Background WavePink WaveYellow Wave

CLEARFAIR LIMITED (03349719)

CLEARFAIR LIMITED (03349719) is an active UK company. incorporated on 10 April 1997. with registered office in Ilford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CLEARFAIR LIMITED has been registered for 28 years. Current directors include SCOTT, Peter Ryan.

Company Number
03349719
Status
active
Type
ltd
Incorporated
10 April 1997
Age
28 years
Address
106 Charter Avenue, Ilford, IG2 7AD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SCOTT, Peter Ryan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARFAIR LIMITED

CLEARFAIR LIMITED is an active company incorporated on 10 April 1997 with the registered office located in Ilford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CLEARFAIR LIMITED was registered 28 years ago.(SIC: 68320)

Status

active

Active since 28 years ago

Company No

03349719

LTD Company

Age

28 Years

Incorporated 10 April 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 21 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

106 Charter Avenue Ilford, IG2 7AD,

Previous Addresses

Fifth Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH
From: 10 April 1997To: 27 July 2016
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Apr 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SCOTT, Lilian Beatrice

Active
IlfordIG2 7AD
Secretary
Appointed 24 May 2004

SCOTT, Peter Ryan

Active
IlfordIG2 7AD
Born December 1978
Director
Appointed 24 May 2004

GIFFORD, Allan Edward Gordon

Resigned
1 Old Farm Cottage, HarlowCM17 9HS
Secretary
Appointed 28 Apr 1997
Resigned 24 May 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Apr 1997
Resigned 28 Apr 1997

AHERN, Patrick Brian

Resigned
Albyns Farmhouse, RainhamRM13 7YD
Born March 1947
Director
Appointed 14 Oct 1997
Resigned 24 May 2004

PRYOR, Cecil John

Resigned
Searles Farm, HarlowCM17 9HX
Born December 1947
Director
Appointed 28 Apr 1997
Resigned 24 May 2004

PRYOR, Roger Gerald

Resigned
Bollington Hall, Bishops StortfordCM22 6HS
Born October 1953
Director
Appointed 28 Apr 1997
Resigned 24 May 2004

SCOTT, Lilian Beatrice

Resigned
Whites Farm, RomfordRM6 5QT
Born July 1948
Director
Appointed 14 Oct 1997
Resigned 24 May 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Apr 1997
Resigned 28 Apr 1997

Persons with significant control

1

Mr Peter Ryan Scott

Active
IlfordIG2 7AD
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 February 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Legacy
8 July 2009
287Change of Registered Office
Legacy
8 July 2009
363aAnnual Return
Legacy
7 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
29 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 May 2007
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Legacy
22 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 October 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2005
AAAnnual Accounts
Legacy
28 May 2004
287Change of Registered Office
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 2004
AAAnnual Accounts
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 2002
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2000
AAAnnual Accounts
Legacy
22 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1999
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1998
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Legacy
21 November 1997
225Change of Accounting Reference Date
Legacy
20 November 1997
88(2)R88(2)R
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
287Change of Registered Office
Incorporation Company
10 April 1997
NEWINCIncorporation