Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEAR IDEAS LIMITED
Company Information for

CLEAR IDEAS LIMITED

36 GOLDEN SQUARE, LONDON, W1F 9EE,
Company Registration Number
04529082
Private Limited Company
Active

Company Overview

About Clear Ideas Ltd
CLEAR IDEAS LIMITED was founded on 2002-09-06 and has its registered office in London. The organisation's status is listed as "Active". Clear Ideas Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLEAR IDEAS LIMITED
 
Legal Registered Office
36 GOLDEN SQUARE
LONDON
W1F 9EE
Other companies in W1F
 
Filing Information
Company Number 04529082
Company ID Number 04529082
Date formed 2002-09-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:24:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEAR IDEAS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLEAR IDEAS LIMITED
The following companies were found which have the same name as CLEAR IDEAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLEAR IDEAS CONSULTANCY LLP 36 GOLDEN SQUARE LONDON W1F 9EE Active Company formed on the 2011-03-09
Clear Ideas Incorporated 162 Brookdale Ave. Toronto Ontario M5M 1P5 Active Company formed on the 2002-01-21
CLEAR IDEAS, LLC 1825 E, SICUAK RIW RD, - DAYTON OH 45458 Active Company formed on the 2011-03-15
CLEAR IDEAS (SINGAPORE) PTE. LTD. MOHAMED SULTAN ROAD Singapore 238999 Active Company formed on the 2010-09-24
CLEAR IDEAS AGENCY, LLC 6031 HEFFERNAN ST HOUSTON TX 77087 Forfeited Company formed on the 2017-10-28
Clear Ideas, LLC 110 Hickory Dr Stockbridge GA 30281 Admin. Dissolved Company formed on the 2015-03-03
CLEAR IDEAS INCORPORATED Michigan UNKNOWN
CLEAR IDEAS INCORPORATED Michigan UNKNOWN
CLEAR IDEAS INCORPORATED New Jersey Unknown
CLEAR IDEAS LLC Georgia Unknown
CLEAR IDEAS CONSULTING LTD 6 KENT ROAD SOUTH NORTHAMPTON NN5 4WD Active - Proposal to Strike off Company formed on the 2021-06-10
CLEAR IDEAS EUROPE LTD 20 WENLOCK ROAD LONDON N1 7GU Active Company formed on the 2023-12-18

