Background WavePink WaveYellow Wave

CLEARLEAD CONSULTING LIMITED (09191734)

CLEARLEAD CONSULTING LIMITED (09191734) is an active UK company. incorporated on 28 August 2014. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CLEARLEAD CONSULTING LIMITED has been registered for 11 years. Current directors include ANDREWS, Bradley Garnet, HOUNSOME, Robin Simon, Mr., MCGLYNN, Catherine Amanda.

Company Number
09191734
Status
active
Type
ltd
Incorporated
28 August 2014
Age
11 years
Address
Floor 3, Brew House Tower Hill, Bristol, BS2 0EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ANDREWS, Bradley Garnet, HOUNSOME, Robin Simon, Mr., MCGLYNN, Catherine Amanda
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARLEAD CONSULTING LIMITED

CLEARLEAD CONSULTING LIMITED is an active company incorporated on 28 August 2014 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CLEARLEAD CONSULTING LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09191734

LTD Company

Age

11 Years

Incorporated 28 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 3 January 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 6 January 2024 - 3 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 4 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

Floor 3, Brew House Tower Hill Jacob Street Bristol, BS2 0EQ,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 12 October 2023To: 13 January 2025
7 Menmarsh Road Worminghall Aylesbury HP18 9PH England
From: 27 March 2023To: 12 October 2023
5 Sandy Court Ashleigh Way Plympton Plymouth Devon PL7 5JX United Kingdom
From: 27 July 2017To: 27 March 2023
C/O H M Williams Chartered Accountants Valley House, 53 Valley Road Plympton Plymouth Devon PL7 1RF
From: 28 August 2014To: 27 July 2017
Timeline

14 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Oct 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SLR CONSULTING LIMITED

Active
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 14 Sept 2022

ANDREWS, Bradley Garnet

Active
Tower Hill, BristolBS2 0EQ
Born November 1975
Director
Appointed 01 Jul 2024

HOUNSOME, Robin Simon, Mr.

Active
Tower Hill, BristolBS2 0EQ
Born May 1972
Director
Appointed 02 Dec 2024

MCGLYNN, Catherine Amanda

Active
Tower Hill, BristolBS2 0EQ
Born December 1978
Director
Appointed 01 Jul 2024

CSC CLS (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 08 Aug 2023
Resigned 13 Jan 2025

COVELL, David John Raphe

Resigned
Cadhay Lane, Ottery St MaryEX11 1QT
Born April 1965
Director
Appointed 28 Aug 2014
Resigned 04 Oct 2023

EDWARDS, Alan Jonathan

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born June 1967
Director
Appointed 01 Jun 2022
Resigned 02 Dec 2024

MITCHELL, Johanna Mary

Resigned
Ridgeway, SidburyEX10 0SF
Born December 1972
Director
Appointed 28 Aug 2014
Resigned 01 Jun 2022

PATTERSON, James Robert

Resigned
Chapel-En-Le-Frith, High PeakSK23 9TP
Born June 1968
Director
Appointed 28 Aug 2014
Resigned 01 Jun 2022

PENHALL, Neil Christopher

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born April 1964
Director
Appointed 01 Jun 2022
Resigned 01 Jul 2024

Persons with significant control

4

1 Active
3 Ceased
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2022

Mr David John Raphe Covell

Ceased
Cadhay Lane, Ottery St MaryEX11 1QY
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2022

Mrs Johanna Mary Mitchell

Ceased
Ridgeway, SidburyEX10 0SF
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2022

Mr James Robert Patterson

Ceased
Chapel-En-Le-Frith, High PeakSK23 9TP
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2025
AAAnnual Accounts
Legacy
14 November 2025
PARENT_ACCPARENT_ACC
Legacy
14 November 2025
GUARANTEE2GUARANTEE2
Legacy
14 November 2025
AGREEMENT2AGREEMENT2
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2025
AAAnnual Accounts
Legacy
13 January 2025
PARENT_ACCPARENT_ACC
Legacy
13 January 2025
GUARANTEE2GUARANTEE2
Legacy
13 January 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 January 2025
TM02Termination of Secretary
Legacy
21 December 2024
PARENT_ACCPARENT_ACC
Legacy
21 December 2024
GUARANTEE2GUARANTEE2
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 August 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
14 August 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
12 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 October 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
6 December 2022
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
27 September 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
14 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Change Account Reference Date Company Current Shortened
2 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
28 August 2014
NEWINCIncorporation