CLEAR PARTNERS LIMITED

Register to unlock more data on OkredoRegister

CLEAR PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05098436

Incorporation date

08/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brooks House Alexander Place, 13-17 Princes Road, Richmond TW10 6DQCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2004)
dot icon15/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon15/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon27/03/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon11/04/2024
Change of details for Mr Richard John Elliott as a person with significant control on 2024-04-11
dot icon11/04/2024
Director's details changed for Mr Richard John Elliott on 2024-04-11
dot icon11/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon24/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon07/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon19/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon18/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/11/2020
Notification of Richard John Elliott as a person with significant control on 2018-06-29
dot icon26/11/2020
Notification of Morgan Henry Wyndham Davis as a person with significant control on 2018-06-29
dot icon26/11/2020
Notification of William Lloyd Carey Evans as a person with significant control on 2019-05-20
dot icon25/11/2020
Withdrawal of a person with significant control statement on 2020-11-25
dot icon16/04/2020
Confirmation statement made on 2020-04-08 with updates
dot icon06/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon21/10/2019
Satisfaction of charge 1 in full
dot icon18/10/2019
Registration of charge 050984360002, created on 2019-10-03
dot icon25/07/2019
Resolutions
dot icon01/07/2019
Cancellation of shares. Statement of capital on 2019-05-20
dot icon17/06/2019
Purchase of own shares.
dot icon08/04/2019
Confirmation statement made on 2019-04-08 with updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon02/11/2018
Particulars of variation of rights attached to shares
dot icon02/11/2018
Change of share class name or designation
dot icon02/11/2018
Resolutions
dot icon31/07/2018
Cancellation of shares. Statement of capital on 2018-06-29
dot icon31/07/2018
Purchase of own shares.
dot icon19/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon10/08/2017
Registered office address changed from 27a Dunstable Road Richmond Surrey TW9 1UH to Brooks House Alexander Place 13-17 Princes Road Richmond TW10 6DQ on 2017-08-10
dot icon21/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/05/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon03/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon28/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon28/04/2015
Director's details changed for William Lloyd Carey Evans on 2015-04-01
dot icon28/04/2015
Secretary's details changed for William Lloyd Carey Evans on 2015-04-01
dot icon24/04/2015
Registered office address changed from Dunstable Lodge 28 Dunstable Road Richmond Surrey TW9 1UH to 27a Dunstable Road Richmond Surrey TW9 1UH on 2015-04-24
dot icon20/04/2015
Statement of capital following an allotment of shares on 2015-03-02
dot icon28/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon05/05/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon27/02/2014
Statement of capital following an allotment of shares on 2014-01-27
dot icon12/02/2014
Resolutions
dot icon12/02/2014
Change of share class name or designation
dot icon26/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon23/09/2013
Cancellation of shares. Statement of capital on 2013-09-23
dot icon23/09/2013
Purchase of own shares.
dot icon02/05/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon03/01/2013
Accounts for a small company made up to 2012-06-30
dot icon07/06/2012
Cancellation of shares. Statement of capital on 2012-06-07
dot icon24/05/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon24/05/2012
Director's details changed for Mr Richard John Elliott on 2012-04-07
dot icon21/05/2012
Purchase of own shares.
dot icon02/11/2011
Accounts for a small company made up to 2011-06-30
dot icon04/05/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon06/04/2011
Accounts for a small company made up to 2010-06-30
dot icon22/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon22/04/2010
Director's details changed for William Lloyd Carey Evans on 2010-04-09
dot icon22/04/2010
Director's details changed for Adrian Davies on 2010-04-09
dot icon18/11/2009
Accounts for a small company made up to 2009-06-30
dot icon17/04/2009
Return made up to 08/04/09; full list of members
dot icon24/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/12/2008
Accounts for a small company made up to 2008-06-30
dot icon15/04/2008
Accounts for a small company made up to 2007-06-30
dot icon14/04/2008
Return made up to 08/04/08; full list of members
dot icon14/04/2008
Director's change of particulars / morgan davis / 01/07/2007
dot icon08/05/2007
New director appointed
dot icon23/04/2007
Return made up to 08/04/07; full list of members
dot icon28/02/2007
Accounts for a small company made up to 2006-06-30
dot icon24/07/2006
Registered office changed on 24/07/06 from: 187 kew road old deer park richmond surrey TW9 2AZ
dot icon25/05/2006
Return made up to 08/04/06; full list of members
dot icon13/02/2006
Certificate of change of name
dot icon03/02/2006
Accounts for a small company made up to 2005-06-30
dot icon22/12/2005
Accounting reference date extended from 30/04/05 to 30/06/05
dot icon08/06/2005
Return made up to 08/04/05; full list of members
dot icon03/05/2005
Secretary resigned
dot icon03/05/2005
New secretary appointed;new director appointed
dot icon03/05/2005
New secretary appointed;new director appointed
dot icon03/05/2005
Ad 14/04/05--------- £ si [email protected]=749 £ si 29750@1=29750 £ ic 1/30500
dot icon03/05/2005
S-div 14/04/05
dot icon03/05/2005
Nc inc already adjusted 14/04/05
dot icon03/05/2005
Resolutions
dot icon03/05/2005
Resolutions
dot icon03/05/2005
Resolutions
dot icon03/05/2005
Resolutions
dot icon22/06/2004
Certificate of change of name
dot icon14/06/2004
New director appointed
dot icon14/06/2004
New secretary appointed
dot icon14/06/2004
Registered office changed on 14/06/04 from: 1 mitchell lane bristol BS1 6BU
dot icon08/06/2004
Secretary resigned
dot icon08/06/2004
Director resigned
dot icon08/04/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
10.83K
-
0.00
249.93K
-
2022
4
19.73K
-
0.00
147.90K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carey - Evans, William
Director
14/04/2005 - Present
2
Elliott, Richard John
Director
01/04/2007 - Present
5
Davis, Morgan Henry Wyndham
Director
19/05/2004 - Present
4
Davies, Adrian
Director
14/04/2005 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 PARTNERS LIMITED

CLEAR PARTNERS LIMITED is an(a) Active company incorporated on 08/04/2004 with the registered office located at Brooks House Alexander Place, 13-17 Princes Road, Richmond TW10 6DQ. There are currently 4 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 PARTNERS LIMITED?

toggle

CLEAR PARTNERS LIMITED is currently Active. It was registered on 08/04/2004 .

Where is CLEAR PARTNERS LIMITED located?

toggle

CLEAR PARTNERS LIMITED is registered at Brooks House Alexander Place, 13-17 Princes Road, Richmond TW10 6DQ.

What does CLEAR PARTNERS LIMITED do?

toggle

CLEAR PARTNERS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLEAR PARTNERS LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-27 with no updates.