Background WavePink WaveYellow Wave

CLEARLY KIDS LIMITED (NI631940)

CLEARLY KIDS LIMITED (NI631940) is an active UK company. incorporated on 16 June 2015. with registered office in Belfast. The company operates in the Education sector, engaged in pre-primary education and 1 other business activities. CLEARLY KIDS LIMITED has been registered for 10 years. Current directors include HUTTON, Neil William, JOHNSTON, Alison Mary Louise, JOHNSTON, Colin James.

Company Number
NI631940
Status
active
Type
ltd
Incorporated
16 June 2015
Age
10 years
Address
14c Adelaide Park, Belfast, BT9 6FX
Industry Sector
Education
Business Activity
Pre-primary education
Directors
HUTTON, Neil William, JOHNSTON, Alison Mary Louise, JOHNSTON, Colin James
SIC Codes
85100, 88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARLY KIDS LIMITED

CLEARLY KIDS LIMITED is an active company incorporated on 16 June 2015 with the registered office located in Belfast. The company operates in the Education sector, specifically engaged in pre-primary education and 1 other business activity. CLEARLY KIDS LIMITED was registered 10 years ago.(SIC: 85100, 88910)

Status

active

Active since 10 years ago

Company No

NI631940

LTD Company

Age

10 Years

Incorporated 16 June 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

14c Adelaide Park Belfast, BT9 6FX,

Previous Addresses

, Forsyth House Cromac Square, Belfast, BT2 8LA, Northern Ireland
From: 16 June 2015To: 19 July 2017
Timeline

12 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jun 15
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Loan Secured
Apr 18
Owner Exit
May 18
Loan Cleared
Apr 22
Loan Secured
Apr 22
0
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

SMYTH, Robert Joseph

Active
Heron Road, BelfastBT3 9LE
Secretary
Appointed 03 May 2018

HUTTON, Neil William

Active
Lutton Place, EdinburghEH8 9PD
Born October 1965
Director
Appointed 16 Jun 2015

JOHNSTON, Alison Mary Louise

Active
Adelaide Park, BelfastBT9 6FX
Born July 1968
Director
Appointed 26 Mar 2018

JOHNSTON, Colin James

Active
Adelaide Park, BelfastBT9 6FX
Born June 1966
Director
Appointed 26 Mar 2018

Persons with significant control

4

2 Active
2 Ceased

Mr Colin James Johnston

Ceased
Adelaide Park, BelfastBT9 6FX
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent as trust
Significant influence or control
Notified 06 Apr 2016
Ceased 31 May 2018

Mr Neil William Hutton

Ceased
Adelaide Park, BelfastBT9 6FX
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Colin James Johnston

Active
Adelaide Park, BelfastBT9 6FX
Born June 1966

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016

Mrs Alison Mary Louise Johnston

Active
Adelaide Park, BelfastBT9 6FX
Born July 1968

Nature of Control

Ownership of shares 75 to 100 percent as trust
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Unaudited Abridged
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 May 2018
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2018
MR01Registration of a Charge
Change To A Person With Significant Control
27 March 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 March 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
27 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Unaudited Abridged
3 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Change Account Reference Date Company Current Shortened
9 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
16 June 2015
NEWINCIncorporation