CLEARVIEW INTELLIGENCE LIMITED
Overview
Company Name | CLEARVIEW INTELLIGENCE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02135788 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CLEARVIEW INTELLIGENCE LIMITED?
Company Name | From | Until |
---|---|---|
GOLDEN RIVER TRAFFIC LIMITED | Sep 21, 1987 | Sep 21, 1987 |
ATOMJET LIMITED | May 29, 1987 | May 29, 1987 |
What are the latest accounts for CLEARVIEW INTELLIGENCE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CLEARVIEW INTELLIGENCE LIMITED?
Last Confirmation Statement Made Up To | Nov 24, 2025 |
---|---|
Next Confirmation Statement Due | Dec 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 24, 2024 |
Overdue | No |
What are the latest filings for CLEARVIEW INTELLIGENCE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 24, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 25 pages | AA | ||
Confirmation statement made on Nov 24, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 26 pages | AA | ||
Full accounts made up to Mar 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Nov 24, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Clearview Intelligence Group Limited as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||
Director's details changed for Mr Andrew Salotti on Nov 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Nicholas Anthony Lanigan on Nov 01, 2022 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2021 | 27 pages | AA | ||
Confirmation statement made on Nov 24, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ian Smith as a secretary on Oct 27, 2021 | 2 pages | AP03 | ||
Termination of appointment of Ian Michael Wood-Smith as a secretary on Oct 27, 2021 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2020 | 25 pages | AA | ||
Confirmation statement made on Nov 24, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Salotti as a director on Jan 22, 2020 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2019 | 31 pages | AA | ||
Termination of appointment of Wayne Stant as a director on Nov 29, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 24, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ian Smith as a director on Nov 18, 2019 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2018 | 30 pages | AA | ||
Confirmation statement made on Nov 24, 2018 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Full accounts made up to Mar 31, 2017 | 30 pages | AA | ||
Confirmation statement made on Nov 24, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of CLEARVIEW INTELLIGENCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, Ian | Secretary | Deltic Avenue Rooksley MK13 8LW Milton Keynes Aurora House England | 289577810001 | |||||||
LANIGAN, Nicholas Anthony | Director | Deltic Avenue Rooksley MK13 8LW Milton Keynes Aurora House England | United Kingdom | British | Managing Director | 146313270001 | ||||
SALOTTI, Andrew | Director | Deltic Avenue Rooksley MK13 8LW Milton Keynes Aurora House England | Scotland | British | Client Relationship Director | 266447150002 | ||||
SMITH, Ian | Director | Deltic Avenue Rooksley MK13 8LW Milton Keynes Aurora House England | England | British | Company Director | 60865650002 | ||||
DALGLEISH, Michael John | Secretary | Foxcombe Rise Foxcombe Drive Boars Hill OX1 5DN Oxford Oxfordshire | Australian | Company Director | 25311010001 | |||||
GRIFFITH, David Richard | Secretary | 49 Gally Hill Road GU52 6QE Church Crookham Hampshire | British | Chartered Accountant | 112406040001 | |||||
HEAL, John Christopher William | Secretary | 71 London Road LE67 3JB Coalville Leicestershire | British | Projects Manager | 43635740001 | |||||
KING, Richard Philip | Secretary | Blottings 19 William Smith Close Churchill OX7 6QS Chipping Norton Oxfordshire | British | Director | 57545730001 | |||||
