Background WavePink WaveYellow Wave

CLEARFOCUS LIMITED (09571169)

CLEARFOCUS LIMITED (09571169) is an active UK company. incorporated on 1 May 2015. with registered office in Marlow. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. CLEARFOCUS LIMITED has been registered for 10 years. Current directors include HICKEY, Dermot Joseph Gerard, HICKEY, Jill Kay.

Company Number
09571169
Status
active
Type
ltd
Incorporated
1 May 2015
Age
10 years
Address
Flint Cottage, Marlow, SL7 1NW
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
HICKEY, Dermot Joseph Gerard, HICKEY, Jill Kay
SIC Codes
59111, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARFOCUS LIMITED

CLEARFOCUS LIMITED is an active company incorporated on 1 May 2015 with the registered office located in Marlow. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. CLEARFOCUS LIMITED was registered 10 years ago.(SIC: 59111, 82110)

Status

active

Active since 10 years ago

Company No

09571169

LTD Company

Age

10 Years

Incorporated 1 May 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Flint Cottage 73 Station Road Marlow, SL7 1NW,

Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Apr 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HICKEY, Dermot Joseph Gerard

Active
73 Station Road, MarlowSL7 1NW
Born March 1962
Director
Appointed 01 May 2015

HICKEY, Jill Kay

Active
73 Station Road, MarlowSL7 1NW
Born January 1972
Director
Appointed 01 May 2015

Persons with significant control

2

Mr Dermot Joseph Gerard Hickey

Active
73 Station Road, MarlowSL7 1NW
Born March 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016

Mrs Jill Kay Hickey

Active
73 Station Road, MarlowSL7 1NW
Born January 1972

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

22

Accounts With Accounts Type Micro Entity
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 June 2016
AR01AR01
Incorporation Company
1 May 2015
NEWINCIncorporation