Company NameClear Learning Ltd
Company StatusDissolved
Company Number05710332
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 1 month ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Piers Chead
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Birchington Road
London
N8 8HP
Director NameMr John Andrew Davis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed17 February 2012(6 years after company formation)
Appointment Duration8 years, 11 months (closed 26 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Birchington Road
London
N8 8HP
Secretary NameMrs Margaret Chead
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleSecretary
Correspondence Address28 Denison Close
London
N2 0JT
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Contact

Websitewww.clearlearning.co.uk

Location

Registered Address27 Birchington Road
London
N8 8HP
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,583,939
Cash£12,673
Current Liabilities£2,272,760

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

7 January 2011Delivered on: 13 January 2011
Satisfied on: 8 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
6 May 2016Accounts for a small company made up to 31 July 2015 (6 pages)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
8 January 2016Satisfaction of charge 1 in full (1 page)
8 May 2015Accounts for a small company made up to 31 July 2014 (6 pages)
27 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
27 March 2015Director's details changed for Mr Piers Chead on 15 February 2015 (2 pages)
24 April 2014Accounts for a small company made up to 31 July 2013 (6 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(5 pages)
8 May 2013Accounts for a small company made up to 31 July 2012 (6 pages)
4 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
22 August 2012Auditor's resignation (1 page)
17 August 2012Auditor's resignation (2 pages)
3 May 2012Accounts for a small company made up to 31 July 2011 (8 pages)
21 February 2012Appointment of John Davis as a director (2 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
16 August 2011Previous accounting period extended from 31 December 2010 to 31 July 2011 (1 page)
13 July 2011Registered office address changed from 130-132 Old Street London EC1V 9PQ England on 13 July 2011 (1 page)
1 June 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
3 March 2011Registered office address changed from 15 Bunhill Row London EC1Y8LP England on 3 March 2011 (1 page)
3 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
3 March 2011Registered office address changed from 15 Bunhill Row London EC1Y8LP England on 3 March 2011 (1 page)
13 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
12 May 2010Registered office address changed from 1St Floor 205-207 City Road London EC1V 1QE on 12 May 2010 (1 page)
17 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
15 January 2010Register inspection address has been changed (1 page)
14 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 December 2009Termination of appointment of Margaret Chead as a secretary (1 page)
9 April 2009Return made up to 15/02/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
30 May 2008Return made up to 15/02/08; full list of members (3 pages)
7 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 April 2007Return made up to 15/02/07; full list of members (2 pages)
27 March 2007Registered office changed on 27/03/07 from: 205 city road london N1 (1 page)
10 March 2006New secretary appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006Registered office changed on 10/03/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Secretary resigned (1 page)
15 February 2006Incorporation (8 pages)