Company NameMenon & Co Limited
DirectorManoj Purushothaman Menon
Company StatusActive
Company Number06710117
CategoryPrivate Limited Company
Incorporation Date29 September 2008(15 years, 6 months ago)
Previous NameClear Web Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Manoj Purushothaman Menon
Date of BirthMay 1985 (Born 38 years ago)
NationalityIndian
StatusCurrent
Appointed29 September 2008(same day as company formation)
RoleTechnology
Country of ResidenceUnited Kingdom
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMrs Lorraine Sarah Dawson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(same day as company formation)
RoleWriter
Correspondence Address67 The Rise
Sevenoaks
Kent
TN13 1RL
Director NameMr Gary William Fardon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Mellowground
Swindon
Wiltshire
SN25 1QJ
Secretary NameMr Benjamin William Dawson
NationalityBritish
StatusResigned
Appointed29 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address67 The Rise
Sevenoaks
Kent
TN13 1RL

Contact

Websiteclearwebconsulting.co.uk
Email address[email protected]

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

100 at £1Manoj Menon
100.00%
Ordinary

Financials

Year2014
Turnover£38,594
Gross Profit£35,594
Net Worth-£553
Cash£11,101
Current Liabilities£14,358

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return29 September 2023 (6 months ago)
Next Return Due13 October 2024 (6 months, 2 weeks from now)

Filing History

30 September 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
27 June 2023Micro company accounts made up to 30 September 2022 (8 pages)
27 March 2023Micro company accounts made up to 30 September 2021 (8 pages)
16 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
9 November 2021Micro company accounts made up to 30 September 2020 (8 pages)
21 October 2021Micro company accounts made up to 30 September 2019 (8 pages)
18 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
2 November 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
2 November 2020Registered office address changed from 46 Plough Way London SE16 7AB England to 7 Bell Yard London WC2A 2JR on 2 November 2020 (1 page)
26 June 2020Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY to 46 Plough Way London SE16 7AB on 26 June 2020 (1 page)
1 November 2019Micro company accounts made up to 30 September 2018 (7 pages)
7 October 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
10 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
13 August 2018Micro company accounts made up to 30 September 2017 (7 pages)
3 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
(3 pages)
3 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
(3 pages)
13 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
27 July 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
27 July 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
12 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
30 June 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
30 June 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
28 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
28 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
19 August 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
19 August 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
27 July 2015Director's details changed for Mr Manoj Purushothaman Menon on 19 July 2015 (2 pages)
27 July 2015Director's details changed for Mr Manoj Purushothaman Menon on 19 July 2015 (2 pages)
2 October 2014Director's details changed for Mr Manoj Purushothaman Menon on 1 January 2014 (2 pages)
2 October 2014Director's details changed for Mr Manoj Purushothaman Menon on 1 January 2014 (2 pages)
2 October 2014Director's details changed for Mr Manoj Purushothaman Menon on 1 January 2014 (2 pages)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
5 January 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
5 January 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
7 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
7 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
28 May 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
28 May 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
9 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
21 March 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
21 March 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
4 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
30 September 2011Director's details changed for Mr Manoj Purushothaman Menon on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Manoj Purushothaman Menon on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Manoj Purushothaman Menon on 1 September 2011 (2 pages)
5 September 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
5 September 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
18 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
18 October 2010Registered office address changed from Endeavor House 78 Stafford Road Wallington Surrey SM6 9AY on 18 October 2010 (1 page)
18 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
18 October 2010Registered office address changed from Endeavor House 78 Stafford Road Wallington Surrey SM6 9AY on 18 October 2010 (1 page)
27 September 2010Termination of appointment of Benjamin Dawson as a secretary (2 pages)
27 September 2010Termination of appointment of Benjamin Dawson as a secretary (2 pages)
28 April 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
28 April 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
13 November 2009Termination of appointment of Lorraine Dawson as a director (2 pages)
13 November 2009Registered office address changed from 67 the Rise Sevenoaks Kent TN13 1RL on 13 November 2009 (2 pages)
13 November 2009Termination of appointment of Gary Fardon as a director (2 pages)
13 November 2009Termination of appointment of Gary Fardon as a director (2 pages)
13 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (14 pages)
13 November 2009Registered office address changed from 67 the Rise Sevenoaks Kent TN13 1RL on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (14 pages)
13 November 2009Termination of appointment of Lorraine Dawson as a director (2 pages)
29 September 2008Incorporation (16 pages)
29 September 2008Incorporation (16 pages)