Background WavePink WaveYellow Wave

CLEARSIGHTS LIMITED (06685210)

CLEARSIGHTS LIMITED (06685210) is an active UK company. incorporated on 1 September 2008. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CLEARSIGHTS LIMITED has been registered for 17 years. Current directors include FRENCH, Mignon Rachael, FRENCH, Simon.

Company Number
06685210
Status
active
Type
ltd
Incorporated
1 September 2008
Age
17 years
Address
20 High Street, Milton Keynes, MK17 0NA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRENCH, Mignon Rachael, FRENCH, Simon
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARSIGHTS LIMITED

CLEARSIGHTS LIMITED is an active company incorporated on 1 September 2008 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CLEARSIGHTS LIMITED was registered 17 years ago.(SIC: 68100, 68209)

Status

active

Active since 17 years ago

Company No

06685210

LTD Company

Age

17 Years

Incorporated 1 September 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

20 High Street Whaddon Milton Keynes, MK17 0NA,

Previous Addresses

C/O C/O Driverhire Milton Keynes Maybrook House 224 Queensway Bletchley Buckinghamshire MK2 2SZ
From: 1 November 2011To: 13 September 2020
20 Chaseside High Street North Whaddon Buckinghamshire MK17 0NA
From: 1 September 2008To: 1 November 2011
Timeline

7 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Jul 10
Director Joined
Apr 16
Loan Cleared
Dec 19
Loan Secured
Oct 22
Director Left
Sept 23
Director Joined
Jun 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FRENCH, Mignon Rachael

Active
High Street, Milton KeynesMK17 0NA
Born April 1961
Director
Appointed 01 Apr 2023

FRENCH, Simon

Active
High Street, Milton KeynesMK17 0NA
Born June 1959
Director
Appointed 01 Sept 2008

FRENCH, Mignon Rachael

Resigned
High Street, Milton KeynesMK17 0NA
Born April 1961
Director
Appointed 01 Nov 2015
Resigned 01 Apr 2023

FRENCH, Mignon Rachael

Resigned
High Street, Milton KeynesMK17 0NA
Born April 1961
Director
Appointed 01 Sept 2008
Resigned 01 Oct 2009

Corporate Appointments Limited

Resigned
Churchill Way, CardiffCF10 2DX
Corporate director
Appointed 01 Sept 2008
Resigned 01 Sept 2008

Persons with significant control

1

Mr Simon French

Active
High Street, Milton KeynesMK17 0NA
Born June 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
11 September 2010
CH01Change of Director Details
Legacy
11 August 2010
MG01MG01
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 November 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Legacy
29 December 2008
288aAppointment of Director or Secretary
Legacy
29 December 2008
288aAppointment of Director or Secretary
Legacy
29 December 2008
287Change of Registered Office
Legacy
17 October 2008
288bResignation of Director or Secretary
Incorporation Company
1 September 2008
NEWINCIncorporation