Background WavePink WaveYellow Wave

CLEAR VISION FINANCIAL MANAGEMENT LIMITED (07808926)

CLEAR VISION FINANCIAL MANAGEMENT LIMITED (07808926) is an active UK company. incorporated on 13 October 2011. with registered office in Chandlers Ford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. CLEAR VISION FINANCIAL MANAGEMENT LIMITED has been registered for 14 years.

Company Number
07808926
Status
active
Type
ltd
Incorporated
13 October 2011
Age
14 years
Address
First Floor, Secure House, Chandlers Ford, SO53 3TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
SIC Codes
69201, 69202, 70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAR VISION FINANCIAL MANAGEMENT LIMITED

CLEAR VISION FINANCIAL MANAGEMENT LIMITED is an active company incorporated on 13 October 2011 with the registered office located in Chandlers Ford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. CLEAR VISION FINANCIAL MANAGEMENT LIMITED was registered 14 years ago.(SIC: 69201, 69202, 70221)

Status

active

Active since 14 years ago

Company No

07808926

LTD Company

Age

14 Years

Incorporated 13 October 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

SLEEPING CV LIMITED
From: 13 October 2011To: 27 October 2011
Contact
Address

First Floor, Secure House Lulworth Close Chandlers Ford, SO53 3TL,

Previous Addresses

C/O Xeinadin First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL United Kingdom
From: 2 August 2024To: 5 August 2024
3 Victoria Place Love Lane Romsey SO51 8DE England
From: 29 June 2017To: 2 August 2024
42 Basepoint Business Centre Premier Way Romsey Hampshire SO51 9AQ
From: 7 July 2015To: 29 June 2017
67 Basepoint Business Centre Premier Way Romsey Hampshire SO51 9AQ
From: 2 October 2014To: 7 July 2015
Basepoint Business Centre Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9AQ
From: 1 November 2011To: 2 October 2014
11 Hulles Way North Baddesley Southampton Hampshire SO52 9NS England
From: 13 October 2011To: 1 November 2011
Timeline

24 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Apr 13
Director Left
Jan 15
Loan Secured
Dec 16
Funding Round
Dec 17
Funding Round
Dec 17
Director Joined
Sept 18
Loan Cleared
Mar 21
New Owner
Mar 21
Director Joined
Apr 21
Director Left
Nov 21
Capital Reduction
Nov 21
Share Buyback
Nov 21
Share Issue
Jul 22
Funding Round
Oct 22
Capital Reduction
Oct 22
Capital Reduction
Oct 22
Share Buyback
Nov 22
Director Joined
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
May 25
Director Joined
Mar 26
Director Joined
Mar 26
10
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

98

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2025
AAAnnual Accounts
Legacy
6 March 2025
PARENT_ACCPARENT_ACC
Legacy
6 March 2025
AGREEMENT2AGREEMENT2
Legacy
6 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2024
AAAnnual Accounts
Legacy
2 March 2024
PARENT_ACCPARENT_ACC
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
22 December 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
22 December 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
22 December 2022
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
16 November 2022
RP04CS01RP04CS01
Capital Return Purchase Own Shares
15 November 2022
SH03Return of Purchase of Own Shares
Second Filing Of Annual Return With Made Up Date
11 November 2022
RP04AR01RP04AR01
Capital Name Of Class Of Shares
24 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
24 October 2022
SH06Cancellation of Shares
Second Filing Of Confirmation Statement With Made Up Date
19 October 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 October 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 October 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 October 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 October 2022
RP04CS01RP04CS01
Resolution
17 October 2022
RESOLUTIONSResolutions
Resolution
17 October 2022
RESOLUTIONSResolutions
Memorandum Articles
17 October 2022
MAMA
Capital Name Of Class Of Shares
17 October 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
17 October 2022
RESOLUTIONSResolutions
Resolution
17 October 2022
RESOLUTIONSResolutions
Resolution
17 October 2022
RESOLUTIONSResolutions
Memorandum Articles
17 October 2022
MAMA
Resolution
17 October 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
17 October 2022
SH06Cancellation of Shares
Second Filing Capital Allotment Shares
17 October 2022
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
17 October 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 October 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Capital Allotment Shares
13 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Resolution
13 July 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 July 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
24 November 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 November 2021
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 March 2021
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
13 March 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 June 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 January 2018
AAAnnual Accounts
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 July 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 November 2013
AR01AR01
Change Person Director Company With Change Date
2 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Capital Allotment Shares
14 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Change Account Reference Date Company Current Extended
31 July 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
1 November 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 October 2011
CONNOTConfirmation Statement Notification
Incorporation Company
13 October 2011
NEWINCIncorporation