Background WavePink WaveYellow Wave

CLEAR IDEAS CONSULTANCY LLP (OC362532)

CLEAR IDEAS CONSULTANCY LLP (OC362532) is an active UK company. incorporated on 9 March 2011. with registered office in London. CLEAR IDEAS CONSULTANCY LLP has been registered for 15 years.

Company Number
OC362532
Status
active
Type
llp
Incorporated
9 March 2011
Age
15 years
Address
36 Golden Square, London, W1F 9EE

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAR IDEAS CONSULTANCY LLP

CLEAR IDEAS CONSULTANCY LLP is an active company incorporated on 9 March 2011 with the registered office located in London. CLEAR IDEAS CONSULTANCY LLP was registered 15 years ago.

Status

active

Active since 15 years ago

Company No

OC362532

LLP Company

Age

15 Years

Incorporated 9 March 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

36 Golden Square London, W1F 9EE,

Timeline

No significant events found

Capital Table
People

Officers

13

2 Active
11 Resigned

CLEAR IDEAS LIMITED

Active
Golden Square, LondonW1F 9HR
Corporate llp designated member
Appointed 09 Mar 2011

M&C SAATCHI WORLDWIDE LIMITED

Active
Golden Square, LondonW1F 9EE
Corporate llp designated member
Appointed 02 Mar 2017

MCLAUGHLIN, Aine Mary

Resigned
20 Petersham Road, RichmondTW10 6UW
Born May 1965
Llp designated member
Appointed 09 Mar 2011
Resigned 01 Sept 2014

MELFORD, Steven Keith

Resigned
20 Petersham Road, RichmondTW10 6UW
Born January 1973
Llp designated member
Appointed 09 Mar 2011
Resigned 10 Jan 2013

OSMOND, Thomas James

Resigned
Great Pulteney Street, LondonW1F 9NN
Born December 1975
Llp designated member
Appointed 09 Mar 2011
Resigned 31 Aug 2015

SYMONS, Damian Meneight

Resigned
Golden Square, LondonW1F 9HR
Born March 1975
Llp designated member
Appointed 09 Mar 2011
Resigned 02 Mar 2017

CLOUGH, Simon

Resigned
Golden Square, LondonW1F 9HR
Born January 1972
Llp member
Appointed 09 Mar 2011
Resigned 02 Mar 2017

GARNETT, Simon

Resigned
20 Petersham Road, RichmondTW10 6UW
Born May 1978
Llp member
Appointed 09 Mar 2011
Resigned 30 Jun 2012

GLASSOCK, Benedict Ramzy

Resigned
20 Petersham Road, RichmondTW10 6UW
Born April 1974
Llp member
Appointed 09 Mar 2011
Resigned 28 Apr 2013

LIDDELL, Nick

Resigned
20 Petersham Road, RichmondTW10 6UW
Born October 1977
Llp member
Appointed 09 Mar 2011
Resigned 24 Feb 2012

MELFORD, Charlotte Emily

Resigned
20 Petersham Road, RichmondTW10 6UW
Born November 1974
Llp member
Appointed 09 Mar 2011
Resigned 24 Jun 2013

MILEY, Anna

Resigned
Lower Richmond Road, LondonSW15 1HJ
Born January 1981
Llp member
Appointed 06 Apr 2013
Resigned 10 Apr 2014

MILEY, Karl Daniel

Resigned
20 Petersham Road, RichmondTW10 6UW
Born October 1977
Llp member
Appointed 09 Mar 2011
Resigned 04 Mar 2013

Persons with significant control

2

1 Active
1 Ceased
Golden Square, LondonW1F 9EE

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 06 Apr 2016
Golden Square, LondonW1F 9HR

