Clear Vision Consultancy (UK) Limited

General information

Name:

Clear Vision Consultancy (UK) Ltd

Office Address:

1 Abacus House Newlands Road SN13 0BH Corsham

Number: 04923597

Incorporation date: 2003-10-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in 1 Abacus House, Corsham SN13 0BH Clear Vision Consultancy (UK) Limited is categorised as a Private Limited Company with 04923597 registration number. It was founded twenty one years ago. The company's registered name change from Clear Vision Accountancy Group to Clear Vision Consultancy (UK) Limited took place on 1st July 2010. This enterprise's registered with SIC code 70229 which stands for Management consultancy activities other than financial management. 2022/12/31 is the last time company accounts were reported.

Taking into consideration this company's directors directory, since 1st April 2013 there have been two directors: Susan W. and Robert W.. To support the directors in their duties, this company has been utilizing the skills of Susan W. as a secretary since 2008.

Executives with significant control over the firm are: Susan W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Robert W. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Clear Vision Consultancy (UK) Limited 2010-07-01
  • Clear Vision Accountancy Group Limited 2003-10-07

Financial data based on annual reports

Company staff

Susan W.

Role: Director

Appointed: 01 April 2013

Latest update: 8 January 2024

Susan W.

Role: Secretary

Appointed: 05 March 2008

Latest update: 8 January 2024

Robert W.

Role: Director

Appointed: 07 October 2003

Latest update: 8 January 2024

People with significant control

Susan W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Robert W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Susan W.
Notified on 6 April 2017
Ceased on 6 April 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Robert W.
Notified on 6 April 2017
Ceased on 6 April 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 October 2024
Confirmation statement last made up date 23 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 8 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 8 June 2015
Annual Accounts 10 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 10 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 3 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 3 July 2013
Annual Accounts 2 June 2014
Date Approval Accounts 2 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH to Vine Cottage 76 Carlingcott Nr Bath Banes BA2 8AP on January 12, 2024 (AD01)
filed on: 12th, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
20
Company Age

Similar companies nearby

Closest companies