CLEAR BOOKS LIMITED

Register to unlock more data on OkredoRegister

CLEAR BOOKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06636109

Incorporation date

02/07/2008

Size

Small

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2008)
dot icon27/03/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon19/02/2026
Registered office address changed from 184 Shepherds Bush Road London W6 7NL England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2026-02-19
dot icon06/01/2026
Termination of appointment of David Brian Carr as a director on 2025-12-29
dot icon06/01/2026
Appointment of Mr Andrew Stephen Garvey as a director on 2026-01-05
dot icon06/01/2026
Accounts for a small company made up to 2025-03-31
dot icon28/05/2025
Resolutions
dot icon28/05/2025
Solvency Statement dated 09/05/25
dot icon28/05/2025
Statement by Directors
dot icon28/05/2025
Statement of capital on 2025-05-28
dot icon11/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon07/01/2025
Accounts for a small company made up to 2024-03-31
dot icon16/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon14/08/2023
Accounts for a small company made up to 2023-03-31
dot icon20/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon03/01/2023
Accounts for a small company made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon05/01/2022
Full accounts made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon29/12/2020
Full accounts made up to 2020-03-31
dot icon29/04/2020
Purchase of own shares.
dot icon27/04/2020
Confirmation statement made on 2020-04-13 with updates
dot icon23/04/2020
Cancellation of shares. Statement of capital on 2020-03-19
dot icon20/02/2020
Statement by Directors
dot icon20/02/2020
Statement of capital on 2020-02-20
dot icon20/02/2020
Solvency Statement dated 14/02/20
dot icon20/02/2020
Resolutions
dot icon05/02/2020
Re-registration of Memorandum and Articles
dot icon05/02/2020
Certificate of re-registration from Public Limited Company to Private
dot icon05/02/2020
Resolutions
dot icon05/02/2020
Re-registration from a public company to a private limited company
dot icon10/10/2019
Satisfaction of charge 1 in full
dot icon02/10/2019
Termination of appointment of Philip Charles Cox-Hynd as a director on 2019-09-27
dot icon23/09/2019
Full accounts made up to 2019-03-31
dot icon10/05/2019
Confirmation statement made on 2019-04-13 with updates
dot icon06/02/2019
Cessation of Tim James Walter Fouracre as a person with significant control on 2018-08-26
dot icon06/02/2019
Notification of Jessica Ruth Fouracre as a person with significant control on 2018-08-26
dot icon08/01/2019
Registered office address changed from Lyric House 149 Hammersmith Road West Kensington London W14 0QL to 184 Shepherds Bush Road London W6 7NL on 2019-01-08
dot icon23/08/2018
Full accounts made up to 2018-03-31
dot icon20/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon20/04/2018
Appointment of Mr David Brian Carr as a director on 2018-04-20
dot icon20/04/2018
Termination of appointment of Philip Andrew Sayers as a director on 2018-04-17
dot icon23/02/2018
Appointment of Mr Joseph Mcloughlin as a director on 2018-02-09
dot icon04/10/2017
Appointment of Mr Philip Andrew Sayers as a director on 2017-09-25
dot icon04/10/2017
Termination of appointment of Tim James Walter Fouracre as a director on 2017-09-24
dot icon02/06/2017
Full accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon07/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon18/10/2016
Appointment of Mr Philip Cox-Hynd as a director on 2016-10-13
dot icon17/10/2016
Appointment of Mrs Jessica Ruth Fouracre as a director on 2016-10-13
dot icon17/10/2016
Termination of appointment of Elizabeth Sarah Fouracre as a director on 2016-10-13
dot icon01/09/2016
Full accounts made up to 2016-03-31
dot icon11/08/2016
Statement of capital following an allotment of shares on 2016-05-05
dot icon18/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon15/04/2016
Statement of capital following an allotment of shares on 2016-03-11
dot icon23/02/2016
Auditor's resignation
dot icon29/01/2016
Termination of appointment of Paul Stephen Maunders as a director on 2016-01-19
dot icon18/01/2016
Statement of capital following an allotment of shares on 2015-05-31
dot icon12/01/2016
Second filing of SH01 previously delivered to Companies House
dot icon23/11/2015
Memorandum and Articles of Association
dot icon28/08/2015