STEELE, Robert Ian | Secretary | 125 Broadmarsh Lane Freeland OX8 8QP Witney Oxfordshire | British | 18346540001 | ||||||
WOOD-SMITH, Ian Michael | Secretary | London Street RG1 4QW Reading 1 Berks United Kingdom | British | 122318890001 | ||||||
OXFORD COMPANY SERVICES LTD | Secretary | 8 King Edward Street OX1 4HL Oxford Oxon | 32988700001 | |||||||
ADAMS, Kevin Donald | Director | Sequoia House Wych Hill GU22 0EX Guildford Surrey | England | British | Businessman | 127535460001 | ||||
BAUL, Michael Antony | Director | 10 Rose Drive NN13 6NU Brackley Northamptonshire | British | Director | 70729710002 | |||||
BURTON, Andrew Maurice | Director | Telford Road OX26 4LD Bicester A4 Oxfordshire United Kingdom | England | British | Company Director | 139200750001 | ||||
CASSELL, Peter | Director | Sandy Mount 40 Desford Road Kirby Muxloe LE9 9BD Leicester Leicestershire | British | Administrator | 13007440001 | |||||
COLLEY, Richard Gwyn | Director | 20 Church Street Wellesbourne CV35 9LS Warwick Yew Tree House Warwickshire England | England | British | Finance Director | 116469150002 | ||||
DALGLEISH, Michael John | Director | Foxcombe Rise Foxcombe Drive Boars Hill OX1 5DN Oxford Oxfordshire | England | Australian | Engineer | 25311010001 | ||||
DOWN, Kevin Gary | Director | 9 Churchill Way NN13 7EJ Brackley Northamptonshire | British | Field Services Manager | 76811300002 | |||||
ELLIS, Trevor Michael | Director | Corner House Ickford Road HP18 9HN Shabbington Aylesbury Buckinghamshire | British | Sales And Marketing Director | 97962270001 | |||||
FIGG, Roderick Maurice | Director | 11 Centenary Close SO41 6GB Sway Hampshire | British | Manager | 94736670001 | |||||
GREENE, Bernard Richard | Director | Maryland Hedsor Road SL8 5DH Bourne End Buckinghamshire | England | British | Business Group Director | 59453780001 | ||||
GRIFFITH, David Richard | Director | 49 Gally Hill Road GU52 6QE Church Crookham Hampshire | United Kingdom | British | Chartered Accountant | 112406040001 | ||||
HEAL, John Christopher William | Director | 71 London Road LE67 3JB Coalville Leicestershire | England | British | Projects Director | 43635740001 | ||||
HODGSON, Simon | Director | 45 Butts Hill Road Woodley RG5 4NJ Reading Berkshire | United Kingdom | British | Accountant | 6848030002 | ||||
HOOSE, Neil | Director | 5 Cheney Gardens Middleton Cheney OX17 2ST Banbury Oxfordshire | England | British | Technical Director | 43635940001 | ||||
KING, Richard Philip | Director | Blottings 19 William Smith Close Churchill OX7 6QS Chipping Norton Oxfordshire | England | British | Director | 57545730001 | ||||
MOLE, Alan David | Director | 8 Painters Close Bloxham OX15 4QY Banbury Oxfordshire | British | Sales Director | 13810410001 | |||||
O'GARR, Derek John | Director | 3 Cloverbank Kings Worthy SO23 7TP Winchester Hampshire | England | British | Director | 70730120001 | ||||
RODGERS, Martin John | Director | 6 Talisman Business Centre Talisman Road OX26 6HR Bicester Oxfordshire | England | British | Sales Director | 129007120001 | ||||
SOOD, Rajiv | Director | Telford Road OX26 4LD Bicester A4 Oxfordshire United Kingdom | England | British | Financial Director | 40258340001 | ||||
STANT, Wayne | Director | Deltic Avenue Rooksley MK13 8LW Milton Keynes Aurora House England | England | British | Marketing Director | 206811850001 | ||||
WARDHAUGH, Martin | Director | Flat 6 Boughton Green Lane RG9 1LR Henley On Thames Oxfordshire | United Kingdom | British | Company Director | 146199460001 |
Who are the persons with significant control of CLEARVIEW INTELLIGENCE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Clearview Intelligence Group Limited | Apr 06, 2016 | Deltic Avenue Rooksley MK13 8LW Milton Keynes Aurora House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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