CLEAR TREASURY CONSULTING LTD.

Register to unlock more data on OkredoRegister

CLEAR TREASURY CONSULTING LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09821283

Incorporation date

13/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2015)
dot icon25/11/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/09/2025
Registered office address changed from PO Box 4385 09821283 - Companies House Default Address Cardiff CF14 8LH to Unit 82a James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE on 2025-09-23
dot icon09/09/2025
Notification of Clear Treasury Group Limited as a person with significant control on 2025-08-31
dot icon09/09/2025
Cessation of Peter John O'flanagan as a person with significant control on 2025-08-31
dot icon09/09/2025
Cessation of Jordan Matthew Tilley as a person with significant control on 2025-08-31
dot icon09/09/2025
Termination of appointment of Clear Treasury Group as a director on 2025-08-31
dot icon09/09/2025
Cessation of Paul Michael Reilly as a person with significant control on 2025-08-31
dot icon05/09/2025
Address of officer Mr Paul Michael Reilly changed to 09821283 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-05
dot icon05/09/2025
Address of person with significant control Mr Peter John O'flanagan changed to 09821283 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-05
dot icon05/09/2025
Address of officer Mr Jordan Matthew Tilley changed to 09821283 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-05
dot icon05/09/2025
Address of person with significant control Mr Jordan Matthew Tilley changed to 09821283 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-05
dot icon05/09/2025
Address of person with significant control Mr Paul Michael Reilly changed to 09821283 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-05
dot icon05/09/2025
Registered office address changed to PO Box 4385, 09821283 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-05
dot icon18/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/05/2024
Termination of appointment of Peter John O'flanagan as a director on 2024-04-30
dot icon25/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon02/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/02/2023
Resolutions
dot icon23/02/2023
Memorandum and Articles of Association
dot icon20/02/2023
Registration of charge 098212830001, created on 2023-02-16
dot icon18/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/07/2022
Registered office address changed from Co-Work Cannon Street 4th Floor 33 Cannon Street London EC4M 5SB England to 288 Bishopsgate London EC2M 4QP on 2022-07-14
dot icon14/03/2022
Director's details changed for Mr Peter John O'flanagan on 2021-03-31
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/07/2021
Director's details changed for Mr Jordan Matthew Tilley on 2021-05-10
dot icon17/12/2020
Registered office address changed from 4th Floor Dauntsey House London EC2R 8AB England to Co-Work Cannon Street 4th Floor 33 Cannon Street London EC4M 5SB on 2020-12-17
dot icon27/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon19/10/2020
Notification of Jordan Matthew Tilley as a person with significant control on 2020-10-02
dot icon19/10/2020
Notification of Paul Michael Reilly as a person with significant control on 2020-10-02
dot icon19/10/2020
Notification of Peter John O'flanagan as a person with significant control on 2020-10-02
dot icon19/10/2020
Cessation of Barry Martin O'neill as a person with significant control on 2020-10-02
dot icon08/10/2020
Appointment of Mr Peter John O'flanagan as a director on 2020-10-02
dot icon08/10/2020
Appointment of Mr Paul Michael Reilly as a director on 2020-10-02
dot icon08/10/2020
Appointment of Mr Jordan Matthew Tilley as a director on 2020-10-02
dot icon08/10/2020
Termination of appointment of Barry Martin O'neill as a director on 2020-10-02
dot icon18/05/2020
Previous accounting period extended from 2019-12-30 to 2019-12-31
dot icon18/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon04/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-10-12 with updates
dot icon15/12/2018
Compulsory strike-off action has been discontinued
dot icon12/12/2018
Total exemption full accounts made up to 2017-12-30
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon17/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon05/09/2017
Micro company accounts made up to 2016-12-30
dot icon13/07/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon19/12/2016
Confirmation statement made on 2016-10-12 with updates
dot icon16/12/2016
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon05/10/2016
Director's details changed for Mr Barry Martin O'neill on 2016-09-28
dot icon05/10/2016
Registered office address changed from 60 Cheapside London EC2V 6AX United Kingdom to 4th Floor Dauntsey House London EC2R 8AB on 2016-10-05
dot icon17/05/2016
Director's details changed for Mr Barry Martin O'neill on 2016-02-23
dot icon13/10/2015
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
31/12/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
306.46K
-
0.00
2.15K
-
2022
3
236.85K
-
0.00
3.99K
-
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
CLEAR TREASURY GROUP LIMITED
Corporate Director
13/10/2015 - 31/08/2025
2
Mr Barry Martin O'neill
Director
13/10/2015 - 02/10/2020
13
Reilly, Paul Michael
Director
02/10/2020 - Present
11
Mr Jordan Matthew Tilley
Director
02/10/2020 - Present
16
O'flanagan, Peter John
Director
02/10/2020 - 30/04/2024
13

Persons with Significant Control

8
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 TREASURY CONSULTING LTD.

CLEAR TREASURY CONSULTING LTD. is an(a) Active company incorporated on 13/10/2015 with the registered office located at Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk IP28 7DE. 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 TREASURY CONSULTING LTD.?

toggle

CLEAR TREASURY CONSULTING LTD. is currently Active. It was registered on 13/10/2015 .

Where is CLEAR TREASURY CONSULTING LTD. located?

toggle

CLEAR TREASURY CONSULTING LTD. is registered at Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk IP28 7DE.

What does CLEAR TREASURY CONSULTING LTD. do?

toggle

CLEAR TREASURY CONSULTING LTD. operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CLEAR TREASURY CONSULTING LTD.?

toggle

The latest filing was on 25/11/2025: Confirmation statement made on 2025-10-11 with no updates.