CLEAR COLLECTIVE LTD

Register to unlock more data on OkredoRegister

CLEAR COLLECTIVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07689757

Incorporation date

01/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Phoenix Yard, 5-9 Upper Brown Street, Leicester LE1 5TECopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2011)
dot icon18/02/2026
Termination of appointment of Fraser William Stride as a director on 2026-02-18
dot icon17/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon02/07/2025
Director's details changed for Mr Fraser William Stride on 2025-07-01
dot icon11/06/2025
Registered office address changed from The Phoenix Yard 5-9 Upper Brown Street Leicester LE1 5TE England to The Phoenix Yard 5-9 Upper Brown Street Leicester LE1 5TE on 2025-06-11
dot icon11/06/2025
Change of details for Mr Christopher Andrew Thompson as a person with significant control on 2025-06-11
dot icon11/06/2025
Director's details changed for Mr Christopher Andrew Thompson on 2025-06-11
dot icon11/06/2025
Director's details changed for Mr Fraser William Stride on 2025-06-11
dot icon20/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/11/2024
Satisfaction of charge 076897570010 in full
dot icon26/11/2024
Satisfaction of charge 076897570014 in full
dot icon26/11/2024
Satisfaction of charge 076897570016 in full
dot icon26/11/2024
Satisfaction of charge 076897570017 in full
dot icon26/11/2024
Satisfaction of charge 076897570018 in full
dot icon26/11/2024
Satisfaction of charge 076897570019 in full
dot icon26/11/2024
Satisfaction of charge 076897570020 in full
dot icon12/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon18/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon09/02/2023
Certificate of change of name
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/07/2022
Director's details changed for Mr Christopher Andrew Thompson on 2022-07-13
dot icon13/07/2022
Change of details for Mr Christopher Andrew Thompson as a person with significant control on 2022-07-13
dot icon07/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon12/06/2022
Director's details changed for Mr Fraser William Stride on 2022-06-12
dot icon12/06/2022
Change of details for Mr Christopher Andrew Thompson as a person with significant control on 2022-06-12
dot icon15/02/2022
Registration of charge 076897570020, created on 2022-02-10
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon01/07/2021
Director's details changed for Mr Fraser William Stride on 2021-06-18
dot icon29/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/01/2021
Registration of charge 076897570019, created on 2021-01-08
dot icon08/12/2020
Registered office address changed from Workspace 9 Greenhouse Beeston Road Leeds LS11 6AD to The Phoenix Yard 5-9 Upper Brown Street Leicester LE1 5TE on 2020-12-08
dot icon23/11/2020
Director's details changed for Mr Fraser William Stride on 2020-08-01
dot icon18/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon16/07/2020
Change of details for Mr Christopher Andrew Thompson as a person with significant control on 2020-07-16
dot icon20/02/2020
Change of details for Mr Christopher Andrew Thompson as a person with significant control on 2020-02-01
dot icon15/11/2019
Registration of charge 076897570018, created on 2019-11-08
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon26/04/2019
Satisfaction of charge 076897570015 in full
dot icon12/04/2019
Appointment of Mr Fraser William Stride as a director on 2018-08-01
dot icon28/02/2019
Registration of charge 076897570017, created on 2019-02-25
dot icon10/01/2019
Previous accounting period shortened from 2019-07-31 to 2018-12-31
dot icon31/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon09/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon08/11/2017
Registration of charge 076897570016, created on 2017-11-03
dot icon22/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon27/06/2017
Statement of capital following an allotment of shares on 2017-02-01
dot icon16/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon11/11/2016
Registration of charge 076897570015, created on 2016-11-07
dot icon01/10/2016
Previous accounting period extended from 2016-02-28 to 2016-07-31
dot icon11/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon08/07/2016
Satisfaction of charge 076897570013 in full
dot icon16/02/2016
Registration of charge 076897570014, created on 2016-02-04
dot icon16/12/2015
