CLEARLY BRANDS LIMITED

Register to unlock more data on OkredoRegister

CLEARLY BRANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11516253

Incorporation date

14/08/2018

Size

Full

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2018)
dot icon04/03/2026
Termination of appointment of Christopher John Lowrie as a director on 2026-02-12
dot icon13/08/2024
Termination of appointment of Graham Philip May as a secretary on 2024-08-01
dot icon09/02/2024
Compulsory strike-off action has been suspended
dot icon06/02/2024
First Gazette notice for compulsory strike-off
dot icon02/02/2024
Termination of appointment of Michael Philip Barnes as a director on 2024-01-30
dot icon29/08/2023
Resolutions
dot icon29/08/2023
Re-registration of Memorandum and Articles
dot icon29/08/2023
Certificate of re-registration from Public Limited Company to Private
dot icon29/08/2023
Re-registration from a public company to a private limited company
dot icon21/08/2023
Confirmation statement made on 2023-08-13 with updates
dot icon18/08/2023
Termination of appointment of David Scott Gallacher as a director on 2023-08-17
dot icon06/09/2022
Resolutions
dot icon30/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon26/07/2022
Full accounts made up to 2021-12-31
dot icon19/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/08/2021
Confirmation statement made on 2021-08-13 with updates
dot icon24/06/2021
Resolutions
dot icon24/06/2021
Re-registration of Memorandum and Articles
dot icon24/06/2021
Balance Sheet
dot icon24/06/2021
Auditor's report
dot icon24/06/2021
Auditor's statement
dot icon24/06/2021
Certificate of re-registration from Private to Public Limited Company
dot icon24/06/2021
Re-registration from a private company to a public company
dot icon08/06/2021
Sub-division of shares on 2021-05-11
dot icon08/06/2021
Resolutions
dot icon08/06/2021
Resolutions
dot icon19/05/2021
Resolutions
dot icon19/05/2021
Statement of capital following an allotment of shares on 2021-05-10
dot icon05/05/2021
Appointment of Graham Philip May as a secretary on 2021-05-01
dot icon05/05/2021
Appointment of Professor Michael Philip Barnes as a director on 2021-05-01
dot icon16/03/2021
Statement of capital following an allotment of shares on 2021-03-08
dot icon09/03/2021
Director's details changed for Scott Gallagher on 2021-03-04
dot icon05/03/2021
Appointment of Scott Gallagher as a director on 2021-03-04
dot icon05/03/2021
Statement of capital following an allotment of shares on 2021-03-04
dot icon13/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon25/06/2020
Second filing of Confirmation Statement dated 13/08/2019
dot icon12/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/06/2020
Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ
dot icon27/05/2020
Change of details for Mr Christopher John Lowrie as a person with significant control on 2019-08-01
dot icon13/05/2020
Statement of capital following an allotment of shares on 2019-08-01
dot icon20/09/2019
13/08/19 Statement of Capital gbp 125.26
dot icon08/03/2019
Statement of capital following an allotment of shares on 2018-11-08
dot icon08/03/2019
Second filing of a statement of capital following an allotment of shares on 2018-10-30
dot icon08/03/2019
Second filing of a statement of capital following an allotment of shares on 2018-10-30
dot icon08/03/2019
Second filing of a statement of capital following an allotment of shares on 2018-10-23
dot icon08/03/2019
Second filing of a statement of capital following an allotment of shares on 2018-09-30
dot icon03/01/2019
Statement of capital following an allotment of shares on 2018-11-08
dot icon03/01/2019
Statement of capital following an allotment of shares on 2018-10-31
dot icon03/01/2019
Statement of capital following an allotment of shares on 2018-10-30
dot icon03/01/2019
Statement of capital following an allotment of shares on 2018-10-23
dot icon03/01/2019
Statement of capital following an allotment of shares on 2018-09-30
dot icon03/01/2019
Statement of capital following an allotment of shares on 2018-09-09
dot icon06/09/2018
Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
dot icon04/09/2018
Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH
dot icon04/09/2018
Current accounting period extended from 2019-08-31 to 2019-12-31
dot icon14/08/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
13/08/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnes, Michael Philip
Director
01/05/2021 - 30/01/2024
60
Lowrie, Christopher John
Director
14/08/2018 - 12/02/2026
11
Gallacher, David Scott
Director
04/03/2021 - 17/08/2023
-
May, Graham Philip
Secretary
01/05/2021 - 01/08/2024
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLEARLY BRANDS LIMITED

CLEARLY BRANDS LIMITED is an(a) Active company incorporated on 14/08/2018 with the registered office located at 73 Cornhill, London EC3V 3QQ. There is currently no 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 CLEARLY BRANDS LIMITED?

toggle

CLEARLY BRANDS LIMITED is currently Active. It was registered on 14/08/2018 .

Where is CLEARLY BRANDS LIMITED located?

toggle

CLEARLY BRANDS LIMITED is registered at 73 Cornhill, London EC3V 3QQ.

What does CLEARLY BRANDS LIMITED do?

toggle

CLEARLY BRANDS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLEARLY BRANDS LIMITED?

toggle

The latest filing was on 04/03/2026: Termination of appointment of Christopher John Lowrie as a director on 2026-02-12.