Clear Graphics Limited LONDON


Founded in 1991, Clear Graphics, classified under reg no. 02638544 is an active company. Currently registered at 128 Metal Box Factory SE1 0HS, London the company has been in the business for 33 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 28th February 2023. Since 15th May 2000 Clear Graphics Limited is no longer carrying the name Consortium Of Designers.

The firm has one director. Sarah E., appointed on 20 June 2007. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Clear Graphics Limited Address / Contact

Office Address 128 Metal Box Factory
Town London
Post code SE1 0HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02638544
Date of Incorporation Fri, 16th Aug 1991
Industry Artistic creation
End of financial Year 28th February
Company age 33 years old
Account next due date Sat, 30th Nov 2024 (247 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Sarah E.

Position: Director

Appointed: 20 June 2007

Jeremy N.

Position: Secretary

Appointed: 27 May 2009

Resigned: 21 November 2018

Amy W.

Position: Director

Appointed: 20 June 2007

Resigned: 27 May 2009

Amy W.

Position: Secretary

Appointed: 20 June 2007

Resigned: 27 May 2009

Jeremy N.

Position: Director

Appointed: 20 June 2007

Resigned: 21 November 2018

Jeffrey L.

Position: Director

Appointed: 20 August 1991

Resigned: 20 June 2007

Susan L.

Position: Secretary

Appointed: 20 August 1991

Resigned: 20 June 2007

Spectrum Business Corporation Limited

Position: Nominee Director

Appointed: 16 March 1991

Resigned: 20 August 1991

Helen A.

Position: Nominee Secretary

Appointed: 16 March 1991

Resigned: 20 August 1991

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Clear Graphics Holdings Limited from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Clear Graphics Holdings Limited

2nd Floor 101-102 Turnmill Street, London, EC1M 5QP, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 06202788
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Consortium Of Designers May 15, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-02-282023-02-28
Balance Sheet
Cash Bank On Hand192 767284 770
Current Assets472 982425 867
Debtors280 215141 097
Net Assets Liabilities393 184312 478
Property Plant Equipment15 08722 670
Other
Amount Specific Advance Or Credit Directors50 000 
Amount Specific Advance Or Credit Made In Period Directors50 000 
Amount Specific Advance Or Credit Repaid In Period Directors 50 000
Accumulated Amortisation Impairment Intangible Assets22 750 
Accumulated Depreciation Impairment Property Plant Equipment23 17723 921
Average Number Employees During Period1011
Creditors91 113130 392
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 530
Disposals Property Plant Equipment 7 530
Fixed Assets15 08722 670
Future Minimum Lease Payments Under Non-cancellable Operating Leases15 03214 391
Increase From Depreciation Charge For Year Property Plant Equipment 8 274
Intangible Assets Gross Cost22 750 
Net Current Assets Liabilities381 869295 475
Property Plant Equipment Gross Cost38 26446 591
Provisions For Liabilities Balance Sheet Subtotal3 7725 667
Total Additions Including From Business Combinations Property Plant Equipment 15 857
Total Assets Less Current Liabilities396 956318 145

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 28th February 2017
filed on: 1st, August 2017
Free Download (9 pages)

Company search