Background WavePink WaveYellow Wave

CLEARSIGHT MED TECH LIMITED (07492963)

CLEARSIGHT MED TECH LIMITED (07492963) is an active UK company. incorporated on 14 January 2011. with registered office in Redditch. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on social sciences and humanities. CLEARSIGHT MED TECH LIMITED has been registered for 15 years. Current directors include KNIGHT, Andrew Nigel, SHARMA, Anant, Prof..

Company Number
07492963
Status
active
Type
ltd
Incorporated
14 January 2011
Age
15 years
Address
4 Clews Road, Redditch, B98 7ST
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on social sciences and humanities
Directors
KNIGHT, Andrew Nigel, SHARMA, Anant, Prof.
SIC Codes
72200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARSIGHT MED TECH LIMITED

CLEARSIGHT MED TECH LIMITED is an active company incorporated on 14 January 2011 with the registered office located in Redditch. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on social sciences and humanities. CLEARSIGHT MED TECH LIMITED was registered 15 years ago.(SIC: 72200)

Status

active

Active since 15 years ago

Company No

07492963

LTD Company

Age

15 Years

Incorporated 14 January 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

CLEARSIGHTPHARMA LTD
From: 14 January 2011To: 14 April 2022
Contact
Address

4 Clews Road Redditch, B98 7ST,

Previous Addresses

Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT
From: 7 August 2013To: 16 October 2018
2 Salisbury Road Moseley Birmingham W Mids B13 8JS England
From: 14 January 2011To: 7 August 2013
Timeline

5 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jan 11
Funding Round
Apr 11
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Mar 24
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KNIGHT, Andrew Nigel

Active
Clews Road, RedditchB98 7ST
Born December 1956
Director
Appointed 14 Jan 2011

SHARMA, Anant, Prof.

Active
Clews Road, RedditchB98 7ST
Born February 1963
Director
Appointed 15 Jan 2024

PARDOE, Ian, Dr

Resigned
2 Salisbury Road, BirminghamB13 8JS
Born January 1961
Director
Appointed 14 Jan 2011
Resigned 01 Jan 2015

Persons with significant control

2

Mr Andrew Nigel Knight

Active
Clews Road, RedditchB98 7ST
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Prof. Anant Sharma

Active
BedfordMK40 2LE
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Certificate Change Of Name Company
14 April 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
3 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 April 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
19 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Capital Allotment Shares
6 April 2011
SH01Allotment of Shares
Incorporation Company
14 January 2011
NEWINCIncorporation