Company Officers of CLEAR IDEAS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM HARRIS
Company Secretary 2014-09-01
SIMON PETER CLOUGH
Director 2013-03-01
STEPHEN JAMES HAGGARTY
Director 2017-02-22
JAMES NEIL TERRY HEWITT
Director 2010-03-10
DAVID KERSHAW
Director 2007-07-02
DAMIAN MENEIGHT SYMONS
Director 2013-03-01
JAMES LEO WHELAN
Director 2017-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS JAMES OSMOND
Director 2004-06-15 2015-08-31
AINE MARY MCLAUGHLIN
Company Secretary 2010-12-22 2014-09-01
AINE MARY MCLAUGHLIN
Director 2010-12-22 2014-09-01
STEVEN MELFORD
Director 2003-05-19 2013-01-10
ALISTAIR JOHN MOORE
Company Secretary 2002-09-11 2010-12-22
MELVIN GEORGE WILLIAM JAY
Director 2002-09-11 2010-12-22
ALISTAIR JOHN MOORE
Director 2002-09-11 2010-12-22
JEREMY CLIVE WALES
Director 2007-07-02 2010-03-10
JONATHAN RICHARD WILLIAMS
Director 2003-05-19 2009-09-03
GCBIZ SECRETARIES LTD
Nominated Secretary 2002-09-06 2002-09-11
GCBIZ DIRECTORS LTD
Nominated Director 2002-09-06 2002-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES HAGGARTY SIMMS & HAGGARTY LTD Director 2014-09-03 CURRENT 2014-09-03 Active
STEPHEN JAMES HAGGARTY HUNT HAGGARTY LTD Director 2007-03-30 CURRENT 2005-11-23 Dissolved 2017-05-30
JAMES NEIL TERRY HEWITT HUMAN DIGITAL LIMITED Director 2015-10-15 CURRENT 2011-01-31 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI MOBILE LIMITED Director 2015-07-01 CURRENT 2005-04-27 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI SHOP LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active - Proposal to Strike off
JAMES NEIL TERRY HEWITT M&C SAATCHI ACCELERATOR LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active
JAMES NEIL TERRY HEWITT LEAN MEAN FIGHTING MACHINE LTD Director 2014-04-17 CURRENT 2004-02-09 Active - Proposal to Strike off
JAMES NEIL TERRY HEWITT M&C SAATCHI (UK) LIMITED Director 2014-04-16 CURRENT 1994-12-20 Active
JAMES NEIL TERRY HEWITT SPARK FOUNDRY LIMITED Director 2013-11-27 CURRENT 1997-10-24 Active
JAMES NEIL TERRY HEWITT NEWINCCO 1239 LIMITED Director 2013-05-24 CURRENT 2013-05-16 Dissolved 2014-12-23
JAMES NEIL TERRY HEWITT M&C SAATCHI MOBILE INTERNATIONAL HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-02-04 Dissolved 2015-05-12
JAMES NEIL TERRY HEWITT M&C SAATCHI MERLIN LIMITED Director 2013-01-17 CURRENT 1997-08-20 Active
JAMES NEIL TERRY HEWITT PROVENANCE COMMUNICATIONS LIMITED Director 2012-06-26 CURRENT 2005-11-21 Dissolved 2016-08-16
JAMES NEIL TERRY HEWITT M&C SAATCHI PR LIMITED Director 2012-04-27 CURRENT 2010-06-10 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI NETWORK LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI BRAND LICENSING LIMITED Director 2011-03-11 CURRENT 2009-07-29 Dissolved 2016-08-16
JAMES NEIL TERRY HEWITT SAATCHINVEST LTD Director 2011-01-19 CURRENT 2011-01-19 Active
JAMES NEIL TERRY HEWITT THE SOURCE (LONDON) LIMITED Director 2010-03-31 CURRENT 2010-01-29 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI INTERNATIONAL LIMITED Director 2010-03-17 CURRENT 1997-05-23 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI EUROPEAN HOLDINGS LIMITED Director 2010-03-17 CURRENT 2006-10-31 Active
JAMES NEIL TERRY HEWITT AUDIENCE COMMUNICATIONS LIMITED Director 2008-05-08 CURRENT 2008-04-05 Active - Proposal to Strike off
JAMES NEIL TERRY HEWITT LIDA LIMITED Director 2006-02-13 CURRENT 1999-10-18 Active
JAMES NEIL TERRY HEWITT INFLUENCE COMMUNICATIONS LIMITED Director 2006-02-13 CURRENT 2003-10-01 Active - Proposal to Strike off
JAMES NEIL TERRY HEWITT M&C SAATCHI EXPORT LIMITED Director 2006-02-13 CURRENT 2000-02-01 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI SPORT & ENTERTAINMENT LIMITED Director 2006-02-13 CURRENT 1997-01-17 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI TALK LIMITED Director 2006-02-13 CURRENT 2001-06-22 Active
JAMES NEIL TERRY HEWITT PLAY LONDON LIMITED Director 2005-05-31 CURRENT 2004-09-03 Dissolved 2016-08-16
DAVID KERSHAW M&C SAATCHI GERMAN HOLDINGS LIMITED Director 2007-11-22 CURRENT 2007-04-25 Active
DAVID KERSHAW M&C SAATCHI EUROPEAN HOLDINGS LIMITED Director 2006-12-21 CURRENT 2006-10-31 Active
DAVID KERSHAW M&C SAATCHI TALK LIMITED Director 2001-07-18 CURRENT 2001-06-22 Active
DAVID KERSHAW LIDA LIMITED Director 2000-07-05 CURRENT 1999-10-18 Active
DAVID KERSHAW M&C SAATCHI EXPORT LIMITED Director 2000-06-28 CURRENT 2000-02-01 Active
