Company NameClear Books Limited
Company StatusActive
Company Number06636109
CategoryPrivate Limited Company
Incorporation Date2 July 2008(15 years, 10 months ago)
Previous NamesClear Books Limited and Clear Books Plc

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameMrs Jessica Ruth Fouracre
StatusCurrent
Appointed03 June 2014(5 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address184 Shepherds Bush Road
London
W6 7NL
Director NameMrs Jessica Ruth Fouracre
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2016(8 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address184 Shepherds Bush Road
London
W6 7NL
Director NameMr Joseph McLoughlin
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(9 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address184 Shepherds Bush Road
London
W6 7NL
Director NameMr David Brian Carr
Date of BirthNovember 1985 (Born 38 years ago)
NationalityNew Zealander
StatusCurrent
Appointed20 April 2018(9 years, 9 months after company formation)
Appointment Duration6 years
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address184 Shepherds Bush Road
London
W6 7NL
Director NameMr Tim James Walter Fouracre
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address149 Hammersmith Road
Lyric House
London
W14 0QL
Secretary NameMr Tim James Walter Fouracre
NationalityBritish
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Hammersmith Road
Lyric House
London
W14 0QL
Director NameMr Brendan McLoughlin
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Coach House Church Hill
Aldershot
Hampshire
GU12 4RQ
Director NameMr Paul Stephen Maunders
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Coach House Church Hill
Aldershot
Hampshire
GU12 4RQ
Director NameMiss Elizabeth Sarah Fouracre
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(5 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 October 2016)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address149 Hammersmith Road
Lyric House
London
W14 0QL
Director NameMr Philip Charles Cox-Hynd
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2016(8 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address31 Gravel Hill
Henley-On-Thames
RG9 2EF
Director NameMr Philip Andrew Sayers
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(9 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 April 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLyric House 149 Hammersmith Road
West Kensington
London
W14 0QL
Director NameFubra Limited (Corporation)
StatusResigned
Appointed02 July 2008(same day as company formation)
Correspondence AddressClear Books Manor Coach House
Church Hill
Aldershot
Hampshire
GU12 4RQ

Contact

Websitewww.clearbooksplc.com/

Location

Registered Address184 Shepherds Bush Road
London
W6 7NL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1m at £0.0001Tim Fouracre
46.43%
Ordinary
1m at £0.0001Fubra LTD
46.36%
Ordinary
96.8k at £0.0001Shareholder Name Missing
4.46%
Ordinary
59.6k at £0.0001Wakr! Holding Bv
2.75%
Ordinary

Financials

Year2014
Turnover£1,076,037
Gross Profit£868,909
Net Worth£1,173,828
Cash£969,880
Current Liabilities£219,020

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 April 2024 (3 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

24 January 2011Delivered on: 25 January 2011
Persons entitled: Zurich Assurance LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £4,350.
Outstanding

