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

CLEARLY SO LIMITED

Third Floor One London Square, Cross Lanes, Guildford, GU1 1UN,
Company Registration Number
06686965
Private Limited Company
Liquidation

Company Overview

About Clearly So Ltd
CLEARLY SO LIMITED was founded on 2008-09-02 and has its registered office in Guildford. The organisation's status is listed as "Liquidation". Clearly So Limited is a Private Limited Company registered in 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
CLEARLY SO LIMITED
 
Legal Registered Office
Third Floor One London Square
Cross Lanes
Guildford
GU1 1UN
Other companies in EC1V
 
Previous Names
SOCIALINVESTMENTS.COM LIMITED25/03/2009
Filing Information
Company Number 06686965
Company ID Number 06686965
Date formed 2008-09-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB971184214  
Last Datalog update: 2023-03-09 11:59:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEARLY SO 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 CLEARLY SO LIMITED
The following companies were found which have the same name as CLEARLY SO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLEARLY SOLAR INC. 35 Auriga Drive Unit 109 Ottawa Ontario K2E 8B7 Inactive - Discontinued Company formed on the 2010-03-30
CLEARLY SOLAR ENERGY INC. 1554 Carling Avenue Suite 55 Ottawa Ontario K1Z 7M4 Inactive - Amalgamated Company formed on the 2010-05-12
CLEARLY SOCIAL LLC 773 LONESOME DOVE TRL. A HURST Texas 76054 Dissolved Company formed on the 2016-02-10
CLEARLY SO, LLC 504 S POPLAR ST LEONARD TX 75452 Active Company formed on the 2020-11-02
Clearly Social Marketing LLC 5832 S Ensenada St Aurora CO 80015 Good Standing Company formed on the 2021-04-20
CLEARLY SOCIAL LTD Kemp House 152-160 City Road CITY ROAD London EC1V 2NX Active - Proposal to Strike off Company formed on the 2021-04-01
CLEARLY SOUTHERN CONSULTING LLC 44 LAKE DR CONROE TX 77384 Active Company formed on the 2022-07-12
CLEARLY SOUTHERN CONSULTANTS INC 17403 MORETON LN SPRING TX 77379 Active Company formed on the 2023-11-16
CLEARLY SOLAR ENERGY INC. 55-1554 Carling Avenue Ottawa Ontario K1Z 7M4 Active Company formed on the 2024-01-01