DAVID KERSHAW M&C SAATCHI WMH LIMITED Director 1997-11-12 CURRENT 1997-10-24 Active - Proposal to Strike off
DAVID KERSHAW M&C SAATCHI MARKETING ARTS LIMITED Director 1997-04-29 CURRENT 1997-04-22 Active - Proposal to Strike off
DAVID KERSHAW M&C SAATCHI SPORT & ENTERTAINMENT LIMITED Director 1997-01-17 CURRENT 1997-01-17 Active
DAVID KERSHAW M&C SAATCHI WORLDWIDE LIMITED Director 1995-06-21 CURRENT 1994-12-09 Active
DAVID KERSHAW M&C SAATCHI (UK) LIMITED Director 1995-06-21 CURRENT 1994-12-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045290820005
2024-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045290820006
2024-03-08REGISTRATION OF A CHARGE / CHARGE CODE 045290820007
2024-03-08REGISTRATION OF A CHARGE / CHARGE CODE 045290820008
2023-09-26APPOINTMENT TERMINATED, DIRECTOR MORAY ALEXANDER STEWART MACLENNAN
2023-09-26DIRECTOR APPOINTED MS ZILLAH ELLEN BYNG-THORNE
2023-09-04CONFIRMATION STATEMENT MADE ON 04/09/23, WITH UPDATES
2023-09-04DIRECTOR APPOINTED MR BRUCE CHARLES MARSON
2023-09-04Termination of appointment of William Harris on 2023-09-04
2023-07-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-18Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-05-18Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-05-18Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2022-10-10CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-06-2031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-05-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MANECK MINOO KALIFA
2022-04-28DIRECTOR APPOINTED MR MORAY ALEXANDER STEWART MACLENNAN
2022-04-28AP01DIRECTOR APPOINTED MR MORAY ALEXANDER STEWART MACLENNAN
2022-03-07CH01Director's details changed for Mr Stephen James Haggarty on 2021-12-16
2021-11-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES
2021-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/21 FROM 2 Golden Square London W1F 9HR
2021-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045290820004
2021-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 045290820006
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KERSHAW
2021-01-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES
2020-05-26RES01ADOPT ARTICLES 26/05/20
2020-05-26MEM/ARTSARTICLES OF ASSOCIATION
2020-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 045290820004
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER CLOUGH
2020-02-28PSC05Change of details for M&C Saatchi Worldwide Ltd as a person with significant control on 2020-02-27
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-07-17AP01DIRECTOR APPOINTED MR MANECK MINOO KALIFA
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NEIL TERRY HEWITT
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES
2018-07-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-07-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-07-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES
2017-07-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-07-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-07-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 250
2017-07-04SH0103/03/17 STATEMENT OF CAPITAL GBP 250
2017-03-31RES01ADOPT ARTICLES 31/03/17
2017-03-01AP01DIRECTOR APPOINTED MR STEPHEN JAMES HAGGARTY
2017-03-01AP01DIRECTOR APPOINTED MR JAMES LEO WHELAN
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 198.18
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-07-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-07-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-07-27AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 198.18
2015-09-15AR0106/09/15 FULL LIST
2015-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN MENEIGHT SYMONS / 10/06/2015
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS OSMOND
2015-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2015 FROM GOLDEN HOUSE 30 GREAT PULTENEY STREET LONDON W1F 9NN
2015-08-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-28TM02APPOINTMENT TERMINATED, SECRETARY AINE MCLAUGHLIN
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR AINE MCLAUGHLIN
2014-11-27AP03SECRETARY APPOINTED MR WILLIAM HARRIS
2014-09-23MISCSECTION 519 CA 2006
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 198.18
2014-09-22AR0106/09/14 FULL LIST
2014-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2014 FROM THE POPPY FACTORY 20 PETERSHAM ROAD RICHMOND SURREY TW10 6UW
