Background WavePink WaveYellow Wave

CLEARVIEW INTELLIGENCE LIMITED (02135788)

CLEARVIEW INTELLIGENCE LIMITED (02135788) is an active UK company. incorporated on 29 May 1987. with registered office in Milton Keynes. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). CLEARVIEW INTELLIGENCE LIMITED has been registered for 38 years. Current directors include LANIGAN, Nicholas Anthony, SALOTTI, Andrew, SMITH, Ian.

Company Number
02135788
Status
active
Type
ltd
Incorporated
29 May 1987
Age
38 years
Address
Aurora House Deltic Avenue, Milton Keynes, MK13 8LW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
LANIGAN, Nicholas Anthony, SALOTTI, Andrew, SMITH, Ian
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARVIEW INTELLIGENCE LIMITED

CLEARVIEW INTELLIGENCE LIMITED is an active company incorporated on 29 May 1987 with the registered office located in Milton Keynes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). CLEARVIEW INTELLIGENCE LIMITED was registered 38 years ago.(SIC: 32990)

Status

active

Active since 38 years ago

Company No

02135788

LTD Company

Age

38 Years

Incorporated 29 May 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

GOLDEN RIVER TRAFFIC LIMITED
From: 21 September 1987To: 11 February 2016
ATOMJET LIMITED
From: 29 May 1987To: 21 September 1987
Contact
Address

Aurora House Deltic Avenue Rooksley Milton Keynes, MK13 8LW,

Previous Addresses

A4 Telford Road Bicester Oxfordshire OX26 4LD
From: 10 September 2010To: 22 August 2018
6 Talisman Business Centre Talisman Road Bicester Oxfordshire OX26 6HR
From: 29 May 1987To: 10 September 2010
Timeline

12 key events • 1987 - 2020

Funding Officers Ownership
Company Founded
May 87
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Jul 10
Director Joined
Apr 16
Director Left
Jan 17
Director Left
Apr 17
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Jan 20
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

SMITH, Ian

Active
Deltic Avenue, Milton KeynesMK13 8LW
Secretary
Appointed 27 Oct 2021

LANIGAN, Nicholas Anthony

Active
Deltic Avenue, Milton KeynesMK13 8LW
Born January 1967
Director
Appointed 01 Oct 2009

SALOTTI, Andrew

Active
Deltic Avenue, Milton KeynesMK13 8LW
Born October 1972
Director
Appointed 22 Jan 2020

SMITH, Ian

Active
Deltic Avenue, Milton KeynesMK13 8LW
Born November 1959
Director
Appointed 18 Nov 2019

DALGLEISH, Michael John

Resigned
Foxcombe Rise, OxfordOX1 5DN
Secretary
Appointed 30 Aug 1999
Resigned 22 Oct 2004

GRIFFITH, David Richard

Resigned
49 Gally Hill Road, Church CrookhamGU52 6QE
Secretary
Appointed 22 Oct 2004
Resigned 27 Jan 2006

HEAL, John Christopher William

Resigned
71 London Road, CoalvilleLE67 3JB
Secretary
Appointed 19 Jun 1995
Resigned 14 Dec 1998

KING, Richard Philip

Resigned
Blottings 19 William Smith Close, Chipping NortonOX7 6QS
Secretary
Appointed 14 Dec 1998
Resigned 30 Aug 1999

STEELE, Robert Ian

Resigned
125 Broadmarsh Lane, WitneyOX8 8QP
Secretary
Appointed 30 Sept 1991
Resigned 19 Jun 1995

WOOD-SMITH, Ian Michael

Resigned
London Street, ReadingRG1 4QW
Secretary
Appointed 27 Jan 2006
Resigned 27 Oct 2021

OXFORD COMPANY SERVICES LTD

Resigned
8 King Edward Street, OxfordOX1 4HL
Corporate secretary
Appointed N/A
Resigned 30 Sept 1991

