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

CLEAR PARTNERS LIMITED

BROOKS HOUSE ALEXANDER PLACE, 13-17 PRINCES ROAD, RICHMOND, TW10 6DQ,
Company Registration Number
05098436
Private Limited Company
Active

Company Overview

About Clear Partners Ltd
CLEAR PARTNERS LIMITED was founded on 2004-04-08 and has its registered office in Richmond. The organisation's status is listed as "Active". Clear Partners 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 PARTNERS LIMITED
 
Legal Registered Office
BROOKS HOUSE ALEXANDER PLACE
13-17 PRINCES ROAD
RICHMOND
TW10 6DQ
Other companies in TW9
 
Previous Names
CLEAR SPORTS LIMITED13/02/2006
STREAMFLIGHT LIMITED22/06/2004
Filing Information
Company Number 05098436
Company ID Number 05098436
Date formed 2004-04-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB840016570  
Last Datalog update: 2024-05-05 11:32:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEAR PARTNERS 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 PARTNERS LIMITED
The following companies were found which have the same name as CLEAR PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLEAR PARTNERSHIP LIMITED 117A HARLEY STREET LONDON UNITED KINGDOM Dissolved Company formed on the 2015-10-28
CLEAR PARTNERS I, LLC 3800 S. OCEAN DRIVE HOLLYWOOD FL 33019 Inactive Company formed on the 2005-11-18
CLEAR PARTNERS, LLC 2300 W. 84 ST. HIALEAH FL 33016 Inactive Company formed on the 2018-02-05
CLEAR PARTNERS GROUP LLC Georgia Unknown
CLEAR PARTNERS LLC 960 EAST 39TH STREET Kings BROOKLYN NY 11210 Active Company formed on the 2020-01-14
CLEAR PARTNERS GROUP LLC Georgia Unknown
CLEAR PARTNERS LLC 815 BRAZOS ST STE 500 AUSTIN TX 78701 Active Company formed on the 2022-03-31

Company Officers of CLEAR PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM LLOYD CAREY EVANS
Company Secretary 2005-04-14
WILLIAM LLOYD CAREY EVANS
Director 2005-04-14
ADRIAN DAVIES
Director 2005-04-14
MORGAN HENRY WYNDHAM DAVIS
Director 2004-05-19
RICHARD JOHN ELLIOTT
Director 2007-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN DAVIES
Company Secretary 2005-04-14 2005-04-14
PHILPPA JUBB
Company Secretary 2004-05-19 2005-04-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-04-08 2004-05-19
INSTANT COMPANIES LIMITED
Nominated Director 2004-04-08 2004-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM LLOYD CAREY EVANS MACKINTOSH-GOW ESTATES LIMITED Director 2002-09-27 CURRENT 2002-09-27 Active
MORGAN HENRY WYNDHAM DAVIS DISRUPT SPORT AND ENTERTAINMENT LIMITED Director 2017-03-22 CURRENT 2016-07-15 Active - Proposal to Strike off
MORGAN HENRY WYNDHAM DAVIS BOOMERANG INTERACTIVE LIMITED Director 2007-01-29 CURRENT 2007-01-29 Dissolved 2015-06-19
RICHARD JOHN ELLIOTT RUINN LTD Director 2012-06-26 CURRENT 2012-06-26 Dissolved 2015-12-15

