Clear Vision Financial Management Limited ROMSEY


Clear Vision Financial Management started in year 2011 as Private Limited Company with registration number 07808926. The Clear Vision Financial Management company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Romsey at 3 Victoria Place. Postal code: SO51 8DE. Since Thursday 27th October 2011 Clear Vision Financial Management Limited is no longer carrying the name Sleeping Cv.

The company has 3 directors, namely Alex F., Jonathan G. and Sean D.. Of them, Sean D. has been with the company the longest, being appointed on 13 October 2011 and Alex F. has been with the company for the least time - from 1 December 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Zoe D. who worked with the the company until 1 December 2022.

Clear Vision Financial Management Limited Address / Contact

Office Address 3 Victoria Place
Office Address2 Love Lane
Town Romsey
Post code SO51 8DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07808926
Date of Incorporation Thu, 13th Oct 2011
Industry Accounting and auditing activities
Industry Bookkeeping activities
End of financial Year 31st May
Company age 13 years old
Account next due date Thu, 29th Feb 2024 (62 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Alex F.

Position: Director

Appointed: 01 December 2022

Jonathan G.

Position: Director

Appointed: 28 April 2021

Sean D.

Position: Director

Appointed: 13 October 2011

Jordan M.

Position: Director

Appointed: 01 September 2018

Resigned: 15 October 2021

Zoe D.

Position: Secretary

Appointed: 01 April 2014

Resigned: 01 December 2022

Jonathan G.

Position: Director

Appointed: 13 October 2011

Resigned: 14 January 2015

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is Xeinadin Group 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. The second one in the persons with significant control register is Zoe D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sean D., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Xeinadin Group Limited

8th Floor Becket House 36 Old Jewry, London, EC2R 8DD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 11354408
Notified on 1 December 2022
Nature of control: 75,01-100% shares

Zoe D.

Notified on 14 February 2021
Ceased on 1 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Sean D.

Notified on 6 April 2016
Ceased on 1 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sleeping Cv October 27, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth44 47657 32088 282      
Balance Sheet
Cash Bank On Hand    100 876113 452148 157180 537245 029
Current Assets46 71752 06275 185132 861209 057226 523243 260233 351275 881
Debtors4 71211 37934 412 87 359106 10269 06440 47530 852
Net Assets Liabilities  88 28125 48391 125125 666100 494101 101114 901
Other Debtors    62 51782 60544 83610 5917 490
Property Plant Equipment    8 36732 71234 67528 89820 184
Total Inventories    6505 5006 50012 339 
Cash Bank In Hand42 00540 68340 773      
Intangible Fixed Assets44 25038 35032 450      
Net Assets Liabilities Including Pension Asset Liability44 47657 32088 282      
Tangible Fixed Assets1503 3391 942      
Reserves/Capital
Called Up Share Capital161112112      
Profit Loss Account Reserve44 31557 20888 170      
Shareholder Funds44 47657 32088 282      
Other
Accrued Liabilities      15 3921 5839 710
Accrued Liabilities Not Expressed Within Creditors Subtotal     -5 849-15 392  
Accumulated Amortisation Impairment Intangible Assets    43 16962 45371 91775 76399 702
Accumulated Depreciation Impairment Property Plant Equipment    7 51410 52819 42832 15647 012
Additions Other Than Through Business Combinations Intangible Assets      158 8312 160915
Additions Other Than Through Business Combinations Property Plant Equipment      11 4936 9516 142
Average Number Employees During Period   2610121612
Bank Borrowings      116 523112 80486 624
Creditors  21 29648 51730 43139 995215 220144 58486 920
Decrease In Loans Owed By Related Parties Due To Loans Repaid       -40 302 
Disposals Decrease In Amortisation Impairment Intangible Assets      -10 416  
Disposals Intangible Assets     2 200-34 158-37 521 
Dividend Per Share Interim     1 9502 2022 5611 134
Dividends Paid On Shares Interim     73 40586 42033 142138 740
Financial Assets       100100
Financial Liabilities      65 20030 454 
Fixed Assets94 40041 68934 39230 37941 54881 909199 081129 50197 764
Increase From Amortisation Charge For Year Intangible Assets     19 28419 88028 54223 939
Increase From Depreciation Charge For Year Property Plant Equipment     2 3849 53012 72814 856
Increase In Loans Owed By Related Parties Due To Loans Advanced      36 7616 174 
Increase In Loans Owed To Related Parties Due To Loans Advanced       30 454 
Intangible Assets    33 18149 197164 406100 50377 480
Intangible Assets Gross Cost    76 350111 650236 323200 962177 182
Key Management Personnel Compensation Short-term Employee Benefits     22 28324 94524 78918 286
Loans Owed By Related Parties      36 7612 633 
Loans Owed To Related Parties       30 454 
Net Current Assets Liabilities-49 92415 63153 89043 62180 00883 752116 633116 184104 057
Nominal Value Allotted Share Capital     118118118106
Number Shares Issued Fully Paid     118118118106
Other Creditors    58 84477 48634 63721 73626 739
Other Remaining Borrowings      33 4971 326296
Par Value Share      111
Prepayments      19 53922 03313 040
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     9 93219 539  
Property Plant Equipment Gross Cost    15 88143 24054 10361 05467 196
Research Development Expense Recognised In Profit Or Loss       9 000 
Taxation Social Security Payable      32 13554 51088 370
Total Assets Less Current Liabilities44 47657 32088 28274 000121 556165 661331 106245 685201 821
Total Borrowings      150 020114 13086 920
Trade Creditors Trade Payables    23 39416 84816 27616 38019 782
Trade Debtors Trade Receivables    24 84223 49724 2287 85110 322
Work In Progress     5 5006 50012 339 
Amount Specific Advance Or Credit Directors 27 10818 47051 76147 7321 250   
Amount Specific Advance Or Credit Made In Period Directors  74 42633 67413 1142 5001 250  
Amount Specific Advance Or Credit Repaid In Period Directors  28 848103 9059 0853 750   
Company Contributions To Money Purchase Plans Directors     12 46614 14815 15313 200
Director Remuneration     22 28424 94524 78918 286
Bank Borrowings Overdrafts    30 43139 995   
Current Asset Investments    20 1721 469   
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     630   
Other Current Asset Investments Balance Sheet Subtotal    20 1721 469   
Other Taxation Social Security Payable    37 76833 394   
Total Additions Including From Business Combinations Intangible Assets     37 500   
Total Additions Including From Business Combinations Property Plant Equipment     26 729   
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment     630   
Creditors Due Within One Year96 64136 43121 295      
Intangible Fixed Assets Aggregate Amortisation Impairment14 75020 65026 550      
Intangible Fixed Assets Amortisation Charged In Period 5 9005 900      
Intangible Fixed Assets Cost Or Valuation59 00059 00059 000      
Investments Fixed Assets50 000        
Tangible Fixed Assets Additions 5 0091 134      
Tangible Fixed Assets Cost Or Valuation4505 4595 143      
Tangible Fixed Assets Depreciation3002 1203 201      
Tangible Fixed Assets Depreciation Charged In Period 1 8201 564      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  483      
Tangible Fixed Assets Disposals  1 450      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period extended to Wednesday 31st May 2023. Originally it was Sunday 30th April 2023
filed on: 22nd, December 2022
Free Download (1 page)

Company search

Advertisements