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

CLEAR POINT CORPORATION LIMITED

DAVID YOUNG, FLAT 2 9 DENNINGTON PARK ROAD, WEST HAMPSTEAD, LONDON, NW6 1BB,
Company Registration Number
05011449
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Clear Point Corporation Ltd
CLEAR POINT CORPORATION LIMITED was founded on 2004-01-09 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Clear Point Corporation Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
CLEAR POINT CORPORATION LIMITED
 
Legal Registered Office
DAVID YOUNG
FLAT 2 9 DENNINGTON PARK ROAD
WEST HAMPSTEAD
LONDON
NW6 1BB
Other companies in NW6
 
Previous Names
STINKY DOG PRODUCTIONS LIMITED07/02/2006
STINKY DOG CORPORATION LIMITED14/01/2004
Filing Information
Company Number 05011449
Company ID Number 05011449
Date formed 2004-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2019
Account next due 31/10/2020
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts 
VAT Number /Sales tax ID GB877332006  
Last Datalog update: 2019-06-06 17:52:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEAR POINT CORPORATION 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.

Company Officers of CLEAR POINT CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
PETER ANDREW RICE
Company Secretary 2004-01-09
PETER ANDREW RICE
Director 2004-01-09
DAVID JOHN YOUNG
Director 2008-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOEL ANTHONY CRANSHAW
Director 2006-01-08 2011-01-13
SANI MULIAUMASEALI'I
Director 2004-01-09 2006-01-08
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2004-01-09 2004-01-09
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2004-01-09 2004-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANDREW RICE RADIOLOGICA LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active - Proposal to Strike off
PETER ANDREW RICE CLEARPOINT ADVISORS LIMITED Director 2012-01-04 CURRENT 2012-01-04 Active
DAVID JOHN YOUNG KANDAHAR SKI CLUB LIMITED Director 2016-11-18 CURRENT 1989-10-13 Active
DAVID JOHN YOUNG OIMM2 LIMITED Director 2015-03-30 CURRENT 2011-05-03 Dissolved 2017-07-18
DAVID JOHN YOUNG TENLOWG LTD Director 2012-10-09 CURRENT 2012-10-09 Active - Proposal to Strike off
DAVID JOHN YOUNG CIRRICOM LIMITED Director 2011-08-04 CURRENT 2011-08-04 Active - Proposal to Strike off
DAVID JOHN YOUNG CLEAR POINT CORP INVESTMENTS LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active - Proposal to Strike off
DAVID JOHN YOUNG YOUNG BUSINESS SERVICES LIMITED Director 2006-09-18 CURRENT 2006-09-18 Active
DAVID JOHN YOUNG NINE DENNINGTON PARK ROAD LIMITED Director 2005-04-12 CURRENT 1972-05-05 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
2019-05-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-05-13DS01Application to strike the company off the register
2019-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 120
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-11-30AA31/01/16 TOTAL EXEMPTION SMALL
2016-11-30AA31/01/16 TOTAL EXEMPTION SMALL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 120
2016-01-25AR0124/01/16 ANNUAL RETURN FULL LIST
2015-10-31AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 120
2015-02-03AR0124/01/15 ANNUAL RETURN FULL LIST
2014-08-28AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-23LATEST SOC23/02/14 STATEMENT OF CAPITAL;GBP 120
2014-02-23AR0124/01/14 ANNUAL RETURN FULL LIST
2013-12-01AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-18AR0124/01/13 ANNUAL RETURN FULL LIST
2012-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/12 FROM C/O C/O Qualitas It Limited 14 Red Lion Square Holborn London WC1R 4QF United Kingdom
2012-11-30AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-25AR0124/01/12 ANNUAL RETURN FULL LIST
2011-11-30AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-31CH01Director's details changed for Peter Andrew Rice on 2011-03-31
2011-02-09AR0109/01/11 ANNUAL RETURN FULL LIST
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JOEL CRANSHAW
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JOEL CRANSHAW
2011-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/11 FROM Unit 3.03 27-31 Clerkenwell Close London EC1R 0AT
2010-12-20AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-18AR0109/01/10 ANNUAL RETURN FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN YOUNG / 09/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RICE / 09/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL ANTHONY CRANSHAW / 09/01/2010
2009-12-03AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2009-02-09353LOCATION OF REGISTER OF MEMBERS
2009-02-09287REGISTERED OFFICE CHANGED ON 09/02/2009 FROM UNIT 303 31 CLERKENWELL CLOSE LONDON EC1R 0AT
2009-02-09190LOCATION OF DEBENTURE REGISTER
2008-12-15AA31/01/08 TOTAL EXEMPTION SMALL
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2008-07-08288aDIRECTOR APPOINTED MR DAVID JOHN YOUNG
2008-04-15363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-02-01288cDIRECTOR'S PARTICULARS CHANGED
2007-02-01353LOCATION OF REGISTER OF MEMBERS
2007-02-01363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-02-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-21287REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 9 CRANBOURNE COURT 113 - 115 ALBERT BRIDGE ROAD LONDON SW11 4PE
2006-02-07CERTNMCOMPANY NAME CHANGED STINKY DOG PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 07/02/06
2006-01-18288aNEW DIRECTOR APPOINTED
2006-01-18363aRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2006-01-17288bDIRECTOR RESIGNED
2005-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-01-31363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-12-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-21287REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 44A PRINCE OF WALES MANSIONS PRINCE OF WALES DRIVE LONDON SW11 4BH
2004-12-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-21288cDIRECTOR'S PARTICULARS CHANGED
2004-12-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-15123£ NC 100/120 15/01/04
2004-01-1588(2)RAD 14/01/04--------- £ SI 99@1=99 £ IC 1/100
2004-01-14CERTNMCOMPANY NAME CHANGED STINKY DOG CORPORATION LIMITED CERTIFICATE ISSUED ON 14/01/04
2004-01-12288aNEW DIRECTOR APPOINTED
2004-01-12288aNEW DIRECTOR APPOINTED
2004-01-12288aNEW SECRETARY APPOINTED
2004-01-09288bDIRECTOR RESIGNED
2004-01-09288bSECRETARY RESIGNED
2004-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 POINT CORPORATION 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 POINT CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLEAR POINT CORPORATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2012-02-01 £ 11,261

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31

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 POINT CORPORATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 120
Cash Bank In Hand 2012-02-01 £ 22,426
Current Assets 2012-02-01 £ 174,051
Debtors 2012-02-01 £ 151,625
Shareholder Funds 2012-02-01 £ 162,790

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLEAR POINT CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEAR POINT CORPORATION LIMITED
Trademarks
We have not found any records of CLEAR POINT CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEAR POINT CORPORATION 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 POINT CORPORATION 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 POINT CORPORATION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEAR POINT CORPORATION 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 POINT CORPORATION 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.