Background WavePink WaveYellow Wave

CLEAR IDEAS LIMITED (04529082)

CLEAR IDEAS LIMITED (04529082) is an active UK company. incorporated on 6 September 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CLEAR IDEAS LIMITED has been registered for 23 years. Current directors include AL-QASSAB, Zaid Anmar, FULLER, Simon Jeremy Ian.

Company Number
04529082
Status
active
Type
ltd
Incorporated
6 September 2002
Age
23 years
Address
36 Golden Square, London, W1F 9EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
AL-QASSAB, Zaid Anmar, FULLER, Simon Jeremy Ian
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAR IDEAS LIMITED

CLEAR IDEAS LIMITED is an active company incorporated on 6 September 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CLEAR IDEAS LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04529082

LTD Company

Age

23 Years

Incorporated 6 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

36 Golden Square London, W1F 9EE,

Previous Addresses

2 Golden Square London W1F 9HR
From: 14 September 2015To: 31 August 2021
Golden House 30 Great Pulteney Street London W1F 9NN
From: 21 July 2014To: 14 September 2015
The Poppy Factory 20 Petersham Road Richmond Surrey TW10 6UW
From: 6 September 2002To: 21 July 2014
Timeline

40 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Nov 09
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
Nov 14
Director Left
Sept 15
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Jul 17
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Mar 20
Loan Secured
May 20
Director Left
Jan 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Joined
Apr 22
Director Left
May 22
Director Left
Oct 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jan 25
Director Left
Aug 25
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

AL-QASSAB, Zaid Anmar

Active
Golden Square, LondonW1F 9EE
Born April 1972
Director
Appointed 07 Jun 2024

FULLER, Simon Jeremy Ian

Active
Golden Square, LondonW1F 9EE
Born July 1977
Director
Appointed 10 Jul 2024

HARRIS, William

Resigned
Golden Square, LondonW1F 9EE
Secretary
Appointed 01 Sept 2014
Resigned 04 Sept 2023

MCLAUGHLIN, Aine Mary

Resigned
Fifth Cross Road, TwickenhamTW2 5LJ
Secretary
Appointed 22 Dec 2010
Resigned 01 Sept 2014

MOORE, Alistair John

Resigned
Finnamore Lane, MarlowSL7 2HT
Secretary
Appointed 11 Sept 2002
Resigned 22 Dec 2010

GCBIZ SECRETARIES LTD

Resigned
441 Gateford Road, WorksopS81 7BN
Corporate nominee secretary
Appointed 06 Sept 2002
Resigned 11 Sept 2002

BYNG-THORNE, Zillah Ellen

Resigned
Golden Square, LondonW1F 9EE
Born November 1974
Director
Appointed 26 Sept 2023
Resigned 07 Jun 2024

CLOUGH, Simon Peter

Resigned
Burlingham Grange, HookRG29 1FB
Born January 1972
Director
Appointed 01 Mar 2013
Resigned 31 Dec 2019

HAGGARTY, Stephen James

Resigned
Golden Square, LondonW1F 9EE
Born June 1966
Director
Appointed 22 Feb 2017
Resigned 04 Jul 2022

HEWITT, James Neil Terry

Resigned
Golden Square, LondonW1F 9HR
Born January 1959
Director
Appointed 10 Mar 2010
Resigned 29 Mar 2019

JAY, Melvin George William

Resigned
Clandon Road, West ClandonGU4 7UN
Born October 1964
Director
Appointed 11 Sept 2002
Resigned 22 Dec 2010

KALIFA, Maneck Minoo

Resigned
Golden Square, LondonW1F 9EE
Born April 1967
Director
Appointed 29 Mar 2019
Resigned 13 May 2022

KERSHAW, David

Resigned
38 St Peter's Square, LondonW6 9NW
Born February 1954
Director
Appointed 02 Jul 2007
Resigned 01 Jan 2021

MACLENNAN, Moray Alexander Stewart

Resigned
Golden Square, LondonW1F 9EE
Born August 1961
Director
Appointed 28 Apr 2022
Resigned 26 Sept 2023

MARSON, Bruce Charles

Resigned
Golden Square, LondonW1F 9EE
Born August 1969
Director
Appointed 04 Sept 2023
Resigned 10 Jul 2024

MCLAUGHLIN, Aine Mary

Resigned
Fifth Cross Road, TwickenhamTW2 5LJ
Born May 1965
Director
Appointed 22 Dec 2010
Resigned 01 Sept 2014

MELFORD, Steven, Dr

Resigned
Laverton, LavertonBA2 7RA
Born January 1973
Director
Appointed 19 May 2003
Resigned 10 Jan 2013

MOORE, Alistair John

Resigned
Finnamore Lane, MarlowSL7 2HT
Born May 1966
Director
Appointed 11 Sept 2002
Resigned 22 Dec 2010

OSMOND, Thomas James

Resigned
Greenhill Road, FarnhamGU9 8JN
Born December 1975
Director
Appointed 15 Jun 2004
Resigned 31 Aug 2015

SYMONS, Damian Meneight

Resigned
Golden Square, LondonW1F 9EE
Born March 1975
Director
Appointed 01 Mar 2013
Resigned 31 Dec 2024

WALES, Jeremy Clive

Resigned
Summer Lodge, LeatherheadKT24 6LN
Born September 1956
Director
Appointed 02 Jul 2007
Resigned 10 Mar 2010

WHELAN, James Leo

Resigned
Golden Square, LondonW1F 9EE
Born April 1975
Director
Appointed 22 Feb 2017
Resigned 06 Aug 2025

