CLEARLY LOANS LIMITED

Register to unlock more data on OkredoRegister

CLEARLY LOANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08054826

Incorporation date

02/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wisteria Grange Barn, Pikes End, Pinner, London HA5 2EXCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2012)
dot icon13/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon19/03/2026
Director's details changed for Mr Matthew John Tristram on 2026-03-10
dot icon18/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon11/04/2025
Director's details changed for Mr Matthew John Tristram on 2024-09-15
dot icon11/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon14/09/2024
Total exemption full accounts made up to 2024-05-31
dot icon04/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon04/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon20/04/2023
Director's details changed for Mr Samuel Carleton Busfield on 2023-04-18
dot icon22/09/2022
Total exemption full accounts made up to 2022-05-31
dot icon26/08/2022
Change of details for Mr Garry Patrick Monaghan as a person with significant control on 2016-04-06
dot icon05/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon15/03/2022
Amended total exemption full accounts made up to 2021-05-31
dot icon20/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon05/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon02/10/2020
Unaudited abridged accounts made up to 2020-05-31
dot icon04/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon30/09/2019
Amended total exemption full accounts made up to 2019-05-31
dot icon12/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon01/11/2017
Director's details changed for Mr Matthew John Tristram on 2017-10-23
dot icon01/11/2017
Director's details changed for Mr Samuel Carleton Busfield on 2017-10-20
dot icon19/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon15/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon20/09/2016
Total exemption full accounts made up to 2016-05-31
dot icon01/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon04/04/2016
Secretary's details changed for Wisteria Registrars Limited on 2016-04-04
dot icon31/03/2016
Director's details changed for Mr Garry Patrick Monaghan on 2016-02-26
dot icon31/03/2016
Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG to Wisteria Grange Barn Pikes End Pinner London HA5 2EX on 2016-03-31
dot icon29/02/2016
Total exemption full accounts made up to 2015-05-31
dot icon01/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon27/02/2015
Total exemption full accounts made up to 2014-05-31
dot icon14/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon31/01/2014
Total exemption full accounts made up to 2013-05-31
dot icon11/07/2013
Statement of capital following an allotment of shares on 2013-06-20
dot icon11/07/2013
Change of share class name or designation
dot icon11/07/2013
Resolutions
dot icon26/06/2013
Registration of charge 080548260001
dot icon01/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon07/02/2013
Appointment of Mr Samuel Carleton Busfield as a director
dot icon07/02/2013
Appointment of Mr Matthew John Tristram as a director
dot icon25/01/2013
Certificate of change of name
dot icon25/01/2013
Change of name notice
dot icon25/09/2012
Registered office address changed from Wisteria Cavendish House 369 Burnt Oak Broadway Edgware, Middlesex HA8 5AW United Kingdom on 2012-09-25
dot icon10/08/2012
Secretary's details changed for Wisteria Registrars Ltd on 2012-08-02
dot icon02/05/2012
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
31/05/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
20.65K
-
0.00
1.41M
-
2022
4
44.06K
-
0.00
1.25M
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Busfield, Samuel Carleton
Director
01/02/2013 - Present
6
Tristram, Matthew John
Director
01/02/2013 - Present
6
Monaghan, Garry Patrick
Director
02/05/2012 - Present
3

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 CLEARLY LOANS LIMITED

CLEARLY LOANS LIMITED is an(a) Active company incorporated on 02/05/2012 with the registered office located at Wisteria Grange Barn, Pikes End, Pinner, London HA5 2EX. There are currently 3 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 LOANS LIMITED?

toggle

CLEARLY LOANS LIMITED is currently Active. It was registered on 02/05/2012 .

Where is CLEARLY LOANS LIMITED located?

toggle

CLEARLY LOANS LIMITED is registered at Wisteria Grange Barn, Pikes End, Pinner, London HA5 2EX.

What does CLEARLY LOANS LIMITED do?

toggle

CLEARLY LOANS LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for CLEARLY LOANS LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-11 with no updates.