Company Officers of CLEARLY SO LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JONATHAN COOPER
Director 2012-11-06
TIMOTHY BAHRAM NEVILLE FARAZMAND
Director 2012-07-02
CHRISTOPHER ROBERT HULATT
Director 2016-04-28
RODNEY SCOTT SCHWARTZ
Director 2008-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
LUCA BOSATTA
Director 2012-07-02 2017-09-14
AINE MARY KELLY
Director 2014-09-17 2017-06-10
PHILIPPA JACKSON
Director 2012-07-02 2013-06-27
AMY LOUISA HULLEY
Company Secretary 2011-01-25 2013-06-26
LESLEY FRANCES DENTON
Director 2012-07-02 2013-05-07
JONATHAN BROOKS
Director 2012-07-02 2012-10-23
CATHERINE BOWE
Company Secretary 2008-11-04 2011-01-25
JULIA MEEK
Company Secretary 2008-09-02 2008-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JONATHAN COOPER TANDEM BANK LIMITED Director 2018-01-10 CURRENT 1969-06-04 Active
MATTHEW JONATHAN COOPER INDEPENDENT GROWTH FINANCE LIMITED Director 2016-04-11 CURRENT 2016-03-22 Active
MATTHEW JONATHAN COOPER NATIONAL CENTRE FOR CIRCUS ARTS Director 2015-07-02 CURRENT 1990-10-30 Active
MATTHEW JONATHAN COOPER NATIONAL CENTRE FOR CIRCUS ARTS ENTERPRISES LIMITED Director 2015-07-02 CURRENT 1993-03-25 Active
MATTHEW JONATHAN COOPER CIRCUS SPACE EVENTS LIMITED Director 2015-07-02 CURRENT 2000-07-05 Active
MATTHEW JONATHAN COOPER RISE CAPITAL LIMITED Director 2015-06-29 CURRENT 2015-06-29 Dissolved 2016-11-08
MATTHEW JONATHAN COOPER ABAL (GOSWELL) LIMITED Director 2014-03-18 CURRENT 2006-04-05 Active - Proposal to Strike off
MATTHEW JONATHAN COOPER TANDEM MONEY LIMITED Director 2014-03-04 CURRENT 2013-07-29 Active
MATTHEW JONATHAN COOPER VOUCHEDFOR LTD Director 2013-06-27 CURRENT 2011-01-07 Active
MATTHEW JONATHAN COOPER OCTOPUS TITAN VCT PLC Director 2007-10-29 CURRENT 2007-10-12 Active
MATTHEW JONATHAN COOPER OCTOPUS APOLLO VCT 1 PLC Director 2006-05-16 CURRENT 2006-04-05 Dissolved 2014-04-15
MATTHEW JONATHAN COOPER OCTOPUS APOLLO VCT 2 PLC Director 2006-05-16 CURRENT 2006-04-05 Dissolved 2014-04-15
MATTHEW JONATHAN COOPER OCTOPUS ECLIPSE VCT 4 PLC Director 2005-08-02 CURRENT 2005-06-22 Dissolved 2014-04-23
MATTHEW JONATHAN COOPER OCTOPUS ECLIPSE VCT 3 PLC Director 2005-08-02 CURRENT 2005-06-22 Dissolved 2014-04-23
MATTHEW JONATHAN COOPER OCTOPUS ECLIPSE VCT 2 PLC Director 2004-12-09 CURRENT 2004-10-15 Dissolved 2014-04-23
MATTHEW JONATHAN COOPER OCTOPUS ECLIPSE VCT PLC Director 2004-04-06 CURRENT 2004-03-16 Dissolved 2018-06-08
MATTHEW JONATHAN COOPER OCTOPUS CAPITAL LIMITED Director 2001-07-01 CURRENT 2000-04-19 Active
TIMOTHY BAHRAM NEVILLE FARAZMAND THE LAKES DISTILLERY COMPANY LIMITED Director 2018-06-01 CURRENT 2011-09-12 Active
TIMOTHY BAHRAM NEVILLE FARAZMAND A COLLECTED MAN LIMITED Director 2017-02-07 CURRENT 2014-03-07 Active
TIMOTHY BAHRAM NEVILLE FARAZMAND WESTMINSTER GROWTH CAPITAL LIMITED Director 2014-11-25 CURRENT 2005-10-11 Liquidation
TIMOTHY BAHRAM NEVILLE FARAZMAND THE BRITISH PRIVATE EQUITY AND VENTURE CAPITAL ASSOCIATION Director 2012-10-01 CURRENT 1983-02-07 Active
CHRISTOPHER ROBERT HULATT ONLINE GIVING LTD Director 2018-02-28 CURRENT 2009-04-23 Active
CHRISTOPHER ROBERT HULATT OCTOPUS ELECTRIC VEHICLES LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
CHRISTOPHER ROBERT HULATT OCTOPUS PAYMENT SERVICES LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT OCTOPUS INSTITUTIONAL DEPOSITS LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT OCTOPUS ENERGY GROUP HOLDINGS LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT OCTOPUS FIRST LOSS LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
CHRISTOPHER ROBERT HULATT OCTOPUS ENERGY LIMITED Director 2016-01-11 CURRENT 2014-10-14 Active
CHRISTOPHER ROBERT HULATT OCTOPUS CO-LEND LIMITED Director 2015-09-25 CURRENT 2014-02-26 Active
CHRISTOPHER ROBERT HULATT OCTOPUS P2P LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
