CLEAR THINKING IT LIMITED

Register to unlock more data on OkredoRegister

CLEAR THINKING IT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05989705

Incorporation date

06/11/2006

Size

Small

Contacts

Registered address

Registered address

Unit 9 Carnival Park, Basildon, Essex SS14 3WNCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2006)
dot icon24/12/2025
-
dot icon17/12/2025
Registration of charge 059897050003, created on 2025-12-12
dot icon09/12/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon25/11/2025
Accounts for a small company made up to 2025-03-31
dot icon03/12/2024
Accounts for a small company made up to 2024-03-31
dot icon04/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon22/01/2024
Memorandum and Articles of Association
dot icon22/01/2024
Resolutions
dot icon22/01/2024
Registration of charge 059897050002, created on 2024-01-16
dot icon15/01/2024
Registered office address changed from Unit 7a Radford Crescent Billericay CM12 0DU England to Unit 9 Carnival Park Basildon Essex SS14 3WN on 2024-01-15
dot icon15/01/2024
Appointment of Jason Davis as a director on 2024-01-12
dot icon15/01/2024
Appointment of Mr James Andrew Clayden as a director on 2024-01-12
dot icon15/01/2024
Termination of appointment of Joanne Oldham as a secretary on 2024-01-12
dot icon15/01/2024
Termination of appointment of Joanne Oldham as a director on 2024-01-12
dot icon15/01/2024
Termination of appointment of Stuart Oldham as a director on 2024-01-12
dot icon15/01/2024
Notification of Arc (U.K.) Systems Limited as a person with significant control on 2024-01-12
dot icon15/01/2024
Cessation of Stuart Oldham as a person with significant control on 2024-01-12
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon01/08/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon21/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon07/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon08/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon23/07/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon23/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon12/11/2020
Secretary's details changed for Mrs Joanne Oldham on 2020-11-12
dot icon12/11/2020
Director's details changed for Mrs Joanne Oldham on 2020-11-12
dot icon12/11/2020
Director's details changed for Mr Stuart Oldham on 2020-11-12
dot icon06/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon11/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon27/09/2019
Micro company accounts made up to 2019-03-31
dot icon02/09/2019
Registered office address changed from Squire House 81/87 High Street Billericay Essex CM12 9AS England to Unit 7a Radford Crescent Billericay CM12 0DU on 2019-09-02
dot icon07/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon01/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon14/08/2018
Satisfaction of charge 1 in full
dot icon28/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/12/2016
06/11/16 Statement of Capital gbp 100
dot icon21/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/05/2016
Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Squire House 81/87 High Street Billericay Essex CM12 9AS on 2016-05-20
dot icon12/02/2016
Director's details changed for Mrs Joanne Oldham on 2016-01-20
dot icon12/02/2016
Director's details changed for Mr Stuart Oldham on 2016-01-20
dot icon12/02/2016
Secretary's details changed for Mrs Joanne Oldham on 2016-01-20
dot icon12/02/2016
Director's details changed for Mrs Joanne Oldham on 2016-01-20
dot icon12/02/2016
Director's details changed for Mr Stuart Oldham on 2016-01-20
dot icon26/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon02/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon03/01/2014
Appointment of Mrs Joanne Oldham as a director
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon28/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon23/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon02/12/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon20/05/2010
Registered office address changed from 66 Crescent Road Billericay Essex CM12 0HU on 2010-05-20
dot icon05/01/2010
Annual return made up to 2009-11-06 with full list of shareholders
dot icon04/01/2010
Director's details changed for Stuart Oldham on 2010-01-04
dot icon15/07/2009
Registered office changed on 15/07/2009 from 4TH floor tuition house 27/37 st georges road wimbledon london SW19 4EU united kingdom
dot icon07/07/2009
Registered office changed on 07/07/2009 from 4TH floor hf)tuition house 27-37 st george's road wimbledon london SW19 4EU
dot icon12/06/2009
Accounts for a dormant company made up to 2009-03-31
dot icon15/01/2009
Return made up to 06/11/08; full list of members
dot icon07/01/2009
Director's change of particulars / stuart oldham / 25/03/2008
dot icon07/01/2009
Secretary's change of particulars / joanne oldham / 25/03/2008
dot icon05/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon04/02/2008
Return made up to 06/11/07; full list of members
dot icon28/11/2006
Location of register of directors' interests
dot icon28/11/2006
Location of register of members
dot icon28/11/2006
Accounting reference date extended from 30/11/07 to 31/03/08
dot icon20/11/2006
Registered office changed on 20/11/06 from: nelson house 58 wimbledon hill road london SW19 7PA
dot icon06/11/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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)
2022
24
501.90K
-
0.00
332.25K
-
2023
24
743.77K
-
0.00
557.84K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oldham, Stuart
Director
06/11/2006 - 12/01/2024
4
Clayden, James Andrew
Director
12/01/2024 - Present
21
Oldham, Joanne
Director
11/12/2013 - 12/01/2024
1
Davis, Jason
Director
12/01/2024 - Present
2
Oldham, Joanne
Secretary
06/11/2006 - 12/01/2024
-

Persons with Significant Control

3
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 THINKING IT LIMITED

CLEAR THINKING IT LIMITED is an(a) Active company incorporated on 06/11/2006 with the registered office located at Unit 9 Carnival Park, Basildon, Essex SS14 3WN. 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 THINKING IT LIMITED?

toggle

CLEAR THINKING IT LIMITED is currently Active. It was registered on 06/11/2006 .

Where is CLEAR THINKING IT LIMITED located?

toggle

CLEAR THINKING IT LIMITED is registered at Unit 9 Carnival Park, Basildon, Essex SS14 3WN.

What does CLEAR THINKING IT LIMITED do?

toggle

CLEAR THINKING IT LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CLEAR THINKING IT LIMITED?

toggle

The latest filing was on 24/12/2025: undefined.