Background WavePink WaveYellow Wave

CLEARLY INITIATIVES (10787608)

CLEARLY INITIATIVES (10787608) is an active UK company. incorporated on 24 May 2017. with registered office in Guildford. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 2 other business activities. CLEARLY INITIATIVES has been registered for 8 years. Current directors include CHEN, Jennifer, CHEN, Yue Jia James, MERCER, Nicholas Andrew.

Company Number
10787608
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 May 2017
Age
8 years
Address
Castle House, Guildford, GU1 3UW
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
CHEN, Jennifer, CHEN, Yue Jia James, MERCER, Nicholas Andrew
SIC Codes
63990, 85590, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARLY INITIATIVES

CLEARLY INITIATIVES is an active company incorporated on 24 May 2017 with the registered office located in Guildford. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 2 other business activities. CLEARLY INITIATIVES was registered 8 years ago.(SIC: 63990, 85590, 86900)

Status

active

Active since 8 years ago

Company No

10787608

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

8 Years

Incorporated 24 May 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Castle House Castle Street Guildford, GU1 3UW,

Previous Addresses

3rd Floor 3 Fitzhardinge Street London W1H 6EF United Kingdom
From: 24 November 2017To: 22 July 2020
3 Chaddesley Sanford, 3rd Floor Fitzhardinge Street London W1H 6EF England
From: 13 June 2017To: 24 November 2017
3 Fitzhardinge Street London W1H 6EF England
From: 9 June 2017To: 13 June 2017
Room 4.4 the Stanley Building London N1C 4AG United Kingdom
From: 24 May 2017To: 9 June 2017
Timeline

5 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
New Owner
Jan 18
Director Joined
Jan 18
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GAMBOLD, Matthew William

Active
Castle Street, GuildfordGU1 3UW
Secretary
Appointed 06 Sept 2018

CHEN, Jennifer

Active
Castle Street, GuildfordGU1 3UW
Born April 1970
Director
Appointed 30 Jul 2024

CHEN, Yue Jia James

Active
Castle Street, GuildfordGU1 3UW
Born July 1961
Director
Appointed 24 May 2017

MERCER, Nicholas Andrew

Active
Castle Street, GuildfordGU1 3UW
Born June 1957
Director
Appointed 24 May 2017

TOMASIC, Paul Anthony

Resigned
Castle Street, GuildfordGU1 3UW
Born September 1973
Director
Appointed 21 Nov 2017
Resigned 30 Jul 2024

Persons with significant control

3

Mr Paul Anthony Tomasic

Active
Castle Street, GuildfordGU1 3UW
Born September 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Nov 2017

Mr Yue Jia James Chen

Active
Castle Street, GuildfordGU1 3UW
Born July 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 24 May 2017

Mr Nicholas Andrew Mercer

Active
Castle Street, GuildfordGU1 3UW
Born June 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 24 May 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 July 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
22 July 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 June 2019
CH01Change of Director Details
Accounts With Accounts Type Small
28 February 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 February 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
6 September 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 June 2017
AD01Change of Registered Office Address
Incorporation Company
24 May 2017
NEWINCIncorporation