CHRISTOPHER ROBERT HULATT OCTOPUS ENERGY FINANCE LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT OCTOPUS ENERGY GROUP LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active
CHRISTOPHER ROBERT HULATT OCTOPUS ENERGY HOLDCO LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active
CHRISTOPHER ROBERT HULATT OCTOPUS ADMINISTRATIVE SERVICES FINANCIAL LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active
CHRISTOPHER ROBERT HULATT OCTOPUS CAPITAL HEALTHCARE BIDCO LIMITED Director 2014-10-01 CURRENT 2014-06-11 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT OCTOPUS CAPITAL HEALTHCARE MIDCO LIMITED Director 2014-10-01 CURRENT 2014-06-11 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT OCTOPUS CAPITAL HEALTHCARE HOLDINGS LIMITED Director 2014-10-01 CURRENT 2014-06-11 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT RANNOCH TRADING LIMITED Director 2014-09-11 CURRENT 2008-02-06 Dissolved 2017-04-25
CHRISTOPHER ROBERT HULATT OCTOPUS CAPITAL FINCO LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT OCHHL JSOP LIMITED Director 2014-06-25 CURRENT 2014-06-19 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT COMMERCIAL REAL ESTATE DEBT FUND (SCOTLAND) GP LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active
CHRISTOPHER ROBERT HULATT OCTOPUS AIF MANAGEMENT LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active
CHRISTOPHER ROBERT HULATT GOLDEN GATE CAPITAL LIMITED Director 2013-10-29 CURRENT 2008-05-09 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT PLATINUM GATE HOLDINGS LIMITED Director 2013-10-29 CURRENT 2011-07-11 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT OCTOPUS SIP TRUSTEE LIMITED Director 2012-08-14 CURRENT 2012-08-14 Active
CHRISTOPHER ROBERT HULATT OCTOPUS TITAN VCT 2 LIMITED Director 2012-01-17 CURRENT 2010-08-17 Dissolved 2015-10-13
CHRISTOPHER ROBERT HULATT OCTOPUS FP1 LIMITED Director 2011-03-07 CURRENT 2007-05-25 Dissolved 2015-06-30
CHRISTOPHER ROBERT HULATT OCTOPUS GP 1 LIMITED Director 2011-03-07 CURRENT 2007-05-25 Dissolved 2015-06-30
CHRISTOPHER ROBERT HULATT OCTOPUS PROPERTY LENDING LIMITED Director 2011-02-16 CURRENT 2011-02-16 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT OCTOPUS INVESTMENTS GENERAL PARTNER LIMITED Director 2010-10-19 CURRENT 2010-10-19 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT OCTOPUS VENTURES NOMINEES LIMITED Director 2010-07-01 CURRENT 2004-07-19 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT OCTOPUS CFE GENERAL PARTNER LIMITED Director 2009-03-25 CURRENT 2009-03-25 Liquidation
CHRISTOPHER ROBERT HULATT OCTOPUS ASSET MANAGEMENT LIMITED Director 2008-09-10 CURRENT 2006-07-26 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT OCTOPUS TRUSTEES LIMITED Director 2008-06-04 CURRENT 2008-06-04 Active
CHRISTOPHER ROBERT HULATT BRACKEN (AIRCRAFT) LIMITED Director 2007-12-06 CURRENT 2007-12-06 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT OCTOPUS VENTURES LIMITED Director 2007-10-16 CURRENT 1999-09-16 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT OCS SERVICES LIMITED Director 2006-06-16 CURRENT 2006-06-16 Active
CHRISTOPHER ROBERT HULATT OCTOPUS INVESTMENTS NOMINEES LIMITED Director 2005-09-23 CURRENT 2005-09-23 Active
CHRISTOPHER ROBERT HULATT OCTOPUS ADMINISTRATIVE SERVICES LIMITED Director 2000-05-09 CURRENT 2000-04-17 Active
CHRISTOPHER ROBERT HULATT OCTOPUS NOMINEES LIMITED Director 2000-04-26 CURRENT 2000-04-17 Active
CHRISTOPHER ROBERT HULATT OCTOPUS CAPITAL LIMITED Director 2000-04-26 CURRENT 2000-04-19 Active
CHRISTOPHER ROBERT HULATT OCTOPUS INVESTMENTS LIMITED Director 2000-03-08 CURRENT 2000-03-08 Active
RODNEY SCOTT SCHWARTZ SOCIALINVESTMENTS.COM LIMITED Director 2008-12-12 CURRENT 2008-12-12 Active - Proposal to Strike off
RODNEY SCOTT SCHWARTZ CATALYST FUND MANAGEMENT & RESEARCH LIMITED Director 1997-10-15 CURRENT 1997-09-15 Active - Proposal to Strike off