2014-06-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-06AR0106/09/13 FULL LIST
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-13AP01DIRECTOR APPOINTED MR SIMON PETER CLOUGH
2013-05-13AP01DIRECTOR APPOINTED MR DAMIAN MENEIGHT SYMONS
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MELFORD
2012-09-21AR0106/09/12 FULL LIST
2012-09-10MISCAUD RES
2012-09-06MISCSTATEMENT UNDER SECTION 519 COMPANIES ACT 2006
2012-04-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-20AR0106/09/11 FULL LIST
2011-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MOORE
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MELVIN JAY
2010-12-22AP01DIRECTOR APPOINTED MRS AINE MARY MCLAUGHLIN
2010-12-22AP03SECRETARY APPOINTED MRS AINE MARY MCLAUGHLIN
2010-12-22TM02APPOINTMENT TERMINATED, SECRETARY ALISTAIR MOORE
2010-10-21AR0106/09/10 FULL LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES OSMOND / 01/09/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEVEN MELFORD / 01/09/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MELVIN GEORGE WILLIAM JAY / 01/09/2010
2010-06-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WALES
2010-03-10AP01DIRECTOR APPOINTED MR JAMIE HEWITT
2009-11-20AR0106/09/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEVEN MELFORD / 01/09/2009
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILLIAMS
2009-05-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-23288cDIRECTOR'S CHANGE OF PARTICULARS / MELVIN JAY / 26/09/2008
2008-10-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR MOORE / 05/09/2008
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS OSMOND / 09/09/2007
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILLIAMS / 08/10/2008
2008-09-23363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-05-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-28RES01ADOPT ARTICLES 29/02/2008
2008-03-28RES12VARYING SHARE RIGHTS AND NAMES
2007-11-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-11-06225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-10-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-10363sRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-08-23123NC INC ALREADY ADJUSTED 27/03/07
2007-08-2388(2)RAD 28/06/07--------- £ SI 5745@.01=57 £ IC 140/197
2007-08-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-21RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-21RES13ACCESSION DEED 02/07/07
2007-07-2688(2)RAD 28/06/07--------- £ SI 1373@.01=13 £ IC 127/140
2007-07-10AUDAUDITOR'S RESIGNATION
2007-06-05RES04NC INC ALREADY ADJUSTED 27/03/07
2007-06-05123NC INC ALREADY ADJUSTED 27/03/07
2007-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-05-11123NC INC ALREADY ADJUSTED 27/03/07
2007-05-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-11128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-05-11122S-DIV 27/03/07
2007-05-11RES13RE-SUB DIVISION 27/03/07
2007-05-11RES04£ NC 120/228 27/03/07
2007-05-11RES12VARYING SHARE RIGHTS AND NAMES
2007-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CLEAR IDEAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLEAR IDEAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY CHARGE ON LLP INTERESTS 2011-04-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC ACTING AS AGENT FOR NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-07-27 Satisfied LLOYDS TSB BANK PLC
RENT SECURITY DEPOSIT DEED 2003-03-11 Satisfied DEVELOPMENT SECURITIES (NO.2) LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEAR IDEAS LIMITED

Intangible Assets
Patents
We have not found any records of CLEAR IDEAS LIMITED registering or being granted any patents
Domain Names

CLEAR IDEAS LIMITED owns 3 domain names.

clear-research.co.uk   clearthinkers.co.uk   clear-consultancy.co.uk  

Trademarks
We have not found any records of CLEAR IDEAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEAR IDEAS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CLEAR IDEAS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CLEAR IDEAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CLEAR IDEAS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-09-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-03-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEAR IDEAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLEAR IDEAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.