Full accounts made up to 2015-03-31
dot icon17/08/2015
Termination of appointment of Brendan Mcloughlin as a director on 2015-08-12
dot icon27/05/2015
Statement of capital following an allotment of shares on 2014-09-30
dot icon02/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon10/02/2015
Statement of capital following an allotment of shares on 2014-12-31
dot icon23/12/2014
Statement of capital following an allotment of shares on 2014-10-31
dot icon23/10/2014
Statement of capital following an allotment of shares on 2014-09-30
dot icon24/09/2014
Resolutions
dot icon30/06/2014
Full accounts made up to 2014-03-31
dot icon11/06/2014
Registered office address changed from Masters House 107 Hammersmith Road London W14 0QH on 2014-06-11
dot icon03/06/2014
Appointment of Mrs Jessica Ruth Fouracre as a secretary
dot icon03/06/2014
Termination of appointment of Tim Fouracre as a secretary
dot icon03/04/2014
Director's details changed for Mr Tim James Walter Fouracre on 2014-04-01
dot icon03/04/2014
Secretary's details changed for Mr Tim James Walter Fouracre on 2014-04-01
dot icon03/04/2014
Appointment of Miss Elizabeth Sarah Fouracre as a director
dot icon03/04/2014
Termination of appointment of Fubra Limited as a director
dot icon03/04/2014
Appointment of Mr Brendan Mcloughlin as a director
dot icon03/04/2014
Appointment of Mr Paul Stephen Maunders as a director
dot icon02/04/2014
Statement of capital following an allotment of shares on 2013-10-31
dot icon02/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon09/09/2013
Auditor's report
dot icon09/09/2013
Resolutions
dot icon09/09/2013
Re-registration of Memorandum and Articles
dot icon09/09/2013
Balance Sheet
dot icon09/09/2013
Auditor's statement
dot icon09/09/2013
Certificate of re-registration from Private to Public Limited Company
dot icon09/09/2013
Re-registration from a private company to a public company
dot icon18/07/2013
Statement of capital on 2013-07-18
dot icon12/07/2013
Statement by directors
dot icon12/07/2013
Solvency statement dated 05/07/13
dot icon12/07/2013
Resolutions
dot icon10/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Sub-division of shares on 2013-03-19
dot icon11/04/2013
Resolutions
dot icon05/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon03/10/2012
Statement of capital following an allotment of shares on 2012-09-01
dot icon02/10/2012
Statement of capital following an allotment of shares on 2012-08-31
dot icon20/06/2012
Miscellaneous
dot icon20/06/2012
Resolutions
dot icon24/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon02/04/2012
Previous accounting period shortened from 2012-09-30 to 2012-03-31
dot icon22/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon05/07/2011
Registered office address changed from Manor Coach House Church Hill Aldershot Hampshire GU12 4RQ United Kingdom on 2011-07-05
dot icon04/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon25/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon06/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon05/07/2010
Director's details changed for Fubra Limited on 2010-07-02
dot icon26/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/09/2009
Gbp nc 2/100000\09/09/09
dot icon07/07/2009
Return made up to 02/07/09; full list of members
dot icon08/08/2008
Accounting reference date extended from 31/07/2009 to 30/09/2009
dot icon02/07/2008
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
04/04/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garvey, Andrew Stephen
Director
05/01/2026 - Present
2
Fouracre, Jessica Ruth
Director
13/10/2016 - Present
3
Mcloughlin, Joseph
Director
09/02/2018 - Present
3
Carr, David Brian
Director
20/04/2018 - 29/12/2025
3
Fouracre, Jessica Ruth
Secretary
03/06/2014 - Present
-

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 CLEAR BOOKS LIMITED

CLEAR BOOKS LIMITED is an(a) Active company incorporated on 02/07/2008 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There are currently 4 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 CLEAR BOOKS LIMITED?

toggle

CLEAR BOOKS LIMITED is currently Active. It was registered on 02/07/2008 .

Where is CLEAR BOOKS LIMITED located?

toggle

CLEAR BOOKS LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does CLEAR BOOKS LIMITED do?

toggle

CLEAR BOOKS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CLEAR BOOKS LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-27 with no updates.