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
2023-03-09Final Gazette dissolved via compulsory strike-off
2022-12-09LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-12-29Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2021-12-29Appointment of a voluntary liquidator
2021-12-29Voluntary liquidation Statement of affairs
2021-12-29REGISTERED OFFICE CHANGED ON 29/12/21 FROM Eagle House 167 City Road London EC1V 1AW England
2021-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/21 FROM Eagle House 167 City Road London EC1V 1AW England
2021-12-29LIQ02Voluntary liquidation Statement of affairs
2021-12-29600Appointment of a voluntary liquidator
2021-12-29LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-12-16
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY SCOTT SCHWARTZ
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2021-07-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 066869650002
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR TRACY LEWIS
2021-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/21 FROM 35 Paul Street London EC2A 4JY England
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES
2020-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-01-09RES01ADOPT ARTICLES 09/01/20
2020-01-07SH0111/12/19 STATEMENT OF CAPITAL GBP 305.72
2020-01-06SH0107/12/19 STATEMENT OF CAPITAL GBP 274.75
2019-11-12SH0131/10/19 STATEMENT OF CAPITAL GBP 271.9
2019-09-26SH0123/09/19 STATEMENT OF CAPITAL GBP 271.33
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN CAROLINE WILMOT
2019-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-14SH0112/08/19 STATEMENT OF CAPITAL GBP 268.47
2019-07-31SH0130/06/19 STATEMENT OF CAPITAL GBP 264.17
2019-03-05SH0128/02/19 STATEMENT OF CAPITAL GBP 259.32
2019-02-05AP01DIRECTOR APPOINTED MS GILLIAN CAROLINE WILMOT
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES
2018-08-14AP01DIRECTOR APPOINTED TRACY LEWIS
2018-08-13RES01ADOPT ARTICLES 13/08/18
2018-08-09AP01DIRECTOR APPOINTED MR JOSEPH KRANT
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FARAZMAND
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW COOPER
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 232.92
2018-05-22SH0130/04/18 STATEMENT OF CAPITAL GBP 232.92
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 232.92
2018-02-14SH0131/01/18 STATEMENT OF CAPITAL GBP 232.92
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 230.22
2017-11-21SH0131/10/17 STATEMENT OF CAPITAL GBP 230.22
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR LUCA BOSATTA
2017-09-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-13LATEST SOC13/09/17 STATEMENT OF CAPITAL;GBP 224.77
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES
2017-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-15SH0113/07/17 STATEMENT OF CAPITAL GBP 223.29
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 222.8
2017-06-22SH0124/05/17 STATEMENT OF CAPITAL GBP 222.8
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR AINE KELLY
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-08-10AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HULATT
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 207.01
2016-08-04SH0124/06/16 STATEMENT OF CAPITAL GBP 207.01
2016-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 4TH FLOOR 20 OLD STREET LONDON EC1V 9AB
2016-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2015-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 172.24
2015-09-21AR0102/09/15 FULL LIST
2014-10-14AP01DIRECTOR APPOINTED MISS AINE MARY KELLY
2014-10-03AR0102/09/14 FULL LIST
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 159.9
2014-09-17SH0111/09/14 STATEMENT OF CAPITAL GBP 159.90
2014-06-13AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-14SH0101/01/14 STATEMENT OF CAPITAL GBP 140.46
2013-09-30AR0102/09/13 FULL LIST
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA JACKSON
2013-06-26TM02APPOINTMENT TERMINATED, SECRETARY AMY HULLEY
2013-06-10AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY DENTON
