CLEA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCLEA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02533929
    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 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 AddressNo

    What were the previous names of CLEA LIMITED?

    Previous Company Names
    Company NameFromUntil
    TESTFIND LIMITEDAug 23, 1990Aug 23, 1990

    What are the latest accounts for CLEA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CLEA LIMITED?

    Last Confirmation Statement Made Up ToNov 24, 2026
    Next Confirmation Statement DueDec 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 24, 2025
    OverdueNo

    What are the latest filings for CLEA LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Liza-Jane Kelly as a director on Dec 11, 2025

    1 pagesTM01

    Appointment of Mr Craig Norton Tonkin as a director on Nov 28, 2025

    2 pagesAP01

    Confirmation statement made on Nov 24, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Victoria Mary Elizabeth Beeton as a director on Nov 23, 2025

    1 pagesTM01

    Termination of appointment of Rory David Arthur Penn as a director on Nov 23, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2025

    7 pagesAA

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 22, 2025Clarification HMRC CONFIMRATION RECEIVE THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED.

    Cancellation of shares. Statement of capital on Nov 24, 2024

    • Capital: GBP 11,000
    4 pagesSH06

    Confirmation statement made on Nov 24, 2024 with updates

    6 pagesCS01

    Director's details changed for Mr William George Carrington on Nov 24, 2024

    2 pagesCH01

    Director's details changed for Mr William George Carrington on Nov 24, 2024

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Nov 24, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Victoria Mary Elizabeth Beeton as a director on Oct 05, 2023

    2 pagesAP01

    Appointment of Mr John Alexander Ennis as a director on Oct 05, 2023

    2 pagesAP01

    Appointment of Mr Rory Penn as a director on Oct 05, 2023

    2 pagesAP01

    Appointment of Ms Emma Pattie Louise Herriman as a director on Oct 05, 2023

    2 pagesAP01

    Appointment of Ms Liza-Jane Kelly as a director on Oct 05, 2023

    2 pagesAP01

    Termination of appointment of Louis David Arthur Harding as a director on Oct 05, 2023

    1 pagesTM01

    Termination of appointment of Richard George Gutteridge as a director on Oct 05, 2023

    1 pagesTM01

    Termination of appointment of Timothy Christopher Sinclair Hyatt as a director on Oct 05, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Nov 24, 2022 with updates

