CLEAR GROUP (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CLEAR GROUP (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04519291

Incorporation date

27/08/2002

Size

Full

Contacts

Registered address

Registered address

1 Great Tower Street, London EC3R 5AACopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2002)
dot icon14/01/2026
Termination of appointment of Howard Pierre Lickens as a director on 2025-12-31
dot icon02/09/2025
Confirmation statement made on 2025-08-27 with updates
dot icon07/08/2025
Termination of appointment of Andreas Luberichs as a director on 2025-07-31
dot icon21/07/2025
Full accounts made up to 2024-10-31
dot icon19/02/2025
Appointment of Mr Oscar Holloway as a director on 2025-02-18
dot icon14/02/2025
Statement of capital following an allotment of shares on 2025-01-23
dot icon20/12/2024
Statement of capital following an allotment of shares on 2024-11-21
dot icon19/12/2024
Statement of capital following an allotment of shares on 2024-11-21
dot icon02/09/2024
Confirmation statement made on 2024-08-27 with updates
dot icon17/05/2024
Registration of charge 045192910019, created on 2024-05-14
dot icon25/04/2024
Appointment of Mr David Thomas Mcaree Young as a director on 2024-04-16
dot icon25/04/2024
Appointment of Mr Ian James Donaldson Stutz as a director on 2024-04-16
dot icon25/04/2024
Appointment of Mr Andreas Luberichs as a director on 2024-04-16
dot icon02/04/2024
Registration of charge 045192910017, created on 2024-03-19
dot icon02/04/2024
Registration of charge 045192910018, created on 2024-03-19
dot icon25/03/2024
Full accounts made up to 2023-10-31
dot icon11/11/2023
Second filing of a statement of capital following an allotment of shares on 2023-11-01
dot icon08/11/2023
Statement of capital following an allotment of shares on 2023-11-01
dot icon13/09/2023
Statement of capital following an allotment of shares on 2023-08-23
dot icon05/09/2023
Confirmation statement made on 2023-08-27 with updates
dot icon09/08/2023
Statement of capital following an allotment of shares on 2023-07-31
dot icon24/07/2023
Full accounts made up to 2022-10-31
dot icon24/05/2023
Appointment of Mr Philip John Williams as a director on 2023-05-23
dot icon09/03/2023
Registration of charge 045192910016, created on 2023-03-07
dot icon07/02/2023
Satisfaction of charge 045192910015 in full
dot icon07/02/2023
Satisfaction of charge 045192910014 in full
dot icon07/02/2023
Satisfaction of charge 045192910013 in full
dot icon07/02/2023
Satisfaction of charge 045192910012 in full
dot icon07/02/2023
Satisfaction of charge 045192910011 in full
dot icon07/02/2023
Satisfaction of charge 045192910010 in full
dot icon07/02/2023
Satisfaction of charge 045192910008 in full
dot icon07/02/2023
Satisfaction of charge 045192910009 in full
dot icon18/11/2022
Termination of appointment of Paul Bryan Druckman as a director on 2022-11-11
dot icon09/11/2022
Termination of appointment of Gary O Donnell as a director on 2022-10-31
dot icon06/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon25/07/2022
Accounts for a small company made up to 2021-10-31
dot icon08/06/2022
Satisfaction of charge 045192910007 in full
dot icon09/05/2022
Registration of charge 045192910015, created on 2022-05-06
dot icon15/03/2022
Appointment of Mr Jitendra Patel as a secretary on 2022-03-11
dot icon02/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon06/08/2021
Accounts for a small company made up to 2020-10-31
dot icon29/06/2021
Appointment of Michael David Simon Edgeley as a director on 2021-06-22
dot icon08/03/2021
Registration of charge 045192910014, created on 2021-03-02
dot icon05/03/2021
Termination of appointment of Christopher Ernest Moir as a secretary on 2021-03-02
dot icon05/03/2021
Appointment of Mr Timothy Money as a director on 2021-03-02
dot icon05/03/2021
Termination of appointment of Christopher Ernest Moir as a director on 2021-03-02
dot icon03/03/2021
Registration of charge 045192910013, created on 2021-02-26
dot icon30/09/2020
Registration of charge 045192910012, created on 2020-09-23