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
11 March 2026
LLCS01LLCS01
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
17 June 2025
PARENT_ACCPARENT_ACC
Legacy
17 June 2025
AGREEMENT2AGREEMENT2
Legacy
17 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 March 2025
LLCS01LLCS01
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2024
AAAnnual Accounts
Legacy
15 June 2024
PARENT_ACCPARENT_ACC
Legacy
15 June 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 April 2024
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
13 March 2024
LLMR04LLMR04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
8 March 2024
LLMR01LLMR01
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2023
AAAnnual Accounts
Legacy
18 May 2023
PARENT_ACCPARENT_ACC
Legacy
18 May 2023
AGREEMENT2AGREEMENT2
Legacy
18 May 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 March 2023
LLCS01LLCS01
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2022
AAAnnual Accounts
Legacy
17 May 2022
PARENT_ACCPARENT_ACC
Legacy
17 May 2022
GUARANTEE2GUARANTEE2
Legacy
17 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 March 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Legacy
29 September 2021
PARENT_ACCPARENT_ACC
Legacy
29 September 2021
GUARANTEE2GUARANTEE2
Legacy
29 September 2021
AGREEMENT2AGREEMENT2
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
31 August 2021
LLAD01LLAD01
Mortgage Satisfy Charge Full Limited Liability Partnership
27 July 2021
LLMR04LLMR04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
2 June 2021
LLMR01LLMR01
Confirmation Statement With No Updates
16 March 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Legacy
9 January 2021
PARENT_ACCPARENT_ACC
Legacy
9 January 2021
AGREEMENT2AGREEMENT2
Legacy
9 January 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
13 May 2020
LLMR01LLMR01
Confirmation Statement With No Updates
11 March 2020
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
3 March 2020
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
3 March 2020
LLPSC02LLPSC02
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2019
AAAnnual Accounts
Legacy
23 September 2019
AGREEMENT2AGREEMENT2
Legacy
23 September 2019
PARENT_ACCPARENT_ACC
Legacy
23 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 March 2019
LLCS01LLCS01
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2018
AAAnnual Accounts
Legacy
2 July 2018
PARENT_ACCPARENT_ACC
Legacy
2 July 2018
AGREEMENT2AGREEMENT2
Legacy
2 July 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 March 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Legacy
21 July 2017
AGREEMENT2AGREEMENT2
Legacy
21 July 2017
PARENT_ACCPARENT_ACC
Legacy
21 July 2017
GUARANTEE2GUARANTEE2
Termination Member Limited Liability Partnership With Name Termination Date
16 March 2017
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
16 March 2017
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
16 March 2017
LLTM01LLTM01
Confirmation Statement With Updates
13 March 2017
LLCS01LLCS01
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2016
AAAnnual Accounts
Legacy
27 July 2016
PARENT_ACCPARENT_ACC
Legacy
27 July 2016
GUARANTEE2GUARANTEE2
Legacy
27 July 2016
AGREEMENT2AGREEMENT2
Annual Return Limited Liability Partnership With Made Up Date
21 March 2016
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
21 March 2016
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
15 September 2015
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
14 September 2015
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
14 September 2015
LLAD01LLAD01
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 March 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
11 March 2015
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
27 November 2014
LLTM01LLTM01
Change Corporate Member Limited Liability Partnership With Name Change Date
26 November 2014
LLCH02LLCH02
Miscellaneous Limited Liability Partnership
23 September 2014
LLPMISCLLPMISC
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
21 July 2014
LLAD01LLAD01
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
14 April 2014
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
17 March 2014
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
26 July 2013
LLTM01LLTM01
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
13 May 2013
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
13 May 2013
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
13 May 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
13 May 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
13 May 2013
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
11 March 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
11 March 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
3 October 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
3 October 2012
LLCH01LLCH01
Miscellaneous Limited Liability Partnership
7 September 2012
LLPMISCLLPMISC
Miscellaneous Limited Liability Partnership
7 September 2012
LLPMISCLLPMISC
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 March 2012
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
14 March 2012
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
14 March 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
14 March 2012
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name
14 March 2012
LLTM01LLTM01
Change Account Reference Date Limited Liability Partnership Current Shortened
28 March 2011
LLAA01LLAA01
Appoint Person Member Limited Liability Partnership
25 March 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
25 March 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
18 March 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
18 March 2011
LLAP01LLAP01
Incorporation Limited Liability Partnership
9 March 2011
LLIN01LLIN01