CLEARVIEW INTELLIGENCE GROUP LIMITED

Register to unlock more data on OkredoRegister

CLEARVIEW INTELLIGENCE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03131861

Incorporation date

23/11/1995

Size

Group

Contacts

Registered address

Registered address

Aurora House Deltic Avenue, Rooksley, Milton Keynes MK13 8LWCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1995)
dot icon17/01/2026
Confirmation statement made on 2025-11-23 with no updates
dot icon30/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon25/11/2024
Confirmation statement made on 2024-11-23 with updates
dot icon21/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon29/11/2023
Confirmation statement made on 2023-11-23 with updates
dot icon23/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon22/08/2023
Statement of capital following an allotment of shares on 2023-08-10
dot icon02/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon24/11/2022
Director's details changed for Mr Andrew Salotti on 2021-11-02
dot icon24/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon30/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon06/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon17/11/2021
Appointment of Mr Ian Smith as a secretary on 2021-10-27
dot icon16/11/2021
Termination of appointment of Ian Michael Wood-Smith as a secretary on 2021-10-27
dot icon15/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon24/01/2020
Appointment of Mr Andrew Salotti as a director on 2020-01-22
dot icon24/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon29/11/2019
Termination of appointment of Wayne Stant as a director on 2019-11-29
dot icon27/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon04/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon23/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon22/08/2018
Appointment of Mr William George Abbatt as a director on 2018-06-06
dot icon22/08/2018
Registered office address changed from A4 Telford Road Bicester Oxfordshire OX26 4LD to Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW on 2018-08-22
dot icon29/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon24/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon06/04/2017
Termination of appointment of Rajiv Sood as a director on 2017-03-31
dot icon09/01/2017
Termination of appointment of Andrew Maurice Burton as a director on 2016-12-31
dot icon08/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon24/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon19/04/2016
Appointment of Mr Rajiv Sood as a director on 2016-03-14
dot icon06/04/2016
Appointment of Mr Wayne Stant as a director on 2016-03-14
dot icon11/02/2016
Certificate of change of name
dot icon25/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon05/08/2015
Group of companies' accounts made up to 2015-03-31
dot icon24/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon01/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon19/05/2014
Auditor's resignation
dot icon05/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon23/10/2013
Resolutions
dot icon18/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon12/08/2013
Statement of capital on 2013-08-12
dot icon12/08/2013
Solvency statement dated 05/08/13
dot icon12/08/2013
Statement by directors
dot icon12/08/2013
Resolutions
dot icon28/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon09/08/2012
Group of companies' accounts made up to 2012-03-31
dot icon01/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon01/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon01/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon01/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/04/2012
Statement of capital following an allotment of shares on 2012-03-30
dot icon17/04/2012