    6 pagesCS01

    Cancellation of shares. Statement of capital on Nov 21, 2022

    • Capital: GBP 13,000
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Who are the officers of CLEA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PERRIN, Jonathan Paul
    Ash Close
    HA7 3RH Stanmore
    23
    Middlesex
    England
    Secretary
    Ash Close
    HA7 3RH Stanmore
    23
    Middlesex
    England
    British185063640001
    CARRINGTON, William George
    The Old Vicarage
    TD12 4UQ Cornhill-On-Tweed
    The Old Vicarage
    Northumberland
    England
    Director
    The Old Vicarage
    TD12 4UQ Cornhill-On-Tweed
    The Old Vicarage
    Northumberland
    England
    United KingdomBritish75827010009
    ENNIS, John Alexander
    124 Finchley Road
    NW3 5JS London
    Regina House
    Director
    124 Finchley Road
    NW3 5JS London
    Regina House
    EnglandBritish303926100001
    HERRIMAN, Emma Pattie Louise
    124 Finchley Road
    NW3 5JS London
    Regina House
    Director
    124 Finchley Road
    NW3 5JS London
    Regina House
    EnglandBritish246423790001
    MORTON, Lucy Susan Ritchie
    27 Hestercombe Avenue
    SW6 5LL London
    Director
    27 Hestercombe Avenue
    SW6 5LL London
    United KingdomBritish,Swiss42979420001
    POLLACK, Mark
    4 Prince Albert Road
    NW1 7SN London
    Aston Chase Ltd
    United Kingdom
    Director
    4 Prince Albert Road
    NW1 7SN London
    Aston Chase Ltd
    United Kingdom
    United KingdomBritish125947850002
    TONKIN, Craig Norton
    124 Finchley Road
    NW3 5JS London
    Regina House
    United Kingdom
    Director
    124 Finchley Road
    NW3 5JS London
    Regina House
    United Kingdom
    United KingdomBritish343311340001
    WETHERELL, Peter Arrol Royds
    3 Bourne Street
    Belgravia
    SW1W 8JU London
    Director
    3 Bourne Street
    Belgravia
    SW1W 8JU London
    United KingdomBritish18006110008
    D ARCY CLARK, Brian John Norman
    Oxwold House
    Barnsley
    GL7 5EL Cirencester
    Gloucestershire
    Secretary
    Oxwold House
    Barnsley
    GL7 5EL Cirencester
    Gloucestershire
    British70178540001
    HOMERSHAM, Ian
    Chiltern Street
    W1U 4JT London
    66
    Uk
    Secretary
    Chiltern Street
    W1U 4JT London
    66
    Uk
    British164568090001
    BEETON, Victoria Mary Elizabeth
    124 Finchley Road
    NW3 5JS London
    Regina House
    Director
    124 Finchley Road
    NW3 5JS London
    Regina House
    EnglandBritish316440700001
    CROSTHWAITE, Richard Derek
    25 Lavender Gardens
    SW11 1DH London
    Director
    25 Lavender Gardens
    SW11 1DH London
    United KingdomBritish142769440001
    D ARCY CLARK, Brian John Norman
    Oxwold House
    Barnsley
    GL7 5EL Cirencester
    Gloucestershire
    Director
    Oxwold House
    Barnsley
    GL7 5EL Cirencester
    Gloucestershire
    British70178540001
    DEXTER, Liam
    Ash Cottage
    Ashmore Green
    RG18 9ER Scratcham
    Berkshire
    Director
    Ash Cottage
    Ashmore Green
    RG18 9ER Scratcham
    Berkshire
    British81004280001
    GUTTERIDGE, Richard George
    124 Finchley Road
    NW3 5JS London
    Regina House
    Director
    124 Finchley Road
    NW3 5JS London
    Regina House
    EnglandBritish285696110001
    HARDING, Louis David Arthur
    124 Finchley Road
    NW3 5JS London
    Regina House
    Director
    124 Finchley Road
    NW3 5JS London
    Regina House
    United KingdomBritish265150200001
    HODGSON, Michael Edward
    Bridge Meadow
    South Harting
    GU31 5LS Petersfield
    Hampshire
    Director
    Bridge Meadow
    South Harting
    GU31 5LS Petersfield
    Hampshire
    EnglandBritish23331940002
    HOMERSHAM, Ian
    Flat 11 Weller Court
    66 & 68 Ladbroke Road
    W11 3NT London
    Director
    Flat 11 Weller Court
    66 & 68 Ladbroke Road
    W11 3NT London
    EnglandBritish105240830001
    HYATT, Timothy Christopher Sinclair
    Baker Street
    W1U 8AN London
    55
    Director
    Baker Street
    W1U 8AN London
    55
    United KingdomBritish150616860001
    KELLY, Liza-Jane
    124 Finchley Road
    NW3 5JS London
    Regina House
    Director
    124 Finchley Road
    NW3 5JS London
    Regina House
    EnglandIrish315870640001
    LUROT, Antoine Nicolas Henri
    9 Kynance Place
    SW7 4QS London
    Director
    9 Kynance Place
    SW7 4QS London
    French28359880003
    MACLEAN-WATT, David
    23 Dukes Lodge
    80 Holland Park
    W11 3SG London
    Director
    23 Dukes Lodge
    80 Holland Park
    W11 3SG London
    British25098600001
    MITCHELL, Victoria Maureen
    Strattons Farm
    Kingsclose
    RG20 4SZ Newbury
    Berkshire
    Director
    Strattons Farm
    Kingsclose
    RG20 4SZ Newbury
    Berkshire
    United KingdomBritish50884020002
    PENN, Rory David Arthur
    124 Finchley Road
    NW3 5JS London
    Regina House
    Director
    124 Finchley Road
    NW3 5JS London
    Regina House
    EnglandBritish170320910006
    READ, Rebecca Lucy Beatrice
    41 Bourne Street
    SW1W 8JA London
    Director
    41 Bourne Street
    SW1W 8JA London
    British35498300001
    ROLLINGS, Peter James Leatt
    Hammersmith Road
    W14 8UD London
    80
    England
    Director
    Hammersmith Road
    W14 8UD London
    80
    England
    United KingdomBritish103459160001
    SHOWERING, Jane
    Crocker End House Crocker End
    Nettlebed
    RG9 5BJ Henley On Thames
    Oxfordshire
    Director
    Crocker End House Crocker End
    Nettlebed
    RG9 5BJ Henley On Thames
    Oxfordshire
    United KingdomBritish15678320002
    STEWART, Ian Esplin
    3 Rutland Gardens
    SW7 1BS London
    Director
    3 Rutland Gardens
    SW7 1BS London
    EnglandBritish15972090003
    THE MARQUIS OF HEADFORT, Marquis
    Shipton Manor
    Shipton On Cherwell
    OX5 1JL Kidlington
    Director
    Shipton Manor
    Shipton On Cherwell
    OX5 1JL Kidlington
    British80287600002
    WILLIS, Charles Nigel Crum
    13 Hill Street
    Mayfair
    W1J 5LQ London
    C/O Strutt & Parker Llp
    United Kingdom
    Director
    13 Hill Street
    Mayfair
    W1J 5LQ London
    C/O Strutt & Parker Llp
    United Kingdom
    EnglandBritish142466760001
    YOUNG, Peter Douglas
    57 Palace Gardens Terrace
    W8 4RU London
    Director
    57 Palace Gardens Terrace
    W8 4RU London
    EnglandBritish56496780001

    What are the latest statements on persons with significant control for CLEA LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 24, 2017The 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, 2016Dec 14, 2017The 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