Filing History

14 August 2023Accounts for a small company made up to 31 March 2023 (15 pages)
20 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
3 January 2023Accounts for a small company made up to 31 March 2022 (14 pages)
4 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
5 January 2022Full accounts made up to 31 March 2021 (14 pages)
29 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
29 December 2020Full accounts made up to 31 March 2020 (16 pages)
29 April 2020Purchase of own shares. (3 pages)
27 April 2020Confirmation statement made on 13 April 2020 with updates (4 pages)
23 April 2020Cancellation of shares. Statement of capital on 19 March 2020
  • GBP 218.6266
(4 pages)
20 February 2020Statement by Directors (2 pages)
20 February 2020Statement of capital on 20 February 2020
  • GBP 219.0428
(3 pages)
20 February 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 14/02/2020
(1 page)
20 February 2020Solvency Statement dated 14/02/20 (1 page)
5 February 2020Re-registration of Memorandum and Articles (27 pages)
5 February 2020Certificate of re-registration from Public Limited Company to Private (1 page)
5 February 2020Re-registration from a public company to a private limited company (2 pages)
5 February 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 October 2019Satisfaction of charge 1 in full (1 page)
2 October 2019Termination of appointment of Philip Charles Cox-Hynd as a director on 27 September 2019 (1 page)
23 September 2019Full accounts made up to 31 March 2019 (26 pages)
10 May 2019Confirmation statement made on 13 April 2019 with updates (4 pages)
6 February 2019Cessation of Tim James Walter Fouracre as a person with significant control on 26 August 2018 (1 page)
6 February 2019Notification of Jessica Ruth Fouracre as a person with significant control on 26 August 2018 (2 pages)
8 January 2019Registered office address changed from Lyric House 149 Hammersmith Road West Kensington London W14 0QL to 184 Shepherds Bush Road London W6 7NL on 8 January 2019 (1 page)
23 August 2018Full accounts made up to 31 March 2018 (26 pages)
20 April 2018Termination of appointment of Philip Andrew Sayers as a director on 17 April 2018 (1 page)
20 April 2018Appointment of Mr David Brian Carr as a director on 20 April 2018 (2 pages)
20 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
23 February 2018Appointment of Mr Joseph Mcloughlin as a director on 9 February 2018 (2 pages)
4 October 2017Appointment of Mr Philip Andrew Sayers as a director on 25 September 2017 (2 pages)
4 October 2017Termination of appointment of Tim James Walter Fouracre as a director on 24 September 2017 (1 page)
4 October 2017Termination of appointment of Tim James Walter Fouracre as a director on 24 September 2017 (1 page)
4 October 2017Appointment of Mr Philip Andrew Sayers as a director on 25 September 2017 (2 pages)
2 June 2017Full accounts made up to 31 March 2017 (27 pages)
2 June 2017Full accounts made up to 31 March 2017 (27 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
18 October 2016Appointment of Mr Philip Cox-Hynd as a director on 13 October 2016 (2 pages)
18 October 2016Appointment of Mr Philip Cox-Hynd as a director on 13 October 2016 (2 pages)
17 October 2016Termination of appointment of Elizabeth Sarah Fouracre as a director on 13 October 2016 (1 page)
17 October 2016Appointment of Mrs Jessica Ruth Fouracre as a director on 13 October 2016 (2 pages)
17 October 2016Termination of appointment of Elizabeth Sarah Fouracre as a director on 13 October 2016 (1 page)
17 October 2016Appointment of Mrs Jessica Ruth Fouracre as a director on 13 October 2016 (2 pages)
1 September 2016Full accounts made up to 31 March 2016
  • ANNOTATION Part Rectified pages containing uneccesary material were administratively remove from the accounts on 06/09/2016
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively remove from the accounts on 06/09/2016
(30 pages)
1 September 2016Full accounts made up to 31 March 2016
  • ANNOTATION Part Rectified pages containing uneccesary material were administratively remove from the accounts on 06/09/2016
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively remove from the accounts on 06/09/2016
(30 pages)
11 August 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 219.0428
(5 pages)
11 August 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 219.0428
(5 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 217.5484
(7 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 217.5484
(7 pages)
15 April 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 218.7874
(5 pages)
15 April 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 218.7874
(5 pages)
23 February 2016Auditor's resignation (1 page)
23 February 2016Auditor's resignation (1 page)
29 January 2016Termination of appointment of Paul Stephen Maunders as a director on 19 January 2016 (1 page)
29 January 2016Termination of appointment of Paul Stephen Maunders as a director on 19 January 2016 (1 page)
18 January 2016Statement of capital following an allotment of shares on 31 May 2015
  • GBP 217.5484
(5 pages)
18 January 2016Statement of capital following an allotment of shares on 31 May 2015
  • GBP 217.5484
(5 pages)
12 January 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 30/09/2014
(7 pages)
12 January 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 30/09/2014
(7 pages)
23 November 2015Memorandum and Articles of Association (34 pages)
23 November 2015Memorandum and Articles of Association (34 pages)
28 August 2015Full accounts made up to 31 March 2015 (26 pages)
28 August 2015Full accounts made up to 31 March 2015 (26 pages)
17 August 2015Termination of appointment of Brendan Mcloughlin as a director on 12 August 2015 (1 page)
17 August 2015Termination of appointment of Brendan Mcloughlin as a director on 12 August 2015 (1 page)
27 May 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 217.1289
(4 pages)
27 May 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 217.1289
  • ANNOTATION Clarification a second filed SH01 was registered on 12/01/2016
(5 pages)
27 May 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 217.1289
  • ANNOTATION Clarification a second filed SH01 was registered on 12/01/2016
(5 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 217.112
(8 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 217.112
(8 pages)
10 February 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 217.0211
