CLEARVIEW INTELLIGENCE LIMITED

CLEARVIEW INTELLIGENCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCLEARVIEW INTELLIGENCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02135788
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLEARVIEW INTELLIGENCE LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is CLEARVIEW INTELLIGENCE LIMITED located?

    Registered Office Address
    Aurora House Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CLEARVIEW INTELLIGENCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOLDEN RIVER TRAFFIC LIMITEDSep 21, 1987Sep 21, 1987
    ATOMJET LIMITEDMay 29, 1987May 29, 1987

    What are the latest accounts for CLEARVIEW INTELLIGENCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CLEARVIEW INTELLIGENCE LIMITED?

    Last Confirmation Statement Made Up ToNov 24, 2025
    Next Confirmation Statement DueDec 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 24, 2024
    OverdueNo

    What are the latest filings for CLEARVIEW INTELLIGENCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    25 pagesAA

    Confirmation statement made on Nov 24, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    26 pagesAA

    Full accounts made up to Mar 31, 2022

    26 pagesAA

    Confirmation statement made on Nov 24, 2022 with no updates

    3 pagesCS01

    Change of details for Clearview Intelligence Group Limited as a person with significant control on Oct 01, 2018

    2 pagesPSC05

    Director's details changed for Mr Andrew Salotti on Nov 01, 2022

    2 pagesCH01

    Director's details changed for Mr Nicholas Anthony Lanigan on Nov 01, 2022

    2 pagesCH01

    Full accounts made up to Mar 31, 2021

    27 pagesAA

    Confirmation statement made on Nov 24, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Ian Smith as a secretary on Oct 27, 2021

    2 pagesAP03

    Termination of appointment of Ian Michael Wood-Smith as a secretary on Oct 27, 2021

    1 pagesTM02

    Full accounts made up to Mar 31, 2020

    25 pagesAA

    Confirmation statement made on Nov 24, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Salotti as a director on Jan 22, 2020

    2 pagesAP01

    Full accounts made up to Mar 31, 2019

    31 pagesAA

    Termination of appointment of Wayne Stant as a director on Nov 29, 2019

    1 pagesTM01

    Confirmation statement made on Nov 24, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Ian Smith as a director on Nov 18, 2019

    2 pagesAP01

    Full accounts made up to Mar 31, 2018

    30 pagesAA

    Confirmation statement made on Nov 24, 2018 with no updates

    3 pagesCS01

    Registered office address changed from A4 Telford Road Bicester Oxfordshire OX26 4LD to Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW on Aug 22, 2018

