CLEARLIFE LIMITED

Register to unlock more data on OkredoRegister

CLEARLIFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06424296

Incorporation date

12/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Moore (South) Llp Suite 3, Second Floor, Friary Court, 13 - 21 High Street, Guildford GU1 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2007)
dot icon25/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon25/07/2025
Current accounting period shortened from 2026-03-31 to 2025-12-31
dot icon10/07/2025
Notification of a person with significant control statement
dot icon30/06/2025
Resolutions
dot icon30/06/2025
Memorandum and Articles of Association
dot icon24/06/2025
Appointment of Mr Timothy Collins as a director on 2025-06-20
dot icon24/06/2025
Cessation of Mark Austin Venn as a person with significant control on 2025-06-20
dot icon06/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/06/2025
Resolutions
dot icon03/12/2024
Appointment of Christopher Stuart as a director on 2008-08-01
dot icon29/11/2024
Change of details for Mr Mark Austin Venn as a person with significant control on 2024-05-09
dot icon13/11/2024
Register inspection address has been changed from 95 Richmond Avenue London N1 0LT England to Apartment 1503 Author 180a York Way London N1 0FQ
dot icon12/11/2024
Register(s) moved to registered office address C/O Moore (South) Llp Suite 3, Second Floor, Friary Court 13 - 21 High Street Guildford GU1 3DG
dot icon12/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon18/09/2024
Director's details changed for Mr Christopher Stuart on 2024-09-16
dot icon17/07/2024
Register inspection address has been changed from Walled Garden House Mill Lane Bishops Lydeard Taunton Somerset TA4 3LN England to 95 Richmond Avenue London N1 0LT
dot icon01/07/2024
Purchase of own shares.
dot icon22/05/2024
Resolutions
dot icon15/05/2024
Cancellation of shares. Statement of capital on 2024-05-09
dot icon09/05/2024
Termination of appointment of Thierry Roger Jean-Marie Suzanne as a director on 2024-05-09
dot icon30/04/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon01/11/2023
Registered office address changed from , Priory House Pilgrims Court, Sydenham Road, Guildford, Surrey, GU1 3RX to C/O Moore (South) Llp Suite 3, Second Floor, Friary Court 13 - 21 High Street Guildford GU1 3DG on 2023-11-01
dot icon26/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon20/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon05/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/09/2021
Register inspection address has been changed from Triscombe House Triscombe Taunton Somerset TA4 3HG United Kingdom to Walled Garden House Mill Lane Bishops Lydeard Taunton Somerset TA4 3LN
dot icon12/11/2020
Confirmation statement made on 2020-11-12 with updates
dot icon05/11/2020
Director's details changed for Mr Thierry Roger Jean-Marie Suzanne on 2020-10-12
dot icon16/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon21/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon24/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon28/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon12/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon11/11/2013
Appointment of Mr Thierry Roger Jean-Marie Suzanne as a director
dot icon03/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/01/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-11-12
dot icon07/01/2013
Sub-division of shares on 2011-02-14
dot icon02/01/2013
Statement of capital following an allotment of shares on 2012-12-17
dot icon02/01/2013
Resolutions
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/11/2012
Termination of appointment of Anna Cushing as a secretary
dot icon15/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon15/11/2012
Register inspection address has been changed from 50 Featherstone Street London EC1Y 8RT United Kingdom
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon24/02/2011
Director's details changed for Mark Venn on 2011-02-14
dot icon24/02/2011
Director's details changed for Christopher Stuart on 2011-02-14
dot icon24/02/2011
Sub-division of shares on 2011-02-14
dot icon24/02/2011
Statement of company's objects
dot icon24/02/2011
Resolutions
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon19/11/2010
Director's details changed for Mark Venn on 2010-11-12
dot icon19/11/2010
Register(s) moved to registered inspection location
dot icon18/11/2010
Register inspection address has been changed
dot icon25/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon25/11/2009
Director's details changed for Christopher Stuart on 2009-11-12
dot icon25/11/2009
Secretary's details changed for Anna Maria Cushing on 2009-11-12
dot icon25/11/2009
Director's details changed for Mark Venn on 2009-11-12
dot icon08/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/12/2008
Return made up to 12/11/08; full list of members
dot icon04/12/2008
Location of register of members
dot icon21/08/2008
Ad 31/07/08\gbp si 900@1=900\gbp ic 100/1000\
dot icon21/08/2008
Director appointed christopher stuart
dot icon21/08/2008
Registered office changed on 21/08/2008 from, haydon house, 14 haydon place, guildford, surrey, GU1 4LL
dot icon10/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/11/2007
Ad 12/11/07--------- £ si 99@1=99 £ ic 1/100
dot icon16/11/2007
Secretary resigned
dot icon16/11/2007
Director resigned
dot icon16/11/2007
Accounting reference date shortened from 30/11/08 to 31/03/08
dot icon16/11/2007
New secretary appointed
dot icon16/11/2007
New director appointed
dot icon12/11/2007
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
12/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
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)
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
Stuart, Christopher
Director
01/08/2008 - Present
2
Venn, Mark Austin
Director
12/11/2007 - Present
1
Stuart, Christopher
Director
01/08/2008 - Present
1
Suzanne, Thierry Roger Jean-Marie
Director
11/11/2013 - 09/05/2024
-
Collins, Timothy
Director
20/06/2025 - Present
-

Persons with Significant Control

2
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 CLEARLIFE LIMITED

CLEARLIFE LIMITED is an(a) Active company incorporated on 12/11/2007 with the registered office located at C/O Moore (South) Llp Suite 3, Second Floor, Friary Court, 13 - 21 High Street, Guildford GU1 3DG. There are currently 4 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 CLEARLIFE LIMITED?

toggle

CLEARLIFE LIMITED is currently Active. It was registered on 12/11/2007 .

Where is CLEARLIFE LIMITED located?

toggle

CLEARLIFE LIMITED is registered at C/O Moore (South) Llp Suite 3, Second Floor, Friary Court, 13 - 21 High Street, Guildford GU1 3DG.

What does CLEARLIFE LIMITED do?

toggle

CLEARLIFE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CLEARLIFE LIMITED?

toggle

The latest filing was on 25/11/2025: Confirmation statement made on 2025-11-12 with updates.