CLEAR IDEAS CONSULTANCY LLP

Register to unlock more data on OkredoRegister

CLEAR IDEAS CONSULTANCY LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC362532

Incorporation date

09/03/2011

Size

Audit Exemption Subsidiary

Classification

-

Contacts

Registered address

Registered address

36 Golden Square, London W1F 9EECopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2011)
dot icon11/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon23/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon17/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon23/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon12/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon15/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon15/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon15/04/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon13/03/2024
Satisfaction of charge OC3625320002 in full
dot icon08/03/2024
Registration of charge OC3625320003, created on 2024-03-07
dot icon18/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon18/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon18/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon18/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon17/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon20/06/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon17/05/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon17/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon17/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon16/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon25/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon29/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon29/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon31/08/2021
Registered office address changed from 2 Golden Square London W1F 9HR England to 36 Golden Square London W1F 9EE on 2021-08-31
dot icon27/07/2021
Satisfaction of charge OC3625320001 in full
dot icon02/06/2021
Registration of charge OC3625320002, created on 2021-05-31
dot icon16/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon09/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon09/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon09/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon09/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon13/05/2020
Registration of charge OC3625320001, created on 2020-04-30
dot icon11/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon03/03/2020
Cessation of M&C Saatchi Worldwide Ltd as a person with significant control on 2016-04-06
dot icon03/03/2020
Notification of Clear Ideas Limited as a person with significant control on 2016-04-06
dot icon23/09/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon23/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon23/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon23/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon12/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon07/08/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon02/07/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon02/07/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon02/07/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon12/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon21/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/07/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon21/07/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon21/07/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon16/03/2017
Termination of appointment of Simon Clough as a member on 2017-03-02
dot icon16/03/2017
Appointment of M&C Saatchi Worldwide Limited as a member on 2017-03-02
dot icon16/03/2017
Termination of appointment of Damian Meneight Symons as a member on 2017-03-02
dot icon13/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon04/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon27/07/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon27/07/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon27/07/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon21/03/2016
Annual return made up to 2016-03-09
dot icon21/03/2016
Member's details changed for Clear Ideas Limited on 2015-08-15
dot icon15/09/2015
Member's details changed for Mr Damian Meneight Symons on 2015-08-31
dot icon14/09/2015
Termination of appointment of Thomas James Osmond as a member on 2015-08-31
dot icon14/09/2015
Registered office address changed from Golden House 30 Great Pulteney Street London W1F 9NN to 2 Golden Square London W1F 9HR on 2015-09-14
dot icon06/08/2015
Full accounts made up to 2014-12-31
dot icon11/03/2015
Annual return made up to 2015-03-09
dot icon11/03/2015
Member's details changed for Mr Thomas James Osmond on 2014-06-01
dot icon27/11/2014
Termination of appointment of Aine Mary Mclaughlin as a member on 2014-09-01
dot icon26/11/2014
Member's details changed for Clear Ideas Limited on 2014-09-01
dot icon23/09/2014
Miscellaneous
dot icon21/07/2014
Registered office address changed from The Poppy Factory 20 Petersham Road Richmond Surrey TW10 6UW to Golden House 30 Great Pulteney Street London W1F 9NN on 2014-07-21
dot icon12/06/2014
Full accounts made up to 2013-12-31
dot icon14/04/2014
Termination of appointment of Anna Miley as a member
dot icon17/03/2014
Annual return made up to 2014-03-09
dot icon26/07/2013
Termination of appointment of Charlotte Melford as a member
dot icon23/07/2013
Full accounts made up to 2012-12-31
dot icon13/05/2013
Termination of appointment of Ben Glassock as a member
dot icon13/05/2013
Appointment of Mrs Anna Miley as a member
dot icon13/05/2013
Termination of appointment of Simon Garnett as a member
dot icon13/05/2013
Termination of appointment of Steven Melford as a member
dot icon13/05/2013
Termination of appointment of Karl Miley as a member
dot icon11/03/2013
Annual return made up to 2013-03-09
dot icon11/03/2013
Member's details changed for Dr Steven Melford on 2013-03-11
dot icon03/10/2012
Member's details changed for Mrs Charlotte Emily Melford on 2012-10-03
dot icon03/10/2012
Member's details changed for Dr Steven Melford on 2012-10-03
dot icon07/09/2012
Miscellaneous
dot icon07/09/2012
Miscellaneous
dot icon23/04/2012
Full accounts made up to 2011-12-31
dot icon14/03/2012
Annual return made up to 2012-03-09
dot icon14/03/2012
Termination of appointment of Nick Liddell as a member
dot icon14/03/2012
Member's details changed for Mr Simon Clough on 2011-10-01
dot icon14/03/2012
Member's details changed for Charlotte Emily Highfield on 2011-11-01
dot icon14/03/2012
Termination of appointment of Nick Liddell as a member
dot icon28/03/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon25/03/2011
Appointment of Mr Simon Clough as a member
dot icon25/03/2011
Appointment of Mr Ben Glassock as a member
dot icon18/03/2011
Appointment of Mr Karl Daniel Miley as a member
dot icon18/03/2011
Appointment of Mr Damian Symons as a member
dot icon09/03/2011
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M&C SAATCHI WORLDWIDE LIMITED
LLP Designated Member
02/03/2017 - Present
6
CLEAR IDEAS LIMITED
LLP Designated Member
09/03/2011 - Present
-

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 IDEAS CONSULTANCY LLP

CLEAR IDEAS CONSULTANCY LLP is an(a) Active company incorporated on 09/03/2011 with the registered office located at 36 Golden Square, London W1F 9EE. There are currently 2 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 IDEAS CONSULTANCY LLP?

toggle

CLEAR IDEAS CONSULTANCY LLP is currently Active. It was registered on 09/03/2011 .

Where is CLEAR IDEAS CONSULTANCY LLP located?

toggle

CLEAR IDEAS CONSULTANCY LLP is registered at 36 Golden Square, London W1F 9EE.

What is the latest filing for CLEAR IDEAS CONSULTANCY LLP?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-09 with no updates.