Clearsilver Brand Marketing Limited LEEDS


Clearsilver Brand Marketing started in year 2013 as Private Limited Company with registration number 08613373. The Clearsilver Brand Marketing company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Leeds at Compass House. Postal code: LS9 8EE.

The company has one director. Carl G., appointed on 23 June 2023. There are currently no secretaries appointed. As of 25 April 2024, there were 2 ex directors - Louise L., Ian L. and others listed below. There were no ex secretaries.

Clearsilver Brand Marketing Limited Address / Contact

Office Address Compass House
Office Address2 76 East Street
Town Leeds
Post code LS9 8EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08613373
Date of Incorporation Wed, 17th Jul 2013
Industry Advertising agencies
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Carl G.

Position: Director

Appointed: 23 June 2023

Louise L.

Position: Director

Appointed: 18 July 2014

Resigned: 23 June 2023

Ian L.

Position: Director

Appointed: 17 July 2013

Resigned: 23 June 2023

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats researched, there is Telescope Group Ltd from Leeds, England. The abovementioned PSC is categorised 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 persons with significant control register is Louise L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ian L., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Telescope Group Ltd

Compass House 76 East Street, Leeds, LS9 8EE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11424385
Notified on 23 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Louise L.

Notified on 6 April 2016
Ceased on 23 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Ian L.

Notified on 6 April 2016
Ceased on 23 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-302015-07-312016-07-312017-07-312018-07-312019-07-31
Net Worth8 242 899    
Balance Sheet
Cash Bank On Hand   993 6 9966 745
Current Assets94 75137 64258 76263 88455 66076 11764 981
Debtors86 02129 38750 50762 89155 66069 12158 236
Net Assets Liabilities   -24 339-1 3275 01416 500
Other Debtors    7 0271 673804
Property Plant Equipment   5 7664 1005 7254 038
Cash Bank In Hand2 7303 2553 255993   
Intangible Fixed Assets2 1351 6351 6351 135   
Net Assets Liabilities Including Pension Asset Liability8 239-17 061899-24 339   
Stocks Inventory6 0005 0005 000    
Tangible Fixed Assets5 3647 4917 4915 766   
Reserves/Capital
Called Up Share Capital100100100100   
Profit Loss Account Reserve8 139-17 161799-24 439   
Shareholder Funds8 242 899    
Other
Amount Specific Advance Or Credit Directors  5 9814386 712  
Amount Specific Advance Or Credit Made In Period Directors   59 42846 423  
Amount Specific Advance Or Credit Repaid In Period Directors   71 82739 273  
Accumulated Amortisation Impairment Intangible Assets   1 3651 8652 3652 500
Accumulated Depreciation Impairment Property Plant Equipment   5 5828 42411 10213 334
Average Number Employees During Period    345
Bank Borrowings Overdrafts   9 37942  
Creditors   95 12460 94375 87551 752
Fixed Assets7 4999 1269 1266 9014 7355 8604 038
Increase From Amortisation Charge For Year Intangible Assets    500500135
Increase From Depreciation Charge For Year Property Plant Equipment    2 8422 6782 232
Intangible Assets   1 135635135 
Intangible Assets Gross Cost   2 5002 5002 500 
Net Current Assets Liabilities3 740-26 187-8 227-31 240-5 28324213 229
Other Creditors   23 7392 8115 7564 325
Other Taxation Social Security Payable   29 46628 62936 85228 291
Property Plant Equipment Gross Cost   11 34812 52416 82717 372
Provisions For Liabilities Balance Sheet Subtotal    7791 088767
Total Additions Including From Business Combinations Property Plant Equipment    1 1764 303545
Total Assets Less Current Liabilities11 242 899-24 339-5486 10217 267
Trade Creditors Trade Payables   32 54029 46133 26719 136
Trade Debtors Trade Receivables   62 89148 63367 44857 432
Advances Credits Directors  11 961    
Advances Credits Made In Period Directors  11 961    
Capital Employed -17 061 -24 339   
Creditors Due After One Year3 000      
Creditors Due Within One Year91 01163 82966 98995 124   
Intangible Fixed Assets Aggregate Amortisation Impairment365 8651 365   
Intangible Fixed Assets Amortisation Charged In Period365 500500   
Intangible Fixed Assets Cost Or Valuation2 500 2 5002 500   
Number Shares Allotted50 50100   
Par Value Share1 11   
Intangible Fixed Assets Additions2 500      
Share Capital Allotted Called Up Paid5010050100   
Tangible Fixed Assets Additions6 250 4 174924   
Tangible Fixed Assets Cost Or Valuation6 250 10 42411 348   
Tangible Fixed Assets Depreciation886 2 9335 582   
Tangible Fixed Assets Depreciation Charged In Period886 2 0472 649   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Monday 17th July 2023
filed on: 21st, July 2023
Free Download (4 pages)

Company search