CLEAR STRUCTURES LIMITED

Register to unlock more data on OkredoRegister

CLEAR STRUCTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02175834

Incorporation date

09/10/1987

Size

Dormant

Contacts

Registered address

Registered address

Quarry Court, Lime Quarry Mews, Guildford, Surrey GU1 2RDCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1987)
dot icon27/02/2026
Termination of appointment of David Edward Manion as a director on 2025-12-24
dot icon17/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon14/08/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon15/04/2025
Termination of appointment of Steven Edward Mcsorley as a director on 2025-04-01
dot icon15/04/2025
Appointment of Mr Fraser John Robb as a director on 2025-04-01
dot icon13/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon16/09/2024
Director's details changed for Mr Steven Edward Mcsorley on 2024-09-16
dot icon16/09/2024
Registered office address changed from 86 Epsom Road Guildford Surrey GU1 2BX to Quarry Court Lime Quarry Mews Guildford Surrey GU1 2rd on 2024-09-16
dot icon16/09/2024
Change of details for Perega Holdings Limited as a person with significant control on 2024-09-16
dot icon16/09/2024
Director's details changed for Mr David Edward Manion on 2024-09-16
dot icon26/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon24/07/2024
Termination of appointment of Stephen John Brock as a director on 2024-03-31
dot icon29/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon24/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon06/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon26/07/2022
Confirmation statement made on 2022-07-16 with updates
dot icon26/07/2022
Change of details for Thomasons Holdings Limited as a person with significant control on 2021-03-30
dot icon20/07/2022
Register inspection address has been changed from 3000a Parkway Whiteley Fareham PO15 7FX England to First Floor 129 High Street Guildford Surrey GU1 3AA
dot icon28/04/2022
Termination of appointment of Nicholas Russell as a director on 2022-03-31
dot icon02/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon14/09/2021
Confirmation statement made on 2021-07-16 with updates
dot icon20/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon29/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/08/2019
Confirmation statement made on 2019-07-16 with updates
dot icon29/07/2019
Cessation of Thomasons Ltd as a person with significant control on 2019-03-29
dot icon29/07/2019
Notification of Thomasons Holdings Limited as a person with significant control on 2019-03-29
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon10/11/2017
Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX
dot icon10/11/2017
Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX
dot icon02/11/2017
Accounts for a small company made up to 2017-03-31
dot icon14/09/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon19/10/2016
Full accounts made up to 2016-03-31
dot icon18/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon08/09/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon28/08/2015
Full accounts made up to 2015-03-31
dot icon14/10/2014
Full accounts made up to 2014-03-31
dot icon16/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon02/04/2014
Termination of appointment of Ian Thomason as a secretary
dot icon19/12/2013
Full accounts made up to 2013-03-31
dot icon03/09/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon02/09/2013
Termination of appointment of a director
dot icon02/09/2013
Termination of appointment of Arthur Park as a director
dot icon02/09/2013
Termination of appointment of Christopher Shorter as a director
dot icon02/09/2013
Termination of appointment of Robert Hackman as a director
dot icon02/09/2013
Appointment of Mr David Edward Manion as a director
dot icon29/08/2013
Termination of appointment of Michael Wiltshire as a director
dot icon23/07/2013
Auditor's resignation
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/02/2012
Appointment of Mr Michael John Wiltshire as a director
dot icon23/12/2011
Current accounting period shortened from 2012-06-30 to 2012-03-31
dot icon22/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon22/07/2011
Director's details changed for Mr Robert Charles Hackman on 2011-07-16
dot icon22/07/2011
Director's details changed for Mr Steven Edward Mcsorley on 2011-07-16
dot icon01/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon31/03/2011
Termination of appointment of Michael Wiltshire as a director
dot icon27/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon27/08/2010
Director's details changed for Mr Nicholas Russell on 2010-07-16
dot icon27/08/2010
Director's details changed for Mr Michael John Wiltshire on 2010-07-16
dot icon27/08/2010
Director's details changed for Mr Arthur Anthony Park on 2010-07-16
dot icon27/08/2010
Director's details changed for Mr Christopher Trevor Shorter on 2010-07-16
dot icon27/08/2010
Director's details changed for Mr Steven Edward Mcsorley on 2010-07-16
dot icon27/08/2010
Secretary's details changed for Mr Ian Stuart Thomason on 2010-07-16
dot icon27/08/2010
Director's details changed for Stephen John Brock on 2010-07-16
dot icon27/08/2010
Director's details changed for Mr Robert Charles Hackman on 2010-07-16
dot icon09/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon16/07/2009
Return made up to 16/07/09; full list of members
dot icon03/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/12/2008
Return made up to 16/07/08; full list of members
dot icon18/12/2008