    1 pagesAD01

    Full accounts made up to Mar 31, 2017

    30 pagesAA

    Confirmation statement made on Nov 24, 2017 with no updates

    3 pagesCS01

    Who are the officers of CLEARVIEW INTELLIGENCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Ian
    Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    England
    Secretary
    Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    England
    289577810001
    LANIGAN, Nicholas Anthony
    Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    England
    Director
    Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    England
    United KingdomBritishManaging Director146313270001
    SALOTTI, Andrew
    Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    England
    Director
    Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    England
    ScotlandBritishClient Relationship Director266447150002
    SMITH, Ian
    Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    England
    Director
    Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    England
    EnglandBritishCompany Director60865650002
    DALGLEISH, Michael John
    Foxcombe Rise
    Foxcombe Drive Boars Hill
    OX1 5DN Oxford
    Oxfordshire
    Secretary
    Foxcombe Rise
    Foxcombe Drive Boars Hill
    OX1 5DN Oxford
    Oxfordshire
    AustralianCompany Director25311010001
    GRIFFITH, David Richard
    49 Gally Hill Road
    GU52 6QE Church Crookham
    Hampshire
    Secretary
    49 Gally Hill Road
    GU52 6QE Church Crookham
    Hampshire
    BritishChartered Accountant112406040001
    HEAL, John Christopher William
    71 London Road
    LE67 3JB Coalville
    Leicestershire
    Secretary
    71 London Road
    LE67 3JB Coalville
    Leicestershire
    BritishProjects Manager43635740001
    KING, Richard Philip
    Blottings 19 William Smith Close
    Churchill
    OX7 6QS Chipping Norton
    Oxfordshire
    Secretary
    Blottings 19 William Smith Close
    Churchill
    OX7 6QS Chipping Norton
    Oxfordshire
    BritishDirector57545730001
    STEELE, Robert Ian
    125 Broadmarsh Lane
    Freeland
    OX8 8QP Witney
    Oxfordshire
    Secretary
    125 Broadmarsh Lane
    Freeland
    OX8 8QP Witney
    Oxfordshire
    British18346540001
    WOOD-SMITH, Ian Michael
    London Street
    RG1 4QW Reading
    1
    Berks
    United Kingdom
    Secretary
    London Street
    RG1 4QW Reading
    1
    Berks
    United Kingdom
    British122318890001
    OXFORD COMPANY SERVICES LTD
    8 King Edward Street
    OX1 4HL Oxford
    Oxon
    Secretary
    8 King Edward Street
    OX1 4HL Oxford
    Oxon
    32988700001
    ADAMS, Kevin Donald
    Sequoia House
    Wych Hill
    GU22 0EX Guildford
    Surrey
    Director
    Sequoia House
    Wych Hill
    GU22 0EX Guildford
    Surrey
    EnglandBritishBusinessman127535460001
    BAUL, Michael Antony
    10 Rose Drive
    NN13 6NU Brackley
    Northamptonshire
    Director
    10 Rose Drive
    NN13 6NU Brackley
    Northamptonshire
    BritishDirector70729710002
    BURTON, Andrew Maurice
    Telford Road
    OX26 4LD Bicester
    A4
    Oxfordshire
    United Kingdom
    Director
    Telford Road
    OX26 4LD Bicester
    A4
    Oxfordshire
    United Kingdom
    EnglandBritishCompany Director139200750001
    CASSELL, Peter
    Sandy Mount 40 Desford Road
    Kirby Muxloe
    LE9 9BD Leicester
    Leicestershire
    Director
    Sandy Mount 40 Desford Road
    Kirby Muxloe
    LE9 9BD Leicester
    Leicestershire
    BritishAdministrator13007440001
    COLLEY, Richard Gwyn
    20 Church Street
    Wellesbourne
    CV35 9LS Warwick
    Yew Tree House
    Warwickshire
    England
    Director
    20 Church Street
    Wellesbourne
    CV35 9LS Warwick
    Yew Tree House
    Warwickshire
    England
    EnglandBritishFinance Director116469150002
    DALGLEISH, Michael John
    Foxcombe Rise
    Foxcombe Drive Boars Hill
    OX1 5DN Oxford
    Oxfordshire
    Director
    Foxcombe Rise
    Foxcombe Drive Boars Hill
    OX1 5DN Oxford
    Oxfordshire
    EnglandAustralianEngineer25311010001
    DOWN, Kevin Gary
    9 Churchill Way
    NN13 7EJ Brackley
    Northamptonshire
    Director
    9 Churchill Way
    NN13 7EJ Brackley
    Northamptonshire
    BritishField Services Manager76811300002
    ELLIS, Trevor Michael
    Corner House
    Ickford Road
    HP18 9HN Shabbington Aylesbury
    Buckinghamshire
    Director
    Corner House
    Ickford Road
    HP18 9HN Shabbington Aylesbury
    Buckinghamshire
    BritishSales And Marketing Director97962270001
    FIGG, Roderick Maurice
    11 Centenary Close
    SO41 6GB Sway
    Hampshire
    Director
    11 Centenary Close
    SO41 6GB Sway
    Hampshire
    BritishManager94736670001
    GREENE, Bernard Richard
    Maryland
    Hedsor Road
    SL8 5DH Bourne End
    Buckinghamshire
    Director
    Maryland
    Hedsor Road
    SL8 5DH Bourne End
    Buckinghamshire
    EnglandBritishBusiness Group Director59453780001
    GRIFFITH, David Richard
    49 Gally Hill Road
    GU52 6QE Church Crookham
    Hampshire
    Director
    49 Gally Hill Road
    GU52 6QE Church Crookham
    Hampshire
    United KingdomBritishChartered Accountant112406040001
    HEAL, John Christopher William
    71 London Road
    LE67 3JB Coalville
    Leicestershire
    Director
    71 London Road
    LE67 3JB Coalville
    Leicestershire
    EnglandBritishProjects Director43635740001
    HODGSON, Simon
    45 Butts Hill Road
    Woodley
    RG5 4NJ Reading
    Berkshire
    Director
    45 Butts Hill Road
    Woodley
    RG5 4NJ Reading
    Berkshire
    United KingdomBritishAccountant6848030002
    HOOSE, Neil
    5 Cheney Gardens
    Middleton Cheney
    OX17 2ST Banbury
    Oxfordshire
    Director
    5 Cheney Gardens
    Middleton Cheney
    OX17 2ST Banbury
    Oxfordshire
    EnglandBritishTechnical Director43635940001
    KING, Richard Philip
    Blottings 19 William Smith Close
    Churchill
    OX7 6QS Chipping Norton
    Oxfordshire
    Director
    Blottings 19 William Smith Close
    Churchill
    OX7 6QS Chipping Norton
    Oxfordshire
    EnglandBritishDirector57545730001
    MOLE, Alan David
    8 Painters Close
    Bloxham
    OX15 4QY Banbury
    Oxfordshire
    Director
    8 Painters Close
    Bloxham
    OX15 4QY Banbury
    Oxfordshire
    BritishSales Director13810410001
    O'GARR, Derek John
    3 Cloverbank
    Kings Worthy
    SO23 7TP Winchester
    Hampshire
    Director
    3 Cloverbank
    Kings Worthy
    SO23 7TP Winchester
    Hampshire
    EnglandBritishDirector70730120001
    RODGERS, Martin John
    6 Talisman Business Centre
    Talisman Road
    OX26 6HR Bicester
    Oxfordshire
    Director
    6 Talisman Business Centre
    Talisman Road
    OX26 6HR Bicester
    Oxfordshire
    EnglandBritishSales Director129007120001
    SOOD, Rajiv
    Telford Road
    OX26 4LD Bicester
    A4
    Oxfordshire
    United Kingdom
    Director
    Telford Road
    OX26 4LD Bicester
    A4
    Oxfordshire
    United Kingdom
    EnglandBritishFinancial Director40258340001
    STANT, Wayne
    Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    England
    Director
    Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    England
    EnglandBritishMarketing Director206811850001
    WARDHAUGH, Martin
    Flat 6 Boughton
    Green Lane
    RG9 1LR Henley On Thames
    Oxfordshire
    Director
    Flat 6 Boughton
    Green Lane
    RG9 1LR Henley On Thames
    Oxfordshire
    United KingdomBritishCompany Director146199460001

    Who are the persons with significant control of CLEARVIEW INTELLIGENCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clearview Intelligence Group Limited
    Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    England
    Apr 06, 2016
    Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number3131861
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0