Company NameClear Architects Limited
DirectorMelanie Clear
Company StatusActive
Company Number05425986
CategoryPrivate Limited Company
Incorporation Date15 April 2005(18 years, 11 months ago)
Previous NameClear Designs Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMs Melanie Clear
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2005(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Studio 38
Church Hill
Loughton
Essex
IG10 1LA
Secretary NameDan Brooks
NationalityBritish
StatusResigned
Appointed15 April 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio, 38
Church Hill
Loughton
Essex
IG10 1LA
Director NameDan Brooks
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(2 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio, 38
Church Hill
Loughton
Essex
IG10 1LA
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitecleardesigns.uk.com

Location

Registered AddressThe Studio
38 Church Hill
Loughton
Essex
IG10 1LA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Shareholders

50 at £1Melanie Clear
50.00%
Ordinary
50 at £1Melanie Clear
50.00%
Ordinary A

Financials

Year2014
Net Worth£34,273
Cash£39,756
Current Liabilities£59,889

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 April 2023 (11 months, 2 weeks ago)
Next Return Due29 April 2024 (1 month from now)

Charges

26 April 2021Delivered on: 28 April 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

31 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
2 May 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
19 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
19 April 2022Director's details changed for Ms Melanie Clear on 19 April 2022 (2 pages)
19 April 2022Change of details for Ms Melanie Clear as a person with significant control on 19 April 2022 (2 pages)
16 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
28 April 2021Registration of charge 054259860001, created on 26 April 2021 (43 pages)
19 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
17 March 2014Company name changed clear designs LIMITED\certificate issued on 17/03/14
  • RES15 ‐ Change company name resolution on 2014-02-14
(2 pages)
17 March 2014Change of name with request to seek comments from relevant body (2 pages)
17 March 2014Change of name with request to seek comments from relevant body (2 pages)
17 March 2014Company name changed clear designs LIMITED\certificate issued on 17/03/14
  • RES15 ‐ Change company name resolution on 2014-02-14
(2 pages)
21 February 2014Change of name notice (2 pages)
21 February 2014Change of name notice (2 pages)
21 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-14
(1 page)
21 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-14
(1 page)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
19 November 2012Termination of appointment of Dan Brooks as a director (1 page)
19 November 2012Termination of appointment of Dan Brooks as a secretary (1 page)
19 November 2012Termination of appointment of Dan Brooks as a director (1 page)
19 November 2012Termination of appointment of Dan Brooks as a secretary (1 page)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
29 June 2011Second filing of AR01 previously delivered to Companies House made up to 15 April 2011 (16 pages)
29 June 2011Second filing of AR01 previously delivered to Companies House made up to 15 April 2011 (16 pages)
10 June 2011RR04 form - cancellation of resolution (2 pages)
10 June 2011RR04 form - cancellation of resolution (2 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 April 2011Director's details changed for Dan Brooks on 1 May 2010 (2 pages)
21 April 2011Director's details changed for Dan Brooks on 1 May 2010 (2 pages)
21 April 2011Annual return made up to 15 April 2011 with a full list of shareholders
  • ANNOTATION A second file AR01 was registered on 29/06/2011
(6 pages)
21 April 2011Director's details changed for Melanie Clear on 1 May 2010 (2 pages)
21 April 2011Director's details changed for Melanie Clear on 1 May 2010 (2 pages)
21 April 2011Director's details changed for Melanie Clear on 1 May 2010 (2 pages)
21 April 2011Director's details changed for Dan Brooks on 1 May 2010 (2 pages)
21 April 2011Annual return made up to 15 April 2011 with a full list of shareholders
  • ANNOTATION A second file AR01 was registered on 29/06/2011
(6 pages)
13 October 2010Change of share class name or designation (1 page)
13 October 2010Change of share class name or designation (1 page)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 May 2010Director's details changed for Dan Brooks on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Melanie Clear on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Melanie Clear on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Melanie Clear on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Dan Brooks on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Dan Brooks on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
27 April 2010Registered office address changed from , 74a High Street, Wanstead, London, E11 2RJ on 27 April 2010 (1 page)
27 April 2010Registered office address changed from , 74a High Street, Wanstead, London, E11 2RJ on 27 April 2010 (1 page)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 June 2009Return made up to 15/04/09; full list of members (4 pages)
2 June 2009Return made up to 15/04/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 June 2008Return made up to 15/04/08; full list of members (4 pages)
4 June 2008Return made up to 15/04/08; full list of members (4 pages)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
18 June 2007Return made up to 15/04/07; full list of members (2 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Return made up to 15/04/07; full list of members (2 pages)
18 June 2007Director's particulars changed (1 page)
21 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 May 2006Return made up to 15/04/06; full list of members
  • 363(C) ‐
(6 pages)
8 May 2006Return made up to 15/04/06; full list of members
  • 363(C) ‐
(6 pages)
26 April 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
26 April 2005New secretary appointed (2 pages)
26 April 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005New secretary appointed (2 pages)
26 April 2005New director appointed (2 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Secretary resigned (1 page)
22 April 2005Director resigned (1 page)
15 April 2005Incorporation (12 pages)
15 April 2005Incorporation (12 pages)