(5 pages)
10 February 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 217.0211
(5 pages)
23 December 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 244.0403
(5 pages)
23 December 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 244.0403
(5 pages)
23 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 217.02
(5 pages)
23 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 217.02
(5 pages)
24 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 June 2014Full accounts made up to 31 March 2014 (23 pages)
30 June 2014Full accounts made up to 31 March 2014 (23 pages)
11 June 2014Registered office address changed from Masters House 107 Hammersmith Road London W14 0QH on 11 June 2014 (1 page)
11 June 2014Registered office address changed from Masters House 107 Hammersmith Road London W14 0QH on 11 June 2014 (1 page)
3 June 2014Termination of appointment of Tim Fouracre as a secretary (1 page)
3 June 2014Termination of appointment of Tim Fouracre as a secretary (1 page)
3 June 2014Appointment of Mrs Jessica Ruth Fouracre as a secretary (2 pages)
3 June 2014Appointment of Mrs Jessica Ruth Fouracre as a secretary (2 pages)
3 April 2014Appointment of Mr Paul Stephen Maunders as a director (2 pages)
3 April 2014Termination of appointment of Fubra Limited as a director (1 page)
3 April 2014Termination of appointment of Fubra Limited as a director (1 page)
3 April 2014Secretary's details changed for Mr Tim James Walter Fouracre on 1 April 2014 (1 page)
3 April 2014Director's details changed for Mr Tim James Walter Fouracre on 1 April 2014 (2 pages)
3 April 2014Secretary's details changed for Mr Tim James Walter Fouracre on 1 April 2014 (1 page)
3 April 2014Appointment of Mr Brendan Mcloughlin as a director (2 pages)
3 April 2014Appointment of Mr Brendan Mcloughlin as a director (2 pages)
3 April 2014Appointment of Miss Elizabeth Sarah Fouracre as a director (2 pages)
3 April 2014Appointment of Miss Elizabeth Sarah Fouracre as a director (2 pages)
3 April 2014Director's details changed for Mr Tim James Walter Fouracre on 1 April 2014 (2 pages)
3 April 2014Appointment of Mr Paul Stephen Maunders as a director (2 pages)
3 April 2014Secretary's details changed for Mr Tim James Walter Fouracre on 1 April 2014 (1 page)
3 April 2014Director's details changed for Mr Tim James Walter Fouracre on 1 April 2014 (2 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 211.03
(5 pages)
2 April 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 211.03
(3 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 211.03
(5 pages)
2 April 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 211.03
(3 pages)
9 September 2013Re-registration of Memorandum and Articles (34 pages)
9 September 2013Re-registration from a private company to a public company (5 pages)
9 September 2013Balance Sheet (9 pages)
9 September 2013Auditor's report (1 page)
9 September 2013Auditor's statement (1 page)
9 September 2013Re-registration of Memorandum and Articles (34 pages)
9 September 2013Certificate of re-registration from Private to Public Limited Company (1 page)
9 September 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 September 2013Balance Sheet (9 pages)
9 September 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 September 2013Re-registration from a private company to a public company (5 pages)
9 September 2013Auditor's statement (1 page)
9 September 2013Certificate of re-registration from Private to Public Limited Company (1 page)
9 September 2013Auditor's report (1 page)
18 July 2013Statement of capital on 18 July 2013
  • GBP 201.60
(4 pages)
18 July 2013Statement of capital on 18 July 2013
  • GBP 201.60
(4 pages)
12 July 2013Solvency statement dated 05/07/13 (2 pages)
12 July 2013Resolutions
  • RES13 ‐ Reduce share prem a/c 05/07/2013
(2 pages)
12 July 2013Statement by directors (2 pages)
12 July 2013Statement by directors (2 pages)
12 July 2013Resolutions
  • RES13 ‐ Reduce share prem a/c 05/07/2013
(2 pages)
12 July 2013Solvency statement dated 05/07/13 (2 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 April 2013Sub-division of shares on 19 March 2013 (5 pages)
11 April 2013Resolutions
  • RES13 ‐ Subdivision of shares 19/03/2013
(1 page)
11 April 2013Resolutions
  • RES13 ‐ Subdivision of shares 19/03/2013
(1 page)
11 April 2013Sub-division of shares on 19 March 2013 (5 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 October 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 200
(3 pages)
3 October 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 200
(3 pages)
3 October 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 200
(3 pages)
2 October 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 190
(3 pages)
2 October 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 190
(3 pages)
20 June 2012Form 123 14/06/12 to increase share capital (1 page)
20 June 2012Form 123 14/06/12 to increase share capital (1 page)
20 June 2012Resolutions
  • RES13 ‐ Authorised share capital increased 14/06/2012
(1 page)
20 June 2012Resolutions
  • RES13 ‐ Authorised share capital increased 14/06/2012
(1 page)
24 April 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
2 April 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 July 2011Registered office address changed from Manor Coach House Church Hill Aldershot Hampshire GU12 4RQ United Kingdom on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Manor Coach House Church Hill Aldershot Hampshire GU12 4RQ United Kingdom on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Manor Coach House Church Hill Aldershot Hampshire GU12 4RQ United Kingdom on 5 July 2011 (1 page)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2010Director's details changed for Fubra Limited on 2 July 2010 (2 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Fubra Limited on 2 July 2010 (2 pages)
5 July 2010Director's details changed for Fubra Limited on 2 July 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 September 2009Gbp nc 2/100000\09/09/09 (2 pages)
10 September 2009Gbp nc 2/100000\09/09/09 (2 pages)
7 July 2009Return made up to 02/07/09; full list of members (4 pages)
7 July 2009Return made up to 02/07/09; full list of members (4 pages)
8 August 2008Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page)
8 August 2008Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page)
2 July 2008Incorporation (13 pages)
2 July 2008Incorporation (13 pages)