dot icon29/09/2020
Accounts for a small company made up to 2019-10-31
dot icon18/09/2020
Registration of charge 045192910011, created on 2020-09-11
dot icon27/08/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon06/05/2020
Termination of appointment of John Harradine as a director on 2020-04-24
dot icon24/10/2019
Director's details changed for Mr Howard Pierre Lickens on 2019-10-24
dot icon24/10/2019
Director's details changed for Mr Howard Pierre Lickens on 2019-09-10
dot icon23/09/2019
Secretary's details changed for Mr Christopher Ernest Moir on 2019-09-23
dot icon23/09/2019
Director's details changed for Mr Christopher Ernest Moir on 2019-09-23
dot icon23/09/2019
Director's details changed for Mr Christopher Ernest Moir on 2019-09-18
dot icon18/09/2019
Director's details changed for Mr Howard Pierre Lickens on 2019-09-18
dot icon18/09/2019
Director's details changed for Mr Howard Pierre Lickens on 2019-09-18
dot icon18/09/2019
Secretary's details changed for Mr Christopher Ernest Moir on 2019-09-18
dot icon10/09/2019
Appointment of Mr John Harradine as a director on 2019-05-29
dot icon09/09/2019
Registration of charge 045192910010, created on 2019-09-04
dot icon02/09/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon11/06/2019
Full accounts made up to 2018-10-31
dot icon20/09/2018
Resolutions
dot icon18/09/2018
Registration of charge 045192910009, created on 2018-09-03
dot icon06/09/2018
Registration of charge 045192910008, created on 2018-09-03
dot icon29/08/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon19/06/2018
Full accounts made up to 2017-10-31
dot icon02/10/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon08/08/2017
Full accounts made up to 2016-10-31
dot icon16/12/2016
Termination of appointment of Peter Clifford Morse as a director on 2016-10-31
dot icon19/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon06/07/2016
Full accounts made up to 2015-10-31
dot icon09/10/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon22/06/2015
Full accounts made up to 2014-10-31
dot icon23/12/2014
Director's details changed for Mr Paul Bryan Druckman on 2014-01-31
dot icon31/10/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon20/09/2014
Satisfaction of charge 4 in full
dot icon20/09/2014
Satisfaction of charge 6 in full
dot icon19/09/2014
Termination of appointment of Simon Ian Taylor as a director on 2014-08-28
dot icon14/08/2014
Registration of charge 045192910007, created on 2014-08-08
dot icon08/08/2014
Registered office address changed from Wimbledon Bridge House 1 Hartfield Road Wimbledon London SW19 3RU United Kingdom to 1 Great Tower Street London EC3R 5AA on 2014-08-08
dot icon06/08/2014
Satisfaction of charge 2 in full
dot icon06/08/2014
Satisfaction of charge 5 in full
dot icon17/06/2014
Full accounts made up to 2013-10-31
dot icon16/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon16/09/2013
Termination of appointment of Timothy Norgate as a director
dot icon31/07/2013
Full accounts made up to 2012-10-31
dot icon21/05/2013
Appointment of Mr Simon Ian Taylor as a director
dot icon21/05/2013
Appointment of Mr Simon Ian Taylor as a director
dot icon21/05/2013
Appointment of Mr Christopher Ernest Moir as a director
dot icon09/11/2012
Particulars of a mortgage or charge / charge no: 6
dot icon17/10/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon17/10/2012
Registered office address changed from Ground Floor Wimbledon Bridge House 1 Hartfield Road Wimbledon London SW19 3RU United Kingdom on 2012-10-17
dot icon07/08/2012
Registered office address changed from Clear House, 173a Kingston Road New Malden Surrey KT3 3SS on 2012-08-07
dot icon13/07/2012
Full accounts made up to 2011-10-31
dot icon02/05/2012
Director's details changed for Mr Timothy Andrew Norgate on 2012-05-02
dot icon02/05/2012
Director's details changed for Mr Peter Clifford Morse on 2011-07-13
dot icon08/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon21/06/2011
Full accounts made up to 2010-10-31
dot icon12/11/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon12/11/2010
