CLEAR GRAPHICS LIMITED

Register to unlock more data on OkredoRegister

CLEAR GRAPHICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02638544

Incorporation date

16/08/1991

Size

Unaudited abridged

Contacts

Registered address

Registered address

Dencora Court, 2 Meridian Way, Norwich NR7 0TACopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1991)
dot icon28/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon28/05/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon23/08/2024
Confirmation statement made on 2024-08-16 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
Unaudited abridged accounts made up to 2024-02-29
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
Unaudited abridged accounts made up to 2023-02-28
dot icon26/09/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon02/12/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon22/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon25/10/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon18/08/2021
Confirmation statement made on 2021-08-16 with no updates
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 icon18/01/2021
Unaudited abridged accounts made up to 2020-02-29
dot icon20/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon26/10/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon23/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon22/11/2018
Termination of appointment of Jeremy Nicholl as a secretary on 2018-11-21
dot icon21/11/2018
Termination of appointment of Jeremy Jack Nicholl as a director on 2018-11-21
dot icon02/11/2018
Director's details changed for Sarah Elizabeth Edwards on 2018-11-02
dot icon01/11/2018
Director's details changed for Sarah Elizabeth Edwards on 2018-11-01
dot icon20/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon20/06/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon29/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon01/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon22/08/2016
Confirmation statement made on 2016-08-16 with updates
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 icon25/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon17/07/2015
Registration of charge 026385440003, created on 2015-07-16
dot icon25/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon04/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon22/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon19/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon28/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon23/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon16/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon16/08/2011
Director's details changed for Jeremy Jack Nicholl on 2010-09-20
dot icon14/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/09/2010
Secretary's details changed for Jeremy Nicholl on 2010-09-17
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 icon31/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon12/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon15/03/2010
Director's details changed for Sarah Elizabeth Edwards on 2010-03-15
dot icon26/08/2009
Return made up to 16/08/09; full list of members
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 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 icon21/08/2008
Return made up to 16/08/08; full list of members
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 icon29/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon06/11/2007
Return made up to 16/08/07; change of members
dot icon15/09/2007
Registered office changed on 15/09/07 from: acre house 11-15 william road london NW1 3ER
dot icon15/09/2007
Accounting reference date shortened from 31/08/07 to 28/02/07
dot icon18/07/2007
New secretary appointed;new director appointed
dot icon18/07/2007
New director appointed
dot icon18/07/2007
New director appointed
dot icon18/07/2007
Secretary resigned
dot icon18/07/2007
Director resigned
dot icon27/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon18/04/2007
Declaration of satisfaction of mortgage/charge
dot icon23/10/2006
Return made up to 16/08/06; full list of members
dot icon11/10/2006
Director's particulars changed
dot icon11/10/2006
Director's particulars changed
dot icon03/10/2006
Secretary's particulars changed
dot icon05/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon28/09/2005
Return made up to 16/08/05; full list of members
dot icon07/06/2005
Accounts for a small company made up to 2004-08-31
dot icon09/09/2004
Return made up to 16/08/04; full list of members
dot icon02/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon18/09/2003
Return made up to 16/08/03; full list of members
dot icon04/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon11/09/2002
Return made up to 16/08/02; full list of members
dot icon02/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon06/11/2001
Return made up to 16/08/01; full list of members
dot icon17/09/2001
Particulars of contract relating to shares
dot icon17/09/2001
Ad 03/08/01--------- £ si [email protected]=900 £ ic 100/1000
dot icon06/09/2001
Nc inc already adjusted 03/08/01
dot icon06/09/2001
Resolutions
dot icon06/09/2001
Resolutions
dot icon06/09/2001
Resolutions
dot icon06/09/2001
Resolutions
dot icon30/08/2001
S-div 03/08/01
dot icon13/08/2001
Registered office changed on 13/08/01 from: hb suite 178-202 great portland street london W1N 5TB
dot icon19/02/2001
Accounts for a small company made up to 2000-08-31
dot icon08/09/2000
Return made up to 16/08/00; full list of members
dot icon25/05/2000
Accounts for a small company made up to 1999-08-31
dot icon12/05/2000
Certificate of change of name
dot icon17/08/1999
Return made up to 16/08/99; full list of members
dot icon05/07/1999
Accounts for a small company made up to 1998-08-31
dot icon15/09/1998
Return made up to 16/08/98; no change of members
dot icon09/06/1998
Accounts for a small company made up to 1997-08-31
dot icon11/03/1998
Registered office changed on 11/03/98 from: first floor 45 crawford place london W1H 1HX
dot icon08/09/1997
Return made up to 16/08/97; full list of members
dot icon02/07/1997
Accounts for a small company made up to 1996-08-31
dot icon21/10/1996
Return made up to 16/08/96; no change of members
dot icon02/07/1996
Accounts for a small company made up to 1995-08-31
dot icon19/09/1995
Return made up to 16/08/95; no change of members
dot icon26/06/1995
Resolutions
dot icon26/06/1995
Resolutions
dot icon26/06/1995
Resolutions
dot icon22/06/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Return made up to 16/08/94; full list of members
dot icon23/06/1994
Particulars of mortgage/charge
dot icon08/04/1994
Accounts for a small company made up to 1993-08-31
dot icon26/01/1994
Ad 01/08/93--------- £ si 98@1
dot icon25/08/1993
Return made up to 16/08/93; no change of members
dot icon07/04/1993
Accounts for a small company made up to 1992-08-31
dot icon16/10/1992
Return made up to 16/08/92; full list of members
dot icon31/01/1992
Registered office changed on 31/01/92 from: 47 clapham common northside london SW4 0AA
dot icon29/08/1991
Registered office changed on 29/08/91 from: 119 george v avenue worthing west sussex BN11 5SA
dot icon29/08/1991
Director resigned;new director appointed
dot icon29/08/1991
Secretary resigned;new secretary appointed
dot icon16/08/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon0 % *

* during past year

Cash in Bank

£284,770.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
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
11
312.48K
-
0.00
284.77K
-
2023
11
312.48K
-
0.00
284.77K
-

Employees

2023

Employees

11 Ascended- *

Net Assets(GBP)

312.48K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

284.77K £Ascended- *

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
Mr Jeffrey Ian Lettice
Director
20/08/1991 - 20/06/2007
9
Edwards, Sarah Elizabeth
Director
20/06/2007 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLEAR GRAPHICS LIMITED

CLEAR GRAPHICS LIMITED is an(a) Active company incorporated on 16/08/1991 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 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAR GRAPHICS LIMITED?

toggle

CLEAR GRAPHICS LIMITED is currently Active. It was registered on 16/08/1991 .

Where is CLEAR GRAPHICS LIMITED located?

toggle

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

What does CLEAR GRAPHICS LIMITED do?

toggle

CLEAR GRAPHICS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does CLEAR GRAPHICS LIMITED have?

toggle

CLEAR GRAPHICS LIMITED had 11 employees in 2023.

What is the latest filing for CLEAR GRAPHICS LIMITED?

toggle

The latest filing was on 28/08/2025: Confirmation statement made on 2025-08-16 with no updates.