WILLIAMS, Jonathan Richard

Resigned
Cumberland Drive, EsherKT10 0BB
Born December 1970
Director
Appointed 19 May 2003
Resigned 03 Sept 2009

GCBIZ DIRECTORS LTD

Resigned
441 Gateford Road, WorksopS81 7BN
Corporate nominee director
Appointed 06 Sept 2002
Resigned 11 Sept 2002

Persons with significant control

1

M&C Saatchi Worldwide Limited

Active
Golden Square, LondonW1F 9EE

Nature of Control

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

Filing History

191

Resolution
15 February 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Legacy
19 June 2025
PARENT_ACCPARENT_ACC
Legacy
19 June 2025
GUARANTEE2GUARANTEE2
Legacy
19 June 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2024
TM01Termination of Director
Legacy
11 June 2024
PARENT_ACCPARENT_ACC
Legacy
11 June 2024
AGREEMENT2AGREEMENT2
Legacy
11 June 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Legacy
18 May 2023
PARENT_ACCPARENT_ACC
Legacy
18 May 2023
AGREEMENT2AGREEMENT2
Legacy
18 May 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Legacy
16 May 2022
PARENT_ACCPARENT_ACC
Legacy
16 May 2022
AGREEMENT2AGREEMENT2
Legacy
16 May 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Legacy
30 September 2021
PARENT_ACCPARENT_ACC
Legacy
29 September 2021
GUARANTEE2GUARANTEE2
Legacy
29 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Legacy
7 January 2021
PARENT_ACCPARENT_ACC
Legacy
7 January 2021
GUARANTEE2GUARANTEE2
Legacy
7 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Resolution
26 May 2020
RESOLUTIONSResolutions
Memorandum Articles
26 May 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Change To A Person With Significant Control
28 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Legacy
23 September 2019
PARENT_ACCPARENT_ACC
Legacy
23 September 2019
AGREEMENT2AGREEMENT2
Legacy
23 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Legacy
2 July 2018
PARENT_ACCPARENT_ACC
Legacy
2 July 2018
AGREEMENT2AGREEMENT2
Legacy
2 July 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Legacy
24 July 2017
PARENT_ACCPARENT_ACC
Legacy
24 July 2017
GUARANTEE2GUARANTEE2
Legacy
24 July 2017
AGREEMENT2AGREEMENT2
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Resolution
31 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2016
AAAnnual Accounts
Legacy
27 July 2016
PARENT_ACCPARENT_ACC
Legacy
27 July 2016
GUARANTEE2GUARANTEE2
Legacy
27 July 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 November 2014
AP03Appointment of Secretary
Miscellaneous
23 September 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Miscellaneous
10 September 2012
MISCMISC
Miscellaneous
6 September 2012
MISCMISC
Accounts With Accounts Type Full
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Legacy
14 April 2011
MG01MG01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Legacy
5 January 2011
MG02MG02
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2009
AAAnnual Accounts
Legacy
23 October 2008
288cChange of Particulars
Legacy
13 October 2008
288cChange of Particulars
Legacy
13 October 2008
288cChange of Particulars
Legacy
13 October 2008
288cChange of Particulars
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Full
30 May 2008
AAAnnual Accounts
Resolution
28 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
15 November 2007
AAAnnual Accounts
Legacy
6 November 2007
225Change of Accounting Reference Date
Legacy
10 October 2007
363sAnnual Return (shuttle)
Legacy
23 August 2007
123Notice of Increase in Nominal Capital
Legacy
23 August 2007
88(2)R88(2)R
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
155(6)a155(6)a
Resolution
21 August 2007
RESOLUTIONSResolutions
Resolution
21 August 2007
RESOLUTIONSResolutions
Legacy
26 July 2007
88(2)R88(2)R
Auditors Resignation Company
10 July 2007
AUDAUD
Legacy
5 June 2007
123Notice of Increase in Nominal Capital
Resolution
5 June 2007
RESOLUTIONSResolutions
Resolution
5 June 2007
RESOLUTIONSResolutions
Legacy
22 May 2007
88(3)88(3)
Legacy
22 May 2007
88(2)R88(2)R
Legacy
11 May 2007
128(4)128(4)
Legacy
11 May 2007
123Notice of Increase in Nominal Capital
Legacy
11 May 2007
122122
Resolution
11 May 2007
RESOLUTIONSResolutions
Resolution
11 May 2007
RESOLUTIONSResolutions
Resolution
11 May 2007
RESOLUTIONSResolutions
Resolution
11 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 January 2007
AAAnnual Accounts
Legacy
13 October 2006
363sAnnual Return (shuttle)
Legacy
6 October 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
13 July 2006
AAAnnual Accounts
Legacy
29 March 2006
225Change of Accounting Reference Date
Legacy
18 October 2005
363sAnnual Return (shuttle)
Legacy
12 August 2005
88(2)R88(2)R
Legacy
5 August 2005
395Particulars of Mortgage or Charge
Legacy
24 June 2005
122122
Resolution
24 June 2005
RESOLUTIONSResolutions
Resolution
24 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 June 2005
AAAnnual Accounts
Legacy
5 January 2005
287Change of Registered Office
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2004
AAAnnual Accounts
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
88(2)R88(2)R
Legacy
28 September 2003
363sAnnual Return (shuttle)
Legacy
6 August 2003
88(2)R88(2)R
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
225Change of Accounting Reference Date
Legacy
17 June 2003
123Notice of Increase in Nominal Capital
Resolution
17 June 2003
RESOLUTIONSResolutions
Legacy
17 June 2003
287Change of Registered Office
Legacy
13 March 2003
395Particulars of Mortgage or Charge
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
287Change of Registered Office
Incorporation Company
6 September 2002
NEWINCIncorporation