CLEAR GRAPHICS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLEAR GRAPHICS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06202788

Incorporation date

04/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Dencora Court, 2 Meridian Way, Norwich NR7 0TACopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2007)
dot icon20/04/2026
Confirmation statement made on 2026-04-18 with no updates
dot icon28/05/2025
Micro company accounts made up to 2025-02-28
dot icon28/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon02/08/2024
Registered office address changed from 418 Metal Box Factory 30 Great Guildford Street London SE1 0HS England to Dencora Court 2 Meridian Way Norwich NR7 0TA on 2024-08-02
dot icon10/07/2024
Micro company accounts made up to 2024-02-29
dot icon18/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon05/12/2023
Registered office address changed from 128 Metal Box Factory London SE1 0HS England to 418 Metal Box Factory 30 Great Guildford Street London SE1 0HS on 2023-12-05
dot icon04/10/2023
Micro company accounts made up to 2023-02-28
dot icon29/08/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon06/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon02/12/2022
Micro company accounts made up to 2022-02-28
dot icon26/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon25/10/2021
Micro company accounts made up to 2021-02-28
dot icon18/08/2021
Registered office address changed from 2nd Floor 101-102 Turnmill Street London EC1M 5QP England to 128 Metal Box Factory London SE1 0HS on 2021-08-18
dot icon28/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon18/01/2021
Micro company accounts made up to 2020-02-29
dot icon23/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon28/10/2019
Micro company accounts made up to 2019-02-28
dot icon17/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon21/11/2018
Termination of appointment of Jeremy Jack Nicholl as a director on 2018-11-21
dot icon21/11/2018
Termination of appointment of Jeremy Nicholl as a secretary on 2018-11-21
dot icon21/11/2018
Notification of Make It Clear Group Limited as a person with significant control on 2018-11-21
dot icon21/11/2018
Cessation of Sarah Elizabeth Edwards as a person with significant control on 2018-11-21
dot icon21/11/2018
Cessation of Jeremy Jack Nicholl as a person with significant control on 2018-11-21
dot icon02/11/2018
Change of details for Sarah Elizabeth Edwards as a person with significant control on 2018-11-02
dot icon02/11/2018
Director's details changed for Sarah Elizabeth Edwards on 2018-11-02
dot icon20/06/2018
Micro company accounts made up to 2018-02-28
dot icon16/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon07/08/2017
Micro company accounts made up to 2017-02-28
dot icon18/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon06/07/2016
Registered office address changed from 1st Floor 17-21 Old Street London EC1V 9HF to 2nd Floor 101-102 Turnmill Street London EC1M 5QP on 2016-07-06
dot icon12/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon25/06/2015
Accounts for a dormant company made up to 2015-02-28
dot icon20/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon22/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon09/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon16/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon14/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon08/04/2011
Director's details changed for Sarah Elizabeth Edwards on 2010-06-15
dot icon08/04/2011
Director's details changed for Jeremy Jack Nicholl on 2010-09-20
dot icon20/09/2010
Director's details changed for Jeremy Jack Nicholl on 2010-09-17
dot icon20/09/2010
Secretary's details changed for Jeremy Nicholl on 2010-09-17
dot icon12/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon14/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon14/04/2010
Director's details changed for Jeremy Jack Nicholl on 2010-01-01
dot icon15/03/2010
Director's details changed for Sarah Elizabeth Edwards on 2010-03-15
dot icon08/07/2009
Resolutions
dot icon19/06/2009
Gbp ic 99/66\27/05/09\gbp sr 33@1=33\
dot icon08/06/2009
Secretary appointed jeremy nicholl
dot icon08/06/2009
Appointment terminated director and secretary amy whitaker
dot icon08/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon02/06/2009
Director's change of particulars / sarah edwards / 01/06/2009
dot icon14/04/2009
Return made up to 04/04/09; full list of members
dot icon31/03/2009
Director's change of particulars / jeremy nicholl / 31/03/2009
dot icon12/09/2008
Director's change of particulars / sarah edwards / 12/09/2008
dot icon01/07/2008
Registered office changed on 01/07/2008 from 26 wadham road putney london SW15 2LR
dot icon06/06/2008
Total exemption small company accounts made up to 2008-02-28
dot icon28/04/2008
Return made up to 04/04/08; full list of members
dot icon08/09/2007
Accounting reference date shortened from 31/08/08 to 28/02/08
dot icon08/09/2007
Registered office changed on 08/09/07 from: acre house 11-15 william road london NW1 3ER
dot icon14/07/2007
Resolutions
dot icon14/07/2007
Ad 20/06/07--------- £ si 97@1=97 £ ic 2/99
dot icon06/06/2007
Director resigned
dot icon06/06/2007
New secretary appointed;new director appointed
dot icon06/06/2007
Accounting reference date extended from 30/04/08 to 31/08/08
dot icon06/06/2007
New director appointed
dot icon06/06/2007
New director appointed
dot icon06/06/2007
Registered office changed on 06/06/07 from: 24-26 museum street ipswich suffolk IP1 1HZ
dot icon06/06/2007
Secretary resigned
dot icon04/06/2007
Certificate of change of name
dot icon04/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Sarah Elizabeth
Director
23/05/2007 - Present
7

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 GRAPHICS HOLDINGS LIMITED

CLEAR GRAPHICS HOLDINGS LIMITED is an(a) Active company incorporated on 04/04/2007 with the registered office located at Dencora Court, 2 Meridian Way, Norwich NR7 0TA. 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 GRAPHICS HOLDINGS LIMITED?

toggle

CLEAR GRAPHICS HOLDINGS LIMITED is currently Active. It was registered on 04/04/2007 .

Where is CLEAR GRAPHICS HOLDINGS LIMITED located?

toggle

CLEAR GRAPHICS HOLDINGS LIMITED is registered at Dencora Court, 2 Meridian Way, Norwich NR7 0TA.

What does CLEAR GRAPHICS HOLDINGS LIMITED do?

toggle

CLEAR GRAPHICS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CLEAR GRAPHICS HOLDINGS LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-18 with no updates.