Termination of appointment of Hilary Jones as a director
dot icon04/04/2012
Memorandum and Articles of Association
dot icon04/04/2012
Resolutions
dot icon20/02/2012
Termination of appointment of Nigel Howe as a director
dot icon16/02/2012
Appointment of Mr Ian Smith as a director
dot icon20/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon06/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon28/09/2011
Termination of appointment of Jonathan Wood as a director
dot icon20/09/2011
Termination of appointment of Simon Hodgson as a director
dot icon18/01/2011
Annual return made up to 2010-11-23 with full list of shareholders
dot icon06/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon06/12/2010
Director's details changed for Mr Nigel Howe on 2010-12-01
dot icon06/12/2010
Director's details changed for Mr Andrew Maurice Burton on 2010-12-01
dot icon10/09/2010
Secretary's details changed for Mr Ian Michael Wood Smith on 2010-08-02
dot icon10/09/2010
Registered office address changed from 6 Talisman Business Centre Talisman Road Bicester Oxfordshire OX26 6HR on 2010-09-10
dot icon26/05/2010
Appointment of Mr Nicholas Anthony Lanigan as a director
dot icon25/05/2010
Appointment of Ms Hilary Jones as a director
dot icon24/05/2010
Appointment of Mr Jonathon Ross Wood as a director
dot icon03/02/2010
Group of companies' accounts made up to 2009-03-31
dot icon09/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon09/12/2009
Director's details changed for Sir John Madejski on 2009-11-23
dot icon09/12/2009
Director's details changed for Simon Hodgson on 2009-11-23
dot icon20/10/2009
Termination of appointment of Rajiv Sood as a director
dot icon20/10/2009
Termination of appointment of Martin Rodgers as a director
dot icon20/10/2009
Termination of appointment of Nicholas Lanigan as a director
dot icon20/10/2009
Appointment of Sir John Madejski as a director
dot icon20/10/2009
Appointment of Mr Nicholas Anthony Lanigan as a director
dot icon19/10/2009
Appointment of Mr Rajiv Sood as a director
dot icon19/10/2009
Appointment of Mr Martin John Rodgers as a director
dot icon01/10/2009
Appointment terminated director richard colley
dot icon01/10/2009
Appointment terminated director kevin adams
dot icon08/09/2009
Resolutions
dot icon24/03/2009
Appointment terminated director william alexander
dot icon03/02/2009
Return made up to 23/11/08; full list of members
dot icon02/02/2009
Director's change of particulars / william alexander / 30/01/2009
dot icon02/02/2009
Director's change of particulars / richard colley / 30/01/2009
dot icon20/08/2008
Group of companies' accounts made up to 2008-03-31
dot icon05/02/2008
Return made up to 23/11/07; full list of members
dot icon05/02/2008
New director appointed
dot icon21/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon16/07/2007
Ad 11/06/07--------- £ si 313565@1=313565 £ ic 371822/685387
dot icon26/04/2007
Director resigned
dot icon16/01/2007
Director resigned
dot icon19/12/2006
Return made up to 23/11/06; full list of members
dot icon19/12/2006
Director's particulars changed
dot icon07/12/2006
Director resigned
dot icon27/10/2006
Director's particulars changed
dot icon27/10/2006
New director appointed
dot icon13/10/2006
Particulars of mortgage/charge
dot icon26/09/2006
Declaration of satisfaction of mortgage/charge
dot icon24/08/2006
Particulars of mortgage/charge
dot icon24/08/2006
Registered office changed on 24/08/06 from: churchill road bicester oxfordshire OX26 4XT
dot icon21/08/2006
Group of companies' accounts made up to 2006-03-31
dot icon03/08/2006
New director appointed
dot icon25/05/2006
Certificate of change of name
dot icon25/04/2006
Director's particulars changed
dot icon07/04/2006
Ad 31/03/06--------- £ si 165550@1=165550 £ ic 206272/371822
