CLEAR VISUAL COMMUNICATIONS LTD

Register to unlock more data on OkredoRegister

CLEAR VISUAL COMMUNICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07437847

Incorporation date

12/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rowan House Delta Works, Chadwick Road, Eccles, Manchester M30 0WUCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2010)
dot icon05/11/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon29/09/2025
Registration of charge 074378470005, created on 2025-09-24
dot icon22/09/2025
Satisfaction of charge 074378470003 in full
dot icon29/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon23/07/2025
Registration of charge 074378470004, created on 2025-07-16
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon23/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon15/03/2024
Registration of charge 074378470003, created on 2024-03-15
dot icon04/01/2024
Confirmation statement made on 2023-11-09 with updates
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon10/11/2023
Notification of Hancock & Sons Holdings Ltd as a person with significant control on 2023-11-07
dot icon10/11/2023
Cessation of Adrian Kenneth Hancock as a person with significant control on 2023-11-07
dot icon04/08/2023
Resolutions
dot icon02/08/2023
Sub-division of shares on 2023-07-25
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon22/11/2022
Appointment of Miss Rebecca Mccartney as a director on 2022-11-21
dot icon18/11/2022
Particulars of variation of rights attached to shares
dot icon18/11/2022
Change of share class name or designation
dot icon18/11/2022
Resolutions
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon11/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon30/11/2021
Confirmation statement made on 2021-11-12 with updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon02/12/2020
Confirmation statement made on 2020-11-12 with updates
dot icon28/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon28/11/2019
Satisfaction of charge 074378470002 in full
dot icon28/11/2019
Satisfaction of charge 074378470001 in full
dot icon21/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon14/11/2019
Director's details changed for Mr Adrian Kenneth Hancock on 2019-11-14
dot icon24/07/2019
Micro company accounts made up to 2018-10-31
dot icon21/06/2019
Registration of charge 074378470002, created on 2019-06-21
dot icon19/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon30/09/2018
Amended micro company accounts made up to 2017-10-31
dot icon11/09/2018
Micro company accounts made up to 2017-10-31
dot icon06/12/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon17/11/2017
Director's details changed for Mr Adrian Kenneth Hancock on 2016-12-12
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/07/2017
Registration of charge 074378470001, created on 2017-07-20
dot icon12/12/2016
Confirmation statement made on 2016-11-12 with updates
dot icon12/12/2016
Registered office address changed from C/O Mckellens Limited 11 Riverview Embankment Business Park, Heaton Mersey Stockport Cheshire SK4 3GN to Rowan House Delta Works, Chadwick Road Eccles Manchester M30 0WU on 2016-12-12
dot icon08/09/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon07/12/2015
Director's details changed for Mr Adrian Kenneth Hancock on 2015-05-05
dot icon07/12/2015
Secretary's details changed for Mr Adrian Hancock on 2015-05-04
dot icon10/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon19/03/2014
Certificate of change of name
dot icon02/12/2013
Change of share class name or designation
dot icon02/12/2013
Statement of capital following an allotment of shares on 2013-11-18
dot icon28/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon14/01/2013
Appointment of Mr Adrian Hancock as a secretary
dot icon14/01/2013
Appointment of Mr Adrian Kenneth Hancock as a director
dot icon14/01/2013
Termination of appointment of Janet Noone as a director
dot icon14/01/2013
Termination of appointment of Janet Noone as a secretary
dot icon03/12/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon26/11/2012
Secretary's details changed for Mrs Janet Noone on 2012-11-17
dot icon26/11/2012
Director's details changed for Mrs Janet Constance Noone on 2012-11-17
dot icon18/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/05/2012
Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2012-05-21
dot icon02/05/2012
Previous accounting period shortened from 2011-11-30 to 2011-10-31
dot icon21/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon21/11/2011
Director's details changed for Mrs Janet Constance Noone on 2011-11-15
dot icon21/11/2011
Secretary's details changed for Mrs Janet Noone on 2011-11-15
dot icon12/11/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

19
2022
change arrow icon-75.76 % *

* during past year

Cash in Bank

£102,842.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
203.00K
-
0.00
424.24K
-
2022
19
264.31K
-
0.00
102.84K
-
2022
19
264.31K
-
0.00
102.84K
-

Employees

2022

Employees

19 Ascended46 % *

Net Assets(GBP)

264.31K £Ascended30.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

102.84K £Descended-75.76 % *

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
Hancock, Adrian Kenneth
Director
01/12/2012 - Present
22
Mccartney, Rebecca
Director
21/11/2022 - Present
2

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CLEAR VISUAL COMMUNICATIONS LTD

CLEAR VISUAL COMMUNICATIONS LTD is an(a) Active company incorporated on 12/11/2010 with the registered office located at Rowan House Delta Works, Chadwick Road, Eccles, Manchester M30 0WU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAR VISUAL COMMUNICATIONS LTD?

toggle

CLEAR VISUAL COMMUNICATIONS LTD is currently Active. It was registered on 12/11/2010 .

Where is CLEAR VISUAL COMMUNICATIONS LTD located?

toggle

CLEAR VISUAL COMMUNICATIONS LTD is registered at Rowan House Delta Works, Chadwick Road, Eccles, Manchester M30 0WU.

What does CLEAR VISUAL COMMUNICATIONS LTD do?

toggle

CLEAR VISUAL COMMUNICATIONS LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CLEAR VISUAL COMMUNICATIONS LTD have?

toggle

CLEAR VISUAL COMMUNICATIONS LTD had 19 employees in 2022.

What is the latest filing for CLEAR VISUAL COMMUNICATIONS LTD?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-10-17 with no updates.