CLEA LIMITED
Overview
| Company Name | CLEA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02533929 |
| 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 CLEA LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CLEA LIMITED located?
| Registered Office Address | Regina House 124 Finchley Road NW3 5JS London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLEA LIMITED?
| Company Name | From | Until |
|---|---|---|
| TESTFIND LIMITED | Aug 23, 1990 | Aug 23, 1990 |
What are the latest accounts for CLEA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CLEA LIMITED?
| Last Confirmation Statement Made Up To | Nov 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 24, 2025 |
| Overdue | No |
What are the latest filings for CLEA LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Termination of appointment of Liza-Jane Kelly as a director on Dec 11, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr Craig Norton Tonkin as a director on Nov 28, 2025 | 2 pages | AP01 | ||||||
Confirmation statement made on Nov 24, 2025 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Victoria Mary Elizabeth Beeton as a director on Nov 23, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Rory David Arthur Penn as a director on Nov 23, 2025 | 1 pages | TM01 | ||||||
Accounts for a small company made up to Mar 31, 2025 | 7 pages | AA | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Nov 24, 2024
| 4 pages | SH06 | ||||||
Confirmation statement made on Nov 24, 2024 with updates | 6 pages | CS01 | ||||||
Director's details changed for Mr William George Carrington on Nov 24, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mr William George Carrington on Nov 24, 2024 | 2 pages | CH01 | ||||||
Accounts for a small company made up to Mar 31, 2024 | 7 pages | AA | ||||||
Confirmation statement made on Nov 24, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Ms Victoria Mary Elizabeth Beeton as a director on Oct 05, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr John Alexander Ennis as a director on Oct 05, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr Rory Penn as a director on Oct 05, 2023 | 2 pages | AP01 | ||||||
Appointment of Ms Emma Pattie Louise Herriman as a director on Oct 05, 2023 | 2 pages | AP01 | ||||||
Appointment of Ms Liza-Jane Kelly as a director on Oct 05, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Louis David Arthur Harding as a director on Oct 05, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Richard George Gutteridge as a director on Oct 05, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Timothy Christopher Sinclair Hyatt as a director on Oct 05, 2023 | 1 pages | TM01 | ||||||
Accounts for a small company made up to Mar 31, 2023 | 6 pages | AA | ||||||
Confirmation statement made on Nov 24, 2022 with updates | 6 pages | CS01 | ||||||
Cancellation of shares. Statement of capital on Nov 21, 2022
| 4 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
Who are the officers of CLEA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PERRIN, Jonathan Paul | Secretary | Ash Close HA7 3RH Stanmore 23 Middlesex England | British | 185063640001 | ||||||
| CARRINGTON, William George | Director | The Old Vicarage TD12 4UQ Cornhill-On-Tweed The Old Vicarage Northumberland England | United Kingdom | British | 75827010009 | |||||
| ENNIS, John Alexander | Director | 124 Finchley Road NW3 5JS London Regina House | England | British | 303926100001 | |||||
| HERRIMAN, Emma Pattie Louise | Director | 124 Finchley Road NW3 5JS London Regina House | England | British | 246423790001 | |||||
| MORTON, Lucy Susan Ritchie | Director | 27 Hestercombe Avenue SW6 5LL London | United Kingdom | British,Swiss | 42979420001 | |||||
| POLLACK, Mark | Director | 4 Prince Albert Road NW1 7SN London Aston Chase Ltd United Kingdom | United Kingdom | British | 125947850002 | |||||
| TONKIN, Craig Norton | Director | 124 Finchley Road NW3 5JS London Regina House United Kingdom | United Kingdom | British | 343311340001 | |||||
| WETHERELL, Peter Arrol Royds | Director | 3 Bourne Street Belgravia SW1W 8JU London | United Kingdom | British | 18006110008 | |||||
| D ARCY CLARK, Brian John Norman | Secretary | Oxwold House Barnsley GL7 5EL Cirencester Gloucestershire | British | 70178540001 | ||||||
| HOMERSHAM, Ian | Secretary | Chiltern Street W1U 4JT London 66 Uk | British | 164568090001 | ||||||
| BEETON, Victoria Mary Elizabeth | Director | 124 Finchley Road NW3 5JS London Regina House | England | British | 316440700001 | |||||
| CROSTHWAITE, Richard Derek | Director | 25 Lavender Gardens SW11 1DH London | United Kingdom | British | 142769440001 | |||||
| D ARCY CLARK, Brian John Norman | Director | Oxwold House Barnsley GL7 5EL Cirencester Gloucestershire | British | 70178540001 | ||||||
| DEXTER, Liam | Director | Ash Cottage Ashmore Green RG18 9ER Scratcham Berkshire | British | 81004280001 | ||||||
| GUTTERIDGE, Richard George | Director | 124 Finchley Road NW3 5JS London Regina House | England | British | 285696110001 | |||||
| HARDING, Louis David Arthur | Director | 124 Finchley Road NW3 5JS London Regina House | United Kingdom | British | 265150200001 | |||||
| HODGSON, Michael Edward | Director | Bridge Meadow South Harting GU31 5LS Petersfield Hampshire | England | British | 23331940002 | |||||
| HOMERSHAM, Ian | Director | Flat 11 Weller Court 66 & 68 Ladbroke Road W11 3NT London | England | British | 105240830001 | |||||
| HYATT, Timothy Christopher Sinclair | Director | Baker Street W1U 8AN London 55 | United Kingdom | British | 150616860001 | |||||
| KELLY, Liza-Jane | Director | 124 Finchley Road NW3 5JS London Regina House | England | Irish | 315870640001 | |||||
| LUROT, Antoine Nicolas Henri | Director | 9 Kynance Place SW7 4QS London | French | 28359880003 | ||||||
| MACLEAN-WATT, David | Director | 23 Dukes Lodge 80 Holland Park W11 3SG London | British | 25098600001 | ||||||
| MITCHELL, Victoria Maureen | Director | Strattons Farm Kingsclose RG20 4SZ Newbury Berkshire | United Kingdom | British | 50884020002 | |||||
| PENN, Rory David Arthur | Director | 124 Finchley Road NW3 5JS London Regina House | England | British | 170320910006 | |||||
| READ, Rebecca Lucy Beatrice | Director | 41 Bourne Street SW1W 8JA London | British | 35498300001 | ||||||
| ROLLINGS, Peter James Leatt | Director | Hammersmith Road W14 8UD London 80 England | United Kingdom | British | 103459160001 | |||||
| SHOWERING, Jane | Director | Crocker End House Crocker End Nettlebed RG9 5BJ Henley On Thames Oxfordshire | United Kingdom | British | 15678320002 | |||||
| STEWART, Ian Esplin | Director | 3 Rutland Gardens SW7 1BS London | England | British | 15972090003 | |||||
| THE MARQUIS OF HEADFORT, Marquis | Director | Shipton Manor Shipton On Cherwell OX5 1JL Kidlington | British | 80287600002 | ||||||
| WILLIS, Charles Nigel Crum | Director | 13 Hill Street Mayfair W1J 5LQ London C/O Strutt & Parker Llp United Kingdom | England | British | 142466760001 | |||||
| YOUNG, Peter Douglas | Director | 57 Palace Gardens Terrace W8 4RU London | England | British | 56496780001 |
What are the latest statements on persons with significant control for CLEA LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 24, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Nov 24, 2016 | Dec 14, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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