dot icon09/02/2006
Director resigned
dot icon07/02/2006
Director resigned
dot icon19/12/2005
New director appointed
dot icon19/12/2005
New director appointed
dot icon19/12/2005
Location of register of members
dot icon19/12/2005
Location of register of directors' interests
dot icon19/12/2005
Return made up to 23/11/05; full list of members
dot icon25/11/2005
Secretary resigned
dot icon24/11/2005
New director appointed
dot icon18/10/2005
Ad 10/08/05--------- £ si 91672@1=91672 £ ic 114600/206272
dot icon18/10/2005
Nc inc already adjusted 08/07/05
dot icon18/10/2005
Resolutions
dot icon18/10/2005
Resolutions
dot icon11/10/2005
Group of companies' accounts made up to 2005-03-31
dot icon18/08/2005
Particulars of mortgage/charge
dot icon18/08/2005
Particulars of mortgage/charge
dot icon29/06/2005
Director's particulars changed
dot icon20/04/2005
Memorandum and Articles of Association
dot icon12/04/2005
Resolutions
dot icon12/04/2005
Resolutions
dot icon12/04/2005
Resolutions
dot icon12/04/2005
Resolutions
dot icon12/04/2005
Resolutions
dot icon12/04/2005
Ad 19/01/05--------- £ si 13752@1=13752 £ ic 100848/114600
dot icon12/04/2005
Ad 17/01/05--------- £ si 43548@1=43548 £ ic 57300/100848
dot icon05/02/2005
Registered office changed on 05/02/05 from: 2 kings hill avenue kings hill west malling kent ME19 4AW
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon30/12/2004
Return made up to 23/11/04; full list of members
dot icon16/12/2004
New director appointed
dot icon04/11/2004
Director's particulars changed
dot icon30/10/2004
New director appointed
dot icon14/06/2004
New director appointed
dot icon07/06/2004
Director resigned
dot icon19/01/2004
New secretary appointed
dot icon07/01/2004
Return made up to 23/11/03; full list of members
dot icon19/12/2003
Particulars of mortgage/charge
dot icon13/11/2003
Director resigned
dot icon04/11/2003
Full accounts made up to 2003-03-31
dot icon04/11/2003
Full accounts made up to 2002-03-31
dot icon23/10/2003
£ ic 307246/57246 11/07/03 £ sr 250000@1=250000
dot icon20/10/2003
Ad 11/07/03--------- £ si 43548@1=43548 £ ic 263698/307246
dot icon20/10/2003
Ad 11/07/03--------- £ si 2551@1=2551 £ ic 261147/263698
dot icon20/10/2003
Ad 11/07/03--------- £ si 3112@1=3112 £ ic 258035/261147
dot icon20/10/2003
Memorandum and Articles of Association
dot icon20/10/2003
Nc inc already adjusted 11/07/03
dot icon20/10/2003
Resolutions
dot icon20/10/2003
Resolutions
dot icon20/10/2003
Resolutions
dot icon20/10/2003
Resolutions
dot icon20/10/2003
Resolutions
dot icon20/10/2003
Resolutions
dot icon20/10/2003
Resolutions
dot icon20/09/2003
New director appointed
dot icon29/07/2003
Particulars of mortgage/charge
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon24/07/2003
Director resigned
dot icon24/07/2003
Director resigned
dot icon24/07/2003
Director resigned
dot icon05/07/2003
Return made up to 23/11/02; change of members
dot icon05/07/2003
Director resigned
dot icon07/02/2003
Director resigned
dot icon07/02/2003
Delivery ext'd 3 mth 31/03/02
dot icon04/12/2002
Director resigned
dot icon16/11/2002
Director resigned
dot icon08/08/2002
New director appointed
dot icon24/04/2002
New director appointed
dot icon06/02/2002
Return made up to 23/11/01; change of members
dot icon28/01/2002
Nc inc already adjusted 12/12/01
dot icon28/01/2002
Resolutions
dot icon28/01/2002
Resolutions
dot icon28/01/2002
Resolutions
dot icon28/01/2002
Resolutions
dot icon06/12/2001
Particulars of mortgage/charge
dot icon03/12/2001
Registered office changed on 03/12/01 from: 42 eldon way paddock wood tonbridge kent TN12 6BE
dot icon13/09/2001
Full accounts made up to 2001-03-31
dot icon15/06/2001
Return made up to 23/11/00; full list of members; amend
dot icon19/02/2001
Return made up to 23/11/00; full list of members
