CLEAR VIEW FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLEAR VIEW FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05972253

Incorporation date

19/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Diddenham Court Lambwood Hill, Grazeley, Reading RG7 1JQCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2006)
dot icon23/03/2026
Replacement Filing of Confirmation Statement dated 2016-10-19
dot icon26/11/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon06/02/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon28/08/2024
Registered office address changed from Campbell Parker Pacific House Imperial Way Reading Berkshire RG2 0TF United Kingdom to Unit 2 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ on 2024-08-28
dot icon07/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon09/10/2023
Micro company accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon24/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon28/10/2022
Micro company accounts made up to 2021-12-31
dot icon05/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon29/10/2021
Micro company accounts made up to 2020-12-31
dot icon04/01/2021
Micro company accounts made up to 2019-12-31
dot icon17/12/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon08/11/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/06/2019
Registered office address changed from Campbell Parker Atlantic House Imperial Way Reading Berkshire RG2 0TD to Campbell Parker Pacific House Imperial Way Reading Berkshire RG2 0TF on 2019-06-26
dot icon01/11/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon23/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon06/10/2017
Micro company accounts made up to 2016-12-31
dot icon04/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon12/11/2015
Director's details changed for Mr Nigel Horscroft on 2015-10-18
dot icon12/11/2015
Secretary's details changed for Mandy Coker on 2015-10-18
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon12/11/2014
Registered office address changed from 2 City Limits Danehill Lower Earley Reading Berks RG6 4UP to Campbell Parker Atlantic House Imperial Way Reading Berkshire RG2 0TD on 2014-11-12
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/10/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon27/10/2009
Director's details changed for Nigel Horscroft on 2009-10-19
dot icon21/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/11/2008
Return made up to 19/10/08; full list of members
dot icon04/11/2008
Registered office changed on 04/11/2008 from 14 redhouse close, lower earley reading berkshire RG6 4XB
dot icon03/09/2008
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon03/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon13/11/2007
Return made up to 19/10/07; full list of members
dot icon26/02/2007
Memorandum and Articles of Association
dot icon19/02/2007
Certificate of change of name
dot icon01/11/2006
Ad 19/10/06--------- £ si 100@1=100 £ ic 100/200
dot icon19/10/2006
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
31/12/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
5
148.79K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horscroft, Nigel
Director
19/10/2006 - Present
-
Coker, Mandy
Secretary
19/10/2006 - Present
-

Persons with Significant Control

1
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 VIEW FINANCIAL SERVICES LIMITED

CLEAR VIEW FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 19/10/2006 with the registered office located at Unit 2 Diddenham Court Lambwood Hill, Grazeley, Reading RG7 1JQ. 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 VIEW FINANCIAL SERVICES LIMITED?

toggle

CLEAR VIEW FINANCIAL SERVICES LIMITED is currently Active. It was registered on 19/10/2006 .

Where is CLEAR VIEW FINANCIAL SERVICES LIMITED located?

toggle

CLEAR VIEW FINANCIAL SERVICES LIMITED is registered at Unit 2 Diddenham Court Lambwood Hill, Grazeley, Reading RG7 1JQ.

What does CLEAR VIEW FINANCIAL SERVICES LIMITED do?

toggle

CLEAR VIEW FINANCIAL SERVICES LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for CLEAR VIEW FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 23/03/2026: Replacement Filing of Confirmation Statement dated 2016-10-19.