Registration of charge 076897570013, created on 2015-12-15
dot icon15/12/2015
Satisfaction of charge 076897570002 in full
dot icon15/12/2015
Satisfaction of charge 076897570005 in full
dot icon15/12/2015
Satisfaction of charge 076897570003 in full
dot icon15/12/2015
Satisfaction of charge 076897570004 in full
dot icon15/12/2015
Satisfaction of charge 076897570006 in full
dot icon15/12/2015
Satisfaction of charge 076897570007 in full
dot icon15/12/2015
Satisfaction of charge 076897570008 in full
dot icon15/12/2015
Satisfaction of charge 076897570010 in part
dot icon10/12/2015
Registration of charge 076897570012, created on 2015-12-08
dot icon10/12/2015
Registration of charge 076897570011, created on 2015-12-08
dot icon08/12/2015
Satisfaction of charge 076897570009 in full
dot icon19/11/2015
Registration of charge 076897570010, created on 2015-11-06
dot icon31/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon10/06/2015
Registration of charge 076897570009, created on 2015-06-04
dot icon08/04/2015
Total exemption small company accounts made up to 2015-02-28
dot icon19/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon30/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon24/07/2014
Registration of charge 076897570007, created on 2014-07-17
dot icon24/07/2014
Registration of charge 076897570008, created on 2014-07-17
dot icon21/07/2014
Registration of charge 076897570006, created on 2014-07-17
dot icon19/07/2014
Satisfaction of charge 1 in full
dot icon19/06/2014
Termination of appointment of Citu Limited as a director
dot icon13/03/2014
Registration of charge 076897570002
dot icon13/03/2014
Registration of charge 076897570004
dot icon13/03/2014
Registration of charge 076897570003
dot icon13/03/2014
Registration of charge 076897570005
dot icon03/12/2013
Accounts for a dormant company made up to 2013-02-28
dot icon10/10/2013
Previous accounting period shortened from 2013-07-31 to 2013-02-28
dot icon31/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon31/07/2013
Registered office address changed from W9 Greenhouse Beeston Road Leeds West Yorkshire LS11 6AD United Kingdom on 2013-07-31
dot icon28/03/2013
Accounts for a dormant company made up to 2012-07-31
dot icon06/03/2013
Registered office address changed from W3 Greenhouse Beeston Road Leeds LS11 6AD England on 2013-03-06
dot icon31/07/2012
Appointment of Citu Limited as a director
dot icon30/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon28/07/2012
Termination of appointment of Thompson Thompson as a director
dot icon29/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon17/04/2012
Certificate of change of name
dot icon30/03/2012
Change of name notice
dot icon27/03/2012
Resolutions
dot icon16/03/2012
Appointment of Mr Thompson Christopher Andrew Thompson as a director
dot icon18/07/2011
Appointment of Mr Christopher Andrew Thompson as a director
dot icon15/07/2011
Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 2011-07-15
dot icon15/07/2011
Termination of appointment of Aderyn Hurworth as a director
dot icon01/07/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+1,109.89 % *

* during past year

Cash in Bank

£212,033.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.46M
-
0.00
17.53K
-
2022
0
463.31K
-
0.00
212.03K
-
2022
0
463.31K
-
0.00
212.03K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

463.31K £Descended-68.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

212.03K £Ascended1.11K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Christopher Andrew
Director
15/07/2011 - Present
86
Stride, Fraser William
Director
01/08/2018 - 18/02/2026
5

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEAR COLLECTIVE LTD

CLEAR COLLECTIVE LTD is an(a) Active company incorporated on 01/07/2011 with the registered office located at The Phoenix Yard, 5-9 Upper Brown Street, Leicester LE1 5TE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAR COLLECTIVE LTD?

toggle

CLEAR COLLECTIVE LTD is currently Active. It was registered on 01/07/2011 .

Where is CLEAR COLLECTIVE LTD located?

toggle

CLEAR COLLECTIVE LTD is registered at The Phoenix Yard, 5-9 Upper Brown Street, Leicester LE1 5TE.

What does CLEAR COLLECTIVE LTD do?

toggle

CLEAR COLLECTIVE LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CLEAR COLLECTIVE LTD?

toggle

The latest filing was on 18/02/2026: Termination of appointment of Fraser William Stride as a director on 2026-02-18.