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
2024-04-11Change of details for Mr Richard John Elliott as a person with significant control on 2024-04-11
2024-04-11Director's details changed for Mr Richard John Elliott on 2024-04-11
2024-04-11CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES
2024-01-2430/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-06CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2023-02-0130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-02-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-02-18AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM LLOYD CAREY EVANS
2020-11-25PSC09Withdrawal of a person with significant control statement on 2020-11-25
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES
2019-12-06AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 050984360002
2019-07-25RES10Resolutions passed:
  • Resolution of allotment of securities
2019-07-01SH06Cancellation of shares. Statement of capital on 2019-05-20 GBP 850.00
2019-06-17SH03Purchase of own shares
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES
2018-11-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-02SH10Particulars of variation of rights attached to shares
2018-11-02SH08Change of share class name or designation
2018-11-02RES12Resolution of varying share rights or name
2018-07-31SH06Cancellation of shares. Statement of capital on 2018-06-29 GBP 930.00
2018-07-31SH03Purchase of own shares
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2017-12-12AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/17 FROM 27a Dunstable Road Richmond Surrey TW9 1UH
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-01-10AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-04AR0108/04/16 ANNUAL RETURN FULL LIST
2016-03-03AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-28AR0108/04/15 ANNUAL RETURN FULL LIST
2015-04-28CH01Director's details changed for William Lloyd Carey Evans on 2015-04-01
2015-04-28CH03SECRETARY'S DETAILS CHNAGED FOR WILLIAM LLOYD CAREY EVANS on 2015-04-01
2015-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/15 FROM Dunstable Lodge 28 Dunstable Road Richmond Surrey TW9 1UH
2015-04-20SH0102/03/15 STATEMENT OF CAPITAL GBP 1000
2014-12-28AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-05LATEST SOC05/05/14 STATEMENT OF CAPITAL;GBP 8000
2014-05-05AR0108/04/14 ANNUAL RETURN FULL LIST
2014-02-27SH0127/01/14 STATEMENT OF CAPITAL GBP 800
2014-02-12RES12VARYING SHARE RIGHTS AND NAMES
2014-02-12RES01ADOPT ARTICLES 12/02/14
2014-02-12SH08Change of share class name or designation
2013-11-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23SH06Cancellation of shares. Statement of capital on 2013-09-23 GBP 750
2013-09-23SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-02AR0108/04/13 FULL LIST
2013-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-06-07SH0607/06/12 STATEMENT OF CAPITAL GBP 4500
2012-05-24AR0108/04/12 FULL LIST
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ELLIOTT / 07/04/2012
2012-05-21SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-05-04AR0108/04/11 FULL LIST
2011-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-04-22AR0108/04/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LLOYD CAREY EVANS / 09/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DAVIES / 09/04/2010
2009-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-04-17363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-03-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-04-14363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / MORGAN DAVIS / 01/07/2007
2007-05-08288aNEW DIRECTOR APPOINTED
2007-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-23363sRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2007-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-07-24287REGISTERED OFFICE CHANGED ON 24/07/06 FROM: 187 KEW ROAD OLD DEER PARK RICHMOND SURREY TW9 2AZ
2006-05-25363(287)REGISTERED OFFICE CHANGED ON 25/05/06
2006-05-25363sRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-02-13CERTNMCOMPANY NAME CHANGED CLEAR SPORTS LIMITED CERTIFICATE ISSUED ON 13/02/06
2006-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-12-22225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05
2005-06-08363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2005-05-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-03123NC INC ALREADY ADJUSTED 14/04/05
2005-05-03122S-DIV 14/04/05
2005-05-03288bSECRETARY RESIGNED
2005-05-03RES04£ NC 1000/30750 14/04/
2005-05-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-03RES13SHARES SUB DIV 14/04/05
2005-05-0388(2)RAD 14/04/05--------- £ SI 74900@.01=749 £ SI 29750@1=29750 £ IC 1/30500
2004-06-22CERTNMCOMPANY NAME CHANGED STREAMFLIGHT LIMITED CERTIFICATE ISSUED ON 22/06/04
2004-06-14288aNEW DIRECTOR APPOINTED
2004-06-14288aNEW SECRETARY APPOINTED
2004-06-14287REGISTERED OFFICE CHANGED ON 14/06/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2004-06-08288bDIRECTOR RESIGNED
2004-06-08288bSECRETARY RESIGNED
2004-04-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLEAR PARTNERS 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 PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-03-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 PARTNERS LIMITED

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

CLEAR PARTNERS LIMITED owns 1 domain names.

clearpartners.co.uk  

Trademarks
We have not found any records of CLEAR PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEAR PARTNERS 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 (82990 - Other business support service activities n.e.c.) as CLEAR PARTNERS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CLEAR PARTNERS 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 PARTNERS 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 PARTNERS 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.