ADAMS, Kevin Donald

Resigned
Sequoia House, GuildfordGU22 0EX
Born February 1955
Director
Appointed 04 Jun 2008
Resigned 30 Sept 2009

BAUL, Michael Antony

Resigned
10 Rose Drive, BrackleyNN13 6NU
Born May 1968
Director
Appointed 05 Jun 2000
Resigned 22 Oct 2004

BURTON, Andrew Maurice

Resigned
Telford Road, BicesterOX26 4LD
Born July 1963
Director
Appointed 01 Oct 2009
Resigned 31 Dec 2016

CASSELL, Peter

Resigned
Sandy Mount 40 Desford Road, LeicesterLE9 9BD
Born October 1929
Director
Appointed N/A
Resigned 30 Jun 1994

COLLEY, Richard Gwyn

Resigned
20 Church Street, WarwickCV35 9LS
Born March 1956
Director
Appointed 19 Oct 2006
Resigned 30 Sept 2009

DALGLEISH, Michael John

Resigned
Foxcombe Rise, OxfordOX1 5DN
Born March 1946
Director
Appointed N/A
Resigned 19 Jan 2006

DOWN, Kevin Gary

Resigned
9 Churchill Way, BrackleyNN13 7EJ
Born May 1962
Director
Appointed 13 Jun 2001
Resigned 22 Oct 2004

ELLIS, Trevor Michael

Resigned
Corner House, Shabbington AylesburyHP18 9HN
Born June 1957
Director
Appointed 08 Mar 1996
Resigned 03 Mar 2000

FIGG, Roderick Maurice

Resigned
11 Centenary Close, SwaySO41 6GB
Born August 1948
Director
Appointed 01 Dec 2003
Resigned 22 Oct 2004

GREENE, Bernard Richard

Resigned
Maryland, Bourne EndSL8 5DH
Born September 1952
Director
Appointed 15 Jul 1998
Resigned 29 Jun 2000

GRIFFITH, David Richard

Resigned
49 Gally Hill Road, Church CrookhamGU52 6QE
Born August 1963
Director
Appointed 22 Oct 2004
Resigned 27 Jan 2006

HEAL, John Christopher William

Resigned
71 London Road, CoalvilleLE67 3JB
Born September 1949
Director
Appointed 23 Jan 1996
Resigned 16 Mar 1999

HODGSON, Simon

Resigned
45 Butts Hill Road, ReadingRG5 4NJ
Born January 1960
Director
Appointed 27 Jan 2006
Resigned 04 Jun 2008

HOOSE, Neil

Resigned
5 Cheney Gardens, BanburyOX17 2ST
Born July 1958
Director
Appointed 19 Jun 1995
Resigned 30 Aug 1999

KING, Richard Philip

Resigned
Blottings 19 William Smith Close, Chipping NortonOX7 6QS
Born July 1951
Director
Appointed 14 Dec 1998
Resigned 30 Aug 1999

MOLE, Alan David

Resigned
8 Painters Close, BanburyOX15 4QY
Born July 1943
Director
Appointed N/A
Resigned 07 Apr 1994

O'GARR, Derek John

Resigned
3 Cloverbank, WinchesterSO23 7TP
Born October 1945
Director
Appointed 05 Jun 2000
Resigned 22 Oct 2004

RODGERS, Martin John

Resigned
6 Talisman Business Centre, BicesterOX26 6HR
Born September 1969
Director
Appointed 01 Oct 2009
Resigned 28 Feb 2010

SOOD, Rajiv

Resigned
Telford Road, BicesterOX26 4LD
Born September 1951
Director
Appointed 01 Oct 2009
Resigned 31 Mar 2017

STANT, Wayne

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born February 1975
Director
Appointed 14 Mar 2016
Resigned 29 Nov 2019

WARDHAUGH, Martin

Resigned
Flat 6 Boughton, Henley On ThamesRG9 1LR
Born July 1960
Director
Appointed 22 Oct 2004
Resigned 20 Apr 2007

