Background WavePink WaveYellow Wave

CLEAR THINKING IT LIMITED (05989705)

CLEAR THINKING IT LIMITED (05989705) is an active UK company. incorporated on 6 November 2006. with registered office in Basildon. The company operates in the Information and Communication sector, engaged in other information technology service activities. CLEAR THINKING IT LIMITED has been registered for 19 years. Current directors include CLAYDEN, James Andrew, DAVIS, Jason Mark.

Company Number
05989705
Status
active
Type
ltd
Incorporated
6 November 2006
Age
19 years
Address
Unit 9 Carnival Park, Basildon, SS14 3WN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CLAYDEN, James Andrew, DAVIS, Jason Mark
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAR THINKING IT LIMITED

CLEAR THINKING IT LIMITED is an active company incorporated on 6 November 2006 with the registered office located in Basildon. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CLEAR THINKING IT LIMITED was registered 19 years ago.(SIC: 62090)

Status

active

Active since 19 years ago

Company No

05989705

LTD Company

Age

19 Years

Incorporated 6 November 2006

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 25 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Unit 9 Carnival Park Basildon, SS14 3WN,

Previous Addresses

Unit 7a Radford Crescent Billericay CM12 0DU England
From: 2 September 2019To: 15 January 2024
Squire House 81/87 High Street Billericay Essex CM12 9AS England
From: 20 May 2016To: 2 September 2019
Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ
From: 20 May 2010To: 20 May 2016
66 Crescent Road Billericay Essex CM12 0HU
From: 6 November 2006To: 20 May 2010
Timeline

10 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Jan 14
Loan Cleared
Aug 18
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Loan Secured
Jan 24
Loan Secured
Dec 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CLAYDEN, James Andrew

Active
2b Suttons Lane, HornchurchRM12 6RJ
Born January 1970
Director
Appointed 12 Jan 2024

DAVIS, Jason Mark

Active
Carnival Park, BasildonSS14 3WN
Born January 1973
Director
Appointed 12 Jan 2024

OLDHAM, Joanne

Resigned
Radford Way, Billericay
Secretary
Appointed 06 Nov 2006
Resigned 12 Jan 2024

OLDHAM, Joanne

Resigned
Radford Way, BillericayCM12 0DP
Born April 1980
Director
Appointed 11 Dec 2013
Resigned 12 Jan 2024

OLDHAM, Stuart

Resigned
Radford Way, BillericayCM12 1DP
Born November 1976
Director
Appointed 06 Nov 2006
Resigned 12 Jan 2024

Persons with significant control

2

1 Active
1 Ceased

Arc (U.K.) Systems Limited

Active
Carnival Park, BasildonSS14 3WN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2024

Mr Stuart Oldham

Ceased
Carnival Park, BasildonSS14 3WN
Born November 1976

Nature of Control

Significant influence or control
Notified 06 Nov 2016
Ceased 12 Jan 2024
Fundings
Financials
Latest Activities

Filing History

74

Replacement Filing Of Confirmation Statement With Made Up Date
24 December 2025
RP01CS01RP01CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2025
AAAnnual Accounts
Accounts With Accounts Type Small
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Resolution
22 January 2024
RESOLUTIONSResolutions
Memorandum Articles
22 January 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 August 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 July 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
23 November 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 November 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Legacy
28 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Legacy
15 July 2009
287Change of Registered Office
Legacy
7 July 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
12 June 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
7 January 2009
288cChange of Particulars
Legacy
7 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
5 September 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
28 November 2006
325325
Legacy
28 November 2006
353353
Legacy
28 November 2006
225Change of Accounting Reference Date
Legacy
20 November 2006
287Change of Registered Office
Incorporation Company
6 November 2006
NEWINCIncorporation