Clearlead Consulting Limited LONDON


Founded in 2014, Clearlead Consulting, classified under reg no. 09191734 is an active company. Currently registered at 1 Bartholomew Lane EC2N 2AX, London the company has been in the business for 10 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Neil P., Alan E.. Of them, Neil P., Alan E. have been with the company the longest, being appointed on 1 June 2022. As of 29 March 2024, there were 3 ex directors - David C., Johanna M. and others listed below. There were no ex secretaries.

Clearlead Consulting Limited Address / Contact

Office Address 1 Bartholomew Lane
Town London
Post code EC2N 2AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09191734
Date of Incorporation Thu, 28th Aug 2014
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Sat, 30th Sep 2023 (181 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Intertrust (uk) Limited

Position: Corporate Secretary

Appointed: 08 August 2023

Slr Consulting Limited

Position: Corporate Secretary

Appointed: 14 September 2022

Neil P.

Position: Director

Appointed: 01 June 2022

Alan E.

Position: Director

Appointed: 01 June 2022

David C.

Position: Director

Appointed: 28 August 2014

Resigned: 04 October 2023

Johanna M.

Position: Director

Appointed: 28 August 2014

Resigned: 01 June 2022

James P.

Position: Director

Appointed: 28 August 2014

Resigned: 01 June 2022

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats identified, there is Slr Consulting Limited from Aylesbury, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is David C. This PSC owns 25-50% shares. The third one is Johanna M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Slr Consulting Limited

7 Wornal Park Menmarsh Road, Worminghall, Aylesbury, HP18 9PH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 038880506
Notified on 1 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David C.

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

Johanna M.

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

James P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312022-12-31
Net Worth30 295        
Balance Sheet
Cash Bank On Hand23 63660 77786 43683 98529 660186 047139 430212 231102 081
Current Assets65 907101 464153 326162 790173 236323 835357 844552 343841 522
Debtors42 27140 68766 89078 805143 576137 788218 414340 112739 441
Net Assets Liabilities30 29533 37574 56874 72491 140215 284232 950392 381793 771
Property Plant Equipment6 0146 9266 5945 1024 3604 8489 55613 53311 930
Cash Bank In Hand23 636        
Net Assets Liabilities Including Pension Asset Liability30 295        
Other Debtors99991101 9294 250    
Tangible Fixed Assets6 014        
Reserves/Capital
Called Up Share Capital3        
Profit Loss Account Reserve30 292        
Shareholder Funds30 295        
Other
Version Production Software     111 
Accumulated Depreciation Impairment Property Plant Equipment2 7256 67111 86415 0869 98312 64418 50527 79229 902
Additions Other Than Through Business Combinations Property Plant Equipment     3 14910 56913 264 
Average Number Employees During Period 89101111131515
Comprehensive Income Expense    165 436323 008   
Creditors40 42373 63084 03392 11085 628112 478132 634170 92457 762
Dividends Paid    149 020198 881   
Fixed Assets    4 3604 8489 55613 53311 930
Income Expense Recognised Directly In Equity    149 020198 881   
Increase From Depreciation Charge For Year Property Plant Equipment 3 9465 1933 2223 1462 6615 8619 2872 110
Net Current Assets Liabilities25 48427 83469 29370 68087 608211 340225 210381 419783 760
Profit Loss    165 436323 008   
Property Plant Equipment Gross Cost8 73913 59718 45820 18814 34317 49228 06141 32541 832
Provisions For Liabilities Balance Sheet Subtotal1 2031 3851 3191 0588289211 8162 5711 919
Total Additions Including From Business Combinations Property Plant Equipment 4 8584 8611 7302 404   507
Total Assets Less Current Liabilities31 49834 76075 88775 78291 968216 205234 766394 952795 690
Trade Creditors Trade Payables17 3976 5155 2308 34812 8101 74014 33141 824 
Trade Debtors Trade Receivables42 17240 58866 78076 876139 326123 183206 201325 619 
Amount Specific Advance Or Credit Directors9209       
Amount Specific Advance Or Credit Made In Period Directors9200       
Amount Specific Advance Or Credit Repaid In Period Directors7532 129209      
Bank Borrowings Overdrafts 3 0615 0264 09638    
Creditors Due Within One Year40 423        
Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 249    
Disposals Property Plant Equipment    8 249    
Number Shares Allotted1        
Other Creditors784013264 5221 400    
Other Taxation Social Security Payable22 94863 65373 45175 14471 380    
Par Value Share1        
Provisions For Liabilities Charges1 203        
Share Capital Allotted Called Up Paid1        
Tangible Fixed Assets Additions8 739        
Tangible Fixed Assets Cost Or Valuation8 739        
Tangible Fixed Assets Depreciation2 725        
Tangible Fixed Assets Depreciation Charged In Period2 725        
Advances Credits Directors9        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On 8th August 2023 director's details were changed
filed on: 24th, November 2023
Free Download (2 pages)

Company search