Secretary's change of particulars / ian thomason / 01/02/2008
dot icon18/12/2008
Director's change of particulars / arthur park / 01/02/2008
dot icon24/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon14/08/2007
Return made up to 16/07/07; full list of members
dot icon13/08/2007
Director's particulars changed
dot icon06/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon01/08/2006
Return made up to 16/07/06; full list of members
dot icon21/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon18/07/2005
Return made up to 16/07/05; full list of members
dot icon23/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon17/08/2004
Return made up to 16/07/04; full list of members
dot icon11/06/2004
New director appointed
dot icon11/06/2004
New director appointed
dot icon11/06/2004
New director appointed
dot icon11/06/2004
New director appointed
dot icon06/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon29/04/2004
Resolutions
dot icon29/04/2004
Resolutions
dot icon29/04/2004
Resolutions
dot icon24/07/2003
Return made up to 16/07/03; full list of members
dot icon04/06/2003
New director appointed
dot icon04/06/2003
New director appointed
dot icon21/05/2003
Declaration of satisfaction of mortgage/charge
dot icon21/05/2003
New secretary appointed
dot icon12/05/2003
Registered office changed on 12/05/03 from: 24 landport terrace portsmouth PO1 2RG
dot icon28/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon25/03/2003
Director resigned
dot icon21/03/2003
Certificate of change of name
dot icon23/07/2002
Return made up to 16/07/02; full list of members
dot icon22/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon12/07/2001
Return made up to 16/07/01; full list of members
dot icon25/04/2001
Accounts for a small company made up to 2000-06-30
dot icon24/08/2000
New director appointed
dot icon19/07/2000
Return made up to 16/07/00; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-06-30
dot icon26/07/1999
Return made up to 16/07/99; no change of members
dot icon07/05/1999
Accounts for a small company made up to 1998-06-30
dot icon23/07/1998
Return made up to 23/07/98; full list of members
dot icon22/06/1998
Accounts for a small company made up to 1997-06-30
dot icon01/08/1997
Return made up to 23/07/97; full list of members
dot icon24/04/1997
Accounts for a small company made up to 1996-06-30
dot icon29/07/1996
Return made up to 23/07/96; no change of members
dot icon10/04/1996
Accounts for a small company made up to 1995-06-30
dot icon25/07/1995
Return made up to 23/07/95; full list of members
dot icon19/06/1995
Accounts for a small company made up to 1994-06-30
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 icon26/09/1994
Return made up to 23/07/94; full list of members
dot icon13/04/1994
Accounts for a small company made up to 1993-06-30
dot icon22/07/1993
Return made up to 23/07/93; full list of members
dot icon21/12/1992
Accounts for a small company made up to 1992-06-30
dot icon04/08/1992
Return made up to 23/07/92; no change of members
dot icon11/03/1992
Accounts for a small company made up to 1991-06-30
dot icon20/02/1992
Accounts for a small company made up to 1989-06-30
dot icon18/02/1992
Accounts for a small company made up to 1990-06-30
dot icon19/08/1991
Return made up to 23/07/91; no change of members
dot icon08/11/1990
Accounting reference date shortened from 31/05 to 30/06
dot icon05/09/1990
Return made up to 23/07/90; full list of members
dot icon24/05/1989
Accounts for a small company made up to 1988-06-30
dot icon24/05/1989
Return made up to 19/05/89; full list of members
dot icon20/04/1989
Particulars of mortgage/charge
dot icon18/02/1989
Resolutions
dot icon18/11/1988
Accounting reference date shortened from 30/06 to 31/05
dot icon01/03/1988
Wd 26/01/88 ad 23/12/87--------- £ si 98@1=98 £ ic 2/100
dot icon16/02/1988
Wd 18/01/88 pd 23/12/87--------- £ si 98@1
dot icon29/01/1988
Memorandum and Articles of Association
dot icon29/01/1988
Resolutions
dot icon26/01/1988
Resolutions
dot icon23/01/1988
Accounting reference date notified as 30/06
dot icon18/01/1988
Registered office changed on 18/01/88 from: 2 baches st london N1 6UB
dot icon18/01/1988
Secretary resigned;new secretary appointed
dot icon18/01/1988
Director resigned;new director appointed
dot icon18/01/1988
Memorandum and Articles of Association
dot icon09/10/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
320.00
-
0.00
-
-
2022
4
320.00
-
0.00
-
-
2023
3
320.00
-
0.00
-
-
2023
3
320.00
-
0.00
-
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

320.00 £Ascended0.00 % *

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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLEAR STRUCTURES LIMITED

CLEAR STRUCTURES LIMITED is an(a) Active company incorporated on 09/10/1987 with the registered office located at Quarry Court, Lime Quarry Mews, Guildford, Surrey GU1 2RD. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAR STRUCTURES LIMITED?

toggle

CLEAR STRUCTURES LIMITED is currently Active. It was registered on 09/10/1987 .

Where is CLEAR STRUCTURES LIMITED located?

toggle

CLEAR STRUCTURES LIMITED is registered at Quarry Court, Lime Quarry Mews, Guildford, Surrey GU1 2RD.

What does CLEAR STRUCTURES LIMITED do?

toggle

CLEAR STRUCTURES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CLEAR STRUCTURES LIMITED have?

toggle

CLEAR STRUCTURES LIMITED had 3 employees in 2023.

What is the latest filing for CLEAR STRUCTURES LIMITED?

toggle

The latest filing was on 27/02/2026: Termination of appointment of David Edward Manion as a director on 2025-12-24.