/1992
Accounting reference date shortened from 31/08 to 31/03
dot icon17/09/1991
New director appointed
dot icon17/09/1991
New director appointed
dot icon17/09/1991
New director appointed
dot icon17/09/1991
New director appointed
dot icon14/01/1991
New director appointed
dot icon14/01/1991
Secretary resigned;new secretary appointed
dot icon14/01/1991
Director resigned;new director appointed
dot icon14/01/1991
Registered office changed on 14/01/91 from: 2 south square gray's inn london WC1R 5HR
dot icon18/12/1990
Memorandum and Articles of Association
dot icon28/11/1990
Resolutions
dot icon28/11/1990
Resolutions
dot icon28/11/1990
£ nc 1000/10000 14/11/90
dot icon13/11/1990
Certificate of change of name
dot icon13/11/1990
Certificate of change of name
dot icon01/10/1990
Secretary resigned;new secretary appointed
dot icon01/10/1990
Director resigned;new director appointed
dot icon28/09/1990
Memorandum and Articles of Association
dot icon28/09/1990
Resolutions
dot icon28/09/1990
Registered office changed on 28/09/90 from: 2 baches street london N1 6UB
dot icon23/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herriman, Emma Pattie Louise
Director
05/10/2023 - Present
4
Carrington, William George
Director
01/04/2010 - Present
23
Pollack, Mark
Director
25/03/2015 - Present
9
Penn, Rory
Director
05/10/2023 - 23/11/2025
-
Hodgson, Michael Edward
Director
12/09/2001 - 17/11/2014
29

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEA LIMITED

CLEA LIMITED is an(a) Active company incorporated on 23/08/1990 with the registered office located at Regina House, 124 Finchley Road, London NW3 5JS. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEA LIMITED?

toggle

CLEA LIMITED is currently Active. It was registered on 23/08/1990 .

Where is CLEA LIMITED located?

toggle

CLEA LIMITED is registered at Regina House, 124 Finchley Road, London NW3 5JS.

What does CLEA LIMITED do?

toggle

CLEA LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLEA LIMITED?

toggle

The latest filing was on 11/12/2025: Termination of appointment of Liza-Jane Kelly as a director on 2025-12-11.