Persons with significant control

1

Deltic Avenue, Milton KeynesMK13 8LW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Certificate Change Of Name Company
11 February 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Auditors Resignation Company
19 May 2014
AUDAUD
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Legacy
1 August 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Resolution
21 September 2011
RESOLUTIONSResolutions
Legacy
21 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Legacy
15 September 2010
MG01MG01
Change Person Secretary Company With Change Date
10 September 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 September 2010
AD01Change of Registered Office Address
Legacy
3 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
363aAnnual Return
Legacy
1 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
27 October 2006
288cChange of Particulars
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
287Change of Registered Office
Accounts With Accounts Type Full
21 August 2006
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
29 June 2005
288cChange of Particulars
Legacy
2 November 2004
155(6)a155(6)a
Resolution
31 October 2004
RESOLUTIONSResolutions
Legacy
31 October 2004
288aAppointment of Director or Secretary
Legacy
31 October 2004
288aAppointment of Director or Secretary
Legacy
31 October 2004
288bResignation of Director or Secretary
Legacy
31 October 2004
287Change of Registered Office
Legacy
31 October 2004
288bResignation of Director or Secretary
Legacy
31 October 2004
288bResignation of Director or Secretary
Legacy
31 October 2004
288bResignation of Director or Secretary
Legacy
31 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
26 October 2004
395Particulars of Mortgage or Charge
Legacy
16 October 2004
403aParticulars of Charge Subject to s859A
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2003
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 2002
AAAnnual Accounts
Legacy
10 July 2002
288cChange of Particulars
Legacy
27 June 2002
363sAnnual Return (shuttle)
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
3 October 2000
288cChange of Particulars
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
363sAnnual Return (shuttle)
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
6 September 1999
288bResignation of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 August 1999
AAAnnual Accounts
Legacy
16 July 1999
363sAnnual Return (shuttle)
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Resolution
1 March 1999
RESOLUTIONSResolutions
Legacy
1 March 1999
88(2)R88(2)R
Legacy
1 March 1999
123Notice of Increase in Nominal Capital
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
17 December 1998
225Change of Accounting Reference Date
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1998
AAAnnual Accounts
Accounts With Accounts Type Small
22 September 1997
AAAnnual Accounts
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1996
AAAnnual Accounts
Legacy
20 June 1996
363sAnnual Return (shuttle)
Legacy
13 March 1996
288288
Legacy
31 January 1996
288288
Accounts With Accounts Type Small
17 October 1995
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Legacy
22 June 1995
288288
Legacy
22 June 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
31 October 1994
AAAnnual Accounts
Legacy
15 July 1994
363sAnnual Return (shuttle)
Legacy
13 July 1994
288288
Legacy
19 April 1994
288288
Accounts With Accounts Type Small
2 November 1993
AAAnnual Accounts
Legacy
15 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1992
AAAnnual Accounts
Legacy
17 July 1992
363sAnnual Return (shuttle)
Legacy
9 October 1991
288288
Accounts With Accounts Type Small
21 August 1991
AAAnnual Accounts
Legacy
1 August 1991
363b363b
Accounts With Accounts Type Small
9 July 1990
AAAnnual Accounts
Legacy
9 July 1990
363363
Legacy
18 June 1990
395Particulars of Mortgage or Charge
Legacy
15 January 1990
225(1)225(1)
Legacy
21 December 1989
288288
Accounts With Accounts Type Full
21 December 1989
AAAnnual Accounts
Legacy
21 December 1989
288288
Legacy
21 December 1989
363363
Legacy
1 November 1989
288288
Legacy
23 September 1987
287Change of Registered Office
Certificate Change Of Name Company
18 September 1987
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
26 August 1987
MEM/ARTSMEM/ARTS
Legacy
26 August 1987
287Change of Registered Office
Legacy
26 August 1987
288288
Legacy
26 August 1987
288288
Resolution
23 August 1987
RESOLUTIONSResolutions
Incorporation Company
29 May 1987
NEWINCIncorporation