2012-12-11SH0103/12/12 STATEMENT OF CAPITAL GBP 139.46
2012-11-06AP01DIRECTOR APPOINTED MR MATTHEW JONATHAN COOPER
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROOKS
2012-10-08AR0102/09/12 FULL LIST
2012-08-06AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-26RES13DIRECTOR'S APPOINTMENTS 03/07/2012
2012-07-26RES0103/07/2012
2012-07-16MEM/ARTSARTICLES OF ASSOCIATION
2012-07-16CC04STATEMENT OF COMPANY'S OBJECTS
2012-07-03AP01DIRECTOR APPOINTED MR LUCA BOSATTA
2012-07-03AP01DIRECTOR APPOINTED MR TIMOTHY BAHRAM NEVILLE FARAZMAND
2012-07-03AP01DIRECTOR APPOINTED MR JONATHAN BROOKS
2012-07-03AP01DIRECTOR APPOINTED MS PHILIPPA JACKSON
2012-07-03AP01DIRECTOR APPOINTED MS LESLEY FRANCES DENTON
2012-05-22SH0119/09/11 STATEMENT OF CAPITAL GBP 134.36
2011-12-07SH0124/11/11 STATEMENT OF CAPITAL GBP 133.80
2011-10-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-13AR0102/09/11 FULL LIST
2011-03-29SH0121/02/11 STATEMENT OF CAPITAL GBP 129.90
2011-02-10SH0131/01/11 STATEMENT OF CAPITAL GBP 124.90
2011-01-25AP03SECRETARY APPOINTED MS AMY LOUISA HULLEY
2011-01-25TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE BOWE
2010-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 2-6 CANNON STREET LONDON EC4M 6YH
2010-09-30AR0102/09/10 FULL LIST
2010-09-29SH0131/08/10 STATEMENT OF CAPITAL GBP 122.40
2010-06-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-17SH0108/06/10 STATEMENT OF CAPITAL GBP 115.39
2010-06-17SH0117/11/09 STATEMENT OF CAPITAL GBP 11205
2010-06-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-03AA01PREVEXT FROM 30/09/2009 TO 31/12/2009
2009-09-28363aRETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-05-1888(2)AD 16/04/09 GBP SI 16@0.01=0.16 GBP IC 108.59/108.75
2009-04-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-2588(2)AD 19/11/08 GBP SI 400@0.01=4 GBP IC 104.59/108.59
2009-03-24CERTNMCOMPANY NAME CHANGED SOCIALINVESTMENTS.COM LIMITED CERTIFICATE ISSUED ON 25/03/09
2009-03-1788(2)AD 27/02/09 GBP SI 186@0.01=1.86 GBP IC 102.73/104.59
2009-03-1388(2)AD 09/02/09 GBP SI 273@0.01=2.73 GBP IC 100/102.73
2009-01-23RES01ADOPT ARTICLES 15/01/2009
2008-11-2688(2)AD 04/11/08 GBP SI 9900@0.01=99 GBP IC 1/100
2008-11-12288bAPPOINTMENT TERMINATED SECRETARY JULIA MEEK
2008-11-12288aSECRETARY APPOINTED CATHERINE BOWE
2008-11-12123NC INC ALREADY ADJUSTED 04/11/08
2008-11-12122S-DIV
2008-11-12RES12VARYING SHARE RIGHTS AND NAMES
2008-11-12RES04GBP NC 100/10000 04/11/2008
2008-09-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CLEARLY SO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-12-20
Resolution2021-12-20
Appointmen2021-12-20
Fines / Sanctions
No fines or sanctions have been issued against CLEARLY SO 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
RENT DEPOSIT DEED 2010-06-12 Outstanding AGOP TANIELIAN
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 CLEARLY SO LIMITED

Intangible Assets
Patents
We have not found any records of CLEARLY SO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEARLY SO LIMITED
Trademarks
We have not found any records of CLEARLY SO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLEARLY SO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2012-04-10 GBP £7,000 Grants & Subscriptions
City of London 0000-00-00 GBP £9,500 Fees & Services
City of London 0000-00-00 GBP £15,000 Fees & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLEARLY SO 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCLEARLY SO LIMITEDEvent Date2021-12-20
 
Initiating party Event TypeResolution
Defending partyCLEARLY SO LIMITEDEvent Date2021-12-20
 
Initiating party Event TypeAppointmen
Defending partyCLEARLY SO LIMITEDEvent Date2021-12-20
Company Number: 06686965 Name of Company: CLEARLY SO LIMITED Nature of Business: Other financial, except insurance and pension funding Registered office: Eagle House, 167 City Road, London, England, E…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEARLY SO 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 CLEARLY SO 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.