Background WavePink WaveYellow Wave

THE CLEAR DECISIONS COMPANY LTD (15752488)

THE CLEAR DECISIONS COMPANY LTD (15752488) is an active UK company. incorporated on 31 May 2024. with registered office in Richmond. The company operates in the Information and Communication sector, engaged in business and domestic software development. THE CLEAR DECISIONS COMPANY LTD has been registered for 1 year. Current directors include CILENTI, Louisa Jane, WEIDL, Maximilian Johannes, WEIDL, Valentin Julius.

Company Number
15752488
Status
active
Type
ltd
Incorporated
31 May 2024
Age
1 years
Address
1, 85 Petersham Road, Richmond, TW10 6UT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CILENTI, Louisa Jane, WEIDL, Maximilian Johannes, WEIDL, Valentin Julius
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CLEAR DECISIONS COMPANY LTD

THE CLEAR DECISIONS COMPANY LTD is an active company incorporated on 31 May 2024 with the registered office located in Richmond. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. THE CLEAR DECISIONS COMPANY LTD was registered 1 year ago.(SIC: 62012)

Status

active

Active since 1 years ago

Company No

15752488

LTD Company

Age

1 Years

Incorporated 31 May 2024

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 February 2026 (2 months ago)
Period: 31 May 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

1, 85 Petersham Road Richmond, TW10 6UT,

Previous Addresses

Cromwell House Market Place Deddington Banbury OX15 0SD England
From: 31 May 2024To: 26 October 2024
Timeline

14 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
May 24
Director Left
Sept 24
Funding Round
Sept 24
Director Left
Sept 24
Funding Round
Oct 24
Share Issue
Oct 24
Owner Exit
Oct 24
Share Issue
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Apr 25
Funding Round
Apr 25
Director Joined
May 25
Director Left
Jan 26
8
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CILENTI, Louisa Jane

Active
Ockendon Road, LondonN1 3NN
Born March 1970
Director
Appointed 31 May 2024

WEIDL, Maximilian Johannes

Active
Petersham Road, RichmondTW10 6UT
Born June 1987
Director
Appointed 31 May 2024

WEIDL, Valentin Julius

Active
Kappellstrasse, Hart Im Zillertal6265
Born November 1990
Director
Appointed 31 May 2024

BAKKEREN, Matty

Resigned
Industrieweg, Voorschoten2254 AE
Born June 1975
Director
Appointed 19 May 2025
Resigned 08 Jan 2026

PATEL, Mainesh

Resigned
Scholar Place, OxfordOX2 9RD
Born February 1969
Director
Appointed 31 May 2024
Resigned 20 Aug 2024

PUMFREY, Matthew William

Resigned
Market Place, BanburyOX15 0SD
Born November 1971
Director
Appointed 31 May 2024
Resigned 25 Sept 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Matthew William Pumfrey

Ceased
Petersham Road, RichmondTW10 6UT
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 May 2024
Ceased 25 Sept 2024

Mr Maximilian Johannes Weidl

Active
Upper Richmond Road West, RichmondTW10 5DY
Born June 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 May 2024

Mr Valentin Julius Weidl

Active
Kappellstrasse, Hart Im Zillertal6265
Born November 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 May 2024
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
4 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Legacy
4 December 2025
RP01SH01RP01SH01
Legacy
4 December 2025
RP01SH01RP01SH01
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Capital Allotment Shares
11 April 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
31 January 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
31 January 2025
SH01Allotment of Shares
Memorandum Articles
31 January 2025
MAMA
Capital Allotment Shares
31 January 2025
SH01Allotment of Shares
Resolution
31 January 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 October 2024
AD01Change of Registered Office Address
Capital Alter Shares Consolidation
8 October 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Memorandum Articles
1 October 2024
MAMA
Resolution
1 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
26 September 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Incorporation Company
31 May 2024
NEWINCIncorporation