dot icon16/02/2001
Declaration of satisfaction of mortgage/charge
dot icon16/02/2001
Secretary resigned
dot icon29/01/2001
New director appointed
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon18/01/2001
New secretary appointed
dot icon04/01/2001
Full accounts made up to 2000-03-31
dot icon02/01/2001
New director appointed
dot icon23/11/2000
Ad 08/11/00--------- £ si 204@1=204 £ ic 257831/258035
dot icon23/11/2000
Nc inc already adjusted 15/11/00
dot icon23/11/2000
Resolutions
dot icon23/11/2000
Resolutions
dot icon29/12/1999
Return made up to 23/11/99; full list of members
dot icon24/11/1999
Registered office changed on 24/11/99 from: unit 2A canal side works leverton road retford nottinghamshire DN22 6QF
dot icon08/08/1999
Full accounts made up to 1999-03-31
dot icon01/08/1999
Director resigned
dot icon30/07/1999
Resolutions
dot icon30/07/1999
Resolutions
dot icon30/07/1999
Resolutions
dot icon30/07/1999
Resolutions
dot icon30/07/1999
S-div 21/07/99
dot icon30/07/1999
Ad 21/07/99--------- £ si 251531@1=251531 £ ic 6300/257831
dot icon30/07/1999
£ nc 6300/257831 21/07/99
dot icon17/02/1999
New director appointed
dot icon26/01/1999
Director's particulars changed
dot icon12/01/1999
Full accounts made up to 1998-03-31
dot icon07/12/1998
Return made up to 23/11/98; full list of members
dot icon29/10/1998
Particulars of mortgage/charge
dot icon20/02/1998
Resolutions
dot icon20/02/1998
Resolutions
dot icon20/02/1998
Resolutions
dot icon20/02/1998
£ nc 5000/6300 28/01/98
dot icon20/02/1998
Ad 28/01/98--------- £ si 13@100=1300 £ ic 50/1350
dot icon20/02/1998
New director appointed
dot icon03/02/1998
New director appointed
dot icon03/12/1997
Return made up to 23/11/97; full list of members
dot icon20/11/1997
Secretary resigned
dot icon20/11/1997
New secretary appointed;new director appointed
dot icon24/09/1997
Accounts for a small company made up to 1997-03-31
dot icon22/07/1997
Registered office changed on 22/07/97 from: roe lane farm everton doncaster dn 10 5DA
dot icon03/12/1996
Return made up to 23/11/96; full list of members
dot icon10/07/1996
Accounting reference date extended from 31/12/96 to 31/03/97
dot icon25/03/1996
Accounting reference date notified as 31/12
dot icon25/03/1996
New director appointed
dot icon25/03/1996
New secretary appointed
dot icon25/03/1996
Secretary resigned
dot icon22/12/1995
Resolutions
dot icon22/12/1995
Resolutions
dot icon22/12/1995
Resolutions
dot icon22/12/1995
Resolutions
dot icon22/12/1995
Resolutions
dot icon23/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howe, Nigel
Director
11/07/2003 - 20/02/2012
36
Burton, Andrew Maurice
Director
10/08/2005 - 31/12/2016
8
Alexander, William, Dr
Director
01/06/2006 - 19/02/2009
1
Sood, Rajiv
Director
01/10/2009 - 01/10/2009
13
Sood, Rajiv
Director
14/03/2016 - 31/03/2017
13

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 CLEARVIEW INTELLIGENCE GROUP LIMITED

CLEARVIEW INTELLIGENCE GROUP LIMITED is an(a) Active company incorporated on 23/11/1995 with the registered office located at Aurora House Deltic Avenue, Rooksley, Milton Keynes MK13 8LW. There are currently 6 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 CLEARVIEW INTELLIGENCE GROUP LIMITED?

toggle

CLEARVIEW INTELLIGENCE GROUP LIMITED is currently Active. It was registered on 23/11/1995 .

Where is CLEARVIEW INTELLIGENCE GROUP LIMITED located?

toggle

CLEARVIEW INTELLIGENCE GROUP LIMITED is registered at Aurora House Deltic Avenue, Rooksley, Milton Keynes MK13 8LW.

What does CLEARVIEW INTELLIGENCE GROUP LIMITED do?

toggle

CLEARVIEW INTELLIGENCE GROUP LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for CLEARVIEW INTELLIGENCE GROUP LIMITED?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2025-11-23 with no updates.