Director's details changed for Mr Timothy Andrew Norgate on 2010-08-27
dot icon12/11/2010
Appointment of Mr Peter Clifford Morse as a director
dot icon15/04/2010
Full accounts made up to 2009-10-31
dot icon16/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon12/11/2009
Annual return made up to 2009-08-27 with full list of shareholders
dot icon28/03/2009
Full accounts made up to 2008-10-31
dot icon22/10/2008
Return made up to 27/08/08; full list of members
dot icon22/10/2008
Director's change of particulars / gary o donnell / 03/09/2007
dot icon10/09/2008
Full accounts made up to 2007-10-31
dot icon01/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon29/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/09/2007
Return made up to 27/08/07; full list of members
dot icon07/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon04/07/2007
New secretary appointed
dot icon04/07/2007
Secretary resigned
dot icon27/02/2007
Registered office changed on 27/02/07 from: charlton house 173 kingston road new malden surrey KT3 3SS
dot icon30/11/2006
Particulars of mortgage/charge
dot icon24/10/2006
New director appointed
dot icon06/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon29/08/2006
Return made up to 27/08/06; full list of members
dot icon06/03/2006
Auditor's resignation
dot icon01/09/2005
Return made up to 27/08/05; full list of members
dot icon13/05/2005
Full accounts made up to 2004-10-31
dot icon14/01/2005
Director resigned
dot icon07/01/2005
Particulars of mortgage/charge
dot icon29/10/2004
Return made up to 27/08/04; full list of members
dot icon19/08/2004
Particulars of mortgage/charge
dot icon28/07/2004
Ad 18/08/03-31/10/03 £ si [email protected]
dot icon21/07/2004
Statement of affairs
dot icon21/07/2004
Ad 01/09/03--------- £ si [email protected]=24765 £ ic 372/25137
dot icon21/07/2004
Statement of affairs
dot icon21/07/2004
Ad 02/09/03--------- £ si [email protected]=371 £ ic 1/372
dot icon30/06/2004
Full accounts made up to 2003-10-31
dot icon06/10/2003
Nc inc already adjusted 01/09/03
dot icon06/10/2003
Resolutions
dot icon06/10/2003
Resolutions
dot icon06/10/2003
Resolutions
dot icon06/10/2003
Resolutions
dot icon25/09/2003
Return made up to 27/08/03; full list of members
dot icon12/09/2003
New director appointed
dot icon12/09/2003
New director appointed
dot icon12/09/2003
New director appointed
dot icon12/09/2003
S-div 01/09/03
dot icon05/07/2003
New secretary appointed
dot icon17/06/2003
Accounting reference date extended from 31/08/03 to 31/10/03
dot icon14/05/2003
New director appointed
dot icon14/05/2003
Registered office changed on 14/05/03 from: 16 churchill way cardiff CF10 2DX
dot icon14/05/2003
Director resigned
dot icon14/05/2003
Secretary resigned
dot icon27/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Simon Ian
Director
04/04/2013 - 28/08/2014
16
Williams, Philip John
Director
23/05/2023 - Present
48
Druckman, Paul Bryan
Director
24/10/2006 - 11/11/2022
21
Lickens, Howard Pierre
Director
01/09/2003 - 31/12/2025
44
Stutz, Ian James Donaldson
Director
16/04/2024 - Present
11

Persons with Significant Control

0

No PSC data available.

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 GROUP (HOLDINGS) LIMITED

CLEAR GROUP (HOLDINGS) LIMITED is an(a) Active company incorporated on 27/08/2002 with the registered office located at 1 Great Tower Street, London EC3R 5AA. There are currently 6 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 GROUP (HOLDINGS) LIMITED?

toggle

CLEAR GROUP (HOLDINGS) LIMITED is currently Active. It was registered on 27/08/2002 .

Where is CLEAR GROUP (HOLDINGS) LIMITED located?

toggle

CLEAR GROUP (HOLDINGS) LIMITED is registered at 1 Great Tower Street, London EC3R 5AA.

What does CLEAR GROUP (HOLDINGS) LIMITED do?

toggle

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

What is the latest filing for CLEAR GROUP (HOLDINGS) LIMITED?

toggle

The latest filing was on 14/01/2026: Termination of appointment of Howard Pierre Lickens as a director on 2025-12-31.